DATAMOVE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-03-24 delete about_pages_linkeddomain mobirise.info
2024-03-24 delete about_pages_linkeddomain mobirise.ws
2024-03-24 delete contact_pages_linkeddomain mobirise.info
2024-03-24 delete contact_pages_linkeddomain mobirise.ws
2024-03-24 delete terms_pages_linkeddomain mobirise.info
2024-03-24 delete terms_pages_linkeddomain mobirise.ws
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-30 insert index_pages_linkeddomain square.link
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-02-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-05-17 insert index_pages_linkeddomain teamviewer.com
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-18 delete source_ip 50.28.38.223
2020-03-18 insert source_ip 50.28.39.46
2020-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-30 insert index_pages_linkeddomain automattic.com
2018-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOODY / 10/07/2018
2018-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE MOODY / 10/07/2018
2018-05-29 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL MOODY
2018-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JAYNE MOODY
2018-04-23 update statutory_documents CESSATION OF MICHAEL HUMBY AS A PSC
2018-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUMBY
2018-04-19 update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL MOODY
2018-04-19 update statutory_documents DIRECTOR APPOINTED MRS SUSAN JAYNE MOODY
2018-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOODY
2018-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MOODY
2018-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HICKLING
2018-04-05 update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL MOODY
2018-04-05 update statutory_documents DIRECTOR APPOINTED MRS SUSAN JAYNE MOODY
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-23 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-07 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-16 update statutory_documents 21/11/15 FULL LIST
2015-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date null => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-21 => 2016-08-31
2015-06-11 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address ELTHAM HOUSE 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 3NP
2015-01-07 insert address ELTHAM HOUSE 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP
2015-01-07 insert sic_code 62020 - Information technology consultancy activities
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-21
2015-01-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-12-02 update statutory_documents 21/11/14 FULL LIST
2013-11-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION