ICT-PARTNERS - History of Changes


DateDescription
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