CJEXPRESS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 delete source_ip 172.67.156.231
2024-04-03 delete source_ip 104.21.90.140
2024-04-03 insert source_ip 172.67.190.43
2024-04-03 insert source_ip 104.21.10.132
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-02-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-07 delete address UNIT 1 106 BRENT TERRACE LONDON ENGLAND NW2 1BZ
2021-08-07 insert address UNIT 137 OXGATE HOUSE OXGATE LANE LONDON ENGLAND NW2 7HU
2021-08-07 update registered_address
2021-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2021 FROM UNIT 1 106 BRENT TERRACE LONDON NW2 1BZ ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-02-07 delete address 40 GAINSBOROUGH GARDENS LONDON ENGLAND NW11 9BL
2021-02-07 insert address UNIT 1 106 BRENT TERRACE LONDON ENGLAND NW2 1BZ
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-07 update registered_address
2021-02-01 delete source_ip 104.27.178.249
2021-02-01 delete source_ip 104.27.179.249
2021-02-01 insert source_ip 104.21.90.140
2021-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 40 GAINSBOROUGH GARDENS LONDON NW11 9BL ENGLAND
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-30 insert source_ip 172.67.156.231
2020-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-04-30 delete source_ip 91.215.216.8
2020-04-30 insert source_ip 104.27.178.249
2020-04-30 insert source_ip 104.27.179.249
2020-03-31 delete source_ip 199.59.242.153
2020-03-31 insert source_ip 91.215.216.8
2020-03-31 update robots_txt_status www.cjexpress.co.uk: 200 => 0
2020-02-07 update account_category TOTAL EXEMPTION FULL => null
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-05 delete source_ip 199.59.242.152
2019-11-05 insert source_ip 199.59.242.153
2019-10-04 update website_status EmptyPage => OK
2019-10-04 delete source_ip 23.97.225.195
2019-10-04 insert source_ip 199.59.242.152
2019-10-04 update robots_txt_status www.cjexpress.co.uk: 404 => 200
2019-09-04 update website_status Disallowed => EmptyPage
2019-05-05 update website_status FlippedRobots => Disallowed
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-01-26 update statutory_documents DIRECTOR APPOINTED MR KYEONGJIN LEE
2019-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-01-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYEONGJIN LEE
2019-01-26 update statutory_documents CESSATION OF BOKYEON KIM AS A PSC
2019-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOKYEON KIM
2019-01-12 update website_status OK => FlippedRobots
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-29 update website_status IndexPageFetchError => OK
2018-10-29 delete sales_emails sa..@cjexpress.co.uk
2018-10-29 delete address Unit 1 St John's Business Park, St John's Grove, Hull, East Yorkshire, HU9 3RL
2018-10-29 delete alias CJE Logistics
2018-10-29 delete alias CJExpress
2018-10-29 delete alias Premier Logistics
2018-10-29 delete email al..@alisdaircusick.com
2018-10-29 delete email sa..@cjexpress.co.uk
2018-10-29 delete index_pages_linkeddomain fullfatdesigns.co.uk
2018-10-29 delete index_pages_linkeddomain premier-logistics.co.uk
2018-10-29 delete index_pages_linkeddomain twitter.com
2018-10-29 delete phone 01482 786749
2018-10-29 update primary_contact Unit 1 St John's Business Park, St John's Grove, Hull, East Yorkshire, HU9 3RL => null
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-11-07 update account_category null => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-20 update website_status OK => IndexPageFetchError
2017-10-19 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-08 insert about_pages_linkeddomain premier-logistics.co.uk
2016-08-08 insert index_pages_linkeddomain premier-logistics.co.uk
2016-05-12 delete address 1000 NORTH CIRCULAR ROAD LONDON NW2 7JP
2016-05-12 insert address 40 GAINSBOROUGH GARDENS LONDON ENGLAND NW11 9BL
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-05-12 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-04-23 update statutory_documents 21/04/16 FULL LIST
2016-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2016 FROM 1000 NORTH CIRCULAR ROAD LONDON NW2 7JP
2016-02-08 update account_category TOTAL EXEMPTION SMALL => null
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 insert managingdirector Lee Christopher
2016-01-29 delete source_ip 77.92.68.210
2016-01-29 insert alias Premier Logistics
2016-01-29 insert email al..@alisdaircusick.com
2016-01-29 insert index_pages_linkeddomain fullfatdesigns.co.uk
2016-01-29 insert person Lee Christopher
2016-01-29 insert source_ip 23.97.225.195
2016-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-05-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-04-24 update statutory_documents 21/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-26 delete personal_emails pa..@cjexpress.co.uk
2014-11-26 delete address Thornes Moor Road, Wakefield, WF2 8PT
2014-11-26 delete email pa..@cjexpress.co.uk
2014-11-26 insert email tr..@cjexpress.co.uk
2014-07-11 update founded_year null => 1978
2014-05-07 delete address 1000 NORTH CIRCULAR ROAD LONDON UNITED KINGDOM NW2 7JP
2014-05-07 insert address 1000 NORTH CIRCULAR ROAD LONDON NW2 7JP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-04-21 update statutory_documents 21/04/14 FULL LIST
2014-02-17 update statutory_documents DIRECTOR APPOINTED MS BOKYEON KIM
2014-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYEONG LEE
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-11 delete personal_emails ia..@cjexpress.co.uk
2013-07-11 delete email ia..@cjexpress.co.uk
2013-07-11 delete person Ian Fairclough
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-21 => 2014-01-31
2013-04-27 update statutory_documents 21/04/13 FULL LIST
2013-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAESUK YANG
2012-12-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 21/04/12 FULL LIST
2011-08-29 update statutory_documents DIRECTOR APPOINTED MR KYEONG JIN LEE
2011-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 48 DELLFIELD ST. ALBANS AL1 5HB UNITED KINGDOM
2011-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION