Date | Description |
2025-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/25, NO UPDATES |
2025-02-13 |
delete source_ip 91.108.103.67 |
2025-02-13 |
insert source_ip 91.108.103.128 |
2025-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2025 FROM
23 MANNA HEIGHTS LONDON ROAD
BENFLEET
ESSEX
SS7 1AX |
2024-12-25 |
delete source_ip 195.200.9.17 |
2024-12-25 |
insert source_ip 91.108.103.67 |
2024-11-10 |
delete source_ip 91.108.103.242 |
2024-11-10 |
insert source_ip 195.200.9.17 |
2024-08-17 |
delete source_ip 154.49.138.229 |
2024-08-17 |
insert source_ip 91.108.103.242 |
2024-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-09 |
delete source_ip 154.49.138.172 |
2024-03-09 |
insert source_ip 154.49.138.229 |
2023-08-19 |
delete source_ip 2.57.88.199 |
2023-08-19 |
insert source_ip 154.49.138.172 |
2023-07-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-06-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2023-04-07 |
update account_ref_day 5 => 30 |
2023-04-07 |
update account_ref_month 4 => 6 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2023-03-31 |
2022-12-29 |
update statutory_documents PREVEXT FROM 05/04/2022 TO 30/06/2022 |
2022-09-14 |
update robots_txt_status www.cloakgraphics.co.uk: 200 => 404 |
2022-06-11 |
update robots_txt_status www.cloakgraphics.co.uk: 404 => 200 |
2022-05-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2022-05-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2022-04-26 |
update statutory_documents 05/04/21 TOTAL EXEMPTION FULL |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2022-04-11 |
insert general_emails in..@cloakgraphics.co.uk |
2022-04-11 |
insert address Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW |
2022-04-11 |
insert alias CLOAK Graphics Ltd |
2022-04-11 |
insert alias Cloak Graphics |
2022-04-11 |
insert email in..@cloakgraphics.co.uk |
2022-04-11 |
insert index_pages_linkeddomain facebook.com |
2022-04-11 |
insert index_pages_linkeddomain linkedin.com |
2022-04-11 |
insert index_pages_linkeddomain philiposborne.co.uk |
2022-04-11 |
insert index_pages_linkeddomain twitter.com |
2022-04-11 |
insert registration_number 7573732 |
2022-04-11 |
insert vat 111 011 406 |
2022-04-11 |
update description |
2022-04-11 |
update primary_contact null => Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW |
2022-04-11 |
update robots_txt_status www.cloakgraphics.co.uk: 200 => 404 |
2022-03-11 |
delete general_emails in..@cloakgraphics.co.uk |
2022-03-11 |
delete address Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW |
2022-03-11 |
delete alias CLOAK Graphics Ltd |
2022-03-11 |
delete alias Cloak Graphics |
2022-03-11 |
delete email in..@cloakgraphics.co.uk |
2022-03-11 |
delete index_pages_linkeddomain facebook.com |
2022-03-11 |
delete index_pages_linkeddomain linkedin.com |
2022-03-11 |
delete index_pages_linkeddomain twitter.com |
2022-03-11 |
delete registration_number 7573732 |
2022-03-11 |
delete source_ip 72.47.224.69 |
2022-03-11 |
delete vat 111 011 406 |
2022-03-11 |
insert source_ip 2.57.88.199 |
2022-03-11 |
update description |
2022-03-11 |
update primary_contact Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW => null |
2022-03-11 |
update robots_txt_status www.cloakgraphics.co.uk: 404 => 200 |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2021-05-07 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2021-04-01 |
update statutory_documents 05/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2020-02-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2020-01-27 |
update statutory_documents 05/04/19 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL JORS / 20/05/2019 |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2019-05-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VIVIAN JORS / 20/05/2019 |
2019-05-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NOEL JORS / 20/05/2019 |
2019-02-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2019-02-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2019-01-04 |
update statutory_documents 05/04/18 TOTAL EXEMPTION FULL |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
2018-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN JORS |
2018-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NOEL JORS / 08/02/2018 |
2018-03-14 |
update statutory_documents 08/02/18 STATEMENT OF CAPITAL GBP 5 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2018-03-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2018-01-07 |
update account_ref_day 31 => 5 |
2018-01-07 |
update account_ref_month 3 => 4 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-01-05 |
2018-01-03 |
update statutory_documents 05/04/17 TOTAL EXEMPTION FULL |
2017-12-14 |
update statutory_documents PREVEXT FROM 31/03/2017 TO 05/04/2017 |
2017-10-11 |
update statutory_documents SECRETARY APPOINTED VIVIAN JORS |
2017-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NOEL JORS |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-03-05 |
update website_status OK => FlippedRobots |
2017-02-07 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-11-13 |
update website_status OK => FlippedRobots |
2016-09-07 |
delete address NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MILTON KEYNES MK40 2QW |
2016-09-07 |
insert address 23 MANNA HEIGHTS LONDON ROAD BENFLEET ESSEX SS7 1AX |
2016-09-07 |
update registered_address |
2016-08-13 |
delete source_ip 72.47.225.160 |
2016-08-13 |
insert source_ip 72.47.224.69 |
2016-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM
NORTHWOOD HOUSE 138 BROMHAM ROAD
BEDFORD
MILTON KEYNES
MK40 2QW |
2016-07-08 |
update website_status FlippedRobots => OK |
2016-07-02 |
update website_status OK => FlippedRobots |
2016-05-12 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-12 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-29 |
update statutory_documents 22/03/16 FULL LIST |
2016-04-21 |
update website_status OK => FlippedRobots |
2016-02-29 |
delete source_ip 72.47.224.69 |
2016-02-29 |
insert source_ip 72.47.225.160 |
2015-09-04 |
update website_status FlippedRobots => FailedRobots |
2015-08-08 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-08-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-30 |
update website_status OK => FlippedRobots |
2015-07-07 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-05-27 |
update website_status OK => FlippedRobots |
2015-05-07 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-30 |
update statutory_documents DIRECTOR APPOINTED MR NOEL JORS |
2015-04-30 |
update statutory_documents SECRETARY APPOINTED MR NOEL JORS |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JARRETT MINERS |
2015-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MINERS |
2015-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JARRETT MINERS |
2015-04-16 |
update statutory_documents 22/03/15 FULL LIST |
2015-04-12 |
update website_status FailedRobots => FlippedRobots |
2015-03-13 |
update website_status FlippedRobots => FailedRobots |
2015-02-16 |
update website_status OK => FlippedRobots |
2015-01-05 |
update website_status FlippedRobots => OK |
2015-01-05 |
update description |
2014-12-23 |
update website_status OK => FlippedRobots |
2014-11-07 |
insert company_previous_name CLOAK GRAPHICS & CLOAK VEHICLE WRAPS LIMITED |
2014-11-07 |
update name CLOAK GRAPHICS & CLOAK VEHICLE WRAPS LIMITED => CLOAK GRAPHICS LIMITED |
2014-10-20 |
update website_status FailedRobots => OK |
2014-10-20 |
insert general_emails in..@cloakgraphics.co.uk |
2014-10-20 |
delete address 12 Atlas House, 339 Lordship Lane, London, N17 6AE |
2014-10-20 |
delete alias CLOAK Graphics & CLOAK Vehicle Wraps Ltd |
2014-10-20 |
delete client_pages_linkeddomain discoverysquare.co.uk |
2014-10-20 |
delete contact_pages_linkeddomain discoverysquare.co.uk |
2014-10-20 |
delete index_pages_linkeddomain discoverysquare.co.uk |
2014-10-20 |
insert address Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW |
2014-10-20 |
insert alias CLOAK Graphics Ltd |
2014-10-20 |
insert client_pages_linkeddomain facebook.com |
2014-10-20 |
insert client_pages_linkeddomain linkedin.com |
2014-10-20 |
insert client_pages_linkeddomain twitter.com |
2014-10-20 |
insert contact_pages_linkeddomain facebook.com |
2014-10-20 |
insert contact_pages_linkeddomain linkedin.com |
2014-10-20 |
insert contact_pages_linkeddomain twitter.com |
2014-10-20 |
insert email in..@cloakgraphics.co.uk |
2014-10-20 |
insert index_pages_linkeddomain facebook.com |
2014-10-20 |
insert index_pages_linkeddomain linkedin.com |
2014-10-20 |
insert index_pages_linkeddomain twitter.com |
2014-10-20 |
update primary_contact 12 Atlas House, 339 Lordship Lane, London, N17 6AE => Northwood House, 138 Bromham Road, Bedford, Milton Keynes, MK40 2QW |
2014-10-13 |
update statutory_documents COMPANY NAME CHANGED CLOAK GRAPHICS & CLOAK VEHICLE WRAPS LIMITED
CERTIFICATE ISSUED ON 13/10/14 |
2014-10-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-09-26 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-09-10 |
update website_status FlippedRobots => FailedRobots |
2014-08-07 |
update website_status OK => FlippedRobots |
2014-08-07 |
delete address ATLAS HOUSE 12 - 339 LORDSHIP LANE LONDON N17 6AE |
2014-08-07 |
insert address NORTHWOOD HOUSE 138 BROMHAM ROAD BEDFORD MILTON KEYNES MK40 2QW |
2014-08-07 |
update reg_address_care_of JARRETT MINERS => null |
2014-08-07 |
update registered_address |
2014-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
C/O JARRETT MINERS
ATLAS HOUSE 12 - 339 LORDSHIP LANE
LONDON
N17 6AE |
2014-06-07 |
delete address ATLAS HOUSE 12 - 339 LORDSHIP LANE LONDON UNITED KINGDOM N17 6AE |
2014-06-07 |
insert address ATLAS HOUSE 12 - 339 LORDSHIP LANE LONDON N17 6AE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-06-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN MINERS |
2014-05-14 |
update statutory_documents 22/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-04 |
update website_status FlippedRobots => OK |
2013-11-26 |
update website_status OK => FlippedRobots |
2013-11-18 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2012-12-22 => 2013-12-31 |
2013-06-19 |
update website_status DNSError => OK |
2013-05-19 |
update website_status OK => DNSError |
2013-04-15 |
update statutory_documents 06/04/13 STATEMENT OF CAPITAL GBP 2 |
2013-04-02 |
update statutory_documents 22/03/13 FULL LIST |
2013-01-11 |
delete address 97 Woodside Gardens, London, N17 6UN |
2013-01-11 |
delete alias Cloak Graphics and Vehicle Wraps |
2013-01-11 |
insert address 12 Atlas House, 339 Lordship Lane, London, N17 6AE |
2013-01-11 |
insert alias CLOAK Graphics & CLOAK Vehicle Wraps Ltd |
2013-01-11 |
insert registration_number 7573732 |
2013-01-11 |
insert vat 111 011 406 |
2013-01-11 |
update name CLOAK Graphics & CLOAK Vehicle Wraps |
2012-12-12 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 22/03/12 FULL LIST |
2011-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM
97 WOODSIDE GARDENS
LONDON
N17 6UN
UNITED KINGDOM |
2011-03-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |