DRAX360 - History of Changes


DateDescription
2024-03-19 delete partner Lloret Fire Security Ltd
2024-03-19 delete source_ip 37.122.210.168
2024-03-19 insert partner Lloret Fire Solutions Ltd
2024-03-19 insert source_ip 92.205.179.137
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-06-28 delete address Drax 360, Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire, SG6 1JG
2023-06-28 delete index_pages_linkeddomain afsgo.com
2023-06-28 delete index_pages_linkeddomain hubspotusercontent10.net
2023-06-28 delete index_pages_linkeddomain sharepoint.com
2023-06-28 delete source_ip 199.60.103.225
2023-06-28 delete source_ip 199.60.103.31
2023-06-28 insert client University of Oxford
2023-06-28 insert index_pages_linkeddomain alt-design.net
2023-06-28 insert registration_number 09182242
2023-06-28 insert source_ip 37.122.210.168
2023-06-28 update website_status InternalTimeout => OK
2023-04-26 update statutory_documents DIRECTOR APPOINTED DANIEL JAMES BRATTON
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-10-30 update website_status OK => InternalTimeout
2022-09-07 update account_ref_day 30 => 31
2022-09-07 update account_ref_month 9 => 12
2022-09-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-08-12 update statutory_documents CURREXT FROM 30/09/2022 TO 31/12/2022
2022-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCCOMBE
2022-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CUNNINGHAM
2022-07-15 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN ABLEY
2022-07-15 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN CASHMORE
2022-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX COTHER
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
2022-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAX (UK) LIMITED
2022-05-12 update statutory_documents CESSATION OF JAQUELINE AMANDA SMITH AS A PSC
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-02-07 insert company_previous_name DRAX TECHNOLOGY (UK) LTD
2021-02-07 update name DRAX TECHNOLOGY (UK) LTD => DRAX360 LIMITED
2021-01-12 update statutory_documents COMPANY NAME CHANGED DRAX TECHNOLOGY (UK) LTD CERTIFICATE ISSUED ON 12/01/21
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
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
2017-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-05-12 update account_category NO ACCOUNTS FILED => DORMANT
2016-05-12 update accounts_last_madeup_date null => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-05-19 => 2017-06-30
2016-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-07 delete address PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH GARDEN CITY HERTS ENGLAND SG6 1JG
2015-10-07 insert address PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH GARDEN CITY HERTS SG6 1JG
2015-10-07 insert sic_code 43290 - Other construction installation
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-08-19
2015-10-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-14 update statutory_documents 19/08/15 FULL LIST
2014-12-07 update account_ref_day 31 => 30
2014-12-07 update account_ref_month 8 => 9
2014-11-07 update statutory_documents CURREXT FROM 31/08/2015 TO 30/09/2015
2014-08-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION