MYCENA - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2024-04-06 insert address 1 Paragon Square WC1X0BY London, United Kingdom
2024-04-06 insert solution_pages_linkeddomain mozilla.org
2024-04-06 update person_title Julia O'Toole: Founder; Founder of MyCena Security Solutions => Founder
2024-04-06 update website_status FlippedRobots => OK
2023-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOOKIIMEDIA (UK) LIMITED / 03/07/2023
2023-10-30 update statutory_documents CURREXT FROM 30/06/2023 TO 31/12/2023
2023-09-30 update website_status OK => FlippedRobots
2023-08-07 delete address INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2023-08-07 insert address 7 BELL YARD LONDON ENGLAND WC2A 2JR
2023-08-07 update registered_address
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2023-06-16 delete solution_pages_linkeddomain mozilla.org
2023-06-16 update person_title Julia O'Toole: Founder => Founder; Founder of MyCena Security Solutions
2023-06-15 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-01-31 delete source_ip 54.75.43.21
2023-01-31 insert source_ip 172.67.178.9
2023-01-31 insert source_ip 104.21.40.60
2022-11-28 insert general_emails co..@mycena.co
2022-11-28 insert email co..@mycena.co
2022-09-25 delete source_ip 34.245.138.186
2022-09-25 insert source_ip 54.75.43.21
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOSEPH O'TOOLE / 17/01/2022
2022-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA O'TOOLE / 17/01/2022
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOOKIIMEDIA (UK) LIMITED
2021-06-18 update statutory_documents CESSATION OF BRENDAN JOSEPH O'TOOLE AS A PSC
2021-06-18 update statutory_documents CESSATION OF JULIA O'TOOLE AS A PSC
2021-06-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRENDAN JOSEPH O'TOOLE / 02/06/2021
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN JOSEPH O'TOOLE
2020-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIA O'TOOLE / 01/12/2017
2019-11-14 update statutory_documents DIRECTOR APPOINTED MR BRENDAN JOSEPH O'TOOLE
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-06-20 delete address 27 JOHN'S MEWS LONDON ENGLAND WC1N 2NS
2019-06-20 insert address INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2019-06-20 update registered_address
2019-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 27 JOHN'S MEWS LONDON WC1N 2NS ENGLAND
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date null => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-28 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-07 insert sic_code 62012 - Business and domestic software development
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA O'TOOLE
2016-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION