ELUMINAS - History of Changes


DateDescription
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-05 delete source_ip 89.234.54.159
2022-08-05 insert source_ip 62.233.121.54
2022-08-05 update website_status FlippedRobots => OK
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2021-12-09 update website_status OK => FlippedRobots
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN GEOFFREY O'CONNOR
2021-03-03 update statutory_documents CESSATION OF SUSAN JANE MARGARET POWELL AS A PSC
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN POWELL
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN POWELL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-07-28 update statutory_documents DIRECTOR APPOINTED MR BRENDAN GEOFFREY O'CONNOR
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 delete address Suite 4.8, Saunders House, 52-53 The Mall, London, W5 3TA
2020-05-26 delete phone 0203 178 4455
2020-05-26 insert address Suite 1.27, Aurora House, 71-75 Uxbridge Road, Ealing, London , W5 5SL
2020-05-26 insert phone 0203 984 6460
2020-05-26 update primary_contact Suite 4.8, Saunders House, 52-53 The Mall, London, W5 3TA => Suite 1.27, Aurora House, 71-75 Uxbridge Road, Ealing, London , W5 5SL
2020-04-26 delete source_ip 164.177.129.178
2020-04-26 insert source_ip 89.234.54.159
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2019-01-08 insert email eq..@eluminas.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-01 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF
2018-07-01 insert phone 020 3178 4455
2018-07-01 insert phone 0303 123 1113
2018-07-01 insert terms_pages_linkeddomain ico.org.uk
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-02-09 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-02 update statutory_documents 05/12/15 FULL LIST
2015-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-21 delete source_ip 62.233.121.5
2015-08-21 insert source_ip 164.177.129.178
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-19 update statutory_documents 05/12/14 FULL LIST
2014-12-16 insert person Nita Sharma CPCC
2014-11-07 insert person Sarah Durrant
2014-11-07 insert person Susan Erixon CPCC
2014-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-07-12 delete email su..@eluminas.com
2014-07-12 delete index_pages_linkeddomain suepowell.co.uk
2014-07-12 delete industry_tag coaching and development
2014-07-12 insert index_pages_linkeddomain facebook.com
2014-07-12 insert index_pages_linkeddomain linkedin.com
2014-07-12 insert index_pages_linkeddomain twitter.com
2014-07-12 insert index_pages_linkeddomain visualcode.co.uk
2014-07-12 update robots_txt_status www.eluminas.com: 404 => 200
2014-07-12 update robots_txt_status www.leadershipandteamcoaching.com: 404 => 200
2014-02-07 delete address THE COACH HOUSE EALING GREEN LONDON ENGLAND W5 5ER
2014-02-07 insert address THE COACH HOUSE EALING GREEN LONDON W5 5ER
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-02-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2014-01-02 update statutory_documents 05/12/13 FULL LIST
2013-07-01 delete address 31 CAIRN AVENUE EALING LONDON W5 5HX
2013-07-01 insert address THE COACH HOUSE EALING GREEN LONDON ENGLAND W5 5ER
2013-07-01 update registered_address
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 31 CAIRN AVENUE EALING LONDON W5 5HX
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-08 update statutory_documents 05/12/12 FULL LIST
2012-09-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents 05/12/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-21 update statutory_documents 05/12/10 FULL LIST
2010-09-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents 05/12/09 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MARGARET POWELL / 01/10/2009
2010-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE MARGARET POWELL / 01/10/2009
2009-10-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIETTE SMITH
2009-02-23 update statutory_documents DIRECTOR APPOINTED SUSAN JANE MARGARET POWELL
2009-02-23 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN POWELL
2008-05-15 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents GBP NC 999/1000 16/04/08
2008-04-22 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-02 update statutory_documents NEW SECRETARY APPOINTED
2008-01-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-31 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION