UCOMPLY - History of Changes


DateDescription
2024-03-24 delete source_ip 93.89.139.171
2024-03-24 insert source_ip 217.160.0.165
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-13 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-12 delete person Matthew Williams
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-03-11 update statutory_documents DIRECTOR APPOINTED MR SURESH KONDURU
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-15 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-07-08 delete address Orion House, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HH
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-12 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-27 insert phone 01707 802896
2020-09-27 update person_description Matthew Williams => Matthew Williams
2020-09-27 update person_title Matthew Williams: Legal Advisor => External Brand Ambassador
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-07-18 delete contact_pages_linkeddomain utilitysavingexpert.com
2020-07-18 delete person Noel Martindale
2020-07-18 delete phone 01707 800840
2020-07-18 insert address 48 Peartree Lane Welwyn Garden City Hertfordshire AL7 3UD
2020-07-18 insert phone 01707 802899
2020-05-18 delete terms_pages_linkeddomain canddi.com
2020-05-18 insert contact_pages_linkeddomain utilitysavingexpert.com
2020-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL MARTINDALE
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-01 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-11-18 delete email en..@ucomply.co.uk
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-06-03 delete about_pages_linkeddomain www.gov.uk
2018-06-03 insert person Paul Ashton
2018-06-03 insert terms_pages_linkeddomain canddi.com
2018-06-03 insert terms_pages_linkeddomain ico.gov.uk
2018-06-03 insert terms_pages_linkeddomain mailchimp.com
2018-04-11 insert personal_emails st..@ucomply.co.uk
2018-04-11 insert email st..@ucomply.co.uk
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-27 delete source_ip 93.89.139.173
2018-02-27 insert source_ip 93.89.139.171
2018-01-19 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-08 delete about_pages_linkeddomain gridhosted.co.uk
2017-07-26 update statutory_documents DIRECTOR APPOINTED MR MILESH SHAH
2017-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIM-MARIE FREESTON / 24/07/2017
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-13 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-14 insert about_pages_linkeddomain jobsatteam.com
2017-03-14 insert email en..@ucomply.co.uk
2016-12-23 delete source_ip 93.89.139.36
2016-12-23 insert about_pages_linkeddomain www.gov.uk
2016-12-23 insert source_ip 93.89.139.173
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN FIEDMAN
2016-07-09 update website_status DomainNotFound => OK
2016-05-14 update website_status OK => DomainNotFound
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-16 delete source_ip 93.89.139.37
2016-04-16 insert source_ip 93.89.139.36
2016-01-02 update robots_txt_status www.ucomply.co.uk: 404 => 200
2015-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAMS
2015-09-09 delete otherexecutives Brian Friedman
2015-09-09 delete person Brian Friedman
2015-09-08 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-08 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-08-25 update statutory_documents 25/07/15 FULL LIST
2015-05-31 delete otherexecutives Matthew Williams
2015-05-31 delete source_ip 83.170.86.145
2015-05-31 insert source_ip 93.89.139.37
2015-05-31 update person_title Matthew Williams: Director => Legal Advisor
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update statutory_documents DIRECTOR APPOINTED MR BRIAN FIEDMAN
2015-04-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 48 PEARTREE LANE WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 3UD
2014-09-07 insert address 48 PEARTREE LANE WELWYN GARDEN CITY HERTFORDSHIRE AL7 3UD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-09-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-08-04 update statutory_documents SAIL ADDRESS CREATED
2014-08-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2014-08-04 update statutory_documents 25/07/14 FULL LIST
2014-07-10 update founded_year 2012 => null
2014-03-08 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-18 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-05 delete source_ip 213.232.95.87
2014-02-05 insert source_ip 83.170.86.145
2013-12-25 delete source_ip 212.110.176.230
2013-12-25 insert source_ip 213.232.95.87
2013-08-26 delete personal_emails ma..@ucomply.co.uk
2013-08-26 delete email ma..@ucomply.co.uk
2013-08-26 update founded_year 2011 => 2012
2013-08-17 update founded_year 2012 => 2011
2013-08-01 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-08-01 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-07-31 update statutory_documents 25/07/13 FULL LIST
2013-07-03 delete source_ip 213.232.95.87
2013-07-03 insert phone 01707 800840
2013-07-03 insert source_ip 212.110.176.230
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-25 => 2014-04-30
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date null => 2012-07-25
2013-06-21 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-04-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-05 insert otherexecutives Noel Martindale
2013-02-05 insert address Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HE
2013-02-05 insert alias uComply Ltd
2013-02-05 insert person Noel Martindale
2013-02-05 update statutory_documents DIRECTOR APPOINTED MR MATTHEW WILLIAMS
2013-02-05 update statutory_documents DIRECTOR APPOINTED MR NOEL CHRISTOPHER MARTINDALE
2013-02-05 update statutory_documents DIRECTOR APPOINTED MR STEFAN SOSNOWSKI
2012-12-11 delete general_emails in..@ucomply.co.uk
2012-12-11 delete email in..@ucomply.co.uk
2012-12-11 insert registration_number 7716642
2012-12-11 update description
2012-12-03 update statutory_documents 14/11/12 STATEMENT OF CAPITAL GBP 100
2012-11-19 update statutory_documents ADOPT ARTICLES 14/11/2012
2012-10-25 insert email in..@ucomply.co.uk
2012-07-31 update statutory_documents 25/07/12 FULL LIST
2011-08-08 update statutory_documents DIRECTOR APPOINTED MR CHAD ROBERT HOOPER
2011-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 80 CORBET CLOSE HACKBRIDGE WALLINGTON SURREY SM6 7AR UNITED KINGDOM
2011-07-26 update statutory_documents DIRECTOR APPOINTED MS KIM-MARIE FREESTON
2011-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEMME
2011-07-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION