EDISON RED - History of Changes


DateDescription
2024-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-06-12 delete source_ip 109.203.112.112
2024-06-12 insert source_ip 134.209.20.17
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-28
2024-02-28 update statutory_documents PREVSHO FROM 31/05/2023 TO 30/05/2023
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-10-28 delete source_ip 185.24.99.103
2022-10-28 insert source_ip 109.203.112.112
2022-08-24 delete index_pages_linkeddomain facebook.com
2022-08-24 delete index_pages_linkeddomain google.com
2022-08-24 delete index_pages_linkeddomain linkedin.com
2022-08-24 delete index_pages_linkeddomain pinterest.com
2022-08-24 delete index_pages_linkeddomain twitter.com
2022-08-24 delete person Justin McCarron
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-10-09 insert person Justin McCarron
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update account_category TOTAL EXEMPTION FULL => null
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW BLISS / 12/11/2019
2019-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BLISS
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-21 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-25 delete about_pages_linkeddomain youtu.be
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-05-16 delete address Suite 34 67-68 Hatton Garden London, EC1N 8JY
2017-05-16 delete source_ip 91.208.99.10
2017-05-16 insert address 86-90 Paul Street Old Street London, EC2A 4NE
2017-05-16 insert source_ip 185.24.99.103
2017-05-16 update primary_contact Suite 34 67-68 Hatton Garden London, EC1N 8JY => 86-90 Paul Street Old Street London, EC2A 4NE
2017-04-26 delete address 67-68 HATTON GARDEN SUITE 34 LONDON ENGLAND EC1N 8JY
2017-04-26 insert address 86-90 PAUL STREET 3RD FLOOR LONDON ENGLAND EC2A 4NE
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-26 update registered_address
2017-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 67-68 HATTON GARDEN SUITE 34 LONDON EC1N 8JY ENGLAND
2017-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BLISS / 15/03/2017
2017-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MILLER / 15/03/2017
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-11 delete person Dan Brotzel
2016-05-12 delete address 6-8 THE WASH HERTFORD SG14 1PX
2016-05-12 insert address 67-68 HATTON GARDEN SUITE 34 LONDON ENGLAND EC1N 8JY
2016-05-12 update registered_address
2016-04-01 delete address 152 City Road London EC1V 2NX
2016-04-01 insert address Suite 34 67-68 Hatton Garden London, EC1N 8JY
2016-04-01 update primary_contact 152 City Road London EC1V 2NX => Suite 34 67-68 Hatton Garden London, EC1N 8JY
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-10 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-10 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 6-8 THE WASH HERTFORD SG14 1PX
2016-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLISS / 10/03/2016
2016-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MILLER / 10/03/2016
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-18 update statutory_documents 31/01/16 FULL LIST
2015-09-15 delete source_ip 83.138.157.196
2015-09-15 insert source_ip 91.208.99.10
2015-06-14 insert person Aidan Halligan
2015-03-20 delete about_pages_linkeddomain addthis.com
2015-03-20 delete terms_pages_linkeddomain addthis.com
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-02 update statutory_documents 31/01/15 FULL LIST
2014-11-29 insert about_pages_linkeddomain addthis.com
2014-11-29 insert terms_pages_linkeddomain addthis.com
2014-06-05 delete otherexecutives Steven Knight
2014-06-05 insert sales_emails bo..@edisonred.com
2014-06-05 delete person Steven Knight
2014-06-05 insert email bo..@edisonred.com
2014-04-23 insert otherexecutives Steven Knight
2014-04-23 insert person Steven Knight
2014-02-07 delete address 6-8 THE WASH HERTFORD ENGLAND SG14 1PX
2014-02-07 insert address 6-8 THE WASH HERTFORD SG14 1PX
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-01 => 2015-02-28
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-05-01 => 2014-01-31
2014-02-07 update returns_next_due_date 2014-05-29 => 2015-02-28
2014-02-06 update statutory_documents 06/02/14 STATEMENT OF CAPITAL GBP 4
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE DECASTRO
2014-01-31 update statutory_documents 31/01/14 FULL LIST
2014-01-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-23 update statutory_documents 26/09/13 STATEMENT OF CAPITAL GBP 3
2013-12-04 update statutory_documents 04/12/13 STATEMENT OF CAPITAL GBP 2
2013-09-26 update statutory_documents DIRECTOR APPOINTED MR MICHAEL MILLER
2013-06-26 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-26 update returns_last_madeup_date null => 2013-05-01
2013-06-26 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-05-09 update statutory_documents 01/05/13 FULL LIST
2012-07-16 update statutory_documents DIRECTOR APPOINTED MR DAVID BLISS
2012-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BLISS
2012-05-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION