VERIPHY - History of Changes


DateDescription
2024-03-16 delete email co..@davies-group.com
2024-03-16 delete phone 0845 094 8931
2024-03-16 delete source_ip 13.225.239.30
2024-03-16 delete source_ip 13.225.239.41
2024-03-16 delete source_ip 13.225.239.68
2024-03-16 delete source_ip 13.225.239.96
2024-03-16 insert email dp..@davies-group.com
2024-03-16 insert source_ip 18.244.146.33
2024-03-16 insert source_ip 18.244.146.48
2024-03-16 insert source_ip 18.244.146.91
2024-03-16 insert source_ip 18.244.146.105
2023-11-28 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/23
2023-11-28 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/23
2023-09-20 delete source_ip 13.227.219.46
2023-09-20 delete source_ip 13.227.219.48
2023-09-20 delete source_ip 13.227.219.64
2023-09-20 delete source_ip 13.227.219.88
2023-09-20 insert source_ip 13.225.239.30
2023-09-20 insert source_ip 13.225.239.41
2023-09-20 insert source_ip 13.225.239.68
2023-09-20 insert source_ip 13.225.239.96
2023-08-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-07-05 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22
2023-07-05 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-24 delete source_ip 108.157.109.35
2023-04-24 delete source_ip 108.157.109.40
2023-04-24 delete source_ip 108.157.109.92
2023-04-24 delete source_ip 108.157.109.107
2023-04-24 insert source_ip 13.227.219.46
2023-04-24 insert source_ip 13.227.219.48
2023-04-24 insert source_ip 13.227.219.64
2023-04-24 insert source_ip 13.227.219.88
2023-04-07 delete address 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON ENGLAND EC3R 7AA
2023-04-07 insert address 5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-07 update registered_address
2023-02-20 delete source_ip 3.8.247.100
2023-02-20 delete source_ip 35.179.9.195
2023-02-20 insert address 5th Floor 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
2023-02-20 insert registration_number 5066478
2023-02-20 insert source_ip 108.157.109.35
2023-02-20 insert source_ip 108.157.109.40
2023-02-20 insert source_ip 108.157.109.92
2023-02-20 insert source_ip 108.157.109.107
2022-12-18 delete index_pages_linkeddomain mailchi.mp
2022-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050664780002
2022-11-22 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22
2022-11-22 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22
2022-11-17 delete address 1 Minster Court Mincing Lane London EC3R 7AA
2022-11-17 insert address 5th Floor 20 Gracechurch St London EC3V 0BG
2022-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA ENGLAND
2022-06-11 delete address 1 Osborne Avenue Jesmond Newcastle upon Tyne NE2 1JQ
2022-06-11 insert address 71 Grey Street Newcastle upon Tyne NE1 6EF
2022-06-11 update primary_contact 1 Osborne Avenue Jesmond Newcastle upon Tyne NE2 1JQ => 71 Grey Street Newcastle upon Tyne NE1 6EF
2022-05-12 insert address 71 Grey St Newcastle upon Tyne NE1 6EF
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVIES GROUP LIMITED / 01/04/2022
2022-04-07 update account_category SMALL => FULL
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
2022-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-07 update num_mort_charges 0 => 1
2021-12-07 update num_mort_outstanding 0 => 1
2021-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050664780001
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
2021-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-05-27 delete phone 07972920055
2021-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-04-11 delete source_ip 109.203.115.21
2021-04-11 insert source_ip 3.8.247.100
2021-04-11 insert source_ip 35.179.9.195
2021-04-11 update robots_txt_status www.veriphy.com: 0 => 200
2021-01-13 delete support_emails su..@veriphy.com
2021-01-13 delete email su..@veriphy.com
2020-10-15 insert about_pages_linkeddomain mailchi.mp
2020-10-15 insert index_pages_linkeddomain mailchi.mp
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 update account_category TOTAL EXEMPTION FULL => SMALL
2020-06-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-06-08 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-05 insert phone 07972920055
2020-03-06 delete terms_pages_linkeddomain ico.gov.uk
2020-03-06 insert address 1 Osborne Avenue, Newcastle upon Tyne NE2 1JQ
2019-12-05 delete personal_emails ge..@veriphy.co.uk
2019-12-05 delete address 68 Jesmond Road West Jesmond Newcastle upon Tyne NE2 4PQ
2019-12-05 delete email ge..@veriphy.co.uk
2019-12-05 insert email co..@davies-group.com
2019-09-05 insert address 1 Minster Court Mincing Lane London EC3R 7AA
2019-05-06 insert address 1 Osborne Avenue Jesmond Newcastle upon Tyne NE2 1JQ
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-05 update statutory_documents CESSATION OF GEORGE JOHN FORD AS A PSC
2019-04-05 update statutory_documents CESSATION OF GEORGE STARK AS A PSC
2019-04-05 update statutory_documents CESSATION OF PAUL JAMES BERESFORD AS A PSC
2019-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIES GROUP LIMITED
2019-01-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-01-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-01-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-01-07 update statutory_documents 30/10/18 STATEMENT OF CAPITAL GBP 2294
2018-12-19 delete source_ip 109.75.167.15
2018-12-19 insert source_ip 109.203.115.21
2018-12-13 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-12-07 delete address 68 JESMOND ROAD WEST JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 4PQ
2018-12-07 insert address 7TH FLOOR 1 MINSTER COURT MINCING LANE LONDON ENGLAND EC3R 7AA
2018-12-07 update registered_address
2018-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 68 JESMOND ROAD WEST JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 4PQ
2018-11-15 update statutory_documents DIRECTOR APPOINTED MR ANTONIO DEBIASE
2018-11-15 update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK SAULTER
2018-11-15 update statutory_documents SECRETARY APPOINTED MR ANTONIO DEBIASE
2018-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE FORD
2018-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE STARK
2018-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BERESFORD
2018-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BERESFORD
2018-11-13 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/12
2018-11-13 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/13
2018-11-13 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/14
2018-11-13 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/15
2018-11-13 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/04/16
2018-11-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2017
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-31 update robots_txt_status www.veriphy.com: 200 => 0
2018-06-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-06-06 delete source_ip 109.75.167.14
2018-06-06 insert source_ip 109.75.167.15
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-18 update statutory_documents 05/04/17 STATEMENT OF CAPITAL GBP 2444.00
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-23 insert index_pages_linkeddomain jmlsg.org.uk
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-14 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-14 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-04-29 update statutory_documents 05/04/16 FULL LIST
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-30 delete source_ip 108.178.25.42
2016-01-30 insert source_ip 109.75.167.14
2015-10-07 delete source_ip 109.75.167.14
2015-10-07 insert source_ip 108.178.25.42
2015-07-10 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-07-10 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-06-30 update statutory_documents 05/04/15 FULL LIST
2015-05-02 insert index_pages_linkeddomain facebook.com
2015-05-02 insert index_pages_linkeddomain twitter.com
2015-03-27 insert alias Veriphy Ltd
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-27 update website_status FlippedRobots => OK
2015-02-27 delete source_ip 5.77.36.16
2015-02-27 insert source_ip 109.75.167.14
2015-02-08 update website_status OK => FlippedRobots
2015-02-06 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-07-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-06-23 update statutory_documents 05/04/14 FULL LIST
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BERESFORD / 23/06/2014
2014-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BERESFORD / 23/06/2014
2014-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES BERESFORD / 23/06/2014
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
2014-03-23 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-07 delete index_pages_linkeddomain youtu.be
2013-07-07 insert index_pages_linkeddomain youtube.com
2013-06-26 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-26 update returns_next_due_date 2013-05-03 => 2014-05-03
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
2013-05-01 update statutory_documents 05/04/13 FULL LIST
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-08 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-05-18 update statutory_documents 05/04/12 FULL LIST
2012-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN FORD / 18/05/2012
2012-05-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-10-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-06-15 update statutory_documents 05/04/11 NO CHANGES
2011-03-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2010 FROM, THE BASEMENT 70 JESMOND ROAD WEST, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 4PQ
2010-04-12 update statutory_documents 05/04/10 NO CHANGES
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, 9 ST. GEORGES YARD, CASTLE, STREET, FARNHAM, SURREY, GU9 7LW
2009-05-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents ALLOTMENT OF SHARES 28/01/2008
2008-04-30 update statutory_documents ALLOTMENT OF SHARES 29/01/2008
2008-04-15 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 89 - 91 JESMOND ROAD, NEWCASTLE UPON TYNE, NE2 1NH
2007-12-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-11-28 update statutory_documents RE ALLOTMENT OF SHARES 12/11/07
2007-07-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-05 update statutory_documents COMPANY NAME CHANGED COMPLETE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/07/07
2007-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-05-17 update statutory_documents 46 SHARES @ £1 EACH 26/04/07
2007-05-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-04-05 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12 update statutory_documents ALLOT SH 04/07/06
2006-05-26 update statutory_documents NC INC ALREADY ADJUSTED 10/04/06
2006-05-26 update statutory_documents £ NC 1000/3000 10/04/0
2006-05-26 update statutory_documents ALLOT SH 10/04/06
2006-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 26-27 DOWNING STREET, FARNHAM, SURREY GU9 7PD
2006-05-03 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-07 update statutory_documents NEW SECRETARY APPOINTED
2005-12-07 update statutory_documents SECRETARY RESIGNED
2005-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 12 CHURCHFIELDS, KINGSLEY, BORDON, HAMPSHIRE, GU35 9PJ
2005-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-25 update statutory_documents NEW SECRETARY APPOINTED
2005-10-25 update statutory_documents DIRECTOR RESIGNED
2005-10-25 update statutory_documents SECRETARY RESIGNED
2005-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-25 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 20 EAST AVENUE, HEATH END, FARNHAM, SURREY GU9 0RA
2004-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION