Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE COLLARD / 28/09/2023 |
2023-09-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE COLLARD / 28/09/2023 |
2023-04-21 |
delete source_ip 18.133.168.118 |
2023-04-21 |
insert source_ip 77.68.7.217 |
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 |
2023-03-21 |
delete founder Ian Collard |
2023-03-21 |
delete managingdirector Ian Collard |
2023-03-21 |
delete person Ian Collard |
2023-03-21 |
delete person Oliver Sothcott |
2023-02-17 |
delete phone +44(0)8452411836 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-06 |
delete person Dr Asad Ali |
2022-02-06 |
update person_title Oliver Sothcott: Project Manager; Projects and Programmes Director => Project Manager; Projects and Programmes Director; Projects and Programme Director |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-10-05 |
update robots_txt_status maturity.identitymethods.co.uk: 0 => 200 |
2021-06-29 |
delete person Arthur Bigeard |
2021-06-29 |
delete person Craig Oakley-Goodall |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2021-04-13 |
update statutory_documents FIRST GAZETTE |
2021-02-17 |
update robots_txt_status aws-live.identitymethods.co.uk: 200 => 0 |
2021-02-17 |
update robots_txt_status ww.identitymethods.co.uk: 200 => 0 |
2021-01-17 |
delete source_ip 188.65.34.6 |
2021-01-17 |
insert source_ip 18.133.168.118 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-26 |
delete cfo Steve Bailey |
2020-01-26 |
delete founder Steve Bailey |
2020-01-26 |
delete person Steve Bailey |
2020-01-26 |
insert person Dr Asad Ali |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY |
2019-11-25 |
delete phone +44 (0)203 711 0033 |
2019-11-25 |
insert address Basepoint Business Park
Victoria Road
Dartford
Kent
DA1 5AJ |
2019-11-25 |
insert phone +44 (0)1322 918834 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO 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 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-01 |
insert about_pages_linkeddomain zoho.com |
2018-07-01 |
insert index_pages_linkeddomain zoho.com |
2018-07-01 |
insert management_pages_linkeddomain zoho.com |
2018-07-01 |
insert product_pages_linkeddomain zoho.com |
2018-07-01 |
insert service_pages_linkeddomain zoho.com |
2018-07-01 |
insert solution_pages_linkeddomain zoho.com |
2018-07-01 |
insert terms_pages_linkeddomain zoho.com |
2018-05-20 |
insert privacy_emails pr..@identitymethods.co.uk |
2018-05-20 |
insert email pr..@identitymethods.co.uk |
2018-05-20 |
insert registration_number 125598981 |
2018-05-20 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-12-28 |
delete phone +44 (0)1273 448080 |
2017-12-28 |
insert index_pages_linkeddomain t.co |
2017-12-28 |
insert phone +44 (0)203 711 0033 |
2017-09-09 |
delete address Tower Point
44 North Road
Brighton
East Sussex
BN1 1YR |
2017-09-09 |
insert address Metal Box Factory
30 Great Guildford St
London
SE1 0HS |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-01 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE COLLARD / 02/05/2017 |
2017-05-20 |
delete index_pages_linkeddomain t.co |
2017-03-21 |
delete email to..@fridays-group.co.uk |
2017-03-21 |
delete person Tony Moliterno |
2017-03-21 |
delete phone 0845 805 2090 |
2017-03-21 |
delete phone 0845 805 2090 option 3 |
2017-03-21 |
delete source_ip 134.213.109.42 |
2017-03-21 |
insert source_ip 188.65.34.6 |
2017-02-05 |
delete coo Charlie Rowland |
2017-02-05 |
delete sales_emails sa..@identitymethods.co.uk |
2017-02-05 |
delete email sa..@identitymethods.co.uk |
2017-02-05 |
delete person Charlie Rowland |
2017-02-05 |
delete phone +44(0)1273 448086 |
2017-02-05 |
delete phone +44(0)7513557171 |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-12-10 |
insert coo Charlie Rowland |
2016-12-10 |
insert person Charlie Rowland |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
insert index_pages_linkeddomain t.co |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-16 |
delete source_ip 54.228.86.175 |
2016-04-16 |
insert source_ip 134.213.109.42 |
2016-03-11 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-03-11 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2016-02-04 |
update statutory_documents 01/12/15 FULL LIST |
2016-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BAILEY / 01/12/2015 |
2015-10-30 |
update statutory_documents ADOPT ARTICLES 15/07/2015 |
2015-10-30 |
update statutory_documents IT WAS AGREED THAT THE ISSUED 10,000 ORDINARY SHARES OF £1 EACH BE CONSOLIDATED INTO 1,000,000 ORDINARY SHARES OF £0.01P. 15/07/2015 |
2015-10-30 |
update statutory_documents CONSOLIDATION
15/07/15 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-05 |
insert phone +44(0)1273 448080 |
2015-02-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-02-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2015-02-05 |
delete index_pages_linkeddomain ibmevents.co.uk |
2015-01-21 |
update statutory_documents 01/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-21 |
delete index_pages_linkeddomain ariba.com |
2014-09-21 |
insert index_pages_linkeddomain ibmevents.co.uk |
2014-04-21 |
delete address Maritime House
Basin Road North
Hove
East Sussex
BN41 1WR |
2014-04-21 |
delete contact_pages_linkeddomain google.co.uk |
2014-04-21 |
insert address Tower Point
44 North Road
Brighton
East Sussex
BN1 1YR |
2014-04-21 |
update primary_contact Maritime House
Basin Road North
Hove
East Sussex
BN41 1WR => Tower Point
44 North Road
Brighton
East Sussex
BN1 1YR |
2014-02-14 |
insert index_pages_linkeddomain ariba.com |
2014-02-07 |
delete address 168 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2DL |
2014-02-07 |
insert address 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-02-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2014-01-31 |
delete phone +44 (0)1273 704 949 |
2014-01-31 |
insert phone 0845 805 2090 |
2014-01-23 |
update statutory_documents 01/12/13 FULL LIST |
2013-12-20 |
insert about_pages_linkeddomain linkedin.com |
2013-12-20 |
insert about_pages_linkeddomain twitter.com |
2013-12-20 |
insert contact_pages_linkeddomain linkedin.com |
2013-12-20 |
insert contact_pages_linkeddomain twitter.com |
2013-12-20 |
insert index_pages_linkeddomain linkedin.com |
2013-12-20 |
insert index_pages_linkeddomain twitter.com |
2013-12-20 |
insert partner_pages_linkeddomain linkedin.com |
2013-12-20 |
insert partner_pages_linkeddomain twitter.com |
2013-12-20 |
insert service_pages_linkeddomain linkedin.com |
2013-12-20 |
insert service_pages_linkeddomain twitter.com |
2013-12-20 |
insert solution_pages_linkeddomain linkedin.com |
2013-12-20 |
insert solution_pages_linkeddomain twitter.com |
2013-11-20 |
delete index_pages_linkeddomain bay31.com |
2013-11-20 |
insert partner Trustis |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-01 => 2014-09-30 |
2013-08-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-06 |
delete index_pages_linkeddomain viewds.com |
2013-07-06 |
insert index_pages_linkeddomain whitehallmedia.co.uk |
2013-07-06 |
insert solution_pages_linkeddomain herokuapp.com |
2013-06-24 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-03-05 |
delete source_ip 23.23.113.171 |
2013-03-05 |
insert source_ip 54.228.86.175 |
2013-02-19 |
delete partner Background Checking |
2013-02-19 |
delete source_ip 107.20.162.205 |
2013-02-19 |
insert source_ip 23.23.113.171 |
2013-01-28 |
delete source_ip 50.19.86.241 |
2013-01-28 |
insert source_ip 107.20.162.205 |
2013-01-21 |
delete source_ip 54.243.85.64 |
2013-01-21 |
insert partner Access Governance |
2013-01-21 |
insert partner Background Checking |
2013-01-21 |
insert source_ip 50.19.86.241 |
2013-01-16 |
update statutory_documents 01/12/12 FULL LIST |
2013-01-14 |
delete source_ip 107.22.226.64 |
2013-01-14 |
insert source_ip 54.243.85.64 |
2013-01-07 |
delete source_ip 23.23.113.171 |
2013-01-07 |
insert source_ip 107.22.226.64 |
2012-12-29 |
delete source_ip 107.22.226.64 |
2012-12-29 |
insert source_ip 23.23.113.171 |
2012-12-22 |
delete source_ip 54.243.92.108 |
2012-12-22 |
insert source_ip 107.22.226.64 |
2012-12-09 |
delete source_ip 23.21.103.189 |
2012-12-09 |
insert source_ip 54.243.92.108 |
2012-12-06 |
delete source_ip 54.243.85.64 |
2012-12-06 |
insert source_ip 23.21.103.189 |
2012-04-11 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL BAILEY |
2012-04-11 |
update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 10000 |
2011-12-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |