AILABS - History of Changes


DateDescription
2025-04-26 update statutory_documents 30/04/24 UNAUDITED ABRIDGED
2025-02-18 update statutory_documents 03/01/25 STATEMENT OF CAPITAL GBP 2957.421
2024-11-01 update statutory_documents 01/11/24 STATEMENT OF CAPITAL GBP 2925.706
2024-09-18 update statutory_documents 17/09/24 STATEMENT OF CAPITAL GBP 2907.975
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/24, WITH UPDATES
2024-07-26 delete about_pages_linkeddomain twitter.com
2024-07-26 delete contact_pages_linkeddomain twitter.com
2024-07-26 delete index_pages_linkeddomain twitter.com
2024-07-26 delete person Andre Odeku
2024-07-26 delete person Sasi Kiran Nakketla
2024-07-26 delete terms_pages_linkeddomain twitter.com
2024-07-26 insert about_pages_linkeddomain x.com
2024-07-26 insert contact_pages_linkeddomain x.com
2024-07-26 insert index_pages_linkeddomain x.com
2024-07-26 insert person Coco Dana
2024-07-26 insert terms_pages_linkeddomain x.com
2024-07-26 update person_title Zoltan Halmagyi: Football Ops Manager => Head of Sport Management
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-10 delete cmo Brett Lyons
2024-03-10 delete cto Nathan Vingoe
2024-03-10 insert chiefcommercialofficer Brett Lyons
2024-03-10 delete person Nathan Vingoe
2024-03-10 insert person Chi Tran
2024-03-10 insert person Christian Millar
2024-03-10 insert person Harriet Eastham
2024-03-10 insert person Matt Jeffries
2024-03-10 insert person Reef Peries
2024-03-10 insert person Sasi Kiran Nakketla
2024-03-10 insert person Sav Mingoia
2024-03-10 update person_title Brett Lyons: VP Marketing => Chief Commercial Officer
2024-03-10 update person_title Giles Grant: Director of Programmes => Chief Business Operations Officer
2024-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DAVID HENRI DREUX / 12/01/2024
2024-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLAS DAVID HENRI DREUX / 12/01/2024
2023-09-08 update statutory_documents 05/09/23 STATEMENT OF CAPITAL GBP 2759.609
2023-09-07 update num_mort_charges 0 => 1
2023-09-07 update num_mort_outstanding 0 => 1
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109118410001
2023-06-19 delete source_ip 3.139.159.151
2023-06-19 insert source_ip 63.35.51.142
2023-06-19 insert source_ip 34.249.200.254
2023-06-19 insert source_ip 52.17.119.105
2023-06-19 update website_status IndexPageFetchError => OK
2023-04-22 update website_status MaintenancePage => IndexPageFetchError
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-15 update website_status OK => MaintenancePage
2022-11-01 update statutory_documents 28/10/22 STATEMENT OF CAPITAL GBP 2753.018
2022-10-14 delete source_ip 3.129.187.93
2022-10-14 insert source_ip 3.139.159.151
2022-10-11 update statutory_documents 06/10/22 STATEMENT OF CAPITAL GBP 2748.502
2022-07-20 update statutory_documents 11/07/22 STATEMENT OF CAPITAL GBP 2545.279
2022-07-13 delete source_ip 193.223.78.230
2022-07-13 insert source_ip 3.129.187.93
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-14 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-14 update statutory_documents ADOPT ARTICLES 07/01/2022
2022-01-13 update statutory_documents 15/12/21 STATEMENT OF CAPITAL GBP 2518.785
2022-01-12 update statutory_documents 06/01/22 STATEMENT OF CAPITAL GBP 2518.328
2021-12-06 update statutory_documents 30/11/21 STATEMENT OF CAPITAL GBP 2482.954
2021-12-03 update statutory_documents 09/11/21 STATEMENT OF CAPITAL GBP 2309.385
2021-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-23 update statutory_documents ADOPT ARTICLES 15/11/2021
2021-09-15 update statutory_documents 09/07/21 STATEMENT OF CAPITAL GBP 2300.25
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-03-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-10 update statutory_documents ADOPT ARTICLES 23/10/2020
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 update account_ref_month 6 => 4
2020-06-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2020-05-05 update statutory_documents PREVSHO FROM 30/06/2020 TO 30/04/2020
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PTR HOLDINGS LTD
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2018-12-07 update company_status Active - Proposal to Strike off => Active
2018-11-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-30 update statutory_documents FIRST GAZETTE
2018-08-09 update account_category NO ACCOUNTS FILED => null
2018-08-09 update accounts_last_madeup_date null => 2018-06-30
2018-08-09 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-08 update account_ref_day 31 => 30
2018-07-08 update account_ref_month 8 => 6
2018-07-08 update accounts_next_due_date 2019-05-11 => 2019-03-31
2018-06-05 update statutory_documents CURRSHO FROM 31/08/2018 TO 30/06/2018
2017-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS DAVID HENRI DREUX
2017-11-16 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017
2017-11-09 update statutory_documents ADOPT ARTICLES 31/10/2017
2017-11-09 update statutory_documents SUB-DIVISION 31/10/17
2017-11-03 update statutory_documents DIRECTOR APPOINTED MR NICOLAS DAVID HENRI DREUX
2017-11-03 update statutory_documents 03/11/17 STATEMENT OF CAPITAL GBP 1666.663
2017-11-02 update statutory_documents 01/11/17 STATEMENT OF CAPITAL GBP 1316.66
2017-11-02 update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 1166.66
2017-08-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION