FIRST STUDY CENTRE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-13 update website_status FlippedRobots => OK
2023-08-16 update website_status OK => FlippedRobots
2023-07-14 delete address SUITE 12, 2ND FLOOR, QUEENS HOUSE 180 TOTTENHAM COURT ROAD, LONDON, UNITED KINGDOM, W1T 7PD
2023-07-14 delete index_pages_linkeddomain subspay.com
2023-07-14 delete source_ip 166.62.74.161
2023-07-14 insert address Suite 12, 2nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD, United Kingdom
2023-07-14 insert index_pages_linkeddomain wikipedia.org
2023-07-14 insert source_ip 35.246.105.6
2023-07-14 update founded_year 2010 => 2013
2023-07-14 update primary_contact SUITE 12, 2ND FLOOR, QUEENS HOUSE 180 TOTTENHAM COURT ROAD, LONDON, UNITED KINGDOM, W1T 7PD => Suite 12, 2nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD, United Kingdom
2023-07-14 update robots_txt_status www.firststudycentre.co.uk: 404 => 200
2023-07-14 update website_status FlippedRobots => OK
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-06-17 update website_status OK => FlippedRobots
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-01 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-26 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-01-26 delete source_ip 50.62.117.1
2021-01-26 insert source_ip 166.62.74.161
2020-09-30 delete support_emails su..@firststudycentre.co.uk
2020-09-30 delete email su..@firststudycentre.co.uk
2020-09-30 delete phone +44 (0) 208 638 0909
2020-09-30 delete phone 08575242
2020-09-30 delete registration_number 08575242
2020-09-30 update founded_year 2010 => null
2020-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ARAPOV / 20/03/2018
2018-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTON ARAPOV / 20/03/2018
2018-01-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-05 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON ARAPOV
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-12-20 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-12-20 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-10-18 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-17 update statutory_documents 18/06/16 FULL LIST
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-09-13 update statutory_documents FIRST GAZETTE
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-09 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-09 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-13 update statutory_documents 18/06/15 FULL LIST
2015-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-03-07 update accounts_last_madeup_date null => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-18 => 2016-03-31
2015-02-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-09-03 update statutory_documents CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD
2014-08-07 delete address SUITE 12, 2ND FLOOR, QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON UNITED KINGDOM W1T 7PD
2014-08-07 insert address SUITE 12, 2ND FLOOR, QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD
2014-08-07 insert sic_code 62090 - Other information technology service activities
2014-08-07 insert sic_code 63120 - Web portals
2014-08-07 insert sic_code 63990 - Other information service activities n.e.c.
2014-08-07 insert sic_code 85600 - Educational support services
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-08-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD
2014-07-08 update statutory_documents 18/06/14 FULL LIST
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ARAPOV / 21/02/2014
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ARAPOV / 22/02/2014
2014-03-07 delete address 35 PRINCESS PARK MANOR 35 PRINCESS PARK MANOR ROYAL DRIVE LONDON UNITED KINGDOM N11 3FL
2014-03-07 insert address SUITE 12, 2ND FLOOR, QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON UNITED KINGDOM W1T 7PD
2014-03-07 update registered_address
2014-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 35 PRINCESS PARK MANOR 35 PRINCESS PARK MANOR ROYAL DRIVE LONDON N11 3FL UNITED KINGDOM
2014-02-21 update statutory_documents CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD
2013-06-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION