LOXONE - History of Changes


DateDescription
2024-03-15 update website_status OK => FlippedRobots
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
2023-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-25 delete address Hongqiao Road Nr. 3 Shanghai 200021 China
2023-09-25 insert address Room 1405, JWK Baolong Center Building 4, Baolong City No 3867, Binsheng Road
2023-08-23 insert address Via Alcide De Gasperi, 122 Rho, 20017 Milano Italy
2023-08-23 insert alias Loxone Polska
2023-07-20 insert email 20..@loxone.us
2023-05-06 insert career_pages_linkeddomain cookiedatabase.org
2023-05-06 insert casestudy_pages_linkeddomain cookiedatabase.org
2023-05-06 insert index_pages_linkeddomain cookiedatabase.org
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-02-03 delete personal_emails hu..@loxone.com
2023-02-03 insert sales_emails or..@loxone.co.uk
2023-02-03 delete email hu..@loxone.com
2023-02-03 delete phone +441182049931
2023-02-03 insert about_pages_linkeddomain cookiedatabase.org
2023-02-03 insert about_pages_linkeddomain zoom.us
2023-02-03 insert career_pages_linkeddomain zoom.us
2023-02-03 insert casestudy_pages_linkeddomain zoom.us
2023-02-03 insert contact_pages_linkeddomain cookiedatabase.org
2023-02-03 insert contact_pages_linkeddomain zoom.us
2023-02-03 insert email or..@loxone.co.uk
2023-02-03 insert index_pages_linkeddomain zoom.us
2023-02-03 insert partner_pages_linkeddomain cookiedatabase.org
2023-02-03 insert partner_pages_linkeddomain zoom.us
2023-02-03 insert product_pages_linkeddomain cookiedatabase.org
2023-02-03 insert product_pages_linkeddomain zoom.us
2023-02-03 insert solution_pages_linkeddomain cookiedatabase.org
2023-02-03 insert terms_pages_linkeddomain cookiedatabase.org
2023-02-03 insert terms_pages_linkeddomain zoom.us
2022-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-10-30 delete casestudy_pages_linkeddomain amicaelec.co.uk
2022-10-30 delete casestudy_pages_linkeddomain dvsmarthomes.com
2022-10-30 delete casestudy_pages_linkeddomain halohaus.com
2022-10-30 delete casestudy_pages_linkeddomain marshallandmccourt.co.uk
2022-10-30 delete casestudy_pages_linkeddomain wiise.co.uk
2022-09-28 update website_status InternalTimeout => OK
2022-06-28 update website_status OK => InternalTimeout
2022-03-28 insert address 3060 Plaza Drive Garnet Valley, PA 19060 United States
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-03-26 update statutory_documents DIRECTOR APPOINTED MILAN RANDL
2021-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPP SCHUSTER
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-07-07 delete address UNIT 7 THEALE LAKES BUSINESS PARK SULHAMPSTEAD READING BERKSHIRE ENGLAND RG7 4GB
2020-07-07 insert address THE FORUM STATION ROAD THEALE READING BERKSHIRE ENGLAND RG7 4RA
2020-07-07 update registered_address
2020-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM UNIT 7 THEALE LAKES BUSINESS PARK SULHAMPSTEAD READING BERKSHIRE RG7 4GB ENGLAND
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-05-10 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-02-20 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/03/2017
2019-02-20 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/03/2018
2018-06-27 update statutory_documents 11/03/18 STATEMENT OF CAPITAL EUR 35000
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-08
2016-03-16 update statutory_documents 11/03/16 NO CHANGES
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
2015-09-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 delete address 10 ANDERSON CRESCENT ARBORFIELD CROSS READING BERKSHIRE RG2 9PB
2015-07-08 insert address UNIT 7 THEALE LAKES BUSINESS PARK SULHAMPSTEAD READING BERKSHIRE ENGLAND RG7 4GB
2015-07-08 update registered_address
2015-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM, 10 ANDERSON CRESCENT, ARBORFIELD CROSS, READING, BERKSHIRE, RG2 9PB
2015-06-08 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-06-08 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-05-06 update statutory_documents 14/03/15 FULL LIST
2014-05-07 delete address 10 ANDERSON CRESCENT ARBORFIELD CROSS READING BERKSHIRE UNITED KINGDOM RG2 9PB
2014-05-07 insert address 10 ANDERSON CRESCENT ARBORFIELD CROSS READING BERKSHIRE RG2 9PB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-05-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-04-14 update statutory_documents 14/03/14 FULL LIST
2014-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-11 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-25 insert sic_code 27900 - Manufacture of other electrical equipment
2013-06-25 update returns_last_madeup_date null => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-24 update account_ref_month 3 => 12
2013-06-24 update accounts_next_due_date 2013-12-14 => 2013-09-30
2013-04-15 update statutory_documents 14/03/13 FULL LIST
2012-12-14 update statutory_documents CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION