COM LAUDE - History of Changes


DateDescription
2025-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, NO UPDATES
2024-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-29 delete address 28-30 Little Russell St, London WC1A 2HN, United Kingdom
2024-10-29 delete address 28-30 Little Russell Street, London, WC1A 2HN, United Kingdom
2024-10-29 delete source_ip 94.199.146.95
2024-10-29 insert address 28 Little Russell St, London WC1A 2HN, United Kingdom
2024-10-29 insert address 28 Little Russell Street, London, WC1A 2HN, United Kingdom
2024-10-29 insert source_ip 18.185.24.46
2024-10-29 insert source_ip 3.71.139.153
2024-10-29 insert source_ip 3.126.5.188
2024-10-29 update primary_contact 28-30 Little Russell Street, London, WC1A 2HN, United Kingdom => 28 Little Russell Street, London, WC1A 2HN, United Kingdom
2024-10-29 update robots_txt_status dotbrand.domains: 404 => 200
2024-10-29 update website_status IndexPageFetchError => OK
2024-06-19 update statutory_documents DIRECTOR APPOINTED MR BEN CRAWFORD
2024-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN HAYWARD
2024-04-07 delete address 28-30 LITTLE RUSSELL STREET LONDON WC1A 2HN
2024-04-07 insert address 28 LITTLE RUSSELL STREET LONDON ENGLAND WC1A 2HN
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-04-02 update statutory_documents DIRECTOR APPOINTED MR GLENN ERIC HAYWARD
2024-04-02 update statutory_documents DIRECTOR APPOINTED MR KEVIN NEIL THAIN
2024-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA GRADDEN
2024-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, NO UPDATES
2024-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2024 FROM 28-30 LITTLE RUSSELL STREET LONDON WC1A 2HN
2023-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-11 update website_status OK => IndexPageFetchError
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-01-23 delete contact_pages_linkeddomain cookiedatabase.org
2023-01-23 delete index_pages_linkeddomain cookiedatabase.org
2023-01-23 delete terms_pages_linkeddomain cookiedatabase.org
2022-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-11 delete source_ip 213.212.81.72
2020-07-11 insert index_pages_linkeddomain hubspotusercontent40.net
2020-07-11 insert source_ip 94.199.146.95
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-02-10 insert index_pages_linkeddomain hubspot.net
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-01 delete source_ip 212.95.239.234
2020-01-01 insert index_pages_linkeddomain twitter.com
2020-01-01 insert source_ip 213.212.81.72
2020-01-01 update robots_txt_status observatory.domains: 0 => 404
2019-12-02 delete source_ip 104.31.92.249
2019-12-02 delete source_ip 104.31.93.249
2019-12-02 insert source_ip 212.95.239.234
2019-12-02 update website_status IndexPageFetchError => OK
2019-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA JEAN GRADDEN / 01/07/2019
2019-10-01 update website_status OK => IndexPageFetchError
2019-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / ADSERO CAPITAL LIMITED / 10/06/2019
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-03-04 update statutory_documents SECRETARY APPOINTED MR KEVIN NEIL THAIN
2019-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSANNA LONG
2019-02-07 update account_category DORMANT => null
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-19 update statutory_documents CESSATION OF LORNA JEAN GRADDEN AS A PSC
2018-09-19 update statutory_documents CESSATION OF NICHOLAS JONATHAN WOOD AS A PSC
2018-06-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADSERO CAPITAL LIMITED
2018-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN WOOD / 19/05/2017
2018-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LORNA JEAN GRADDEN / 19/05/2017
2018-06-15 update statutory_documents SECRETARY APPOINTED SUSANNA LOUISE LONG
2018-06-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEMMA TUCKER
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-02-27 delete about_pages_linkeddomain verisign.com
2017-12-12 delete source_ip 104.24.20.87
2017-12-12 delete source_ip 104.24.21.87
2017-12-12 insert source_ip 104.31.92.249
2017-12-12 insert source_ip 104.31.93.249
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-11-05 delete source_ip 104.25.129.37
2017-11-05 delete source_ip 104.25.130.37
2017-11-05 insert source_ip 104.24.20.87
2017-11-05 insert source_ip 104.24.21.87
2017-06-07 update num_mort_outstanding 2 => 1
2017-06-07 update num_mort_satisfied 0 => 1
2017-05-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2017
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-17 update statutory_documents 17/03/17 STATEMENT OF CAPITAL GBP 100
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-12 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-29 update statutory_documents SECRETARY APPOINTED MRS GEMMA TUCKER
2016-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA GRADDEN
2016-03-21 update statutory_documents 17/03/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-07 delete address 28-30 LITTLE RUSSELL STREET LONDON ENGLAND WC1A 2HN
2015-04-07 insert address 28-30 LITTLE RUSSELL STREET LONDON WC1A 2HN
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-19 update statutory_documents 17/03/15 FULL LIST
2015-02-07 delete address 2ND FLOOR 28 - 30 LITTLE RUSSELL STREET LONDON WC1A 2HN
2015-02-07 insert address 28-30 LITTLE RUSSELL STREET LONDON ENGLAND WC1A 2HN
2015-02-07 update registered_address
2015-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 2ND FLOOR 28 - 30 LITTLE RUSSELL STREET LONDON WC1A 2HN
2014-04-07 delete address 2ND FLOOR 28 - 30 LITTLE RUSSELL STREET LONDON UNITED KINGDOM WC1A 2HN
2014-04-07 insert address 2ND FLOOR 28 - 30 LITTLE RUSSELL STREET LONDON WC1A 2HN
2014-04-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-04-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-17 update statutory_documents 17/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN WOOD / 25/09/2013
2013-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA GRADDEN / 25/09/2013
2013-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LORNA GRADDEN / 25/09/2013
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-22 update statutory_documents 17/03/13 FULL LIST
2013-01-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-23 update statutory_documents 17/03/12 FULL LIST
2011-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 116 LONG ACRE COVENT GARDEN LONDON WC2E 9SU
2011-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-21 update statutory_documents 17/03/11 FULL LIST
2010-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-23 update statutory_documents 17/03/10 FULL LIST
2010-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-19 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-28 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-22 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 39 EDGELEY ROAD LONDON SW4 6ES
2007-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-13 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION