ALGOMARKETING - History of Changes


DateDescription
2024-04-03 insert cfo Richard Fuller
2024-04-03 delete address 85 Great Portland Street London, W1W 7LT United Kingdom
2024-04-03 insert address 130 Wood Street London EC2V 6DL
2024-04-03 insert person Richard Fuller
2023-10-18 delete otherexecutives Dele Arogundande
2023-10-18 insert otherexecutives Dele Arogundade
2023-10-18 delete person Dele Arogundande
2023-10-18 insert person Dele Arogundade
2023-09-16 insert general_emails he..@algomarketing.com
2023-09-16 delete source_ip 104.18.26.189
2023-09-16 delete source_ip 104.18.27.189
2023-09-16 insert email he..@algomarketing.com
2023-09-16 insert registration_number 10212066
2023-09-16 insert source_ip 172.64.149.213
2023-09-16 insert source_ip 104.18.38.43
2023-09-16 insert vat GB259152590
2023-09-07 delete address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2023-09-07 insert address C/O BUZZACOTT LLP 130 WOOD STREET LONDON UNITED KINGDOM EC2V 6DL
2023-09-07 update account_ref_day 30 => 31
2023-09-07 update account_ref_month 6 => 12
2023-09-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2023-09-07 update registered_address
2023-08-30 update statutory_documents CURREXT FROM 30/06/2023 TO 31/12/2023
2023-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2023 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND
2023-07-10 update website_status IndexPageFetchError => OK
2023-07-10 delete source_ip 107.178.254.45
2023-07-10 insert source_ip 104.18.26.189
2023-07-10 insert source_ip 104.18.27.189
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-29 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-06-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABAYOMI TEJUMOLA / 08/06/2023
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / ABAYOMI TEJUMOLA / 08/06/2023
2023-06-06 update website_status OK => IndexPageFetchError
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ABAYOMI TEJUMOLA / 14/12/2022
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-25 update website_status OK => DomainNotFound
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-04-23 update statutory_documents 25/02/22 STATEMENT OF CAPITAL GBP 105.27
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-03-31 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-03-31 update statutory_documents SUB-DIVISION 25/02/22
2021-08-07 delete address 1A DANIEL PLACE LONDON GREATER LONDON NW4 3PG
2021-08-07 insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-07 update registered_address
2021-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABAYOMI TEJUMOLA
2021-07-26 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2021 FROM 1A DANIEL PLACE LONDON GREATER LONDON NW4 3PG
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2019-11-28 delete general_emails he..@a1g0.marketing
2019-11-28 insert general_emails he..@a1g0.com
2019-11-28 delete alias Alg0 Marketing
2019-11-28 delete email he..@a1g0.marketing
2019-11-28 insert email he..@a1g0.com
2019-10-07 update account_category null => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-03 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-08-29 delete source_ip 35.241.57.179
2019-08-29 insert source_ip 107.178.254.45
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-07 update account_category NO ACCOUNTS FILED => null
2018-05-07 update accounts_last_madeup_date null => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-02 => 2019-03-31
2018-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-07 insert sic_code 70229 - Management consultancy activities other than financial management
2017-08-23 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-22 update statutory_documents FIRST GAZETTE
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-07 delete address 28 HOWARD WALK LONDON UNITED KINGDOM N2 0HB
2017-01-07 insert address 1A DANIEL PLACE LONDON GREATER LONDON NW4 3PG
2017-01-07 update registered_address
2016-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 28 HOWARD WALK LONDON N2 0HB UNITED KINGDOM
2016-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION