KEEPTHINKING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-08-18 delete client Museum of the City of New York
2022-08-18 delete client Provincie Antwerpen
2022-08-18 delete client The Courtauld Institute of Art
2022-08-18 insert contact_pages_linkeddomain google.com
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIANO BIANCHI / 01/11/2020
2021-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRISTIANO BIANCHI / 01/11/2020
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 delete office_emails ho..@keepthinking.it
2020-06-13 delete address 25th Fl, Workington Tower 78 Bonham Strand Sheung Wan
2020-06-13 delete address 43 Clerkenwell Road London EC1M 5RS
2020-06-13 delete alias Keepthinking Hong Kong
2020-06-13 delete email ho..@keepthinking.it
2020-06-13 delete person Sheung Wan
2020-06-13 delete phone +852 5801 4413
2020-06-13 insert address 38-40 Southwark Street London SE1 1UN
2020-06-13 insert client GSK
2020-06-13 update primary_contact 43 Clerkenwell Road London EC1M 5RS => 38-40 Southwark Street London SE1 1UN
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 delete address 74 ARODENE ROAD LONDON SW2 2BH
2019-10-07 insert address 4 KENLEY ROAD LONDON ENGLAND SW19 3JQ
2019-10-07 update registered_address
2019-09-24 insert client SainsburyArchive
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 74 ARODENE ROAD LONDON SW2 2BH
2019-05-07 update accounts_last_madeup_date 2016-12-31 => 2018-03-31
2019-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-27 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-10-07 update account_ref_month 12 => 3
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-31
2018-09-25 update statutory_documents PREVEXT FROM 31/12/2017 TO 31/03/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-04-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-03-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2018-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARINA BIANCHI
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-01-07 delete about_pages_linkeddomain g.co
2016-01-07 delete address 244 5th Ave, Suite A-171 New York NY 10001
2016-01-07 delete client_pages_linkeddomain g.co
2016-01-07 delete contact_pages_linkeddomain g.co
2016-01-07 delete index_pages_linkeddomain g.co
2016-01-07 delete phone +1 212 372 7351
2015-11-08 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-11-08 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-10-18 update statutory_documents 19/09/15 FULL LIST
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
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 74 ARODENE ROAD LONDON UNITED KINGDOM SW2 2BH
2014-10-07 insert address 74 ARODENE ROAD LONDON SW2 2BH
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
2014-10-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-10-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-24 update statutory_documents 19/09/14 FULL LIST
2014-06-28 delete industry_tag software and digital design
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-13 insert office_emails ho..@keepthinking.it
2013-11-13 delete address 244 5th Ave New York NY 10001
2013-11-13 insert address 244 5th Ave, Suite A-171 New York NY 10001
2013-11-13 insert address 25th Fl, Workington Tower 78 Bonham Strand Sheung Wan
2013-11-13 insert alias Keepthinking Hong Kong
2013-11-13 insert email ho..@keepthinking.it
2013-11-13 insert person Sheung Wan
2013-11-13 insert phone +852 5801 4413
2013-11-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-11-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-11-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-11 update statutory_documents 19/09/13 FULL LIST
2013-06-23 delete sic_code 7221 - Software publishing
2013-06-23 delete sic_code 7420 - Architectural, technical consult
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-23 insert sic_code 63120 - Web portals
2013-06-23 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-23 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-27 delete address 40 East 19th Street New York NY 10003
2013-02-27 delete phone +1 212 533 1506
2013-02-27 insert address 244 5th Ave New York NY 10001
2013-02-27 insert phone +1 212 372 7351
2012-11-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-10-13 update statutory_documents 19/09/12 FULL LIST
2011-11-04 update statutory_documents 19/09/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents 19/09/10 FULL LIST
2010-11-06 update statutory_documents SAIL ADDRESS CREATED
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARINA RUPPRECHTER / 01/10/2009
2009-10-16 update statutory_documents 19/09/09 FULL LIST
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRISTIANO BIANCHI / 01/10/2009
2009-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, UNIT 32, 63 LYHAM RD, LONDON, SW2 5EB
2008-10-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-25 update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10 update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-10-15 update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION