QUICKBLOX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-13 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-10-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2019
2023-10-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2020
2023-10-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2021
2023-10-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2022
2023-10-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2023
2023-05-23 update website_status OK => InternalTimeout
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-07 update statutory_documents 07/03/23 STATEMENT OF CAPITAL GBP 42.5
2022-12-30 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-07-23 delete phone +38 095 586 8675
2022-07-23 delete phone +91 636 311 3628
2022-07-23 delete source_ip 54.230.65.11
2022-07-23 delete source_ip 54.230.65.28
2022-07-23 delete source_ip 54.230.65.45
2022-07-23 delete source_ip 54.230.65.108
2022-07-23 insert phone +91 901 984 3148
2022-07-23 insert source_ip 13.224.222.40
2022-07-23 insert source_ip 13.224.222.44
2022-07-23 insert source_ip 13.224.222.63
2022-07-23 insert source_ip 13.224.222.121
2022-06-22 delete source_ip 65.9.96.7
2022-06-22 delete source_ip 65.9.96.66
2022-06-22 delete source_ip 65.9.96.91
2022-06-22 delete source_ip 65.9.96.108
2022-06-22 insert source_ip 54.230.65.11
2022-06-22 insert source_ip 54.230.65.28
2022-06-22 insert source_ip 54.230.65.45
2022-06-22 insert source_ip 54.230.65.108
2022-05-21 delete source_ip 99.84.42.19
2022-05-21 delete source_ip 99.84.42.39
2022-05-21 delete source_ip 99.84.42.88
2022-05-21 delete source_ip 99.84.42.118
2022-05-21 insert source_ip 65.9.96.7
2022-05-21 insert source_ip 65.9.96.66
2022-05-21 insert source_ip 65.9.96.91
2022-05-21 insert source_ip 65.9.96.108
2022-04-20 delete source_ip 54.240.168.8
2022-04-20 delete source_ip 54.240.168.46
2022-04-20 delete source_ip 54.240.168.94
2022-04-20 delete source_ip 54.240.168.127
2022-04-20 insert source_ip 99.84.42.19
2022-04-20 insert source_ip 99.84.42.39
2022-04-20 insert source_ip 99.84.42.88
2022-04-20 insert source_ip 99.84.42.118
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-05 insert finance_emails fi..@quickblox.com
2022-02-05 insert general_emails co..@quickblox.com
2022-02-05 insert support_emails he..@quickblox.com
2022-02-05 delete about_pages_linkeddomain jooble.org
2022-02-05 delete address 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom
2022-02-05 delete contact_pages_linkeddomain jooble.org
2022-02-05 delete email as..@quickblox.com
2022-02-05 delete index_pages_linkeddomain jooble.org
2022-02-05 delete phone +38 063 452 1600
2022-02-05 delete phone +44 20 8133 7343
2022-02-05 delete phone +91 901 984 3148
2022-02-05 delete product_pages_linkeddomain jooble.org
2022-02-05 delete service_pages_linkeddomain jooble.org
2022-02-05 delete solution_pages_linkeddomain jooble.org
2022-02-05 delete source_ip 13.226.155.17
2022-02-05 delete source_ip 13.226.155.47
2022-02-05 delete source_ip 13.226.155.71
2022-02-05 delete source_ip 13.226.155.118
2022-02-05 delete terms_pages_linkeddomain jooble.org
2022-02-05 delete terms_pages_linkeddomain q-municate.com
2022-02-05 insert address 7 Baxter Road, Churchdown, Gloucester, GL3 1FY
2022-02-05 insert email co..@quickblox.com
2022-02-05 insert email en..@quickblox.com
2022-02-05 insert email fi..@quickblox.com
2022-02-05 insert email he..@quickblox.com
2022-02-05 insert phone +38 095 586 8675
2022-02-05 insert phone +44 020 3290 6202
2022-02-05 insert phone +91 636 311 3628
2022-02-05 insert source_ip 54.240.168.8
2022-02-05 insert source_ip 54.240.168.46
2022-02-05 insert source_ip 54.240.168.94
2022-02-05 insert source_ip 54.240.168.127
2022-02-05 update primary_contact 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom => 7 Baxter Road, Churchdown, Gloucester, GL3 1FY
2022-02-05 update robots_txt_status www.quickblox.com: 200 => 0
2022-01-25 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-12-07 delete address 4 MULBERRY AVENUE STAINES-UPON THAMES STANWELL STAINES MIDDLESEX ENGLAND TW19 7SF
2021-12-07 insert address 7 BAXTER ROAD CHURCHDOWN GLOUCESTERSHIRE ENGLAND GL3 1FY
2021-12-07 update registered_address
2021-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2021 FROM 4 MULBERRY AVENUE STAINES-UPON THAMES STANWELL STAINES MIDDLESEX TW19 7SF ENGLAND
2021-09-15 delete source_ip 52.222.149.4
2021-09-15 delete source_ip 52.222.149.35
2021-09-15 delete source_ip 52.222.149.89
2021-09-15 delete source_ip 52.222.149.93
2021-09-15 insert about_pages_linkeddomain jooble.org
2021-09-15 insert contact_pages_linkeddomain jooble.org
2021-09-15 insert index_pages_linkeddomain jooble.org
2021-09-15 insert product_pages_linkeddomain jooble.org
2021-09-15 insert service_pages_linkeddomain jooble.org
2021-09-15 insert solution_pages_linkeddomain jooble.org
2021-09-15 insert source_ip 13.226.155.17
2021-09-15 insert source_ip 13.226.155.47
2021-09-15 insert source_ip 13.226.155.71
2021-09-15 insert source_ip 13.226.155.118
2021-09-15 insert terms_pages_linkeddomain jooble.org
2021-08-15 delete contact_pages_linkeddomain q-consultation.com
2021-08-15 delete contact_pages_linkeddomain q-municate.com
2021-08-15 delete index_pages_linkeddomain q-consultation.com
2021-08-15 delete index_pages_linkeddomain q-municate.com
2021-08-15 delete product_pages_linkeddomain q-consultation.com
2021-08-15 delete product_pages_linkeddomain q-municate.com
2021-08-15 delete service_pages_linkeddomain google.com
2021-08-15 delete service_pages_linkeddomain q-consultation.com
2021-08-15 delete service_pages_linkeddomain q-municate.com
2021-08-15 delete solution_pages_linkeddomain google.com
2021-08-15 delete solution_pages_linkeddomain q-consultation.com
2021-08-15 delete solution_pages_linkeddomain q-municate.com
2021-08-15 delete source_ip 13.225.19.50
2021-08-15 delete source_ip 13.225.19.80
2021-08-15 delete source_ip 13.225.19.87
2021-08-15 delete source_ip 13.225.19.106
2021-08-15 delete terms_pages_linkeddomain q-consultation.com
2021-08-15 insert source_ip 52.222.149.4
2021-08-15 insert source_ip 52.222.149.35
2021-08-15 insert source_ip 52.222.149.89
2021-08-15 insert source_ip 52.222.149.93
2021-08-15 update website_status FlippedRobots => OK
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-25 update website_status OK => FlippedRobots
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-06-21 delete source_ip 13.224.66.63
2021-06-21 delete source_ip 13.224.66.72
2021-06-21 delete source_ip 13.224.66.92
2021-06-21 delete source_ip 13.224.66.125
2021-06-21 insert contact_pages_linkeddomain q-consultation.com
2021-06-21 insert service_pages_linkeddomain q-consultation.com
2021-06-21 insert service_pages_linkeddomain q-municate.com
2021-06-21 insert solution_pages_linkeddomain q-consultation.com
2021-06-21 insert solution_pages_linkeddomain q-municate.com
2021-06-21 insert source_ip 13.225.19.50
2021-06-21 insert source_ip 13.225.19.80
2021-06-21 insert source_ip 13.225.19.87
2021-06-21 insert source_ip 13.225.19.106
2021-06-21 insert terms_pages_linkeddomain q-consultation.com
2021-04-25 delete source_ip 13.227.173.20
2021-04-25 delete source_ip 13.227.173.105
2021-04-25 delete source_ip 13.227.173.106
2021-04-25 delete source_ip 13.227.173.119
2021-04-25 insert source_ip 13.224.66.63
2021-04-25 insert source_ip 13.224.66.72
2021-04-25 insert source_ip 13.224.66.92
2021-04-25 insert source_ip 13.224.66.125
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NATHANIEL DOUGLAS MACLEITCH / 29/06/2019
2021-02-05 delete source_ip 99.86.111.4
2021-02-05 delete source_ip 99.86.111.16
2021-02-05 delete source_ip 99.86.111.62
2021-02-05 delete source_ip 99.86.111.106
2021-02-05 insert source_ip 13.227.173.20
2021-02-05 insert source_ip 13.227.173.105
2021-02-05 insert source_ip 13.227.173.106
2021-02-05 insert source_ip 13.227.173.119
2021-02-05 update robots_txt_status www.quickblox.com: 0 => 200
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-13 delete source_ip 13.224.223.22
2020-10-13 delete source_ip 13.224.223.60
2020-10-13 delete source_ip 13.224.223.80
2020-10-13 delete source_ip 13.224.223.105
2020-10-13 insert source_ip 99.86.111.4
2020-10-13 insert source_ip 99.86.111.16
2020-10-13 insert source_ip 99.86.111.62
2020-10-13 insert source_ip 99.86.111.106
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-04-30 => 2021-06-30
2020-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501350001
2020-07-19 delete source_ip 13.227.173.20
2020-07-19 delete source_ip 13.227.173.105
2020-07-19 delete source_ip 13.227.173.106
2020-07-19 delete source_ip 13.227.173.119
2020-07-19 insert source_ip 13.224.223.22
2020-07-19 insert source_ip 13.224.223.60
2020-07-19 insert source_ip 13.224.223.80
2020-07-19 insert source_ip 13.224.223.105
2020-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-04-30
2020-06-30 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-06-19 delete source_ip 13.227.170.11
2020-06-19 delete source_ip 13.227.170.16
2020-06-19 delete source_ip 13.227.170.82
2020-06-19 delete source_ip 13.227.170.119
2020-06-19 insert source_ip 13.227.173.20
2020-06-19 insert source_ip 13.227.173.105
2020-06-19 insert source_ip 13.227.173.106
2020-06-19 insert source_ip 13.227.173.119
2020-06-19 update robots_txt_status www.quickblox.com: 200 => 0
2020-05-17 update website_status FlippedRobots => OK
2020-04-28 update website_status OK => FlippedRobots
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-28 delete source_ip 13.224.227.8
2020-03-28 delete source_ip 13.224.227.81
2020-03-28 delete source_ip 13.224.227.87
2020-03-28 delete source_ip 13.224.227.97
2020-03-28 insert person Ui Kit
2020-03-28 insert source_ip 13.227.170.11
2020-03-28 insert source_ip 13.227.170.16
2020-03-28 insert source_ip 13.227.170.82
2020-03-28 insert source_ip 13.227.170.119
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-02-22 delete source_ip 13.32.171.9
2020-02-22 delete source_ip 13.32.171.48
2020-02-22 delete source_ip 13.32.171.58
2020-02-22 delete source_ip 13.32.171.112
2020-02-22 insert source_ip 13.224.227.8
2020-02-22 insert source_ip 13.224.227.81
2020-02-22 insert source_ip 13.224.227.87
2020-02-22 insert source_ip 13.224.227.97
2020-01-21 delete general_emails co..@quickblox.com
2020-01-21 delete email co..@quickblox.com
2020-01-21 delete source_ip 13.224.132.7
2020-01-21 delete source_ip 13.224.132.54
2020-01-21 delete source_ip 13.224.132.82
2020-01-21 delete source_ip 13.224.132.93
2020-01-21 insert email as..@quickblox.com
2020-01-21 insert source_ip 13.32.171.9
2020-01-21 insert source_ip 13.32.171.48
2020-01-21 insert source_ip 13.32.171.58
2020-01-21 insert source_ip 13.32.171.112
2019-12-17 delete source_ip 143.204.181.76
2019-12-17 delete source_ip 143.204.181.53
2019-12-17 delete source_ip 143.204.181.28
2019-12-17 delete source_ip 143.204.181.26
2019-12-17 insert source_ip 13.224.132.7
2019-12-17 insert source_ip 13.224.132.54
2019-12-17 insert source_ip 13.224.132.82
2019-12-17 insert source_ip 13.224.132.93
2019-11-16 delete source_ip 13.224.132.7
2019-11-16 delete source_ip 13.224.132.54
2019-11-16 delete source_ip 13.224.132.82
2019-11-16 delete source_ip 13.224.132.93
2019-11-16 insert source_ip 143.204.181.76
2019-11-16 insert source_ip 143.204.181.53
2019-11-16 insert source_ip 143.204.181.28
2019-11-16 insert source_ip 143.204.181.26
2019-10-16 delete source_ip 13.32.142.15
2019-10-16 delete source_ip 13.32.142.167
2019-10-16 delete source_ip 13.32.142.246
2019-10-16 delete source_ip 13.32.142.249
2019-10-16 insert solution_pages_linkeddomain google.com
2019-10-16 insert source_ip 13.224.132.7
2019-10-16 insert source_ip 13.224.132.54
2019-10-16 insert source_ip 13.224.132.82
2019-10-16 insert source_ip 13.224.132.93
2019-09-16 delete phone +44 (0) 20 3290 6202
2019-09-16 delete source_ip 34.195.185.244
2019-09-16 insert index_pages_linkeddomain q-municate.com
2019-09-16 insert phone +44 20 8133 7343
2019-09-16 insert source_ip 13.32.142.15
2019-09-16 insert source_ip 13.32.142.167
2019-09-16 insert source_ip 13.32.142.246
2019-09-16 insert source_ip 13.32.142.249
2019-09-16 update website_status FlippedRobots => OK
2019-08-27 update website_status OK => FlippedRobots
2019-07-28 delete source_ip 174.129.37.46
2019-07-28 insert source_ip 34.195.185.244
2019-06-27 delete address 4 Mulberry Avenue Staines-Upon-Thames, United Kingdom
2019-06-27 insert address 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom
2019-06-27 update primary_contact 4 Mulberry Avenue Staines-Upon-Thames, United Kingdom => 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom
2019-04-19 update website_status FlippedRobots => OK
2019-04-19 insert phone +38 095 58 68 675
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-30 update website_status OK => FlippedRobots
2019-02-16 delete address 8 Warner Yard, Clerkenwell, London EC1R 5EY, United Kingdom
2019-02-16 insert address 4 Mulberry Avenue Staines-Upon-Thames, United Kingdom
2019-02-16 insert phone +91 636 311 36 28
2019-02-16 update primary_contact 8 Warner Yard, Clerkenwell, London EC1R 5EY, United Kingdom => 4 Mulberry Avenue Staines-Upon-Thames, United Kingdom
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 4 MURBERRY AVENUE, MULBERRY AVENUE, STAINES-UPON- MULBERRY AVENUE STAINES-UPON-THAMES ENGLAND TW19 7SF
2018-10-07 insert address 4 MULBERRY AVENUE STAINES-UPON THAMES STANWELL STAINES MIDDLESEX ENGLAND TW19 7SF
2018-10-07 update registered_address
2018-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 4 MURBERRY AVENUE, MULBERRY AVENUE, STAINES-UPON- MULBERRY AVENUE STAINES-UPON-THAMES TW19 7SF ENGLAND
2018-08-08 delete address 39 CROMER ROAD WATFORD ENGLAND WD24 4DY
2018-08-08 insert address 4 MURBERRY AVENUE, MULBERRY AVENUE, STAINES-UPON- MULBERRY AVENUE STAINES-UPON-THAMES ENGLAND TW19 7SF
2018-08-08 update registered_address
2018-07-15 delete phone +44 (0) 20 3290 7837
2018-07-15 delete phone +44 (0) 77 0822 0953
2018-07-15 insert phone +1 (415) 755-8221
2018-07-15 insert phone +44 (0) 20 3290 6202
2018-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 41 MURBERRY AVENUE MULBERRY AVENUE STAINES-UPON-THAMES TW19 7SF ENGLAND
2018-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 39 CROMER ROAD WATFORD WD24 4DY ENGLAND
2018-07-03 update statutory_documents CESSATION OF TARAS FILATOV AS A PSC
2018-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARAS FILATOV
2018-06-28 update statutory_documents SOLVENCY STATEMENT DATED 28/06/18
2018-06-28 update statutory_documents REDUCTION OF SHARE PREMIUM 28/06/2018
2018-06-28 update statutory_documents 28/06/18 STATEMENT OF CAPITAL GBP 100
2018-06-28 update statutory_documents STATEMENT BY DIRECTORS
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-11 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-01-08 delete source_ip 54.156.45.229
2018-01-08 insert source_ip 174.129.37.46
2017-08-19 delete source_ip 54.83.18.136
2017-08-19 insert source_ip 54.156.45.229
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-03 delete email en..@quickblox.com
2016-11-05 update website_status FailedRobots => OK
2016-08-13 update website_status OK => FailedRobots
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-04-04 update statutory_documents 07/03/16 FULL LIST
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-26 delete phone +44 (0) 20 3053 0660
2016-01-26 delete phone +44 (0) 20 3053 0661
2016-01-26 insert phone +44 (0) 20 3290 7837
2015-11-08 delete address 41 ATTENBOROUGH COURT OWEN SQUARE WATFORD WD19 4FN
2015-11-08 insert address 39 CROMER ROAD WATFORD ENGLAND WD24 4DY
2015-11-08 update registered_address
2015-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 41 ATTENBOROUGH COURT OWEN SQUARE WATFORD WD19 4FN
2015-07-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-07-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-06-02 update statutory_documents 07/03/15 FULL LIST
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TARAS FILATOV / 01/01/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-01 delete email as..@quickblox.com
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-06 delete terms_pages_linkeddomain urbanairship.com
2014-12-27 update website_status FailedRobots => OK
2014-12-27 update robots_txt_status quickblox.com: 0 => 200
2014-12-27 update robots_txt_status wiki.quickblox.com: 0 => 200
2014-11-22 update website_status FlippedRobots => FailedRobots
2014-11-03 update website_status OK => FlippedRobots
2014-10-02 update website_status FlippedRobots => OK
2014-09-13 update website_status OK => FlippedRobots
2014-08-06 update website_status FlippedRobots => OK
2014-08-06 delete source_ip 50.57.36.33
2014-08-06 insert source_ip 54.83.18.136
2014-07-25 update website_status OK => FlippedRobots
2014-06-23 update website_status FlippedRobots => OK
2014-06-23 delete phone +1 (415) 800 3084
2014-06-23 insert phone +44 (0) 20 3053 0661
2014-06-11 update website_status OK => FlippedRobots
2014-05-05 update website_status FlippedRobots => OK
2014-04-25 update website_status OK => FlippedRobots
2014-04-07 delete address 41 ATTENBOROUGH COURT OWEN SQUARE WATFORD ENGLAND WD19 4FN
2014-04-07 insert address 41 ATTENBOROUGH COURT OWEN SQUARE WATFORD WD19 4FN
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-31 update website_status OK => FlippedRobots
2014-03-30 update statutory_documents 07/03/14 FULL LIST
2014-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL DOUGLAS MACLEITCH / 30/03/2014
2014-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TARAS FILATOV / 30/03/2014
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-16 update website_status FlippedRobots => OK
2014-03-04 update website_status OK => FlippedRobots
2014-02-10 update website_status FlippedRobots => OK
2014-02-10 delete terms_pages_linkeddomain mob1serv.com
2014-01-31 update website_status OK => FlippedRobots
2014-01-17 update website_status FlippedRobots => OK
2013-12-23 update website_status OK => FlippedRobots
2013-12-09 update website_status FlippedRobots => OK
2013-12-09 delete phone +1 (415) 800 4506
2013-12-09 insert phone +1 (415) 800 3084
2013-12-04 update website_status OK => FlippedRobots
2013-11-20 update website_status FlippedRobots => OK
2013-11-20 delete email vo..@rsk-k1611.com
2013-11-20 insert email en..@quickblox.com
2013-11-15 update website_status OK => FlippedRobots
2013-11-01 update website_status FlippedRobots => OK
2013-10-27 update website_status OK => FlippedRobots
2013-10-20 update website_status FlippedRobots => OK
2013-10-20 delete office_emails io..@quickblox.com
2013-10-20 delete website_emails we..@quickblox.com
2013-10-20 delete email an..@quickblox.com
2013-10-20 delete email bl..@quickblox.com
2013-10-20 delete email io..@quickblox.com
2013-10-20 delete email we..@quickblox.com
2013-10-20 delete email wi..@quickblox.com
2013-10-15 update website_status OK => FlippedRobots
2013-09-30 update website_status OK => FlippedRobots
2013-09-22 update website_status FlippedRobots => OK
2013-09-22 delete address 8 Warners Yard, Clerkenwell, London EC1R 5EY, United Kingdom
2013-09-22 insert address 8 Warner Yard, Clerkenwell, London EC1R 5EY, United Kingdom
2013-09-22 update primary_contact 8 Warners Yard, Clerkenwell, London EC1R 5EY, United Kingdom => 8 Warner Yard, Clerkenwell, London EC1R 5EY, United Kingdom
2013-08-17 update website_status OK => FlippedRobots
2013-07-12 update website_status FlippedRobotsTxt => OK
2013-07-12 insert office_emails io..@quickblox.com
2013-07-12 insert website_emails we..@quickblox.com
2013-07-12 delete address 83 Baker Street, London W1U 6AG, United Kingdom
2013-07-12 delete phone +44 (0) 20 3137 1563
2013-07-12 insert address 8 Warners Yard, Clerkenwell, London EC1R 5EY, United Kingdom
2013-07-12 insert email an..@quickblox.com
2013-07-12 insert email as..@quickblox.com
2013-07-12 insert email bl..@quickblox.com
2013-07-12 insert email io..@quickblox.com
2013-07-12 insert email we..@quickblox.com
2013-07-12 insert email wi..@quickblox.com
2013-07-12 insert phone +44 (0) 20 3053 0660
2013-07-12 update primary_contact 83 Baker Street, London W1U 6AG, United Kingdom => 8 Warners Yard, Clerkenwell, London EC1R 5EY, United Kingdom
2013-06-26 delete address FLAT 5 19 BURTON ROAD LONDON SURREY UNITED KINGDOM NW6 7LL
2013-06-26 insert address 41 ATTENBOROUGH COURT OWEN SQUARE WATFORD ENGLAND WD19 4FN
2013-06-26 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2013 FROM FLAT 5 19 BURTON ROAD LONDON SURREY NW6 7LL UNITED KINGDOM
2013-05-21 update website_status OK => FlippedRobotsTxt
2013-05-14 update website_status FlippedRobotsTxt => OK
2013-04-29 update statutory_documents 07/03/13 FULL LIST
2013-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANIEL DOUGLAS MACLEITCH / 01/01/2013
2013-04-21 update website_status OK => FlippedRobotsTxt
2013-04-07 update website_status OK
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-08 update website_status FlippedRobotsTxt
2013-02-21 update website_status OK
2013-02-08 update website_status FlippedRobotsTxt
2013-01-08 update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 115.00
2012-11-30 insert partner Livvy's Consultants Ltd, London
2012-11-24 delete address 79 Wardour Street, London W1D 6QB, United Kingdom
2012-11-24 delete phone +44 (0) 20 7851 8558
2012-11-24 insert address 83 Baker Street, London W1U 6AG, United Kingdom
2012-11-24 insert phone +44 (0) 20 3137 1563
2012-10-24 insert person Oleg Yakovenko
2012-10-24 insert person Piyush Mahajan
2012-10-24 insert person Stas Volovik
2012-10-24 delete person Piyush Mahajan
2012-06-08 update statutory_documents DIRECTOR APPOINTED MR NATHANIEL DOUGLAS MACLEITCH
2012-06-08 update statutory_documents 29/05/12 STATEMENT OF CAPITAL GBP 107.50
2012-06-08 update statutory_documents SUB-DIVISION 29/05/12
2012-05-28 update statutory_documents 07/03/12 FULL LIST
2011-11-08 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 83 BAKER STREET LONDON W1U 6AG UNITED KINGDOM
2011-07-26 update statutory_documents PREVEXT FROM 28/02/2011 TO 30/06/2011
2011-03-08 update statutory_documents 07/03/11 FULL LIST
2011-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM FLAT 5 19 BURTON ROAD BRENT LONDON NW6 7LL
2010-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION