ANNALISE-AI - History of Changes


DateDescription
2023-10-07 delete address 100 NEW BRIDGE STREET LONDON ENGLAND EC4V 6JA
2023-10-07 insert address 280 BISHOPSGATE LONDON UNITED KINGDOM EC2M 4RB
2023-10-07 update registered_address
2023-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-06-28 delete source_ip 172.67.15.103
2023-06-28 delete source_ip 104.22.78.130
2023-06-28 delete source_ip 104.22.79.130
2023-06-28 insert source_ip 162.159.135.42
2023-06-28 insert source_ip 162.159.134.42
2023-06-28 update robots_txt_status www.annalise.ai: 524 => 200
2023-06-28 update website_status IndexPageFetchError => OK
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-09 update website_status NoTargetPages => IndexPageFetchError
2022-08-15 update statutory_documents SECRETARY APPOINTED ALFREDO AMADO
2022-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANG-MINH-TRI TRAN / 15/08/2022
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH LATTIMER
2022-07-07 update account_category NO ACCOUNTS FILED => SMALL
2022-07-07 update accounts_last_madeup_date null => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-05-30 update website_status FlippedRobots => NoTargetPages
2022-05-22 update website_status NoTargetPages => FlippedRobots
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-20 update website_status OK => NoTargetPages
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2020-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGE UK HOLDCO II LIMITED
2020-09-02 update statutory_documents CESSATION OF PERMIRA ADVISERS LLP AS A PSC
2020-08-21 update statutory_documents CURRSHO FROM 31/08/2021 TO 30/06/2021
2020-08-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION