Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES |
2023-05-20 |
delete about_pages_linkeddomain kinsta.cloud |
2023-05-20 |
delete contact_pages_linkeddomain kinsta.cloud |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-07-29 |
delete address 188 High Street, Egham
Surrey TW20 9ED
United Kingdom |
2021-07-29 |
delete address 188 High Street, Egham, Surrey TW20 9ED, UK |
2021-07-29 |
insert address Paramount House
1 Delta Way
Egham
Surrey
TW20 8RX
United Kingdom |
2021-07-29 |
insert address Paramount House, 1 Delta Way, Egham, Surrey, TW20 8RX, UK |
2021-07-29 |
update primary_contact 188 High Street, Egham, Surrey TW20 9ED, UK => Paramount House, 1 Delta Way, Egham, Surrey, TW20 8RX, UK |
2021-07-07 |
delete address 188 HIGH STREET EGHAM SURREY ENGLAND TW20 9ED |
2021-07-07 |
insert address PARAMOUNT HOUSE 1 DELTA WAY EGHAM SURREY ENGLAND TW20 8RX |
2021-07-07 |
update registered_address |
2021-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM
188 HIGH STREET
EGHAM
SURREY
TW20 9ED
ENGLAND |
2021-05-27 |
delete source_ip 35.242.143.237 |
2021-05-27 |
insert source_ip 162.159.134.42 |
2021-05-07 |
delete address 21 KINGSWOOD CLOSE ENGLEFIELD GREEN EGHAM ENGLAND TW20 0NQ |
2021-05-07 |
insert address 188 HIGH STREET EGHAM SURREY ENGLAND TW20 9ED |
2021-05-07 |
update registered_address |
2021-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2021 FROM
21 KINGSWOOD CLOSE
ENGLEFIELD GREEN
EGHAM
TW20 0NQ
ENGLAND |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-07 |
delete address 188 HIGH STREET EGHAM SURREY ENGLAND TW20 9ED |
2020-05-07 |
insert address 21 KINGSWOOD CLOSE ENGLEFIELD GREEN EGHAM ENGLAND TW20 0NQ |
2020-05-07 |
update registered_address |
2020-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2020 FROM
188 HIGH STREET
EGHAM
SURREY
TW20 9ED
ENGLAND |
2020-04-01 |
insert about_pages_linkeddomain ict-partners.mc |
2020-04-01 |
insert contact_pages_linkeddomain ict-partners.mc |
2020-04-01 |
insert index_pages_linkeddomain ict-partners.mc |
2020-04-01 |
insert terms_pages_linkeddomain ict-partners.mc |
2019-11-29 |
update website_status FlippedRobots => OK |
2019-11-29 |
delete source_ip 185.151.28.158 |
2019-11-29 |
insert source_ip 35.242.143.237 |
2019-10-24 |
update website_status Disallowed => FlippedRobots |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-08-21 |
update website_status FlippedRobots => Disallowed |
2019-07-22 |
update website_status Disallowed => FlippedRobots |
2019-05-23 |
update website_status FlippedRobots => Disallowed |
2019-04-20 |
update website_status OK => FlippedRobots |
2019-01-02 |
insert general_emails en..@ict-partners.co.uk |
2019-01-02 |
delete address 7 Marlborough Business Centre Hanworth Lane
Chertsey, KT16 9LG
United Kingdom |
2019-01-02 |
delete address 7 Marlborough Business Centre, Hanworth Lane, Chertsey, Surrey KT16 9LG |
2019-01-02 |
delete alias ICT Partners Europe Limited |
2019-01-02 |
delete phone 020 3137 8710 |
2019-01-02 |
delete source_ip 192.124.249.2 |
2019-01-02 |
insert address 188 High Street
Egham, Surrey
TW20 9ED, United Kingdom |
2019-01-02 |
insert email en..@ict-partners.co.uk |
2019-01-02 |
insert industry_tag IT service |
2019-01-02 |
insert phone 01784 605334 |
2019-01-02 |
insert phone 020 31378720 |
2019-01-02 |
insert source_ip 185.151.28.158 |
2019-01-02 |
update primary_contact 7 Marlborough Business Centre, Hanworth Lane, Chertsey, Surrey KT16 9LG => 188 High Street Egham, Surrey TW20 9ED, United Kingdom |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, 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 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-08 |
delete address UNIT 7 MARLBOROUGH BUSINESS CENTRE HANWORTH LANE CHERTSEY SURREY KT16 9LG |
2018-08-08 |
insert address 188 HIGH STREET EGHAM SURREY ENGLAND TW20 9ED |
2018-08-08 |
update registered_address |
2018-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2018 FROM
UNIT 7 MARLBOROUGH BUSINESS CENTRE HANWORTH LANE
CHERTSEY
SURREY
KT16 9LG |
2017-11-27 |
insert alias ICT Partners Europe Limited |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
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 |
2017-06-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-20 |
insert phone 020 3137 8710 |
2017-03-02 |
update website_status FlippedRobots => OK |
2017-03-02 |
delete source_ip 54.246.209.120 |
2017-03-02 |
insert source_ip 192.124.249.2 |
2016-12-23 |
update website_status OK => FlippedRobots |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
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 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKKU LAUNONEN |
2016-01-08 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-08 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-02 |
update statutory_documents 02/12/15 FULL LIST |
2015-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKO JUHANI AIRIKKALA / 28/11/2015 |
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 |
2015-09-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-25 |
delete contact_pages_linkeddomain logmein123.com |
2015-01-17 |
delete address Unit 7 Marlborough Business Centre
Hanworth Lane
Chertsey, KT16 9LG
United Kingdom |
2015-01-17 |
insert service_pages_linkeddomain web-partners.co.uk |
2015-01-07 |
delete address UNIT 7 MARLBOROUGH BUSINESS CENTRE HANWORTH LANE CHERTSEY SURREY ENGLAND KT16 9LG |
2015-01-07 |
insert address UNIT 7 MARLBOROUGH BUSINESS CENTRE HANWORTH LANE CHERTSEY SURREY KT16 9LG |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-02 |
update statutory_documents 02/12/14 FULL LIST |
2014-10-10 |
delete address 18-20 Sheet Street
Windsor, SL4 1BG
United Kingdom |
2014-10-10 |
insert address Unit 7 Marlborough Business Centre
Hanworth Lane
Chertsey, KT16 9LG
United Kingdom |
2014-10-10 |
insert address Unit 7 Marlborough Business Centre
Hanworth Lane, Chertsey, Surrey KT16 9LG |
2014-10-07 |
delete address ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG |
2014-10-07 |
insert address UNIT 7 MARLBOROUGH BUSINESS CENTRE HANWORTH LANE CHERTSEY SURREY ENGLAND KT16 9LG |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
ELIZABETH HOUSE 18-20 SHEET STREET
WINDSOR
BERKSHIRE
SL4 1BG |
2014-07-22 |
delete phone 020 3137 8720 |
2014-01-07 |
delete address ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE UNITED KINGDOM SL4 1BG |
2014-01-07 |
insert address ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-09 |
update statutory_documents 02/12/13 FULL LIST |
2013-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARKKU LAUNONEN / 01/09/2013 |
2013-12-05 |
insert address 15 Corben Mews, Clyston St.
London, SW8 4TA
United Kingdom |
2013-12-05 |
insert address 18-20 Sheet Street
Windsor, SL4 1BG
United Kingdom |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-02 => 2013-09-30 |
2013-05-15 |
delete source_ip 192.150.8.140 |
2013-05-15 |
insert source_ip 54.246.209.120 |
2012-12-04 |
update statutory_documents 02/12/12 FULL LIST |
2012-08-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 02/12/11 FULL LIST |
2011-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARKKU TAPANI LAUNONEN / 02/12/2011 |
2011-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2011 FROM
UNIT 7 MARLBOROUGH BUSINESS CENTRE
HANWORTH LANE
CHERTSEY
SURREY
KT16 9LG
UNITED KINGDOM |
2010-12-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |