CARBON INTEGRATION - History of Changes


DateDescription
2024-04-09 delete otherexecutives Kabir Sagoo
2024-04-09 insert coo Kabir Sagoo
2024-04-09 delete address The Old Pound House London Road Sunningdale Ascot SL5 0DJ
2024-04-09 delete source_ip 172.67.141.147
2024-04-09 delete source_ip 104.21.46.194
2024-04-09 insert about_pages_linkeddomain google.com
2024-04-09 insert address The Old Pound House, London Road, Sunningdale, Berkshire, SL5 0DJ
2024-04-09 insert contact_pages_linkeddomain office365.com
2024-04-09 insert index_pages_linkeddomain google.com
2024-04-09 insert source_ip 172.67.186.247
2024-04-09 insert source_ip 104.21.19.163
2024-04-09 update person_description Indi Chaggar => Indi Chaggar
2024-04-09 update person_description Jeevan Chaggar => Jeevan Chaggar
2024-04-09 update person_description Kabir Sagoo => Kabir Sagoo
2024-04-09 update person_title Kabir Sagoo: Business Development Director => Operations Director
2024-04-09 update website_status IndexPageFetchError => OK
2023-10-11 update website_status OK => IndexPageFetchError
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-07 delete address UNIT 4 BROOK LANE BUSINESS CENTRE BROOK LANE BUSINESS CENTRE, BROOK LANE NORTH BRENTFORD ENGLAND TW8 0PP
2021-04-07 insert address HILLINGDON HOUSE OFFICE 11 WREN AVENUE UXBRIDGE ENGLAND UB10 0FD
2021-04-07 update registered_address
2021-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM HILLINGDON HOUSE OFFICE 2 WREN AVENUE UXBRIDGE UB10 0FD ENGLAND
2021-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2021 FROM UNIT 4 BROOK LANE BUSINESS CENTRE BROOK LANE BUSINESS CENTRE, BROOK LANE NORTH BRENTFORD TW8 0PP ENGLAND
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2019-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARANJIT SINGH DHIMAN
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-17 update statutory_documents DIRECTOR APPOINTED MR JEEVAN SINGH CHAGGAR
2019-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INDERPAL CHAGGAR
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-07-08 update account_category DORMANT => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-07 delete address UNIT C 49 THEOBOLD STREET BOREHAMWOOD MIDDLESEX WD6 4 RT
2016-10-07 insert address UNIT 4 BROOK LANE BUSINESS CENTRE BROOK LANE BUSINESS CENTRE, BROOK LANE NORTH BRENTFORD ENGLAND TW8 0PP
2016-10-07 update registered_address
2016-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2016 FROM UNIT C 49 THEOBOLD STREET BOREHAMWOOD MIDDLESEX WD6 4 RT
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-31 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-11-09 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-10-09 update statutory_documents 23/09/15 FULL LIST
2015-07-09 update account_category NO ACCOUNTS FILED => DORMANT
2015-07-09 update accounts_last_madeup_date null => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-23 => 2016-06-30
2015-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-01-07 delete address UNIT C 49 THEOBOLD STREET BOREHAMWOOD MIDDLESEX ENGLAND WD6 4 RT
2015-01-07 insert address UNIT C 49 THEOBOLD STREET BOREHAMWOOD MIDDLESEX WD6 4 RT
2015-01-07 insert sic_code 62011 - Ready-made interactive leisure and entertainment software development
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-09-23
2015-01-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-12-16 update statutory_documents 23/09/14 FULL LIST
2013-09-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION