TOMORROW RECRUITMENT - History of Changes


DateDescription
2024-04-20 delete index_pages_linkeddomain fourmation.net
2024-04-08 delete address 1ST FLOOR, 5-6 ARGYLL STREET LONDON UNITED KINGDOM W1F 7TE
2024-04-08 insert address 4TH FLOOR, 58-59 GREAT MARLBOROUGH STREET LONDON ENGLAND W1F 7JY
2024-04-08 update num_mort_outstanding 2 => 1
2024-04-08 update num_mort_satisfied 0 => 1
2024-04-08 update registered_address
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-28 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-28 update statutory_documents ADOPT ARTICLES 15/06/2023
2023-06-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-02-13 update statutory_documents 31/01/23 STATEMENT OF CAPITAL GBP 2.666
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-09-08 delete address 1ST FLOOR, 23 PRINCES STREET LONDON ENGLAND W1B 2LX
2022-09-08 insert address 1ST FLOOR, 5-6 ARGYLL STREET LONDON UNITED KINGDOM W1F 7TE
2022-09-08 update registered_address
2022-09-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM 1ST FLOOR, 23 PRINCES STREET LONDON W1B 2LX ENGLAND
2022-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EMMA BOND / 06/04/2016
2022-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HANNAH LAW / 06/04/2016
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-07 update num_mort_charges 1 => 2
2021-09-07 update num_mort_outstanding 1 => 2
2021-08-28 insert career_emails jo..@tomorrowlondon.co.uk
2021-08-28 insert marketing_emails ma..@tomorrowlondon.co.uk
2021-08-28 insert email hi..@tomorrowlondon.co.uk
2021-08-28 insert email jo..@tomorrowlondon.co.uk
2021-08-28 insert email ma..@tomorrowlondon.co.uk
2021-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077866470002
2021-07-05 delete address Find us on 74 Great Eastern Street London EC2A 3JL
2021-07-05 delete index_pages_linkeddomain google.co.uk
2021-07-05 update primary_contact Find us on 74 Great Eastern Street London EC2A 3JL => null
2021-05-07 delete address 74 GREAT EASTERN STREET LONDON UNITED KINGDOM EC2A 3JL
2021-05-07 insert address 1ST FLOOR, 23 PRINCES STREET LONDON ENGLAND W1B 2LX
2021-05-07 update registered_address
2021-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 74 GREAT EASTERN STREET LONDON EC2A 3JL UNITED KINGDOM
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-07-19 delete email sh..@tomorrowlondon.co.uk
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-07 delete address SECOND FLOOR 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ
2019-12-07 insert address 74 GREAT EASTERN STREET LONDON UNITED KINGDOM EC2A 3JL
2019-12-07 update registered_address
2019-11-29 update statutory_documents SUBDIVIDED 13/11/2019
2019-11-28 update statutory_documents SUB-DIVISION 20/11/19
2019-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2019 FROM SECOND FLOOR 123 ALDERSGATE STREET LONDON EC1A 4JQ UNITED KINGDOM
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-07 delete address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR
2019-08-07 insert address SECOND FLOOR 123 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4JQ
2019-08-07 update registered_address
2019-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2019 FROM CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND
2019-07-05 delete source_ip 185.116.214.189
2019-07-05 insert source_ip 149.255.62.31
2019-01-20 delete alias Tomorrow London
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR
2018-03-07 insert address CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON ENGLAND EC1R 0RR
2018-03-07 update reg_address_care_of MAURICE J BUSHELL & CO => null
2018-03-07 update registered_address
2018-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR
2018-02-03 delete source_ip 84.45.28.80
2018-02-03 insert source_ip 185.116.214.189
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-14 delete email le..@tomorrowlondon.co.uk
2016-07-14 insert alias Tomorrow London
2016-07-14 insert email sh..@tomorrowlondon.co.uk
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-19 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-03-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-23 delete email lo..@tomorrowlondon.co.uk
2016-01-23 insert email le..@tomorrowlondon.co.uk
2015-12-09 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-12-09 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-11-04 update statutory_documents 26/09/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-28 delete email ed..@tomorrowlondon.co.uk
2014-12-03 delete career_pages_linkeddomain tdev.it
2014-12-03 delete index_pages_linkeddomain tdev.it
2014-11-07 delete address THIRD FLOOR 120 MOORGATE LONDON ENGLAND EC2M 6UR
2014-11-07 insert address THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-11-05 update robots_txt_status www.tomorrowlondon.co.uk: 404 => 200
2014-10-31 update statutory_documents 26/09/14 FULL LIST
2014-10-07 delete address CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB
2014-10-07 insert address THIRD FLOOR 120 MOORGATE LONDON ENGLAND EC2M 6UR
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update reg_address_care_of null => MAURICE J BUSHELL & CO
2014-10-07 update registered_address
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB
2014-06-24 delete address Find us 45-46 Charlotte Road, London EC2A 3PD
2014-06-24 insert address Find us 74 Great Eastern Street, London EC2A 3JL
2014-06-24 update primary_contact Find us 45-46 Charlotte Road, London EC2A 3PD => Find us 74 Great Eastern Street, London EC2A 3JL
2013-12-07 delete address CURZON HOUSE 64 CLIFTON STREET LONDON UNITED KINGDOM EC2A 4HB
2013-12-07 insert address CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-12-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-11-08 update statutory_documents 26/09/13 FULL LIST
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date null => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-06-26 => 2014-09-30
2013-06-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 78200 - Temporary employment agency activities
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date null => 2012-09-26
2013-06-25 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 9 => 12
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2013-02-28 update statutory_documents 26/09/12 FULL LIST
2013-02-26 update statutory_documents FIRST GAZETTE
2012-12-17 update statutory_documents CURREXT FROM 30/09/2012 TO 31/12/2012
2012-01-17 update statutory_documents COMPANY NAME CHANGED MY AGENCY (LONDON) LIMITED CERTIFICATE ISSUED ON 17/01/12
2012-01-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-29 update statutory_documents DIRECTOR APPOINTED MISS EMMA BOND
2011-09-29 update statutory_documents DIRECTOR APPOINTED MISS HANNAH LAW
2011-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2011-09-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION