DATA HARVEST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-07 update num_mort_charges 3 => 4
2022-04-07 update num_mort_satisfied 2 => 3
2022-03-08 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019330900004
2022-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019330900003
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL PATTISON ARMSTRONG / 06/04/2016
2021-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOMINIC ALLEN / 06/04/2016
2021-04-19 delete sales_emails sa..@data-harvest.co.uk
2021-04-19 delete email sa..@data-harvest.co.uk
2021-04-19 delete index_pages_linkeddomain vuscience.co.uk
2021-04-19 delete source_ip 104.28.16.121
2021-04-19 delete source_ip 104.28.17.121
2021-04-19 insert source_ip 104.21.26.67
2021-02-07 update num_mort_charges 2 => 3
2021-02-07 update num_mort_outstanding 0 => 1
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-07 update num_mort_outstanding 2 => 0
2020-12-07 update num_mort_satisfied 0 => 2
2020-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019330900003
2020-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-11-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-08 delete source_ip 213.175.201.160
2020-10-08 insert source_ip 172.67.135.151
2020-10-08 insert source_ip 104.28.16.121
2020-10-08 insert source_ip 104.28.17.121
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH-JONES
2019-08-03 insert founder Stephen Allen
2019-08-03 insert personal_emails ia..@data-harvest.co.uk
2019-08-03 insert sales_emails sa..@data-harvest.co.uk
2019-08-03 insert sales_emails sa..@data-harvest.co.uk
2019-08-03 delete about_pages_linkeddomain data-harvest.co.uk
2019-08-03 delete about_pages_linkeddomain facebook.com
2019-08-03 delete about_pages_linkeddomain flickr.com
2019-08-03 delete about_pages_linkeddomain linkedin.com
2019-08-03 delete about_pages_linkeddomain twitter.com
2019-08-03 delete about_pages_linkeddomain youtube.com
2019-08-03 insert address 1 Eden Court, Eden Way, Leighton Buzzard, Bedfordshire, LU7 4FY United Kingdom
2019-08-03 insert alias Data Harvest Group Ltd.
2019-08-03 insert contact_pages_linkeddomain data-harvest.co.uk
2019-08-03 insert contact_pages_linkeddomain facebook.com
2019-08-03 insert contact_pages_linkeddomain flickr.com
2019-08-03 insert contact_pages_linkeddomain linkedin.com
2019-08-03 insert contact_pages_linkeddomain twitter.com
2019-08-03 insert contact_pages_linkeddomain youtube.com
2019-08-03 insert email ia..@data-harvest.co.uk
2019-08-03 insert email le..@data-harvest.co.uk
2019-08-03 insert email sa..@data-harvest.co.uk
2019-08-03 insert email sa..@data-harvest.co.uk
2019-08-03 insert fax +44 (0) 1525 851638
2019-08-03 insert index_pages_linkeddomain vuscience.co.uk
2019-08-03 insert person Stephen Allen
2019-08-03 insert phone +44 (0) 1525 373666
2019-08-03 insert phone 01525 373666
2019-08-03 update primary_contact null => 1 Eden Court, Eden Way, Leighton Buzzard, Bedfordshire, LU7 4FY United Kingdom
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-21 delete sales_emails sa..@data-harvest.co.uk
2019-01-21 delete email sa..@data-harvest.co.uk
2019-01-21 delete phone +44 (0) 1525 373666
2019-01-21 update robots_txt_status data-harvest.co.uk: 0 => 200
2019-01-21 update robots_txt_status www.data-harvest.co.uk: 0 => 200
2019-01-10 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-14 delete about_pages_linkeddomain besa.org.uk
2018-12-14 delete career_pages_linkeddomain besa.org.uk
2018-12-14 delete contact_pages_linkeddomain besa.org.uk
2018-12-14 delete index_pages_linkeddomain besa.org.uk
2018-12-14 delete product_pages_linkeddomain besa.org.uk
2018-12-14 delete terms_pages_linkeddomain besa.org.uk
2018-12-14 insert person John O'Shea
2018-09-27 delete about_pages_linkeddomain gessdubai.com
2018-09-27 delete career_pages_linkeddomain gessdubai.com
2018-09-27 delete contact_pages_linkeddomain gessdubai.com
2018-09-27 delete terms_pages_linkeddomain gessdubai.com
2018-09-27 insert about_pages_linkeddomain rocket.fund
2018-09-27 insert career_pages_linkeddomain rocket.fund
2018-09-27 insert contact_pages_linkeddomain rocket.fund
2018-09-27 insert terms_pages_linkeddomain rocket.fund
2018-08-05 delete source_ip 109.75.170.122
2018-08-05 insert source_ip 213.175.201.160
2018-06-12 insert office_emails of..@school.ac.uk
2018-06-12 insert otherexecutives Mrs Mary Johnson
2018-06-12 insert privacy_emails pr..@data-harvest.co.uk
2018-06-12 delete about_pages_linkeddomain edtechnology.co.uk
2018-06-12 delete career_pages_linkeddomain edtechnology.co.uk
2018-06-12 delete contact_pages_linkeddomain edtechnology.co.uk
2018-06-12 delete terms_pages_linkeddomain edtechnology.co.uk
2018-06-12 delete terms_pages_linkeddomain google.com
2018-06-12 insert email of..@school.ac.uk
2018-06-12 insert email pr..@data-harvest.co.uk
2018-06-12 insert person Mrs Mary Johnson
2018-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITLEY
2018-03-08 delete about_pages_linkeddomain bettawards.com
2018-03-08 delete career_pages_linkeddomain bettawards.com
2018-03-08 delete contact_pages_linkeddomain bettawards.com
2018-03-08 delete terms_pages_linkeddomain bettawards.com
2018-03-08 insert about_pages_linkeddomain edtechnology.co.uk
2018-03-08 insert about_pages_linkeddomain gessdubai.com
2018-03-08 insert career_pages_linkeddomain edtechnology.co.uk
2018-03-08 insert career_pages_linkeddomain gessdubai.com
2018-03-08 insert contact_pages_linkeddomain edtechnology.co.uk
2018-03-08 insert contact_pages_linkeddomain gessdubai.com
2018-03-08 insert terms_pages_linkeddomain edtechnology.co.uk
2018-03-08 insert terms_pages_linkeddomain gessdubai.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-25 delete about_pages_linkeddomain eventbrite.co.uk
2018-01-25 delete career_pages_linkeddomain eventbrite.co.uk
2018-01-25 delete contact_pages_linkeddomain eventbrite.co.uk
2018-01-25 delete terms_pages_linkeddomain eventbrite.co.uk
2018-01-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-18 delete person Sue Hodges
2017-12-18 insert address Karen Vidler
2017-11-10 delete address Karen Vidler
2017-11-10 insert career_pages_linkeddomain bettawards.com
2017-11-10 insert contact_pages_linkeddomain bettawards.com
2017-11-10 insert person Sue Hodges
2017-11-10 insert terms_pages_linkeddomain bettawards.com
2017-10-12 delete person John O'Shea
2017-10-12 insert about_pages_linkeddomain besa.org.uk
2017-10-12 insert about_pages_linkeddomain eventbrite.co.uk
2017-10-12 insert address Karen Vidler
2017-10-12 insert career_pages_linkeddomain besa.org.uk
2017-10-12 insert career_pages_linkeddomain eventbrite.co.uk
2017-10-12 insert contact_pages_linkeddomain besa.org.uk
2017-10-12 insert contact_pages_linkeddomain eventbrite.co.uk
2017-10-12 insert index_pages_linkeddomain besa.org.uk
2017-10-12 insert person Maggie Morrissey
2017-10-12 insert product_pages_linkeddomain besa.org.uk
2017-10-12 insert terms_pages_linkeddomain besa.org.uk
2017-10-12 insert terms_pages_linkeddomain eventbrite.co.uk
2017-08-31 delete address Karen Vidler
2017-08-31 delete person Sue Hodges
2017-07-23 insert address Karen Vidler
2017-07-23 insert person Sue Hodges
2017-06-19 delete about_pages_linkeddomain schoolscience.co.uk
2017-06-19 delete address Karen Vidler
2017-06-19 delete career_pages_linkeddomain schoolscience.co.uk
2017-06-19 delete contact_pages_linkeddomain schoolscience.co.uk
2017-06-19 delete terms_pages_linkeddomain schoolscience.co.uk
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-01 delete about_pages_linkeddomain knextgeneration.co.uk
2017-05-01 delete career_pages_linkeddomain knextgeneration.co.uk
2017-05-01 delete contact_pages_linkeddomain knextgeneration.co.uk
2017-05-01 delete terms_pages_linkeddomain knextgeneration.co.uk
2017-05-01 insert about_pages_linkeddomain schoolscience.co.uk
2017-05-01 insert career_pages_linkeddomain schoolscience.co.uk
2017-05-01 insert contact_pages_linkeddomain schoolscience.co.uk
2017-05-01 insert terms_pages_linkeddomain schoolscience.co.uk
2017-04-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-14 delete otherexecutives Mrs Mary Johnson
2017-02-14 delete about_pages_linkeddomain iop.org
2017-02-14 delete career_pages_linkeddomain iop.org
2017-02-14 delete contact_pages_linkeddomain iop.org
2017-02-14 delete person Mrs Mary Johnson
2017-02-14 delete terms_pages_linkeddomain iop.org
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-29 insert otherexecutives Mrs Mary Johnson
2016-11-29 delete person Sue Hodges
2016-11-29 insert about_pages_linkeddomain knextgeneration.co.uk
2016-11-29 insert career_pages_linkeddomain knextgeneration.co.uk
2016-11-29 insert contact_pages_linkeddomain knextgeneration.co.uk
2016-11-29 insert person Mrs Mary Johnson
2016-11-29 insert terms_pages_linkeddomain knextgeneration.co.uk
2016-10-18 delete about_pages_linkeddomain gratnells.com
2016-10-18 delete address Karen Vidler
2016-10-18 delete career_pages_linkeddomain gratnells.com
2016-10-18 delete contact_pages_linkeddomain gratnells.com
2016-10-18 delete terms_pages_linkeddomain gratnells.com
2016-10-18 insert about_pages_linkeddomain iop.org
2016-10-18 insert career_pages_linkeddomain iop.org
2016-10-18 insert contact_pages_linkeddomain iop.org
2016-10-18 insert terms_pages_linkeddomain iop.org
2016-09-20 delete person John O'Shea
2016-09-20 insert about_pages_linkeddomain gratnells.com
2016-09-20 insert career_pages_linkeddomain gratnells.com
2016-09-20 insert contact_pages_linkeddomain gratnells.com
2016-09-20 insert terms_pages_linkeddomain gratnells.com
2016-08-08 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS STEWART BROWN
2016-06-19 insert sales_emails sa..@betterequipped.co.uk
2016-06-19 delete about_pages_linkeddomain apple.com
2016-06-19 delete about_pages_linkeddomain nsecuk.org
2016-06-19 delete career_pages_linkeddomain apple.com
2016-06-19 delete career_pages_linkeddomain nsecuk.org
2016-06-19 delete contact_pages_linkeddomain apple.com
2016-06-19 delete contact_pages_linkeddomain nsecuk.org
2016-06-19 delete terms_pages_linkeddomain apple.com
2016-06-19 delete terms_pages_linkeddomain nsecuk.org
2016-06-19 insert address 18-20 Moorland Road, Burslem, Stoke-on-Trent, Staffordshire, ST6 1DW, United Kingdom
2016-06-19 insert email sa..@betterequipped.co.uk
2016-06-19 insert fax 0800 0664443
2016-06-19 insert person John O'Shea
2016-06-19 insert phone 0800 9707142
2016-06-19 insert registration_number 6747374
2016-06-19 insert vat 948 0523 14
2016-04-03 delete person John O'Shea
2016-04-03 insert about_pages_linkeddomain nsecuk.org
2016-04-03 insert career_pages_linkeddomain nsecuk.org
2016-04-03 insert contact_pages_linkeddomain nsecuk.org
2016-04-03 insert terms_pages_linkeddomain nsecuk.org
2016-02-14 delete otherexecutives Mrs Mary Johnson
2016-02-14 delete about_pages_linkeddomain gratnells.com
2016-02-14 delete career_pages_linkeddomain gratnells.com
2016-02-14 delete contact_pages_linkeddomain gratnells.com
2016-02-14 delete person Mrs Mary Johnson
2016-02-14 delete terms_pages_linkeddomain gratnells.com
2016-02-14 insert address Karen Vidler
2016-02-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-08 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-08 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-17 insert otherexecutives Mrs Mary Johnson
2016-01-17 insert person Mrs Mary Johnson
2016-01-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-13 update statutory_documents 31/12/15 FULL LIST
2015-11-07 insert contact_pages_linkeddomain apple.com
2015-11-07 insert terms_pages_linkeddomain apple.com
2015-07-15 insert about_pages_linkeddomain gratnells.com
2015-07-15 insert career_pages_linkeddomain gratnells.com
2015-07-15 insert contact_pages_linkeddomain gratnells.com
2015-07-15 insert product_pages_linkeddomain gratnells.com
2015-07-15 insert terms_pages_linkeddomain gratnells.com
2015-05-19 delete about_pages_linkeddomain bit.ly
2015-05-19 delete career_pages_linkeddomain bit.ly
2015-05-19 delete contact_pages_linkeddomain bit.ly
2015-05-19 delete product_pages_linkeddomain bit.ly
2015-05-19 delete terms_pages_linkeddomain bit.ly
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-17 delete about_pages_linkeddomain activelearningeducationalresources.co.uk
2015-03-17 delete about_pages_linkeddomain apple.com
2015-03-17 delete about_pages_linkeddomain campaign-archive1.com
2015-03-17 delete career_pages_linkeddomain activelearningeducationalresources.co.uk
2015-03-17 delete career_pages_linkeddomain apple.com
2015-03-17 delete career_pages_linkeddomain campaign-archive1.com
2015-03-17 delete contact_pages_linkeddomain activelearningeducationalresources.co.uk
2015-03-17 delete contact_pages_linkeddomain apple.com
2015-03-17 delete contact_pages_linkeddomain campaign-archive1.com
2015-03-17 delete product_pages_linkeddomain activelearningeducationalresources.co.uk
2015-03-17 delete product_pages_linkeddomain apple.com
2015-03-17 delete product_pages_linkeddomain campaign-archive1.com
2015-03-17 delete terms_pages_linkeddomain activelearningeducationalresources.co.uk
2015-03-17 delete terms_pages_linkeddomain apple.com
2015-03-17 delete terms_pages_linkeddomain campaign-archive1.com
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-09 insert about_pages_linkeddomain bit.ly
2015-01-09 insert career_pages_linkeddomain bit.ly
2015-01-09 insert contact_pages_linkeddomain bit.ly
2015-01-09 insert terms_pages_linkeddomain bit.ly
2015-01-07 update statutory_documents 31/12/14 FULL LIST
2014-11-25 insert about_pages_linkeddomain apple.com
2014-11-25 insert career_pages_linkeddomain apple.com
2014-11-25 insert contact_pages_linkeddomain apple.com
2014-11-25 insert terms_pages_linkeddomain apple.com
2014-10-28 insert about_pages_linkeddomain activelearningeducationalresources.co.uk
2014-10-28 insert career_pages_linkeddomain activelearningeducationalresources.co.uk
2014-10-28 insert contact_pages_linkeddomain activelearningeducationalresources.co.uk
2014-10-28 insert terms_pages_linkeddomain activelearningeducationalresources.co.uk
2014-05-29 delete source_ip 158.255.43.38
2014-05-29 insert source_ip 109.75.170.122
2014-05-29 update robots_txt_status www.data-harvest.co.uk: 200 => 0
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-02 update statutory_documents 31/12/13 FULL LIST
2013-08-28 delete general_emails co..@serrata.com.au
2013-08-28 delete general_emails in..@bumisains.com.my
2013-08-28 delete general_emails in..@corex.de
2013-08-28 delete general_emails in..@degramca.com
2013-08-28 delete general_emails in..@editmicro.co.za
2013-08-28 delete general_emails in..@ep-asia.com
2013-08-28 delete general_emails in..@etc-edutechconnect.com.hk
2013-08-28 delete general_emails in..@lielvards.lv
2013-08-28 delete general_emails in..@microsupport.se
2013-08-28 delete general_emails in..@movementconcepts.com
2013-08-28 delete general_emails in..@nit-as.no
2013-08-28 delete general_emails in..@rika.com
2013-08-28 delete general_emails in..@smartschoolsystems.com
2013-08-28 delete general_emails in..@zaratest.com.tr
2013-08-28 delete personal_emails al..@cclab.pe
2013-08-28 delete sales_emails sa..@gammaco.com
2013-08-28 delete sales_emails sa..@manhattanbis.com
2013-08-28 delete sales_emails sa..@rutland.co.za
2013-08-28 delete sales_emails sa..@zaratest.com.tr
2013-08-28 delete support_emails cu..@gammaco.com
2013-08-28 insert ceo Steve Whitley
2013-08-28 insert personal_emails ba..@data-harvest.co.uk
2013-08-28 insert personal_emails ia..@data-harvest.co.uk
2013-08-28 insert personal_emails kr..@data-harvest.co.uk
2013-08-28 insert personal_emails st..@data-harvest.co.uk
2013-08-28 insert sales_emails sa..@timstar.co.uk
2013-08-28 insert vpsales Lee Grahame
2013-08-28 delete address 1 Eden Court Leighton Buzzard Beds LU7 4FY
2013-08-28 delete address 1 Lorong 2, Toa Payoh, #04-02 Yellow Pages Building Singapore 319637
2013-08-28 delete address 1399 West Beijing Road, Shanghai P.R
2013-08-28 delete address 1490 North Clinton Avenue Bay Shore New York 11706
2013-08-28 delete address 199 Umhlanga Rocks Drive Durban North Kwa Zulu Natal
2013-08-28 delete address 22B, Marcel Cabon Street, Stanley Rose Hill Mauritius
2013-08-28 delete address 23-6, 6th Floor, Jalan SP 2/1, Serdang Perdana, Seri Kembangan Selangor, Malaysia 43300
2013-08-28 delete address 2411 Fir Grove Kingwood Texas TX 77339
2013-08-28 delete address 3 Upper Aljunied Link Block B #08-06 Joo Seng Warehouse Singapore 367902
2013-08-28 delete address 50 Industrial Dive Lexington Ohio 44904
2013-08-28 delete address Fridhemsgatan 15 Sala 733 39
2013-08-28 delete address Graha Intramas Building, 6th Floor, JI. AIP II, K.S. Tubun Raya, No. 77, Jakarta Barat, Indonesia 11410
2013-08-28 delete address P.O. Box 628 Buffalo New York 14213
2013-08-28 delete address PO Box 73 Galston New South Wales
2013-08-28 delete address Padre Urraca Street, No. 446 Urb San Andres Trujillo, Peru
2013-08-28 delete address Ryttarevägen 8 S-302 60 Halmstad
2013-08-28 delete address Skeisflaten 159 5217 Hagavik Norway
2013-08-28 delete address The Engineering Centre House #53, Street 10, Phase V, Defence Officers Housing Authority Karachi 75500
2013-08-28 delete contact_pages_linkeddomain alecop.com
2013-08-28 delete contact_pages_linkeddomain av-science.com
2013-08-28 delete contact_pages_linkeddomain bumisains.com
2013-08-28 delete contact_pages_linkeddomain cclab.pe
2013-08-28 delete contact_pages_linkeddomain corex.de
2013-08-28 delete contact_pages_linkeddomain cristianisrl.it
2013-08-28 delete contact_pages_linkeddomain degramca.com
2013-08-28 delete contact_pages_linkeddomain editmicro.co.za
2013-08-28 delete contact_pages_linkeddomain eoi-info.com
2013-08-28 delete contact_pages_linkeddomain ep-asia.com
2013-08-28 delete contact_pages_linkeddomain etchongkong.com
2013-08-28 delete contact_pages_linkeddomain gammaco.com
2013-08-28 delete contact_pages_linkeddomain honganheec.com.vn
2013-08-28 delete contact_pages_linkeddomain hvtsupply.com
2013-08-28 delete contact_pages_linkeddomain lekolar.fi
2013-08-28 delete contact_pages_linkeddomain lielvards.lv
2013-08-28 delete contact_pages_linkeddomain manhattanbis.com
2013-08-28 delete contact_pages_linkeddomain microsupport.se
2013-08-28 delete contact_pages_linkeddomain narika.jp
2013-08-28 delete contact_pages_linkeddomain nit-as.no
2013-08-28 delete contact_pages_linkeddomain pcplus.sk
2013-08-28 delete contact_pages_linkeddomain science.com.tw
2013-08-28 delete contact_pages_linkeddomain smartschoolsystems.com
2013-08-28 delete contact_pages_linkeddomain theaplusgroup.com
2013-08-28 delete contact_pages_linkeddomain ventusciencia.com
2013-08-28 delete contact_pages_linkeddomain zaratest.com.tr
2013-08-28 delete email a9..@ms17.hinet.net
2013-08-28 delete email al..@cclab.pe
2013-08-28 delete email as..@lekolar.fi
2013-08-28 delete email at..@yahoo.com.tw
2013-08-28 delete email av..@av-science.com
2013-08-28 delete email bw..@theaplusgroup.com
2013-08-28 delete email co..@serrata.com.au
2013-08-28 delete email cr..@dataharvest.com
2013-08-28 delete email cr..@cristianisrl.it
2013-08-28 delete email cu..@gammaco.com
2013-08-28 delete email ed..@global.co.za
2013-08-28 delete email eo..@intnet.mu
2013-08-28 delete email fa..@ep-asia.com
2013-08-28 delete email ho..@hcm.vnn.vn
2013-08-28 delete email hv..@loxinfo.co.th
2013-08-28 delete email im..@honganheec.com.vn
2013-08-28 delete email in..@bumisains.com.my
2013-08-28 delete email in..@corex.de
2013-08-28 delete email in..@degramca.com
2013-08-28 delete email in..@editmicro.co.za
2013-08-28 delete email in..@ep-asia.com
2013-08-28 delete email in..@etc-edutechconnect.com.hk
2013-08-28 delete email in..@lielvards.lv
2013-08-28 delete email in..@microsupport.se
2013-08-28 delete email in..@movementconcepts.com
2013-08-28 delete email in..@nit-as.no
2013-08-28 delete email in..@rika.com
2013-08-28 delete email in..@smartschoolsystems.com
2013-08-28 delete email in..@zaratest.com.tr
2013-08-28 delete email jj..@didactica-alecop.com
2013-08-28 delete email kb..@alecop.es
2013-08-28 delete email lo..@dol.ru
2013-08-28 delete email ma..@gmail.com
2013-08-28 delete email me..@yahoo.com
2013-08-28 delete email mi..@data-harvest.co.uk
2013-08-28 delete email ob..@pcplus.sk
2013-08-28 delete email sa..@gammaco.com
2013-08-28 delete email sa..@manhattanbis.com
2013-08-28 delete email sa..@rutland.co.za
2013-08-28 delete email sa..@zaratest.com.tr
2013-08-28 delete email ve..@ventusciencia.com
2013-08-28 delete fax (1) 419-884-1866
2013-08-28 delete fax (1) 631 969 2400
2013-08-28 delete fax (1) 866 215 2967
2013-08-28 delete fax (1) 905 607 3469
2013-08-28 delete fax (20) 224 050 393
2013-08-28 delete fax (230) 465 1823
2013-08-28 delete fax (27) 116 149 810
2013-08-28 delete fax (27) 21433 2046
2013-08-28 delete fax (27) 31 563 1388
2013-08-28 delete fax (34) 918 781 690
2013-08-28 delete fax (34) 943 799 212
2013-08-28 delete fax (354) 585 0508
2013-08-28 delete fax (357) 25811 582
2013-08-28 delete fax (358) 9829 4327
2013-08-28 delete fax (39) 385 240077
2013-08-28 delete fax (421) 337 320 273
2013-08-28 delete fax (46) 224 18635
2013-08-28 delete fax (46) 3512 7631
2013-08-28 delete fax (49) 304 359 0222
2013-08-28 delete fax (51) 4429 0774
2013-08-28 delete fax (57) 1 621 83 12
2013-08-28 delete fax (58) 212 951 7546
2013-08-28 delete fax (60) 362 577 182
2013-08-28 delete fax (60) 389 415 069
2013-08-28 delete fax (61) 29 651 2031
2013-08-28 delete fax (62) 62 21-5367-3237
2013-08-28 delete fax (65) 6294 1043
2013-08-28 delete fax (65) 6487 2511
2013-08-28 delete fax (66) 2448 6858
2013-08-28 delete fax (66) 2910 7383
2013-08-28 delete fax (7) 498 646 9235
2013-08-28 delete fax (81) 338 361 725
2013-08-28 delete fax (84) 83 781 8326
2013-08-28 delete fax (852) 2656 1627
2013-08-28 delete fax (86) 21-6289-2885
2013-08-28 delete fax (886) 6261 1476
2013-08-28 delete fax (90) 312 473 0186
2013-08-28 delete fax (92) 215 887 554
2013-08-28 delete fax (962) 6585 7445
2013-08-28 delete fax 01525 381516
2013-08-28 delete person Bello Monte
2013-08-28 delete person Hong Anh
2013-08-28 delete person Yung Yuen
2013-08-28 delete phone (1) 800 436 3062
2013-08-28 delete phone (1) 800-522-0460
2013-08-28 delete phone (1) 866 722 2051
2013-08-28 delete phone (1) 917 273 3625
2013-08-28 delete phone (20) 222 606 753
2013-08-28 delete phone (230) 464 6761
2013-08-28 delete phone (27) 116 183 646
2013-08-28 delete phone (27) 21 433 2520
2013-08-28 delete phone (27) 31 564 9290
2013-08-28 delete phone (34) 918 023 562
2013-08-28 delete phone (34) 943 712 405
2013-08-28 delete phone (354) 585 0500
2013-08-28 delete phone (357) 9958 3352
2013-08-28 delete phone (358) 9829 4600
2013-08-28 delete phone (371) 5071860
2013-08-28 delete phone (371) 5071861
2013-08-28 delete phone (39) 385 42192 - 42975
2013-08-28 delete phone (421) 337 421 512
2013-08-28 delete phone (46) 224 56500
2013-08-28 delete phone (46) 3512 9616
2013-08-28 delete phone (47) 4176 6658
2013-08-28 delete phone (49) 304 359 0235
2013-08-28 delete phone (51) 4429 0765
2013-08-28 delete phone (57) 1 530 07 14
2013-08-28 delete phone (58) 212 952 8713
2013-08-28 delete phone (60) 362 577 181
2013-08-28 delete phone (60) 389 415 055
2013-08-28 delete phone (61) 29 6513033
2013-08-28 delete phone (62) 21-5367-3236
2013-08-28 delete phone (65) 6294 0687
2013-08-28 delete phone (65) 6487 2322
2013-08-28 delete phone (66) 2448 6823
2013-08-28 delete phone (66) 2448 6837
2013-08-28 delete phone (66) 2910 8660 - 4
2013-08-28 delete phone (7) 495 778 8876
2013-08-28 delete phone (81) 338 330 741
2013-08-28 delete phone (84) 83 781 8327
2013-08-28 delete phone (852) 2653 2789
2013-08-28 delete phone (86) 21-6247-3755/3756
2013-08-28 delete phone (886) 6261 6658
2013-08-28 delete phone (90) 312 473 0794
2013-08-28 delete phone (92) 216 051 089
2013-08-28 delete phone (962) 6586 3187
2013-08-28 insert contact_pages_linkeddomain adobe.com
2013-08-28 insert email ba..@data-harvest.co.uk
2013-08-28 insert email ia..@data-harvest.co.uk
2013-08-28 insert email kr..@data-harvest.co.uk
2013-08-28 insert email le..@data-harvest.co.uk
2013-08-28 insert email sa..@timstar.co.uk
2013-08-28 insert email st..@data-harvest.co.uk
2013-08-28 insert email su..@data-harvest.co.uk
2013-08-28 insert person Barbara Higginbotham
2013-08-28 insert person Iain Davison
2013-08-28 insert person Kris Shaw
2013-08-28 insert person Lee Grahame
2013-08-28 insert person Steve Whitley
2013-08-28 insert person Suzanne Guess
2013-08-28 insert phone 01270 250459
2013-08-28 insert phone 01525 373666 EXT 227
2013-08-28 insert phone 01525 373666 EXT 231
2013-08-28 insert phone 01525 373666 EXT 235
2013-08-28 insert phone 07841 087669
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-04-10 update website_status ServerDown => OK
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-02 update website_status ServerDown
2013-01-04 update statutory_documents 31/12/12 FULL LIST
2012-10-24 delete address Tudor Park Unit 5, 208 Northway Road Durban North Kwa Zulu Natal
2012-10-24 delete phone (27) 21 557 3575
2012-10-24 delete phone (27) 21 557 5870
2012-10-24 insert email in..@editmicro.co.za
2012-10-24 insert phone (27) 21 433 2520
2012-10-24 insert phone (27) 21433 2046
2012-10-24 insert address Padre Urraca Street, No. 446 Urb San Andres Trujillo, Peru
2012-10-24 insert email al..@cclab.pe
2012-10-24 insert phone (51) 4429 0765
2012-10-24 insert phone (51) 4429 0774
2012-04-17 update statutory_documents DIRECTOR APPOINTED MR LEE DAVID GRAHAME
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 31/12/11 FULL LIST
2012-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIM MARY BAK / 06/01/2012
2011-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA HIGGINBOTHAM
2011-06-01 update statutory_documents DIRECTOR APPOINTED MRS KIM MARY BAK
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 31/12/10 FULL LIST
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 31/12/09 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD ROBINSON / 27/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANK WHITLEY / 27/01/2010
2009-05-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-18 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-10 update statutory_documents DIRECTOR RESIGNED
2007-01-11 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents NEW SECRETARY APPOINTED
2006-10-26 update statutory_documents SECRETARY RESIGNED
2006-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-30 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2005-05-03 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/04
2005-05-03 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-10 update statutory_documents NC INC ALREADY ADJUSTED 29/07/04
2004-08-10 update statutory_documents £ IC 191651/188391 23/06/04 £ SR 3260@1=3260
2004-08-10 update statutory_documents £ NC 241500/268500 29/07
2004-08-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-22 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-29 update statutory_documents £ IC 197432/191651 13/11/03 £ SR 5781@1=5781
2003-12-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2003-04-27 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/02
2003-04-26 update statutory_documents £ IC 203213/197432 24/03/03 £ SR 5781@1=5781
2003-03-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-01-21 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2002-06-15 update statutory_documents £ IC 214775/203213 10/04/02 £ SR 11562@1=11562
2002-05-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-26 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/01
2002-02-12 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2001-04-27 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/00
2001-03-05 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
2000-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/00 FROM: WOBURN LODGE WATERLOO ROAD LINSLADE LEIGHTON BUZZARD BEDS LU7 7NR
2000-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-26 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/99
2000-01-29 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1999-05-04 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/98
1999-02-19 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1998-04-27 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/97
1998-02-04 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1997-04-27 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/96
1997-02-14 update statutory_documents RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-08-01 update statutory_documents £ NC 275000/191500 26/06/96
1996-08-01 update statutory_documents £ NC 191500/241500 26/06/96
1996-08-01 update statutory_documents NC INC ALREADY ADJUSTED 26/06/96
1996-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1996-06-03 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/95
1996-02-07 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-24 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-09 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92
1993-02-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-02-17 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91
1992-10-15 update statutory_documents NEW DIRECTOR APPOINTED
1992-10-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-03-24 update statutory_documents AUDITOR'S RESIGNATION
1992-02-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-29 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90
1991-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 28 LAKE ST LEIGHTON BUZZARD BEDFORDSHIRE LU7 8RX
1991-01-29 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-04-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/89
1990-02-27 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-01-30 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06
1988-12-19 update statutory_documents RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS
1988-12-19 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/88
1988-06-07 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/87
1988-04-14 update statutory_documents DIRECTOR RESIGNED
1988-04-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1988-02-28 update statutory_documents RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS
1987-12-22 update statutory_documents DIRECTOR RESIGNED
1986-11-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1986-09-03 update statutory_documents RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS
1986-09-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86
1986-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/86 FROM: 145 QUEENSWAY BLETCHLEY MILTON KEYNES
1986-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1985-10-08 update statutory_documents ARTICLES OF ASSOCIATION
1985-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION