CICONI - History of Changes


DateDescription
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
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-26 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents DIRECTOR APPOINTED MR NICK JOHN O'CONNOR
2023-05-15 update statutory_documents DIRECTOR APPOINTED MRS ERIN WALKER-WILLIAMS
2023-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM SWAIN
2023-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2023-05-02 update website_status OK => EmptyPage
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-02-28 update description
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-09-22 insert support_emails cu..@ciconi.co.uk
2022-09-22 delete email me..@ciconi.co.uk
2022-09-22 insert email cu..@ciconi.co.uk
2022-09-22 insert index_pages_linkeddomain issuu.com
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-31 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-02 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-26 update website_status DNSError => OK
2021-01-26 delete index_pages_linkeddomain aboutcookies.org
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-20 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNOUSHKA LINGHAM
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-07-28 update website_status OK => DNSError
2019-06-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT GLASPER / 25/06/2019
2019-03-20 update website_status FlippedRobots => OK
2019-03-20 delete source_ip 188.39.212.210
2019-03-20 insert source_ip 81.128.220.162
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update website_status FailedRobots => FlippedRobots
2019-02-06 update website_status FlippedRobots => FailedRobots
2019-02-06 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-08 update website_status OK => FlippedRobots
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-05 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-11-15 update website_status IndexPageFetchError => OK
2017-07-18 update website_status OK => IndexPageFetchError
2017-07-07 delete company_previous_name STORK POSTAL SERVICES LIMITED
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-03 delete managingdirector Elisabeth Glasper
2016-06-03 delete managingdirector Rob Glasper
2016-06-03 delete person Annoushka Wattiez
2016-06-03 delete person Elisabeth Glasper
2016-06-03 delete person Erin Fletcher-Williams
2016-06-03 delete person Paul Humphreys
2016-06-03 delete person Rebecca Anderson
2016-06-03 delete person Rob Glasper
2016-05-06 update statutory_documents DIRECTOR APPOINTED MR ADAM JOHN SWAIN
2016-05-06 update statutory_documents DIRECTOR APPOINTED MRS ANNOUSHKA LINGHAM
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete career_pages_linkeddomain reed.co.uk
2016-03-11 update website_status OK => DomainNotFound
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-08 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-23 delete source_ip 194.200.167.242
2016-01-23 insert source_ip 188.39.212.210
2016-01-04 update statutory_documents 12/12/15 FULL LIST
2015-09-24 insert career_pages_linkeddomain reed.co.uk
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA JEAN GLASPER / 30/04/2015
2015-03-23 update statutory_documents DIRECTOR APPOINTED MISS ALEXANDRA JEAN GLASPER
2015-03-23 update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD BOWNASS
2015-03-23 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID HOLMES
2015-02-12 delete person Pawan Sheemar
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-18 update statutory_documents 12/12/14 FULL LIST
2014-10-27 update statutory_documents ADOPT ARTICLES 09/10/2014
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-29 insert person Rebecca Anderson
2014-09-29 update person_title Paul Humphreys: Customer Services Account Manager => Senior Customer Services Account Manager
2014-09-08 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-21 update website_status FailedRobots => OK
2014-06-09 update website_status OK => FailedRobots
2014-03-09 delete person Neil Ison
2014-03-09 insert client_pages_linkeddomain issuu.com
2014-01-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2013-12-17 update statutory_documents 12/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-07 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-19 update robots_txt_status www.ciconi.co.uk: 404 => 200
2013-09-19 update robots_txt_status www.ciconi.co.uk: 200 => 404
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-01-02 update statutory_documents 12/12/12 FULL LIST
2012-09-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 12/12/11 FULL LIST
2011-09-12 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 12/12/10 FULL LIST
2010-10-26 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 12/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH GLASPER / 22/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLASPER / 22/12/2009
2009-10-07 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-04-15 update statutory_documents AUDITOR'S RESIGNATION
2008-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-18 update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-03-09 update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-07-19 update statutory_documents NC INC ALREADY ADJUSTED 01/06/06
2006-07-19 update statutory_documents £ NC 100/2000 01/06/0
2006-02-20 update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-16 update statutory_documents AUDITOR'S RESIGNATION
2006-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-15 update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-03-04 update statutory_documents RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-03-01 update statutory_documents RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-07-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-11 update statutory_documents RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-21 update statutory_documents RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-02-22 update statutory_documents RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1998-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-03-04 update statutory_documents RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1997-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-04 update statutory_documents COMPANY NAME CHANGED STORK POSTAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/97
1997-03-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98
1997-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 152 CITY ROAD LONDON EC1V 2NX
1997-03-18 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-26 update statutory_documents DIRECTOR RESIGNED
1997-02-26 update statutory_documents SECRETARY RESIGNED
1997-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION