Date | Description |
2025-04-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLUEPRINT IT HOLDINGS LTD |
2025-04-02 |
update statutory_documents CESSATION OF SYRUS MOKHTARI AS A PSC |
2025-02-21 |
delete about_pages_linkeddomain civiccomputing.com |
2025-02-21 |
delete client_pages_linkeddomain civiccomputing.com |
2025-02-21 |
delete contact_pages_linkeddomain civiccomputing.com |
2025-02-21 |
delete index_pages_linkeddomain civiccomputing.com |
2025-02-21 |
delete terms_pages_linkeddomain civiccomputing.com |
2024-12-20 |
insert about_pages_linkeddomain civiccomputing.com |
2024-12-20 |
insert client Ticketmaster / Live Nation |
2024-12-20 |
insert client_pages_linkeddomain civiccomputing.com |
2024-12-20 |
insert contact_pages_linkeddomain civiccomputing.com |
2024-12-20 |
insert index_pages_linkeddomain civiccomputing.com |
2024-12-20 |
insert terms_pages_linkeddomain civiccomputing.com |
2024-10-18 |
delete about_pages_linkeddomain civiccomputing.com |
2024-10-18 |
delete client_pages_linkeddomain civiccomputing.com |
2024-10-18 |
delete contact_pages_linkeddomain civiccomputing.com |
2024-10-18 |
delete index_pages_linkeddomain civiccomputing.com |
2024-10-18 |
delete terms_pages_linkeddomain civiccomputing.com |
2024-08-15 |
delete source_ip 34.242.15.232 |
2024-08-15 |
insert source_ip 18.135.236.171 |
2024-08-15 |
update website_status FlippedRobots => OK |
2024-08-07 |
update website_status OK => FlippedRobots |
2024-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/24, NO UPDATES |
2024-04-16 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2022-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-16 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-09-08 |
delete phone +44 (0) 203 872 2475 |
2021-09-08 |
insert phone +44 (0) 207 249 9977 |
2021-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-13 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-14 |
delete phone +44 (0) 207 249 9977 |
2021-04-14 |
insert phone +44 (0) 203 872 2475 |
2021-04-14 |
insert phone 0203 872 2475 |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-06 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-24 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
2019-01-31 |
delete about_pages_linkeddomain batchgeo.com |
2018-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-07-18 |
insert about_pages_linkeddomain civiccomputing.com |
2018-07-18 |
insert client_pages_linkeddomain civiccomputing.com |
2018-07-18 |
insert contact_pages_linkeddomain civiccomputing.com |
2018-07-18 |
insert index_pages_linkeddomain civiccomputing.com |
2018-07-18 |
insert terms_pages_linkeddomain civiccomputing.com |
2018-06-03 |
delete alias The Blueprint IT Consultancy Group Limited |
2018-06-03 |
delete terms_pages_linkeddomain iab.net |
2018-06-03 |
insert address Investigatory Powers Act 2016
Companies Act 1985
Taxes Management Act 1970
Finance Act 1998 |
2018-06-03 |
insert address of 86 - 90 Paul Street, London EC2A 4NE |
2018-06-03 |
insert alias The Blueprint IT Consultancy Group Ltd |
2018-06-03 |
insert terms_pages_linkeddomain google.co.uk |
2018-04-11 |
delete source_ip 109.104.117.83 |
2018-04-11 |
insert source_ip 34.242.15.232 |
2018-03-07 |
delete address 22 LONG ACRE LONDON WC2E 9LY |
2018-03-07 |
insert address FLOOR 3 & 4, 86-90 PAUL STREET LONDON UNITED KINGDOM EC2A 4NE |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-07 |
update registered_address |
2018-02-27 |
delete address 22 LONG ACRE
LONDON
WC2E 9LY |
2018-02-27 |
delete address whose registered 22 Long Acre, London WC2E 9LY |
2018-02-27 |
insert address 86 - 90 Paul Street
London
EC2A 4NE |
2018-02-27 |
insert address whose registered 86 - 90 Paul Street, London EC2A 4NE |
2018-02-27 |
update primary_contact 22 LONG ACRE
LONDON
WC2E 9LY => 86 - 90 Paul Street
London
EC2A 4NE |
2018-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
22 LONG ACRE
LONDON
WC2E 9LY |
2018-01-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-02-10 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-01-24 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-03-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-03-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-02-05 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-11-09 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-10-27 |
update statutory_documents 27/10/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-05 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-03-06 |
delete about_pages_linkeddomain coraid.com |
2015-03-06 |
delete about_pages_linkeddomain eazytiger.net |
2015-03-06 |
delete client Chris Fischer, Shutterstock |
2015-03-06 |
delete client Tim Dufour, RackForce Networks |
2015-03-06 |
delete client_pages_linkeddomain coraid.com |
2015-03-06 |
delete contact_pages_linkeddomain coraid.com |
2015-03-06 |
delete index_pages_linkeddomain coraid.com |
2015-03-06 |
delete index_pages_linkeddomain eazytiger.net |
2015-03-06 |
delete service_pages_linkeddomain coraid.com |
2015-03-06 |
delete terms_pages_linkeddomain coraid.com |
2015-03-06 |
insert about_pages_linkeddomain massive.co.uk |
2015-03-06 |
insert index_pages_linkeddomain massive.co.uk |
2015-02-06 |
delete address 3rd Floor, 17 Saint Anne's Court, London W1F 0BQ |
2015-02-06 |
delete client Coraid Inc. |
2015-02-06 |
delete terms_pages_linkeddomain allaboutcookies.org |
2015-02-06 |
delete terms_pages_linkeddomain audienceguru.com |
2015-02-06 |
delete terms_pages_linkeddomain crimtan.com |
2015-02-06 |
insert address whose registered 22 Long Acre, London WC2E 9LY |
2015-02-06 |
insert terms_pages_linkeddomain google.com |
2015-02-06 |
insert terms_pages_linkeddomain iab.net |
2015-02-06 |
insert terms_pages_linkeddomain iabuk.net |
2014-12-29 |
insert phone +44 (0) 207 249 9977 |
2014-11-07 |
delete address 22 LONG ACRE LONDON ENGLAND WC2E 9LY |
2014-11-07 |
insert address 22 LONG ACRE LONDON WC2E 9LY |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-11-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-10-27 |
update statutory_documents 27/10/14 FULL LIST |
2014-08-14 |
delete about_pages_linkeddomain silktide.com |
2014-08-14 |
delete address 3rd Floor - 17 Saint Anne's Court
Soho
London
W1F 0BQ |
2014-08-14 |
delete contact_pages_linkeddomain eazytiger.net |
2014-08-14 |
delete contact_pages_linkeddomain silktide.com |
2014-08-14 |
delete index_pages_linkeddomain silktide.com |
2014-08-14 |
delete phone 0203 301 0070 |
2014-08-14 |
delete service_pages_linkeddomain eazytiger.net |
2014-08-14 |
delete service_pages_linkeddomain silktide.com |
2014-08-14 |
delete source_ip 109.104.117.85 |
2014-08-14 |
delete terms_pages_linkeddomain eazytiger.net |
2014-08-14 |
delete terms_pages_linkeddomain silktide.com |
2014-08-14 |
insert address 22 LONG ACRE
LONDON
WC2E 9LY |
2014-08-14 |
insert phone 0207 249 9977 |
2014-08-14 |
insert source_ip 109.104.117.83 |
2014-08-14 |
update primary_contact 3rd Floor - 17 Saint Anne's Court
Soho
London
W1F 0BQ => 22 LONG ACRE
LONDON
WC2E 9LY |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-24 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-05-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-14 |
update statutory_documents 14/05/14 STATEMENT OF CAPITAL GBP 500 |
2014-05-07 |
delete address 3RD FLOOR 17 ST. ANNES COURT LONDON W1F 0BQ |
2014-05-07 |
insert address 22 LONG ACRE LONDON ENGLAND WC2E 9LY |
2014-05-07 |
update registered_address |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH MOSS |
2014-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
22 LONG ACRE
LONDON
WC2E 9LY
ENGLAND |
2014-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
3RD FLOOR 17
ST. ANNES COURT
LONDON
W1F 0BQ |
2013-12-07 |
delete address 3RD FLOOR 17 ST. ANNES COURT LONDON ENGLAND W1F 0BQ |
2013-12-07 |
insert address 3RD FLOOR 17 ST. ANNES COURT LONDON W1F 0BQ |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-12-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-11-22 |
update statutory_documents 27/10/13 FULL LIST |
2013-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RONALD MOSS / 01/11/2013 |
2013-10-15 |
insert about_pages_linkeddomain silktide.com |
2013-10-15 |
insert casestudy_pages_linkeddomain silktide.com |
2013-10-15 |
insert contact_pages_linkeddomain silktide.com |
2013-10-15 |
insert index_pages_linkeddomain silktide.com |
2013-10-15 |
insert service_pages_linkeddomain silktide.com |
2013-10-15 |
insert terms_pages_linkeddomain silktide.com |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-25 |
delete address 19 BOLSOVER STREET LONDON ENGLAND W1W 5NA |
2013-06-25 |
insert address 3RD FLOOR 17 ST. ANNES COURT LONDON ENGLAND W1F 0BQ |
2013-06-25 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-04 |
delete address 19 Bolsover Street, London W1W 5NA |
2013-06-04 |
insert address 3rd Floor, 17 Saint Anne's Court, London W1F 0BQ |
2013-05-14 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-05-12 |
delete address 3rd Floor - 17 Saint Anne's Court,
London,
W1F 0BQ |
2013-05-12 |
insert address 3rd Floor - 17 Saint Anne's Court,
Soho,
London,
W1F 0BQ |
2013-05-12 |
update primary_contact 3rd Floor - 17 Saint Anne's Court,
London,
W1F 0BQ => 3rd Floor - 17 Saint Anne's Court,
Soho,
London,
W1F 0BQ |
2013-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
19 BOLSOVER STREET
LONDON
W1W 5NA
ENGLAND |
2013-04-20 |
delete phone 0207 249 9977 |
2013-04-20 |
insert address 3rd Floor - 17 Saint Anne's Court,
London,
W1F 0BQ |
2013-04-20 |
insert phone 0203 301 0070 |
2013-01-14 |
insert general_emails in..@theblueprint-it.co.uk |
2013-01-14 |
insert email in..@theblueprint-it.co.uk |
2012-11-12 |
update statutory_documents 27/10/12 FULL LIST |
2012-07-28 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
10 MARGARET STREET
LONDON
W1W 8RL
UNITED KINGDOM |
2012-01-17 |
update statutory_documents 27/10/11 FULL LIST |
2011-08-03 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 27/10/10 FULL LIST |
2010-08-02 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-07-12 |
update statutory_documents APPOINT PERSON AS DIRECTOR |
2009-11-22 |
update statutory_documents DIRECTOR APPOINTED MR SYRUS MOKHTARI |
2009-11-22 |
update statutory_documents 27/10/09 FULL LIST |
2009-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RONALD MOSS / 27/10/2009 |
2008-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |