INTERFUNNELS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-15 delete alias InterFunnels Agency
2024-03-15 delete source_ip 198.58.127.170
2024-03-15 insert source_ip 172.67.72.33
2024-03-15 insert source_ip 104.26.14.166
2024-03-15 insert source_ip 104.26.15.166
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete sic_code 63110 - Data processing, hosting and related activities
2021-04-07 insert sic_code 62012 - Business and domestic software development
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-02-07 update account_ref_day 31 => 29
2021-02-07 update account_ref_month 1 => 2
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-02-28
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-01-30 update statutory_documents PREVEXT FROM 31/01/2020 TO 29/02/2020
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KHAWAJA YASIR ABBAS / 16/02/2017
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-12 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-14 update statutory_documents 14/03/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-30 => 2016-10-31
2015-09-24 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 52 NANSEN ROAD SPARKHILL BIRMINGHAM ENGLAND B11 4DT
2015-05-07 insert address 294 SHAFTMOOR LANE HALL GREEN BIRMINGHAM WEST MIDLANDS ENGLAND B28 8ST
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 52 NANSEN ROAD SPARKHILL BIRMINGHAM B11 4DT
2015-04-08 update statutory_documents 14/03/15 FULL LIST
2015-01-07 delete address 24 COVENTRY ROAD BEDFORD ENGLAND MK40 4EQ
2015-01-07 insert address 52 NANSEN ROAD SPARKHILL BIRMINGHAM ENGLAND B11 4DT
2015-01-07 update registered_address
2014-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 24 COVENTRY ROAD BEDFORD MK40 4EQ ENGLAND
2014-05-07 delete address 4 FAIRFAX ROAD BEDFORD MK40 4LS
2014-05-07 insert address 24 COVENTRY ROAD BEDFORD ENGLAND MK40 4EQ
2014-05-07 update registered_address
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YASIR KHAWAJA / 22/04/2014
2014-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 4 FAIRFAX ROAD BEDFORD MK40 4LS
2014-04-07 delete address 4 FAIRFAX ROAD BEDFORD ENGLAND MK40 4LS
2014-04-07 insert address 4 FAIRFAX ROAD BEDFORD MK40 4LS
2014-04-07 insert sic_code 63110 - Data processing, hosting and related activities
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-14
2014-04-07 update returns_next_due_date 2015-02-27 => 2015-04-11
2014-03-14 update statutory_documents 14/03/14 FULL LIST
2014-03-07 delete address 4 4 FAIRFAX ROAD BEDFORD BEDFORDSHIRE UNITED KINGDOM MK40 4LS
2014-03-07 insert address 4 FAIRFAX ROAD BEDFORD ENGLAND MK40 4LS
2014-03-07 update registered_address
2014-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 4 4 FAIRFAX ROAD BEDFORD BEDFORDSHIRE MK40 4LS UNITED KINGDOM
2014-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD
2014-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION