GOODSAM - History of Changes


DateDescription
2024-04-13 delete source_ip 52.39.5.153
2024-04-13 delete source_ip 54.70.69.8
2024-04-13 insert source_ip 52.32.103.244
2024-04-13 insert source_ip 52.39.182.87
2024-03-13 delete source_ip 52.32.75.185
2024-03-13 delete source_ip 52.89.63.11
2024-03-13 insert source_ip 52.39.5.153
2024-03-13 insert source_ip 54.70.69.8
2023-09-22 delete source_ip 52.36.101.247
2023-09-22 delete source_ip 52.40.190.201
2023-09-22 insert source_ip 52.32.75.185
2023-09-22 insert source_ip 52.89.63.11
2023-08-20 delete phone 0808 196 3646
2023-08-20 delete source_ip 54.68.221.83
2023-08-20 delete source_ip 54.185.105.90
2023-08-20 insert index_pages_linkeddomain apple.com
2023-08-20 insert index_pages_linkeddomain google.com
2023-08-20 insert index_pages_linkeddomain vimeo.com
2023-08-20 insert service_pages_linkeddomain apple.com
2023-08-20 insert service_pages_linkeddomain google.com
2023-08-20 insert source_ip 52.36.101.247
2023-08-20 insert source_ip 52.40.190.201
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-17 delete source_ip 34.212.254.78
2023-07-17 delete source_ip 52.10.211.168
2023-07-17 insert source_ip 54.68.221.83
2023-07-17 insert source_ip 54.185.105.90
2023-06-12 update statutory_documents DIRECTOR APPOINTED MR ALI GHORBANGHOLI
2023-06-12 update statutory_documents DIRECTOR APPOINTED PROFESSOR MARK HOWARD WILSON
2023-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSTANT.HELP LTD
2023-06-08 update statutory_documents CESSATION OF ALI GHORBANGHOLI AS A PSC
2023-06-08 update statutory_documents CESSATION OF MARK HOWARD WILSON AS A PSC
2023-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALI GHORBANGHOLI
2023-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-04-23 delete source_ip 15.254.24.107
2023-04-23 delete source_ip 44.225.240.245
2023-04-23 insert source_ip 34.212.254.78
2023-04-23 insert source_ip 52.10.211.168
2023-03-23 delete source_ip 52.13.222.59
2023-03-23 delete source_ip 52.38.130.143
2023-03-23 insert source_ip 15.254.24.107
2023-03-23 insert source_ip 44.225.240.245
2023-02-19 delete general_emails in..@goodsamapp.org
2023-02-19 delete support_emails te..@goodsamapp.org
2023-02-19 insert general_emails en..@instant.help
2023-02-19 delete email in..@goodsamapp.org
2023-02-19 delete email te..@goodsamapp.org
2023-02-19 delete source_ip 44.238.231.61
2023-02-19 delete source_ip 54.149.198.171
2023-02-19 insert email en..@instant.help
2023-02-19 insert source_ip 52.13.222.59
2023-02-19 insert source_ip 52.38.130.143
2023-01-18 delete email op..@goodsamapp.org
2023-01-18 delete source_ip 44.239.82.46
2023-01-18 delete source_ip 44.242.38.2
2023-01-18 insert source_ip 44.238.231.61
2023-01-18 insert source_ip 54.149.198.171
2022-12-18 delete source_ip 52.10.11.193
2022-12-18 delete source_ip 54.200.199.254
2022-12-18 insert source_ip 44.239.82.46
2022-12-18 insert source_ip 44.242.38.2
2022-11-16 delete phone 612 7908 3588
2022-11-16 delete source_ip 35.81.132.187
2022-11-16 delete source_ip 54.213.67.208
2022-11-16 insert phone 612 7908 2588
2022-11-16 insert source_ip 52.10.11.193
2022-11-16 insert source_ip 54.200.199.254
2022-10-15 delete phone +1 8334310911
2022-10-15 delete phone +44 (0)208 0599988
2022-10-15 delete phone +61 390710007
2022-10-15 delete source_ip 34.215.226.173
2022-10-15 delete source_ip 54.69.16.6
2022-10-15 insert phone 0333 090 0722
2022-10-15 insert phone 612 7908 3588
2022-10-15 insert phone 628 239 3334
2022-10-15 insert source_ip 35.81.132.187
2022-10-15 insert source_ip 54.213.67.208
2022-09-14 delete about_pages_linkeddomain windowsphone.com
2022-09-14 delete career_pages_linkeddomain windowsphone.com
2022-09-14 delete contact_pages_linkeddomain windowsphone.com
2022-09-14 delete email si..@royalvoluntaryservice.org.uk
2022-09-14 delete source_ip 44.237.114.112
2022-09-14 delete source_ip 52.24.255.111
2022-09-14 delete terms_pages_linkeddomain windowsphone.com
2022-09-14 insert email pr..@royalvoluntaryservice.org.uk
2022-09-14 insert source_ip 34.215.226.173
2022-09-14 insert source_ip 54.69.16.6
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-13 delete source_ip 35.160.114.136
2022-06-13 delete source_ip 52.35.202.56
2022-06-13 insert source_ip 44.237.114.112
2022-06-13 insert source_ip 52.24.255.111
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2022-04-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-03-12 delete source_ip 34.208.111.204
2022-03-12 delete source_ip 44.241.58.41
2022-03-12 delete source_ip 54.148.40.218
2022-03-12 insert source_ip 35.160.114.136
2022-03-12 insert source_ip 52.35.202.56
2021-10-04 delete source_ip 34.218.124.98
2021-10-04 delete source_ip 52.25.142.238
2021-10-04 delete source_ip 54.245.106.160
2021-10-04 insert source_ip 34.208.111.204
2021-10-04 insert source_ip 44.241.58.41
2021-10-04 insert source_ip 54.148.40.218
2021-09-02 delete source_ip 34.212.117.110
2021-09-02 delete source_ip 52.36.152.173
2021-09-02 delete source_ip 52.41.155.122
2021-09-02 insert source_ip 34.218.124.98
2021-09-02 insert source_ip 52.25.142.238
2021-09-02 insert source_ip 54.245.106.160
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 delete index_pages_linkeddomain zoom.us
2021-07-28 delete source_ip 35.81.11.173
2021-07-28 delete source_ip 52.12.85.135
2021-07-28 delete source_ip 54.201.92.33
2021-07-28 insert source_ip 34.212.117.110
2021-07-28 insert source_ip 52.36.152.173
2021-07-28 insert source_ip 52.41.155.122
2021-07-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2021
2021-07-06 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-27 delete index_pages_linkeddomain nhsvolunteerresponders.org.uk
2021-06-27 delete source_ip 34.210.160.208
2021-06-27 delete source_ip 34.211.156.14
2021-06-27 delete source_ip 34.214.113.69
2021-06-27 delete source_ip 52.12.83.158
2021-06-27 insert index_pages_linkeddomain zoom.us
2021-06-27 insert source_ip 35.81.11.173
2021-06-27 insert source_ip 52.12.85.135
2021-06-27 insert source_ip 54.201.92.33
2021-06-24 update statutory_documents 04/06/21 STATEMENT OF CAPITAL GBP 20
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-27 delete source_ip 34.210.151.107
2021-05-27 delete source_ip 52.25.55.38
2021-05-27 delete source_ip 52.43.0.74
2021-05-27 insert source_ip 34.210.160.208
2021-05-27 insert source_ip 34.211.156.14
2021-05-27 insert source_ip 34.214.113.69
2021-05-27 insert source_ip 52.12.83.158
2021-04-10 delete source_ip 34.214.211.238
2021-04-10 delete source_ip 44.239.169.11
2021-04-10 delete source_ip 54.69.50.71
2021-04-10 insert source_ip 34.210.151.107
2021-04-10 insert source_ip 52.25.55.38
2021-04-10 insert source_ip 52.43.0.74
2021-02-16 delete source_ip 44.224.229.215
2021-02-16 delete source_ip 52.13.221.76
2021-02-16 insert index_pages_linkeddomain nhsvolunteerresponders.org.uk
2021-02-16 insert source_ip 34.214.211.238
2021-02-16 insert source_ip 44.239.169.11
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-12 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-06-13 update statutory_documents CESSATION OF ALI REZAEI HADDAD AS A PSC
2019-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALI GHORBANGHOLI / 15/01/2019
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-29 update statutory_documents 22/04/18 STATEMENT OF CAPITAL GBP 1
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-07-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16
2017-06-07 update account_category null => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-09 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-08 delete address NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCS ENGLAND DN15 9YG
2017-02-08 insert address 1 CURTAIN ROAD LONDON ENGLAND EC2A 3JX
2017-02-08 update reg_address_care_of SHARPE MEDICAL ACCOUNTING LTD => null
2017-02-08 update registered_address
2017-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2017 FROM C/O SHARPE MEDICAL ACCOUNTING LTD NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCS DN15 9YG ENGLAND
2016-12-20 delete address 18 FOWEY CLOSE FOWEY CLOSE LONDON E1W 2JP
2016-12-20 insert address NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCS ENGLAND DN15 9YG
2016-12-20 update reg_address_care_of null => SHARPE MEDICAL ACCOUNTING LTD
2016-12-20 update registered_address
2016-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 18 FOWEY CLOSE FOWEY CLOSE LONDON E1W 2JP
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-11-19 update statutory_documents 22/10/15 FULL LIST
2015-08-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-09 update accounts_last_madeup_date null => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-22 => 2016-07-31
2015-07-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 18 FOWEY CLOSE FOWEY CLOSE LONDON UNITED KINGDOM E1W 2JP
2014-12-07 insert address 18 FOWEY CLOSE FOWEY CLOSE LONDON E1W 2JP
2014-12-07 insert sic_code 86900 - Other human health activities
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-18 update statutory_documents 22/10/14 FULL LIST
2013-12-15 update statutory_documents DIRECTOR APPOINTED MR ALI GHORBANGHOLI
2013-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION