EXPOLOGOS - History of Changes


DateDescription
2024-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, WITH UPDATES
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
2023-12-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-15 insert about_pages_linkeddomain facebook.com
2023-07-15 insert about_pages_linkeddomain instagram.com
2023-07-15 insert contact_pages_linkeddomain facebook.com
2023-07-15 insert contact_pages_linkeddomain instagram.com
2023-07-15 insert index_pages_linkeddomain facebook.com
2023-07-15 insert index_pages_linkeddomain instagram.com
2023-07-15 insert product_pages_linkeddomain facebook.com
2023-07-15 insert product_pages_linkeddomain instagram.com
2023-07-15 insert terms_pages_linkeddomain facebook.com
2023-07-15 insert terms_pages_linkeddomain instagram.com
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-04-07 delete address WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 3AT
2023-04-07 insert address 25 BRUNEL COURT WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER ENGLAND GL2 2AL
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
2023-04-07 update registered_address
2023-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2023 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT UNITED KINGDOM
2022-12-19 delete source_ip 185.70.134.105
2022-12-19 insert source_ip 185.70.134.112
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-17 delete source_ip 185.70.134.112
2022-10-17 insert source_ip 185.70.134.105
2022-09-15 delete phone 01452 725883
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
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
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-08 update robots_txt_status expologos.co.uk: 0 => 200
2017-06-22 update statutory_documents SECRETARY APPOINTED PATRICIA LOUISE MACKAY
2017-06-21 update statutory_documents ADOPT ARTICLES 27/05/2017
2017-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACKAY / 05/05/2017
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-03 delete sales_emails sa..@hq-uk.com
2017-04-03 insert sales_emails sa..@expologos.com
2017-04-03 delete email sa..@hq-uk.com
2017-04-03 insert email sa..@expologos.com
2017-04-03 update robots_txt_status expologos.co.uk: 200 => 0
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 delete address 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2016-12-20 insert address WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 3AT
2016-12-20 update registered_address
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2016-06-27 delete source_ip 217.146.95.252
2016-06-27 insert source_ip 185.70.134.112
2016-06-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-25 update statutory_documents 06/05/16 FULL LIST
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-03-31
2016-01-07 update accounts_next_due_date 2016-01-23 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update account_ref_month 5 => 3
2015-11-07 update accounts_next_due_date 2016-02-06 => 2016-01-23
2015-10-23 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-07-07 delete address 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL50 1HX
2015-07-07 insert address 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2015-07-07 insert sic_code 13300 - Finishing of textiles
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-05-06
2015-07-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-06-17 update statutory_documents 06/05/15 FULL LIST
2014-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION