CROYLEK - History of Changes


DateDescription
2024-06-24 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-05-24 delete about_pages_linkeddomain facebook.com
2024-05-24 delete about_pages_linkeddomain linkedin.com
2024-05-24 delete about_pages_linkeddomain twitter.com
2024-05-24 delete casestudy_pages_linkeddomain facebook.com
2024-05-24 delete casestudy_pages_linkeddomain linkedin.com
2024-05-24 delete casestudy_pages_linkeddomain twitter.com
2024-05-24 delete contact_pages_linkeddomain facebook.com
2024-05-24 delete contact_pages_linkeddomain linkedin.com
2024-05-24 delete contact_pages_linkeddomain twitter.com
2024-05-24 delete index_pages_linkeddomain facebook.com
2024-05-24 delete index_pages_linkeddomain linkedin.com
2024-05-24 delete index_pages_linkeddomain twitter.com
2024-05-24 delete product_pages_linkeddomain facebook.com
2024-05-24 delete product_pages_linkeddomain linkedin.com
2024-05-24 delete product_pages_linkeddomain twitter.com
2024-05-24 delete service_pages_linkeddomain facebook.com
2024-05-24 delete service_pages_linkeddomain linkedin.com
2024-05-24 delete service_pages_linkeddomain twitter.com
2024-05-24 delete terms_pages_linkeddomain facebook.com
2024-05-24 delete terms_pages_linkeddomain linkedin.com
2024-05-24 delete terms_pages_linkeddomain twitter.com
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-13 delete source_ip 18.169.231.254
2023-02-13 insert source_ip 18.169.160.87
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KOSKY / 28/06/2022
2022-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH KOSKY / 28/06/2022
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-07-30 delete source_ip 18.130.199.194
2021-07-30 insert source_ip 18.169.231.254
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-07 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-20 update website_status FlippedRobots => OK
2020-03-01 update website_status OK => FlippedRobots
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-07-03 delete source_ip 176.58.114.116
2019-07-03 insert address 23 Ullswater Crescent Coulsdon, Surrey CR5 2UY United Kingdom
2019-07-03 insert alias Croylek Ltd
2019-07-03 insert fax +44 (0) 208 660 0750
2019-07-03 insert index_pages_linkeddomain creode.co.uk
2019-07-03 insert index_pages_linkeddomain google.com
2019-07-03 insert phone +44 (0) 20 8668 1481
2019-07-03 insert source_ip 18.130.199.194
2019-07-03 update founded_year null => 1964
2019-07-03 update primary_contact null => 23 Ullswater Crescent Coulsdon, Surrey CR5 2UY United Kingdom
2019-06-16 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-16 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-01 delete address 23 Ullswater Crescent Coulsdon, Surrey CR5 2UY United Kingdom
2019-06-01 delete alias Croylek Ltd
2019-06-01 delete fax +44 (0) 208 660 0750
2019-06-01 delete index_pages_linkeddomain creode.co.uk
2019-06-01 delete index_pages_linkeddomain google.com
2019-06-01 delete phone +44 (0) 20 8668 1481
2019-06-01 update founded_year 1964 => null
2019-06-01 update primary_contact 23 Ullswater Crescent Coulsdon, Surrey CR5 2UY United Kingdom => null
2019-05-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-06 delete source_ip 92.60.114.142
2019-01-06 insert source_ip 176.58.114.116
2019-01-06 update robots_txt_status www.croylek.com: 404 => 200
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / APEX GLOBAL SERVICES LIMITED / 06/04/2016
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-07 delete address 22 ULLSWATER CRESCENT COULSDON SURREY CR5 2UY
2017-08-07 insert address 23 ULLSWATER CRESCENT COULSDON ENGLAND CR5 2UY
2017-08-07 update registered_address
2017-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 22 ULLSWATER CRESCENT COULSDON SURREY CR5 2UY
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-04-04 delete address 1106-07 Prosperity Place 6 Shing Yip Street Kwun Tong Hong Kong
2017-04-04 delete source_ip 212.48.93.87
2017-04-04 insert address Unit 1, 20th Floor Westley Square 48 Hoi Yuen Road Kwun Ton Hong Kong
2017-04-04 insert source_ip 92.60.114.142
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-07-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-01 delete source_ip 188.65.114.122
2016-07-01 insert source_ip 212.48.93.87
2016-01-29 delete source_ip 212.48.84.202
2016-01-29 insert source_ip 188.65.114.122
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-09 update returns_last_madeup_date 2014-06-29 => 2015-07-09
2015-08-09 update returns_next_due_date 2015-07-27 => 2016-08-06
2015-07-09 update statutory_documents 09/07/15 FULL LIST
2015-07-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 update statutory_documents 29/06/15 FULL LIST
2015-06-08 insert product_pages_linkeddomain croylekstore.com
2014-09-30 delete source_ip 188.65.114.122
2014-09-30 insert source_ip 212.48.84.202
2014-08-28 delete source_ip 46.32.229.197
2014-08-28 insert source_ip 188.65.114.122
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-04 update statutory_documents 29/06/14 FULL LIST
2014-03-27 delete address 1506 Futura Plaza 111-113 How Ming Street Kwun Tong Hong Kong
2014-03-27 insert address 1106-07 Prosperity Place 6 Shing Yip Street Kwun Tong Hong Kong
2014-03-27 insert phone +852 2793 1220 / 1221
2013-12-21 delete index_pages_linkeddomain ow.ly
2013-08-01 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-16 update statutory_documents 29/06/13 FULL LIST
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN KOSKY / 01/07/2013
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY KOSKY / 01/07/2013
2013-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ADRIAN KOSKY / 01/07/2013
2013-07-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update num_mort_outstanding 2 => 1
2013-06-22 update num_mort_satisfied 4 => 5
2013-06-22 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-22 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-06-21 update website_status ServerDown => OK
2013-06-21 insert index_pages_linkeddomain ow.ly
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update num_mort_charges 5 => 6
2013-06-21 update num_mort_outstanding 1 => 2
2013-05-16 update website_status OK => ServerDown
2013-02-05 update website_status OK
2013-01-05 update website_status ServerDown
2012-10-24 insert phone + 971 (0) 6557 8074
2012-08-09 update statutory_documents 29/06/12 FULL LIST
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN KOSKY / 29/06/2012
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY KOSKY / 29/06/2012
2012-08-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-04 update statutory_documents 29/06/11 FULL LIST
2010-09-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 29/06/10 FULL LIST
2009-10-28 update statutory_documents DIRECTOR APPOINTED MARY KOSKY
2009-10-15 update statutory_documents 29/06/09 FULL LIST AMEND
2009-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-20 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-20 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents NC INC ALREADY ADJUSTED 29/06/07
2007-07-19 update statutory_documents DIRECTOR RESIGNED
2007-07-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-11 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-06 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-14 update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-29 update statutory_documents AUDITOR'S RESIGNATION
2004-07-12 update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-25 update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-07-02 update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-06-01 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-06-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-01 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-09 update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-30 update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-17 update statutory_documents RETURN MADE UP TO 29/06/99; CHANGE OF MEMBERS
1999-05-10 update statutory_documents ADOPT MEM AND ARTS 31/03/99
1999-04-14 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-04-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-14 update statutory_documents NEW SECRETARY APPOINTED
1999-04-14 update statutory_documents DIRECTOR RESIGNED
1999-04-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-14 update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/99
1999-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-10 update statutory_documents RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-29 update statutory_documents RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1996-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-02 update statutory_documents RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1995-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-04 update statutory_documents RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1994-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-22 update statutory_documents RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS
1993-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-10-13 update statutory_documents DIRECTOR RESIGNED
1993-06-23 update statutory_documents DIRECTOR RESIGNED
1993-06-23 update statutory_documents RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS
1992-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/92
1992-07-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-07-21 update statutory_documents RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS
1992-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/91
1991-08-12 update statutory_documents RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS
1991-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-12-04 update statutory_documents RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS
1989-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-10-12 update statutory_documents RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS
1989-02-07 update statutory_documents RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS
1989-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-11-25 update statutory_documents RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS
1987-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-03-05 update statutory_documents RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS
1987-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-07-25 update statutory_documents ALT MEM AND ARTS