KRONOS THREAT MANAGEMENT - History of Changes


DateDescription
2025-01-17 update statutory_documents DIRECTOR APPOINTED MR JAY JOSHUA THOMAS VINCENT
2025-01-17 update statutory_documents DIRECTOR APPOINTED MX SHARNA JADE VINCENT-HILSON
2024-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-01-10 update statutory_documents 31/07/23 UNAUDITED ABRIDGED
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-03 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-05-14 delete source_ip 88.202.228.43
2022-05-14 insert source_ip 94.46.195.85
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-09 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-02-09 update website_status IndexPageFetchError => OK
2021-02-09 delete source_ip 52.56.52.238
2021-02-09 insert source_ip 88.202.228.43
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-10 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-03-10 update website_status OK => IndexPageFetchError
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
2019-11-25 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-25 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-09-27 delete source_ip 88.208.249.237
2017-09-27 insert source_ip 52.56.52.238
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CRAIG VINCENT / 07/04/2016
2017-07-18 update statutory_documents CESSATION OF DANIEL STREETER AS A PSC
2017-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL STREETER
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-14 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-04 insert general_emails in..@kronosthreatmanagement.com
2016-12-04 insert client_pages_linkeddomain viawire.net
2016-12-04 insert email in..@kronosthreatmanagement.com
2016-12-04 insert index_pages_linkeddomain viawire.net
2016-12-04 update robots_txt_status www.kronosthreatmanagement.com: 404 => 200
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-06 delete source_ip 88.208.193.70
2015-09-06 insert source_ip 88.208.249.237
2015-08-10 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-10 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-13 update statutory_documents 02/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address ARKAS HOUSE HEADCORN ROAD SUTTON VALENCE MAIDSTONE UNITED KINGDOM ME17 3EH
2014-08-07 insert address ARKAS HOUSE HEADCORN ROAD SUTTON VALENCE MAIDSTONE ME17 3EH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-07 update statutory_documents 02/07/14 FULL LIST
2014-06-09 delete source_ip 217.174.240.89
2014-06-09 insert source_ip 88.208.193.70
2014-06-09 update website_status FlippedRobots => OK
2014-06-05 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-14 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-19 delete source_ip 213.171.197.121
2013-08-19 insert source_ip 217.174.240.89
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-19 update statutory_documents 02/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-04-15 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents 02/07/12 FULL LIST
2012-04-11 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 02/07/11 FULL LIST
2011-05-16 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents 02/07/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SIMON VINCENT / 02/07/2010
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STREETER / 02/07/2010
2010-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG SIMON VINCENT / 02/07/2010
2009-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION