Date | Description |
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 |