GRAPH DIGITAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-07 delete support_emails su..@graph.uk
2024-03-07 delete address 199 Bishopsgate London, EC2M 3TY
2024-03-07 delete email su..@graph.uk
2024-03-07 delete phone +44 (0)203 291 2900
2024-03-07 insert about_pages_linkeddomain goo.gl
2024-03-07 insert about_pages_linkeddomain savvycal.com
2024-03-07 insert address 10 York Road London, SE1 7ND
2024-03-07 insert casestudy_pages_linkeddomain goo.gl
2024-03-07 insert casestudy_pages_linkeddomain savvycal.com
2024-03-07 insert contact_pages_linkeddomain goo.gl
2024-03-07 insert contact_pages_linkeddomain savvycal.com
2024-03-07 insert index_pages_linkeddomain goo.gl
2024-03-07 insert index_pages_linkeddomain savvycal.com
2024-03-07 insert terms_pages_linkeddomain goo.gl
2024-03-07 insert terms_pages_linkeddomain savvycal.com
2023-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN FINCH / 05/12/2023
2023-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DARIA FINCH / 05/12/2023
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-15 insert address 199 Bishopsgate London, EC2M 3TY
2023-03-15 update website_status FlippedRobots => OK
2023-01-16 update website_status OK => FlippedRobots
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2023-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN FINCH / 04/01/2023
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIA FINCH
2022-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN FINCH / 01/01/2018
2022-11-08 delete address 199 Bishopsgate London, EC2M 3TY
2022-11-08 delete address 54 W 40th St New York, 10018
2022-11-08 delete casestudy_pages_linkeddomain sassoon-online.com
2022-11-08 delete registration_number 06766964
2022-11-08 delete vat GB 946 9698 43
2022-11-08 insert casestudy_pages_linkeddomain interaction-design.org
2022-05-07 delete legal_emails co..@graph.uk
2022-05-07 delete email co..@graph.uk
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 36 BOWERSHOTT LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2EU UNITED KINGDOM
2016-12-16 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN ROMAIN
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM BALL
2016-10-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-07 update returns_next_due_date 2016-01-02 => 2017-01-02
2015-12-23 update statutory_documents 05/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 insert company_previous_name ENGINE6 LTD
2015-01-07 update name ENGINE6 LTD => GRAPH DIGITAL LTD
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-31 update statutory_documents 05/12/14 FULL LIST
2014-12-19 update statutory_documents COMPANY NAME CHANGED ENGINE6 LTD CERTIFICATE ISSUED ON 19/12/14
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address FLAT 1; 226 UPPER RICHMOND ROAD LONDON UNITED KINGDOM SW15 6TG
2014-01-07 insert address FLAT 1; 226 UPPER RICHMOND ROAD LONDON SW15 6TG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-20 update statutory_documents 05/12/13 FULL LIST
2013-11-26 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 insert company_previous_name COGNAC SYSTEMS LTD
2013-06-25 update name COGNAC SYSTEMS LTD => ENGINE6 LTD
2013-06-24 delete address 7 HILLBROW LETCHWORTH GARDEN CITY HERTS UNITED KINGDOM SG6 3RA
2013-06-24 insert address FLAT 1; 226 UPPER RICHMOND ROAD LONDON UNITED KINGDOM SW15 6TG
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-10 update statutory_documents COMPANY NAME CHANGED COGNAC SYSTEMS LTD CERTIFICATE ISSUED ON 10/04/13
2012-12-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2012-12-10 update statutory_documents 05/12/12 FULL LIST
2012-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 7 HILLBROW LETCHWORTH GARDEN CITY HERTS SG6 3RA UNITED KINGDOM
2012-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2012 FROM FLAT 1; 226 UPPER RICHMOND ROAD LONDON SW15 6TG UNITED KINGDOM
2012-12-07 update statutory_documents SAIL ADDRESS CREATED
2012-09-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 05/12/11 FULL LIST
2011-04-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 05/12/10 FULL LIST
2010-11-17 update statutory_documents NC INC ALREADY ADJUSTED 18/10/2010
2010-11-02 update statutory_documents DIRECTOR APPOINTED MR STEFAN FINCH
2010-10-15 update statutory_documents COMPANY NAME CHANGED STJOHNSCOURT.COM LIMITED CERTIFICATE ISSUED ON 15/10/10
2010-03-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-11 update statutory_documents 05/12/09 FULL LIST
2009-02-24 update statutory_documents SECRETARY APPOINTED MRS HELEN MAUREEN ROMAIN
2008-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION