ICUBE VISUALIZATION - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-01-31 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2023-01-17 update statutory_documents FIRST GAZETTE
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-10-13 delete general_emails ma..@icube.ru
2019-10-13 delete address The Old Crown Court, Civic drive Ipswich, IP1 2DX, UK
2019-10-13 delete email ma..@icube.ru
2019-10-13 delete source_ip 151.80.150.76
2019-10-13 insert address Saracens House, 25 St Margaret's Green Ipswich, IP4 2BN, UK
2019-10-13 insert source_ip 40.68.205.47
2019-10-13 update primary_contact The Old Crown Court, Civic drive Ipswich, IP1 2DX, UK => Saracens House, 25 St Margaret's Green Ipswich, IP4 2BN, UK
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANVAR VALIYEV / 01/07/2018
2018-01-23 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2018-01-16 update statutory_documents FIRST GAZETTE
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-05-13 delete address 41 BOLTON LANE IPSWICH IP4 2BX
2016-05-13 insert address SARACENS HOUSE 25 ST MARGARETS GREEN IPSWICH ENGLAND IP4 2BN
2016-05-13 update reg_address_care_of ANVAR VALIYEV => null
2016-05-13 update registered_address
2016-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2016 FROM C/O ANVAR VALIYEV 41 BOLTON LANE IPSWICH IP4 2BX
2016-02-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILYA VARLAMOV
2015-12-07 delete address 41 BOLTON LANE IPSWICH ENGLAND IP4 2BX
2015-12-07 insert address 41 BOLTON LANE IPSWICH IP4 2BX
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-12-07 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-11-21 update statutory_documents 25/10/15 FULL LIST
2015-11-08 delete address CSV MEDIA CLUBHOUSE THE OLD CROWN COURT IPSWICH SUFFOLK IP1 2DX
2015-11-08 insert address 41 BOLTON LANE IPSWICH ENGLAND IP4 2BX
2015-11-08 update registered_address
2015-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2015 FROM C/O ANVAR VALIYEV CSV MEDIA CLUBHOUSE THE OLD CROWN COURT IPSWICH SUFFOLK IP1 2DX
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-06 update website_status OK => Unavailable
2015-03-09 delete source_ip 82.165.41.56
2015-03-09 insert source_ip 151.80.150.76
2014-12-09 delete address 120 Princes street, Ipswich, IP1 1RS, UK
2014-12-09 delete client_pages_linkeddomain icube3d.ru
2014-12-09 delete client_pages_linkeddomain icubeviz.com
2014-12-09 delete contact_pages_linkeddomain dva3.ru
2014-12-09 delete contact_pages_linkeddomain icube3d.ru
2014-12-09 delete contact_pages_linkeddomain icubeviz.com
2014-12-09 delete fax +44 (0) 1473 287138
2014-12-09 delete index_pages_linkeddomain icube3d.ru
2014-12-09 delete index_pages_linkeddomain icubeviz.com
2014-12-09 delete portfolio_pages_linkeddomain dva3.ru
2014-12-09 delete portfolio_pages_linkeddomain icube3d.ru
2014-12-09 delete portfolio_pages_linkeddomain icubeviz.com
2014-12-09 delete service_pages_linkeddomain icube3d.ru
2014-12-09 delete service_pages_linkeddomain icubeviz.com
2014-12-09 delete source_ip 90.156.201.28
2014-12-09 delete source_ip 90.156.201.77
2014-12-09 delete source_ip 90.156.201.79
2014-12-09 delete source_ip 90.156.201.115
2014-12-09 insert address The Old Crown Court, Civic drive Ipswich, IP1 2DX, UK
2014-12-09 insert source_ip 82.165.41.56
2014-12-09 update primary_contact 120 Princes street, Ipswich, IP1 1RS, UK => The Old Crown Court, Civic drive Ipswich, IP1 2DX, UK
2014-12-07 delete address CSV MEDIA CLUBHOUSE THE OLD CROWN COURT IPSWICH SUFFOLK ENGLAND IP1 2DX
2014-12-07 insert address CSV MEDIA CLUBHOUSE THE OLD CROWN COURT IPSWICH SUFFOLK IP1 2DX
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-21 update statutory_documents 25/10/14 FULL LIST
2014-11-03 delete source_ip 90.156.201.26
2014-11-03 insert source_ip 90.156.201.77
2014-10-01 delete source_ip 90.156.201.52
2014-10-01 insert source_ip 90.156.201.26
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address THE POINT 120 PRINCES STREET IPSWICH SUFFOLK IP1 1RS
2014-07-07 insert address CSV MEDIA CLUBHOUSE THE OLD CROWN COURT IPSWICH SUFFOLK ENGLAND IP1 2DX
2014-07-07 update reg_address_care_of null => ANVAR VALIYEV
2014-07-07 update registered_address
2014-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2014 FROM THE POINT 120 PRINCES STREET IPSWICH SUFFOLK IP1 1RS
2013-12-07 delete address THE POINT 120 PRINCES STREET IPSWICH SUFFOLK UNITED KINGDOM IP1 1RS
2013-12-07 insert address THE POINT 120 PRINCES STREET IPSWICH SUFFOLK IP1 1RS
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-12-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-12-04 delete source_ip 90.156.201.17
2013-12-04 delete source_ip 90.156.201.29
2013-12-04 insert source_ip 90.156.201.28
2013-12-04 insert source_ip 90.156.201.79
2013-11-19 update statutory_documents 25/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-05 update website_status DNSError => OK
2013-07-05 delete source_ip 253.27.30.66
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-21 update accounts_last_madeup_date 2010-11-04 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-17 update website_status OK => DNSError
2012-12-15 delete fax + 7 (495) 727 02 44
2012-12-15 delete phone + 7 (495) 232 42 24
2012-12-15 delete phone + 7 (495) 796 77 38
2012-12-15 delete phone +44 (0) 776565 5490
2012-11-20 update statutory_documents 25/10/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 25/10/11 FULL LIST
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANVAR VALIYEV / 01/08/2011
2011-07-28 update statutory_documents 04/11/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 25/10/10 FULL LIST
2010-07-26 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANVAR VALIYEV / 01/12/2009
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANVAR VALIYEV / 01/12/2009
2010-02-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANVAR VALIYEV / 01/12/2009
2010-02-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANVAR VALIYEV / 01/12/2009
2009-11-11 update statutory_documents 25/10/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ILYA VARLAMOV / 02/11/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANVAR VALIYEV / 02/11/2009
2009-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-16 update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 83 DARWIN ROAD IPSWICH SUFFOLK IP4 1QD
2008-04-04 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANVAR VALIYEV / 04/04/2008
2007-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION