MKODO® - History of Changes


DateDescription
2024-03-15 delete source_ip 3.10.185.64
2024-03-15 insert source_ip 13.43.61.142
2023-08-22 delete source_ip 95.128.219.172
2023-08-22 insert source_ip 18.170.155.32
2023-08-22 insert source_ip 3.10.185.64
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
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
2023-01-30 insert otherexecutives Georgina Dellar-Gardiner
2023-01-30 insert person Georgina Dellar-Gardiner
2023-01-30 insert product_pages_linkeddomain geolocs.io
2022-11-27 insert cto Graeme Fletcher
2022-11-27 insert otherexecutives Graeme Fletcher
2022-11-27 insert person Graeme Fletcher
2022-10-26 insert managingdirector Stuart Godfree
2022-10-26 insert otherexecutives Caroline Hey
2022-10-26 insert otherexecutives Stuart Godfree
2022-10-26 insert otherexecutives Tom Atfield
2022-10-26 insert industry_tag B2B
2022-10-26 insert person Caroline Hey
2022-10-26 insert person Stuart Godfree
2022-10-26 insert person Tom Atfield
2022-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN POLLARD
2022-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN YOXALL
2021-08-07 delete company_previous_name ARK UNWIRED LIMITED
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-07 delete company_previous_name SAVEYOURBODY.COM LIMITED
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2020-12-07 delete company_previous_name SNIP & CLIP LTD.
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-09-30
2020-05-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-07 update num_mort_charges 5 => 6
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039918400006
2020-03-07 update account_ref_day 30 => 31
2020-03-07 update account_ref_month 11 => 12
2020-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS EARLE POLLARD
2020-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON OLIVER POLLARD
2020-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STRUTHERS POLLARD
2020-02-12 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS EARLE POLLARD
2020-02-12 update statutory_documents DIRECTOR APPOINTED MR JOHN STRUTHERS POLLARD
2020-02-11 update statutory_documents CURREXT FROM 30/11/2020 TO 31/12/2020
2020-02-11 update statutory_documents CESSATION OF STUART BRUCE GODFREE AS A PSC
2020-02-11 update statutory_documents CESSATION OF SUSAN YOXALL AS A PSC
2020-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHENG
2020-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ATFIELD
2020-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE SCOTSON
2020-02-06 update statutory_documents 03/02/20 STATEMENT OF CAPITAL GBP 10820
2019-12-10 update statutory_documents INCREASE CAPITAL APPROVED & RATIFIED/SUB-DIVISION OF SHARES/ARTICLES 9 DISAPPLIED FOR THE PURPOSES OF THE TRANSACTION 02/12/2019
2019-12-07 update num_mort_outstanding 1 => 0
2019-12-07 update num_mort_satisfied 4 => 5
2019-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2019-07-08 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-08 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-03-07 delete address 27 PAUL STREET LONDON EC2A 4JU
2019-03-07 insert address 2 THROGMORTON AVENUE LONDON ENGLAND EC2N 2DG
2019-03-07 update registered_address
2019-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 27 PAUL STREET LONDON EC2A 4JU
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2017-09-18 update statutory_documents DIRECTOR APPOINTED MR THOMAS ANDREW ATFIELD
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16
2017-07-07 update num_mort_outstanding 5 => 1
2017-07-07 update num_mort_satisfied 0 => 4
2017-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS UNDRAL GANBOLD / 30/06/2016
2016-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-06-08 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-08 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-17 update statutory_documents 12/05/16 FULL LIST
2016-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON
2016-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON
2016-05-03 update statutory_documents DIRECTOR APPOINTED MRS UNDRAL GANBOLD
2015-10-15 update statutory_documents ADOPT ARTICLES 28/09/2015
2015-06-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-08 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-08 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-14 update statutory_documents 12/05/15 FULL LIST
2015-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2014-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-07 delete address 27 PAUL STREET LONDON UNITED KINGDOM EC2A 4JU
2014-06-07 insert address 27 PAUL STREET LONDON EC2A 4JU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-05-20 update statutory_documents 12/05/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-21 delete sic_code 6420 - Telecommunications
2013-06-21 delete sic_code 7240 - Data base activities
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 61200 - Wireless telecommunications activities
2013-06-21 insert sic_code 62011 - Ready-made interactive leisure and entertainment software development
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-05-12 => 2012-05-12
2013-06-21 update returns_next_due_date 2012-06-09 => 2013-06-09
2013-06-17 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-05-15 update statutory_documents 12/05/13 FULL LIST
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHIEN-YING CHENG / 10/09/2012
2012-07-05 update statutory_documents ADOPT ARTICLES 13/06/2012
2012-06-01 update statutory_documents 12/05/12 FULL LIST
2012-04-03 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents DIRECTOR APPOINTED MR MARK DONALD GIBSON
2012-02-09 update statutory_documents ARTICLES OF ASSOCIATION
2012-02-09 update statutory_documents CLAUSE 4(3) RENEWED FOR 5 YEARS 07/02/2012
2011-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 73 LEONARD STREET LONDON EC2A 4QS
2011-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-06 update statutory_documents 12/05/11 FULL LIST
2011-04-05 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-03-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-03-14 update statutory_documents 14/03/11 STATEMENT OF CAPITAL GBP 9785
2011-02-28 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-11 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-04 update statutory_documents 04/02/11 STATEMENT OF CAPITAL GBP 9900
2011-01-26 update statutory_documents SECTION 690 14/12/2010
2011-01-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents DIRECTOR APPOINTED STEPHEN CHIEN-YING CHENG
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRUCE GODFREE / 23/06/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH YOXALL / 23/06/2010
2010-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN SCOTSON / 23/06/2010
2010-06-04 update statutory_documents 12/05/10 FULL LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH YOXALL / 12/05/2010
2010-05-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-04 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-05-28 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SCOTSON / 11/08/2008
2008-08-11 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HEINRICH WENZEL
2008-06-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN BAILE
2008-04-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-28 update statutory_documents RETURN MADE UP TO 12/05/07; CHANGE OF MEMBERS
2007-05-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-13 update statutory_documents S-DIV 26/01/07
2006-11-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-01 update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-31 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-06 update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-06-08 update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-06-03 update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-03-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02
2002-05-28 update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 12 CARTHUSIAN STREET LONDON EC1M 6EZ
2002-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-06 update statutory_documents AMEND 123-NC INC TO £10000 17/7/
2001-11-06 update statutory_documents NC INC ALREADY ADJUSTED 17/07/01
2001-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-14 update statutory_documents NEW SECRETARY APPOINTED
2001-08-14 update statutory_documents SECRETARY RESIGNED
2001-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-26 update statutory_documents £ NC 1000/1000000 17/07/01
2001-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 92A FRIERN GARDENS WICKFORD ESSEX SS12 0HD
2001-07-26 update statutory_documents NC INC ALREADY ADJUSTED 17/07/01
2001-07-12 update statutory_documents COMPANY NAME CHANGED ARK UNWIRED LIMITED CERTIFICATE ISSUED ON 12/07/01
2001-05-31 update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-05-11 update statutory_documents COMPANY NAME CHANGED SAVEYOURBODY.COM LIMITED CERTIFICATE ISSUED ON 11/05/01
2000-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-25 update statutory_documents DIRECTOR RESIGNED
2000-10-17 update statutory_documents COMPANY NAME CHANGED SNIP & CLIP LTD. CERTIFICATE ISSUED ON 18/10/00
2000-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION