CANTARUS - History of Changes


DateDescription
2025-04-23 delete partner_pages_linkeddomain umbraco.com
2025-04-23 insert partner Amazon Web Services, Inc.
2025-04-23 update robots_txt_status www.cantarus.com: 404 => 200
2025-04-23 update website_status FlippedRobots => OK
2025-04-15 update website_status OK => FlippedRobots
2025-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, NO UPDATES
2025-03-14 insert partner_pages_linkeddomain umbraco.com
2025-02-11 insert cmo Kirstie Buchanan
2025-02-11 insert person Kirstie Buchanan
2025-02-11 update person_title Nick David: Principal Consultant - Strategic Consultancy => Head of Growth
2024-11-08 insert otherexecutives Rob Helsby
2024-11-08 update person_title Rob Helsby: Head of Experience Design => Creative Director
2024-10-07 insert sales_emails sa..@cantarus.com
2024-10-07 insert email sa..@cantarus.com
2024-08-22 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047006740001
2024-07-05 delete address York House, York Street, M2 3BB, Manchester
2024-07-05 insert address Lower Ground Floor, Jutland House, 15 Jutland Street, Manchester, M1 2BE
2024-07-05 update primary_contact York House, York Street, M2 3BB, Manchester => Lower Ground Floor, Jutland House, 15 Jutland Street, Manchester, M1 2BE
2024-06-02 insert partner SonicWall
2024-06-02 insert person Dani Barker
2024-06-02 update person_title Matt Elloy: Infrastructure Services Manager => Head of Infrastructure Services
2024-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047006740002
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES
2023-10-18 delete person Sam Bocock
2023-10-18 insert index_pages_linkeddomain memberwise.org.uk
2023-08-11 delete otherexecutives Lee Adams
2023-08-11 delete otherexecutives Mike Cundall
2023-08-11 insert otherexecutives Mark Eichler
2023-08-11 insert phone +1 888 898 2010
2023-08-11 update person_description Mark Eichler => Mark Eichler
2023-08-11 update person_title Brendan Killough: Chief Delivery Officer / Director => Chief Delivery Officer
2023-08-11 update person_title Lee Adams: Chief Executive Officer; Director => Chief Executive Officer
2023-08-11 update person_title Mark Eichler: Principal Consultant - Community and Membership => Chief Product Officer
2023-08-11 update person_title Matt Elloy: Infrastructure Services Manager / Team Leader => Infrastructure Services Manager
2023-08-11 update person_title Mike Cundall: Chief Operating Officer; Director => Chief Operating Officer
2023-08-11 update person_title Rebecca Doran: Head of Product Delivery / Team Leader => Head of Product Delivery
2023-08-11 update person_title Rob Helsby: Head of Experience Design / Team Leader => Head of Experience Design
2023-08-11 update person_title Sam Bocock: Marketing & Business Development Manager / Team Leader => Marketing & Business Development Manager
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-05 delete casestudy_pages_linkeddomain memconnect.io
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-29 delete partner SonicWall
2023-03-29 delete partner_pages_linkeddomain appcheck-ng.com
2023-03-29 delete partner_pages_linkeddomain cloudflare.com
2023-03-29 delete partner_pages_linkeddomain higherlogic.com
2023-03-29 delete partner_pages_linkeddomain sitecore.com
2023-03-29 delete partner_pages_linkeddomain sonicwall.com
2023-03-29 delete partner_pages_linkeddomain vmware.com
2023-03-29 insert about_pages_linkeddomain google.com
2023-03-29 insert career_pages_linkeddomain google.com
2023-03-29 insert casestudy_pages_linkeddomain google.com
2023-03-29 insert contact_pages_linkeddomain google.com
2023-03-29 insert index_pages_linkeddomain google.com
2023-03-29 insert management_pages_linkeddomain google.com
2023-03-29 insert partner Amazon Web Services
2023-03-29 insert partner_pages_linkeddomain google.com
2023-03-29 insert service_pages_linkeddomain google.com
2023-03-15 update statutory_documents DIRECTOR APPOINTED BRENDAN LIAM KILLOUGH
2023-02-26 delete address York House, York Street, Manchester, M2 3BB
2023-02-26 delete index_pages_linkeddomain google.co.uk
2023-02-26 update founded_year 2003 => null
2023-02-26 update robots_txt_status www.cantarus.com: 200 => 404
2022-12-24 insert partner_pages_linkeddomain vendr.net
2022-11-22 delete person Chris Gray
2022-10-21 update person_title Reece Bartholomew: Member of the Leadership Team; Customer Success Manager => Client Success Manager; Member of the Leadership Team
2022-07-19 delete career_pages_linkeddomain iquation.co.uk
2022-07-19 delete partner_pages_linkeddomain gmchamber.co.uk
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-03-17 insert partner_pages_linkeddomain socitm.net
2022-03-17 update person_description Lee Adams => Lee Adams
2022-03-17 update person_description Mike Cundall => Mike Cundall
2022-03-17 update person_description Nick David => Nick David
2022-03-17 update person_description Rebecca Doran => Rebecca Doran
2022-03-17 update person_description Rob Helsby => Rob Helsby
2022-03-17 update person_description Yvonne Knowles => Yvonne Knowles
2022-03-17 update person_title Mark Eichler: Member of the Leadership Team; Principal Consultant => Member of the Leadership Team; Principal Consultant - Community and Products
2022-03-17 update person_title Nick David: Member of the Leadership Team; Principal Consultant => Member of the Leadership Team; Principal Consultant - Strategic Consultancy
2021-12-13 insert chieflegalofficer Melany Carrino
2021-12-13 delete career_pages_linkeddomain innovateher.co.uk
2021-12-13 delete person Eugene Varghin
2021-12-13 insert partner_pages_linkeddomain ukcybersecuritycouncil.org.uk
2021-12-13 insert person Melany Carrino
2021-12-13 insert person Reece Bartholomew
2021-12-13 insert service_pages_linkeddomain kalani.uk
2021-12-13 update person_title Chris Gray: Head of Infrastructure Services; Member of the Leadership Team => Member of the Leadership Team; Principal Consultant - Infrastructure and Security
2021-09-20 delete source_ip 172.67.1.74
2021-09-20 delete source_ip 104.20.230.69
2021-09-20 delete source_ip 104.20.231.69
2021-09-20 insert partner CiSP
2021-09-20 insert partner_pages_linkeddomain ncsc.gov.uk
2021-09-20 insert source_ip 104.20.18.125
2021-09-20 insert source_ip 104.20.32.125
2021-08-20 delete person James Jemmett-Page
2021-08-20 insert partner_pages_linkeddomain xperience.io
2021-08-20 insert person Matt Elloy
2021-08-20 update person_title Brendan Killough: Technical Delivery Manager; Consultant => Head of Technical Delivery; Consultant
2021-08-20 update person_title Rebecca Doran: in 2015 As a Developer; Technical Delivery Manager => in 2015 As a Developer; Head of Product Delivery
2021-08-20 update person_title Rob Helsby: Lead Designer => Head of Experience Design
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-18 insert person James Jemmett-Page
2021-06-16 delete partner_pages_linkeddomain ncsc.gov.uk
2021-06-16 insert partner_pages_linkeddomain blueskyelearn.com
2021-06-16 insert partner_pages_linkeddomain cloudflare.com
2021-06-16 insert partner_pages_linkeddomain higherlogic.com
2021-06-16 insert partner_pages_linkeddomain prolificnorth.co.uk
2021-06-16 insert partner_pages_linkeddomain sitecore.com
2021-06-16 insert partner_pages_linkeddomain sonicwall.com
2021-06-16 insert partner_pages_linkeddomain vmware.com
2021-05-14 insert support_emails su..@cantarus.com
2021-05-14 delete address 2 London Bridge Walk, London, SE1 2SX
2021-05-14 delete index_pages_linkeddomain behance.net
2021-05-14 delete index_pages_linkeddomain pinterest.co.uk
2021-05-14 delete person James Fear
2021-05-14 delete phone +44 (0)161 971 3185
2021-05-14 delete vat GB 855 9847 59
2021-05-14 insert address 2 London Bridge Walk, SE1 2SX, London
2021-05-14 insert address York House, York Street, M2 3BB, Manchester
2021-05-14 insert email su..@cantarus.com
2021-05-14 insert person Sam Bocock
2021-05-14 update website_status FlippedRobots => OK
2021-04-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2020
2021-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS CUNDALL / 01/04/2021
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-04-12 update website_status OK => FlippedRobots
2021-04-08 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-08 update statutory_documents ADOPT ARTICLES 11/03/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL LEWIS CUNDALL
2021-02-18 insert person Yvonne Knowles
2021-01-18 delete person Steve Fisher
2021-01-18 insert person Nick David
2021-01-18 update person_description Brendan Killough => Brendan Killough
2021-01-18 update person_description Eugene Varghin => Eugene Varghin
2021-01-18 update person_title Chris Gray: Infrastructure Services Manager; Member of the Management Team => Head of Infrastructure Services; Member of the Management Team
2020-10-02 delete about_pages_linkeddomain goo.gl
2020-10-02 delete career_pages_linkeddomain goo.gl
2020-10-02 delete casestudy_pages_linkeddomain goo.gl
2020-10-02 delete client_pages_linkeddomain goo.gl
2020-10-02 delete contact_pages_linkeddomain goo.gl
2020-10-02 delete index_pages_linkeddomain goo.gl
2020-10-02 delete management_pages_linkeddomain goo.gl
2020-10-02 delete partner_pages_linkeddomain goo.gl
2020-10-02 delete person Tom Walters
2020-10-02 delete solution_pages_linkeddomain goo.gl
2020-10-02 insert about_pages_linkeddomain google.co.uk
2020-10-02 insert career_pages_linkeddomain google.co.uk
2020-10-02 insert casestudy_pages_linkeddomain google.co.uk
2020-10-02 insert client_pages_linkeddomain google.co.uk
2020-10-02 insert contact_pages_linkeddomain google.co.uk
2020-10-02 insert index_pages_linkeddomain google.co.uk
2020-10-02 insert management_pages_linkeddomain google.co.uk
2020-10-02 insert partner_pages_linkeddomain google.co.uk
2020-10-02 insert solution_pages_linkeddomain google.co.uk
2020-07-26 update robots_txt_status showcase.cantarus.com: 200 => 0
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 insert source_ip 172.67.1.74
2020-06-25 update website_status FlippedRobots => OK
2020-06-05 update website_status OK => FlippedRobots
2020-05-06 delete address 123 Wellington Road South, Stockport, Cheshire, SK1 3TH
2020-05-06 delete phone +44 161 971 3200
2020-05-06 delete registration_number 04700674
2020-05-06 delete source_ip 104.20.34.130
2020-05-06 delete source_ip 104.20.35.130
2020-05-06 insert person Rob Helsby
2020-05-06 insert source_ip 104.20.230.69
2020-05-06 insert source_ip 104.20.231.69
2020-05-06 update person_description Chris Gray => Chris Gray
2020-05-06 update person_description Eugene Varghin => Eugene Varghin
2020-05-06 update person_description Lee Adams => Lee Adams
2020-05-06 update person_description Mark Eichler => Mark Eichler
2020-05-06 update person_description Rebecca Doran => Rebecca Doran
2020-05-06 update person_description Steve Fisher => Steve Fisher
2020-05-06 update website_status FlippedRobots => OK
2020-04-16 update website_status OK => FlippedRobots
2020-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE MICHAEL ADAMS / 08/04/2020
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL ADAMS / 07/04/2020
2020-03-17 delete founder Lee Adams
2020-03-17 delete phone +44 (0)871 789 5000
2020-03-17 insert partner_pages_linkeddomain gmchamber.co.uk
2020-03-17 insert partner_pages_linkeddomain memberwise.org.uk
2020-03-17 insert phone +44 (0)333 577 7776
2020-03-17 update person_title Chris Gray: Infrastructure Services Manager; Infrastructure Manager => Infrastructure Services Manager; Member of the Management Team
2020-03-17 update person_title Lee Adams: Co - Founder; Chief Executive Officer => Chief Executive Officer
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
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-15 delete address 118-123 Wellington Road South, Stockport, Cheshire, SK1 3TH
2019-11-15 insert registration_number 04700674
2019-10-16 delete address 33 Cavendish Square , London W1G 0PW
2019-10-16 delete phone +44 (0)207 657 4254
2019-10-16 insert address 2 London Bridge Walk , London SE1 2SX
2019-10-16 insert person Brendan Killough
2019-10-16 insert person James Fear
2019-10-16 insert person Rebecca Doran
2019-10-16 insert solution_pages_linkeddomain memconnect.io
2019-09-15 delete founder Darrin Addams
2019-09-15 delete otherexecutives Darrin Addams
2019-09-15 delete person Darrin Addams
2019-09-15 delete person Wendy Wardle
2019-09-15 delete source_ip 104.20.114.66
2019-09-15 delete source_ip 104.20.115.66
2019-09-15 insert career_pages_linkeddomain innovateher.co.uk
2019-09-15 insert career_pages_linkeddomain iquation.co.uk
2019-09-15 insert career_pages_linkeddomain northcoders.com
2019-09-15 insert person Eugene Varghin
2019-09-15 insert person Mark Eichler
2019-09-15 insert source_ip 104.20.34.130
2019-09-15 insert source_ip 104.20.35.130
2019-09-15 update person_description Mike Cundall => Mike Cundall
2019-08-16 delete person Mark Perrett
2019-08-16 delete service_pages_linkeddomain cantarus.com
2019-08-16 delete service_pages_linkeddomain goo.gl
2019-08-16 update person_description Mubin Al-Haddad => Mubin Al-Haddad
2019-08-16 update person_title Mubin Al-Haddad: Customer Success Manager => Marketing Manager
2019-08-16 update person_title Tom Walters: Consultant => Principal Consultant
2019-07-07 update num_mort_charges 0 => 1
2019-07-07 update num_mort_outstanding 0 => 1
2019-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANNACO GROUP LIMITED
2019-06-10 update statutory_documents CESSATION OF DARRIN SEBASTIAN ADDAMS AS A PSC
2019-06-10 update statutory_documents CESSATION OF LEE MICHAEL ADAMS AS A PSC
2019-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRIN ADDAMS
2019-06-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047006740001
2019-04-14 update website_status FlippedRobots => OK
2019-03-25 update website_status OK => FlippedRobots
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-26 update website_status FlippedRobots => OK
2018-10-26 delete managingdirector Lee Adams
2018-10-26 insert ceo Lee Adams
2018-10-26 insert coo Mike Cundall
2018-10-26 insert phone +44 161 971 3200
2018-10-26 update person_description Mike Cundall => Mike Cundall
2018-10-26 update person_title Lee Adams: Co - Founder; Managing Director => Co - Founder; Chief Executive Officer
2018-10-26 update person_title Mike Cundall: Head of Professional Services => Chief Operating Officer
2018-08-30 update website_status OK => FlippedRobots
2018-07-16 delete address 3rd Floor , 82 King Street , Manchester , M2 4WQ
2018-07-16 insert address York House , York Street , Manchester , M2 3BB
2018-07-16 update person_description Darrin Addams => Darrin Addams
2018-06-02 insert person Mark Perrett
2018-06-02 insert person Steve Fisher
2018-06-02 insert person Tom Walters
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
2018-02-27 insert phone +44 (0)207 657 4254
2018-01-12 insert casestudy_pages_linkeddomain ipt.org.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-05 delete sales_emails sa..@cantarus.com
2017-11-05 insert general_emails en..@cantarus.com
2017-11-05 delete client Axis Intermodal
2017-11-05 delete client Barclays Bank
2017-11-05 delete client Raffenday Limited
2017-11-05 delete email sa..@cantarus.com
2017-11-05 insert email en..@cantarus.com
2017-11-05 insert index_pages_linkeddomain behance.net
2017-11-05 insert index_pages_linkeddomain goo.gl
2017-11-05 insert index_pages_linkeddomain instagram.com
2017-11-05 insert index_pages_linkeddomain pinterest.co.uk
2017-11-05 insert phone 0161 971 3200
2017-11-05 insert solution_pages_linkeddomain goo.gl
2017-09-30 delete source_ip 104.25.181.104
2017-09-30 delete source_ip 104.25.182.104
2017-09-30 insert source_ip 104.20.114.66
2017-09-30 insert source_ip 104.20.115.66
2017-05-04 update founded_year null => 2003
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-19 delete source_ip 104.24.4.57
2017-01-19 delete source_ip 104.24.5.57
2017-01-19 insert source_ip 104.25.181.104
2017-01-19 insert source_ip 104.25.182.104
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-27 delete phone +44 (0)203 511 2200
2016-06-27 delete phone +44 (0)8007797719
2016-06-27 delete phone +44 (0)871 976 0102
2016-06-27 insert phone +44 (0)161 971 3185
2016-06-27 insert phone +44 (0)161 971 3200
2016-06-27 insert phone +44 (0)203 092 9291
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-03-24 update statutory_documents 18/03/16 FULL LIST
2016-03-07 delete address Pall Mall Court 61-67 King Street Manchester M2 4PD
2016-03-07 insert address 3rd Floor 82 King Street Manchester M2 4WQ
2016-03-07 insert phone +44 (0)871 789 5000
2016-01-11 delete person Zac Holt
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-30 delete source_ip 162.159.243.118
2015-10-30 delete source_ip 162.159.242.118
2015-10-30 insert source_ip 104.24.4.57
2015-10-30 insert source_ip 104.24.5.57
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-05-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-04-14 update statutory_documents 18/03/15 FULL LIST
2015-04-11 delete person Thomas Markey
2015-01-13 insert phone +44 (0)8007797719
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-28 insert person Zac Holt
2014-10-31 update website_status FlippedRobots => OK
2014-10-31 delete registration_number 04700674
2014-10-08 update website_status OK => FlippedRobots
2014-08-27 update website_status FlippedRobots => OK
2014-07-29 update website_status OK => FlippedRobots
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-31 update statutory_documents 18/03/14 FULL LIST
2014-03-25 insert person Thomas Markey
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-14 delete source_ip 141.101.127.161
2014-01-14 delete source_ip 108.162.200.162
2014-01-14 insert source_ip 162.159.243.118
2014-01-14 insert source_ip 162.159.242.118
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete index_pages_linkeddomain dotnetnukeprofessional.co.uk
2013-09-27 delete index_pages_linkeddomain sonicwallsecure.com
2013-09-27 delete partner Acronis
2013-09-27 delete source_ip 78.40.146.207
2013-09-27 insert alias Cantarus Limited
2013-09-27 insert index_pages_linkeddomain google.com
2013-09-27 insert source_ip 141.101.127.161
2013-09-27 insert source_ip 108.162.200.162
2013-09-27 update robots_txt_status www.cantarus.com: 404 => 200
2013-09-18 update website_status FailedRobots => FlippedRobots
2013-07-11 update website_status OK => FailedRobots
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 insert phone +44 (0)203 511 2200
2013-05-29 delete partner Kaspersky Lab
2013-04-07 delete address Pall Mall Court 61-67 King Street Manchester M2 4PD United Kingdom
2013-04-07 insert address 33 Cavendish Square London W1G 0PW
2013-03-26 update statutory_documents 18/03/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-30 delete address 1 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT United Kingdom
2012-10-30 delete fax +44 (0)1606 331 138
2012-10-30 insert address Pall Mall Court 61-67 King Street Manchester M2 4PD United Kingdom
2012-03-29 update statutory_documents 18/03/12 FULL LIST
2012-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL ADAMS / 15/02/2012
2012-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE MICHAEL ADAMS / 13/02/2012
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 18/03/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 18/03/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRIN SEBASTIAN ADDAMS / 01/10/2009
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL ADAMS / 01/10/2009
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE ADAMS / 09/03/2009
2009-03-26 update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents DIVISION 28/01/2009
2009-01-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20 update statutory_documents DIRECTOR RESIGNED
2007-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/07 FROM: DBH HOUSE 105 BOUNDARY STREET LIVERPOOL L5 9YJ
2007-04-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-24 update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25 update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18 update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents NEW SECRETARY APPOINTED
2005-05-09 update statutory_documents SECRETARY RESIGNED
2005-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-24 update statutory_documents DIRECTOR RESIGNED
2005-02-24 update statutory_documents DIRECTOR RESIGNED
2005-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-16 update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2003-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION