ATTIKA SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, NO UPDATES
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
2024-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-09-01 delete career_pages_linkeddomain office365.com
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2023-04-06 insert career_pages_linkeddomain office365.com
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-04 delete source_ip 185.119.173.35
2022-05-04 insert source_ip 92.205.12.185
2022-05-04 update website_status IndexPageFetchError => OK
2022-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-04-04 update website_status OK => IndexPageFetchError
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
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-30 insert contact_pages_linkeddomain facebook.com
2019-09-30 insert contact_pages_linkeddomain google.com
2019-09-30 insert product_pages_linkeddomain facebook.com
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2019-04-10 delete about_pages_linkeddomain facebook.com
2019-04-10 delete career_pages_linkeddomain facebook.com
2019-04-10 delete contact_pages_linkeddomain facebook.com
2019-04-10 delete index_pages_linkeddomain facebook.com
2019-04-10 delete product_pages_linkeddomain facebook.com
2019-04-10 delete solution_pages_linkeddomain facebook.com
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-23 update statutory_documents SECRETARY APPOINTED MR EVANGELOS PARISIS
2016-05-12 delete address AMBER HOUSE MARKET STREET BRACKNELL BERKSHIRE RG12 1JB
2016-05-12 insert address 29 COOKE RISE WARFIELD BRACKNELL BERKSHIRE ENGLAND RG42 2QN
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-05-12 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-04-21 update statutory_documents 17/04/16 FULL LIST
2016-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM AMBER HOUSE MARKET STREET BRACKNELL BERKSHIRE RG12 1JB
2016-03-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-05 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-06-07 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-05-14 update statutory_documents 17/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address AMBER HOUSE MARKET STREET BRACKNELL BERKSHIRE ENGLAND RG12 1JB
2014-06-07 insert address AMBER HOUSE MARKET STREET BRACKNELL BERKSHIRE RG12 1JB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-06-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-05-06 update statutory_documents 17/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EVANGELOS PARISIS / 24/06/2013
2013-06-25 delete address 101 HOWARDS LANE ADDLESTONE SURREY UNITED KINGDOM KT15 1ES
2013-06-25 insert address AMBER HOUSE MARKET STREET BRACKNELL BERKSHIRE ENGLAND RG12 1JB
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-06-25 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-18 update statutory_documents 17/04/13 FULL LIST
2013-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 101 HOWARDS LANE ADDLESTONE SURREY KT15 1ES UNITED KINGDOM
2013-01-22 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 17/04/12 FULL LIST
2012-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT UNITED KINGDOM
2011-12-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2011 FROM WEST POINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU
2011-04-19 update statutory_documents 17/04/11 FULL LIST
2011-01-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 17/04/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EVANGELOS PARISIS / 20/03/2010
2010-01-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVANGELOS PARISIS / 31/03/2009
2009-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVANGELOS PARISIS / 03/03/2009
2008-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 25-32 ST ASAPH COURT FLAT 26 LONDON UK SE42EE UNITED KINGDOM
2008-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION