THE FRAUD TEAM - History of Changes


DateDescription
2024-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-07-07 delete address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2023-07-07 insert address UNIT A JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS ENGLAND IP28 7DE
2023-07-07 update registered_address
2023-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2023 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM
2023-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2022-09-08 update account_category DORMANT => MICRO ENTITY
2022-09-08 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-08 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RONALD JENKINS
2022-05-24 update statutory_documents CESSATION OF STEPHEN JAMES CONLEY AS A PSC
2022-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2022-03-07 update accounts_last_madeup_date null => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-26 => 2023-02-28
2022-02-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2022-01-11 update statutory_documents DIRECTOR APPOINTED MR PETER RONALD JENKINS
2022-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGH RANKIN
2021-12-07 delete address 9 FRANKLIN WAY SPILSBY ENGLAND PE23 5GG
2021-12-07 insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2021-12-07 update registered_address
2021-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2021 FROM 9 FRANKLIN WAY SPILSBY PE23 5GG ENGLAND
2021-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONLEY
2021-08-16 update statutory_documents DIRECTOR APPOINTED LEIGH RANKIN
2021-07-20 update robots_txt_status www.thefraudteam.com: 404 => 200
2021-07-20 update website_status FlippedRobots => OK
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-04-27 update website_status OK => FlippedRobots
2021-01-13 delete source_ip 77.68.120.6
2021-01-13 insert source_ip 162.241.224.119
2021-01-13 update robots_txt_status thefraudteam.com: 200 => 404
2021-01-13 update robots_txt_status www.thefraudteam.com: 200 => 404
2020-10-13 delete source_ip 162.241.224.119
2020-10-13 insert address 9 Franklin Way, Spilsby, England, PE23 5GG
2020-10-13 insert alias Fraud Team Ltd
2020-10-13 insert alias The Fraud Team Ltd.
2020-10-13 insert index_pages_linkeddomain actionfraud.police.uk
2020-10-13 insert index_pages_linkeddomain dorset.tech
2020-10-13 insert index_pages_linkeddomain fca.org.uk
2020-10-13 insert industry_tag investigation and recovery
2020-10-13 insert phone 07387 873014
2020-10-13 insert registration_number 12620462
2020-10-13 insert source_ip 77.68.120.6
2020-10-13 update founded_year null => 2020
2020-10-13 update primary_contact null => 9 Franklin Way, Spilsby, England, PE23 5GG
2020-07-06 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-06 update statutory_documents ADOPT ARTICLES 23/06/2020
2020-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION