GOTPEOPLE - History of Changes


DateDescription
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNNE ROSS DYER / 25/01/2023
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANTA STAFFING LTD
2023-04-12 update statutory_documents CESSATION OF RECRUIT VENTURES LIMITED AS A PSC
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
2022-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / RECRUIT VENTURES LIMITED / 16/07/2021
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-09 delete address Office 1 Compton House Finedon Sidings Ind. Estate Furnace Lane Finedon Wellingborough NN9 5NY
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
2021-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-08-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-10 update statutory_documents ADOPT ARTICLES 16/07/2021
2021-08-07 delete address 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA
2021-08-07 insert address BEECHURST 8 COMMERCIAL ROAD DEREHAM NORFOLK UNITED KINGDOM NR19 1AE
2021-08-07 update registered_address
2021-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA
2021-07-29 update statutory_documents DIRECTOR APPOINTED MR GLYNNE ROSS DYER
2021-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / RECRUIT VENTURES LIMITED / 06/04/2016
2021-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / RECRUIT VENTURES LIMITED / 16/07/2021
2021-07-29 update statutory_documents CESSATION OF MARY ELIZABETH COX AS A PSC
2021-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY COX
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, 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 delete source_ip 185.119.173.239
2019-12-13 insert address Office 1 Compton House Finedon Sidings Ind. Estate Furnace Lane Finedon Wellingborough NN9 5NY
2019-12-13 insert source_ip 194.39.164.159
2019-12-13 update website_status NoTargetPages => OK
2019-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-08-20 update website_status OK => NoTargetPages
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, 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
2018-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-10 delete career_pages_linkeddomain freeindex.co.uk
2017-08-10 delete contact_pages_linkeddomain freeindex.co.uk
2017-08-10 delete contact_pages_linkeddomain goo.gl
2017-08-10 delete contact_pages_linkeddomain wordpress.org
2017-08-10 delete index_pages_linkeddomain freeindex.co.uk
2017-08-10 delete source_ip 79.170.40.37
2017-08-10 delete terms_pages_linkeddomain freeindex.co.uk
2017-08-10 insert email go..@gotpeople.co.uk
2017-08-10 insert source_ip 185.119.173.239
2017-08-10 update founded_year 1996 => null
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-03-31 update statutory_documents 29/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-04-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-03-31 update statutory_documents 29/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-27 delete address First Floor, 41 High Street, Watford, WD17 2DJ
2014-09-27 delete address Regency House, Church Lane, Northampton, NN1 3NL
2014-09-27 delete contact_pages_linkeddomain google.co.uk
2014-09-27 insert address Kings Court, 153 High Street, Watford, Herts, WD17 2ER
2014-09-27 insert contact_pages_linkeddomain goo.gl
2014-09-27 update primary_contact First Floor, 41 High Street, Watford, WD17 2DJ => Kings Court, 153 High Street, Watford, Herts, WD17 2ER
2014-05-07 delete address 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK UNITED KINGDOM IP7 5EA
2014-05-07 insert address 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-23 update statutory_documents 29/03/14 FULL LIST
2014-02-12 update website_status DNSError => OK
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 78101 - Motion picture, television and other theatrical casting activities
2013-06-25 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-29 => 2013-12-31
2013-06-01 update website_status FlippedRobotsTxt => DNSError
2013-04-03 update statutory_documents 29/03/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2013-01-06 delete fax 01923 884 080
2013-01-06 insert fax 01923 25 25 94
2012-10-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 29/03/12 FULL LIST
2011-08-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-22 update statutory_documents ADOPT ARTICLES 27/05/2011
2011-06-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION