ENGEL JACOBS LIMITED - History of Changes


DateDescription
2024-04-07 delete address WARWICK HOUSE 2 OAKS COURT BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 1GS
2024-04-07 insert address 3RD FLOOR GREAT TITCHFIELD HOUSE 14-18 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BD
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2023 FROM WARWICK HOUSE 2 OAKS COURT BOREHAMWOOD HERTFORDSHIRE WD6 1GS ENGLAND
2023-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB BENOUAICH / 09/10/2023
2023-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE ENGEL / 09/10/2023
2023-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACOB BENOUAICH / 09/10/2023
2023-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD LEE ENGEL / 09/10/2023
2023-10-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-19 delete source_ip 212.113.198.215
2023-07-19 insert source_ip 212.113.198.202
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-13 delete address 389 Finchley Road, London Monthly Rental Of £2,395
2022-09-12 insert address 389 Finchley Road, London Monthly Rental Of £2,395
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date null => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-31
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-07-06 insert alias Engel Jacobs Limited
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-05-07 insert company_previous_name EJ TEMP HOLDINGS LIMITED
2021-05-07 update name EJ TEMP HOLDINGS LIMITED => ENGEL JACOBS LIMITED
2021-04-07 update statutory_documents COMPANY NAME CHANGED EJ TEMP HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/04/21
2020-04-01 update website_status FlippedRobots => OK
2020-03-31 update statutory_documents DIRECTOR APPOINTED MR GARY SILVER
2020-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2020-03-26 update website_status OK => FlippedRobots
2019-05-22 update website_status InternalTimeout => OK
2019-01-19 update website_status OK => InternalTimeout
2018-12-12 delete address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
2018-12-12 delete index_pages_linkeddomain silktide.com
2018-12-12 insert address Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS
2018-12-12 update primary_contact Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ => Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS
2018-04-02 update website_status FlippedRobots => OK
2018-02-17 update website_status OK => FlippedRobots
2017-05-28 update website_status FlippedRobots => OK
2017-05-28 delete source_ip 46.101.91.125
2017-05-28 insert source_ip 212.113.198.215
2017-02-04 update website_status OK => FlippedRobots
2016-04-29 delete source_ip 82.71.214.224
2016-04-29 insert source_ip 46.101.91.125
2015-08-04 delete source_ip 104.24.110.85
2015-08-04 delete source_ip 104.24.111.85
2015-08-04 insert source_ip 82.71.214.224