G2 INNOVATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-10-20 delete address Melbourne House 27 Thorne Road, Doncaster, England, DN1 2EZ
2023-10-20 delete index_pages_linkeddomain involve.me
2023-10-20 delete phone 0115 824 0402
2023-10-20 delete registration_number 07014517
2023-10-20 insert address G2 Innovation 1 Kayes Walk Nottingham NG1 1PY
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-07-07 update account_ref_month 1 => 12
2023-07-07 update accounts_next_due_date 2023-10-31 => 2023-09-30
2023-06-21 update statutory_documents PREVSHO FROM 31/01/2023 TO 31/12/2022
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-10-28 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-10-07 delete address VOICE AND CO ACCOUNTANCEY SERVICES 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD ENGLAND S9 2RX
2021-10-07 insert address MELBOURNE HOUSE 27 THORNE ROAD DONCASTER ENGLAND DN1 2EZ
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-07 update registered_address
2021-09-27 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2021 FROM VOICE AND CO ACCOUNTANCEY SERVICES 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX ENGLAND
2021-05-17 insert terms_pages_linkeddomain hotjar.com
2021-03-31 delete casestudy_pages_linkeddomain cults3d.com
2021-03-31 delete casestudy_pages_linkeddomain national3dprintingsociety.co.uk
2021-03-31 insert projects_pages_linkeddomain cults3d.com
2021-03-31 insert projects_pages_linkeddomain justgiving.com
2021-03-31 update website_status FlippedRobots => OK
2021-02-23 update website_status OK => FlippedRobots
2021-01-20 insert about_pages_linkeddomain involve.me
2021-01-20 insert casestudy_pages_linkeddomain involve.me
2021-01-20 insert contact_pages_linkeddomain involve.me
2021-01-20 insert index_pages_linkeddomain involve.me
2021-01-20 insert projects_pages_linkeddomain involve.me
2021-01-20 insert terms_pages_linkeddomain involve.me
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-25 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-07-23 delete contact_pages_linkeddomain goo.gl
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-22 delete source_ip 81.187.111.235
2020-06-22 insert source_ip 157.245.39.244
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2017-12-08 delete address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER ENGLAND DN4 8DE
2017-12-08 insert address VOICE AND CO ACCOUNTANCEY SERVICES 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD ENGLAND S9 2RX
2017-12-08 update reg_address_care_of NUMERO ACCOUNTANTS => null
2017-12-08 update registered_address
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2017 FROM C/O NUMERO ACCOUNTANTS BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER DN4 8DE ENGLAND
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-10-31 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-21 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLATER
2016-01-07 delete address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY
2016-01-07 insert address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER ENGLAND DN4 8DE
2016-01-07 update reg_address_care_of null => NUMERO ACCOUNTANTS
2016-01-07 update registered_address
2015-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY
2015-12-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-06 update statutory_documents 22/10/15 FULL LIST
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-28 update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN EILBECK
2014-11-28 update statutory_documents 22/10/14 FULL LIST
2014-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR G2 INNOVATION LTD
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-03 update statutory_documents 20/01/14 STATEMENT OF CAPITAL GBP 1400
2013-12-07 delete address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE ENGLAND DN1 2DY
2013-12-07 insert address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-11-11 update statutory_documents 22/10/13 FULL LIST
2013-11-11 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / G2 INNOVATION LTD / 01/09/2013
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-25 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-25 delete address TOWER HOUSE 53 PARK ROW NOTTINGHAM UNITED KINGDOM NG1 6GR
2013-06-25 insert address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE ENGLAND DN1 2DY
2013-06-25 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update account_ref_month 10 => 1
2013-06-21 update accounts_last_madeup_date null => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-07-22 => 2013-10-31
2013-06-05 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2013 FROM TOWER HOUSE 53 PARK ROW NOTTINGHAM NG1 6GR UNITED KINGDOM
2013-02-11 update statutory_documents 22/10/12 FULL LIST
2012-07-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents PREVEXT FROM 31/10/2011 TO 31/01/2012
2011-11-15 update statutory_documents 22/10/11 FULL LIST
2010-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION