ARNOS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-01 delete phone +7 499 113 0139
2023-08-01 insert phone +7 495 984 68 47
2023-05-29 delete person Marianna Papalexandrou
2023-05-29 insert person Loukia Hamatsou
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-05 delete index_pages_linkeddomain artjoker.ua
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-06 delete source_ip 87.239.185.21
2021-08-06 insert source_ip 176.56.182.129
2021-08-06 update robots_txt_status companyregister.net: 404 => 200
2021-08-06 update robots_txt_status www.companyregister.net: 404 => 200
2021-08-06 update website_status FlippedRobots => OK
2021-07-15 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 delete sic_code 64209 - Activities of other holding companies n.e.c.
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EIRINI VALKO
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETROS VALKO / 01/12/2018
2019-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PETROS VALKO / 01/12/2018
2018-12-06 delete address 776-778 BARKING ROAD SUITE AM 59 BOLEYN HOUSE LONDON ENGLAND E13 9PJ
2018-12-06 insert address SUITE AM 59, BALFOUR BUSINESS CENTRE, 390-392 HIGH ROAD ILFORD UNITED KINGDOM IG1 1BF
2018-12-06 update registered_address
2018-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 776-778 BARKING ROAD SUITE AM 59 BOLEYN HOUSE LONDON E13 9PJ ENGLAND
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAIL VALKO / 01/01/2017
2018-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETROS VALKO / 01/01/2017
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-03-07 delete address 209, TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2018-03-07 insert address 776-778 BARKING ROAD SUITE AM 59 BOLEYN HOUSE LONDON ENGLAND E13 9PJ
2018-03-07 update registered_address
2018-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 209, TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2018-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAIL VALKO / 09/01/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-12-10 insert phone +44-7398763988
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update website_status DomainNotFound => OK
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-03 update statutory_documents 02/06/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 delete address 209, TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON ENGLAND E1W 1AW
2015-07-07 insert address 209, TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-03 update statutory_documents 02/06/15 FULL LIST
2015-04-07 insert address 209 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, UK
2015-04-07 update primary_contact 2 Trelake Road Trevarrick St. Austell Cornwall, PI255NH UK => 209 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, UK
2015-02-07 delete address 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2015-02-07 insert address 209, TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON ENGLAND E1W 1AW
2015-02-07 update registered_address
2015-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-01 update statutory_documents DIRECTOR APPOINTED MR. PETROS VALKO
2014-07-07 delete address 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON UNITED KINGDOM E1W 1AW
2014-07-07 insert address 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-08-26 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-09-23 => 2015-06-30
2014-06-02 update statutory_documents DIRECTOR APPOINTED MR MICHAIL VALKO
2014-06-02 update statutory_documents 02/06/14 FULL LIST
2014-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETROS VALKO
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-20 update statutory_documents 26/08/13 FULL LIST
2013-06-24 delete address 6-8 UNDERWOOD STREET LONDON N1 7JQ
2013-06-24 insert address 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON UNITED KINGDOM E1W 1AW
2013-06-24 update registered_address
2013-06-22 delete sic_code 7411 - Legal activities
2013-06-22 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 delete sic_code 7485 - Secretarial & translation services
2013-06-22 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-22 insert sic_code 69202 - Bookkeeping activities
2013-06-22 insert sic_code 69203 - Tax consultancy
2013-06-22 insert sic_code 82110 - Combined office administrative service activities
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-06 insert phone +31207147478
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents 26/08/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 26/08/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 26/08/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS VALKO / 26/08/2010
2010-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EIRINI VALKO / 26/08/2010
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-17 update statutory_documents RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-10 update statutory_documents RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-05 update statutory_documents RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2005-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-21 update statutory_documents RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2004-09-27 update statutory_documents RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-10-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-20 update statutory_documents RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-09-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-07-26 update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/03 FROM: SUITE 12 3RD FLOOR QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD
2002-09-30 update statutory_documents RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/02 FROM: SUITE 30A TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU
2002-05-07 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2002-05-01 update statutory_documents NEW SECRETARY APPOINTED
2002-05-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-01 update statutory_documents RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2002-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 35 HIGH CROSS STREET ST. AUSTELL CORNWALL PL25 4AN
2002-02-26 update statutory_documents FIRST GAZETTE
2000-12-05 update statutory_documents £ NC 1000/10000 30/11/00
2000-12-05 update statutory_documents NC INC ALREADY ADJUSTED 30/11/00
2000-09-04 update statutory_documents RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
1999-10-18 update statutory_documents NEW SECRETARY APPOINTED
1999-10-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-28 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-16 update statutory_documents DIRECTOR RESIGNED
1999-09-16 update statutory_documents SECRETARY RESIGNED
1999-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE
1999-09-10 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION