Date | Description |
2024-04-07 |
delete address JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE FY8 5FT |
2024-04-07 |
insert address REDWOOD TENTERDEN ROAD ROLVENDEN CRANBROOK ENGLAND TN17 4NB |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2024-04-02 |
insert email le..@clarifypdf.com |
2023-07-29 |
delete index_pages_linkeddomain campaign-archive.com |
2023-07-29 |
delete index_pages_linkeddomain dropbox.com |
2023-07-29 |
delete index_pages_linkeddomain mailchimp.com |
2023-07-29 |
delete index_pages_linkeddomain service.gov.uk |
2023-07-29 |
delete index_pages_linkeddomain wa.me |
2023-07-29 |
delete phone +44 7744 741649 |
2023-07-29 |
delete phone +44 7766 741649 |
2023-07-29 |
insert email jo@redkeydigital.com |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES |
2022-03-24 |
delete industry_tag Drupal web development |
2022-03-24 |
insert index_pages_linkeddomain dropbox.com |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-02 |
delete source_ip 96.45.82.14 |
2021-06-02 |
delete source_ip 96.45.82.244 |
2021-06-02 |
delete source_ip 96.45.83.95 |
2021-06-02 |
delete source_ip 96.45.83.138 |
2021-06-02 |
insert source_ip 50.97.186.163 |
2021-06-02 |
insert source_ip 50.97.186.164 |
2021-06-02 |
update robots_txt_status www.redkeydigital.com: 0 => 200 |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-06 |
update website_status IndexPageFetchError => OK |
2021-02-06 |
insert general_emails co..@semupworkpro.com |
2021-02-06 |
insert address Trojicka 1910/7, 128 00 Prague
128 00 Czech Republic |
2021-02-06 |
insert alias Semupworkpro |
2021-02-06 |
insert email co..@semupworkpro.com |
2021-02-06 |
insert phone +420722622450 |
2021-02-06 |
update primary_contact null => Trojicka 1910/7, 128 00 Prague
128 00 Czech Republic |
2021-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LODGE |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
2020-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALFAREZ ABDUL RAHMAN / 23/04/2018 |
2020-02-28 |
update website_status OK => IndexPageFetchError |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-09-26 |
update website_status Disallowed => OK |
2019-07-28 |
update website_status FlippedRobots => Disallowed |
2019-07-08 |
update website_status Disallowed => FlippedRobots |
2019-05-07 |
update website_status FlippedRobots => Disallowed |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
2019-04-07 |
update website_status OK => FlippedRobots |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
2018-05-15 |
update statutory_documents DIRECTOR APPOINTED MISS JOANNE LODGE |
2018-05-13 |
delete alias Drupal Nomad |
2018-05-13 |
delete index_pages_linkeddomain drupalnomad.com |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-03 |
delete index_pages_linkeddomain apache.org |
2018-03-03 |
delete index_pages_linkeddomain debian.org |
2018-03-03 |
delete index_pages_linkeddomain launchpad.net |
2018-03-03 |
insert alias Drupal Nomad |
2018-03-03 |
insert index_pages_linkeddomain drupal.org |
2018-03-03 |
insert index_pages_linkeddomain drupalnomad.com |
2018-03-03 |
update robots_txt_status redkeydigital.com: 404 => 200 |
2018-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2018-01-20 |
delete general_emails in..@redkeydigital.com |
2018-01-20 |
delete address 96 Cazenove Road, London N16 6AB, UK |
2018-01-20 |
delete alias Redkey |
2018-01-20 |
delete alias Redkey Digital |
2018-01-20 |
delete alias Redkey Digital Ltd. |
2018-01-20 |
delete email in..@redkeydigital.com |
2018-01-20 |
delete index_pages_linkeddomain 960.gs |
2018-01-20 |
delete index_pages_linkeddomain cakephp.org |
2018-01-20 |
delete index_pages_linkeddomain jquery.com |
2018-01-20 |
delete index_pages_linkeddomain redkeydigital.com |
2018-01-20 |
delete phone 918963576 |
2018-01-20 |
delete vat 918963576 |
2018-01-20 |
insert index_pages_linkeddomain apache.org |
2018-01-20 |
insert index_pages_linkeddomain debian.org |
2018-01-20 |
insert index_pages_linkeddomain launchpad.net |
2018-01-20 |
update primary_contact 96 Cazenove Road, London N16 6AB, UK => null |
2018-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALFAREZ ABDUL RAHMAN / 11/01/2018 |
2018-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALFAREZ ABDUL RAHMAN / 11/01/2018 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-10 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-27 |
update website_status OK => FailedRobots |
2016-06-08 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-06-08 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-05-04 |
update statutory_documents 27/04/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-20 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
delete address JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE ENGLAND FY8 5FT |
2015-05-08 |
insert address JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE FY8 5FT |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-05-08 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-04-28 |
update statutory_documents 27/04/15 FULL LIST |
2015-03-07 |
delete address UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN |
2015-03-07 |
insert address JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES LANCASHIRE ENGLAND FY8 5FT |
2015-03-07 |
update registered_address |
2015-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
UNIT 15 THOMPSON ROAD
WHITEHILLS BUSINESS PARK
BLACKPOOL
FY4 5PN |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-28 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEMASIS DINGS |
2014-06-17 |
delete source_ip 96.45.82.5 |
2014-06-17 |
delete source_ip 96.45.82.69 |
2014-06-17 |
delete source_ip 96.45.82.133 |
2014-06-17 |
delete source_ip 96.45.82.197 |
2014-06-17 |
insert source_ip 96.45.82.14 |
2014-06-17 |
insert source_ip 96.45.82.244 |
2014-06-17 |
insert source_ip 96.45.83.95 |
2014-06-17 |
insert source_ip 96.45.83.138 |
2014-06-07 |
delete address UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL ENGLAND FY4 5PN |
2014-06-07 |
insert address UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-05-12 |
update statutory_documents 27/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-24 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-02 |
delete source_ip 96.45.82.4 |
2013-11-02 |
delete source_ip 96.45.82.68 |
2013-11-02 |
delete source_ip 96.45.82.132 |
2013-11-02 |
delete source_ip 96.45.82.196 |
2013-11-02 |
insert source_ip 96.45.82.5 |
2013-11-02 |
insert source_ip 96.45.82.69 |
2013-11-02 |
insert source_ip 96.45.82.133 |
2013-11-02 |
insert source_ip 96.45.82.197 |
2013-10-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 |
2013-07-02 |
delete address 5 ST IVIAN COURT COLNEY HATCH LANE LONDON UNITED KINGDOM N10 1EL |
2013-07-02 |
insert address UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL ENGLAND FY4 5PN |
2013-07-02 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-26 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
delete address 96 CAZENOVE ROAD STOKE NEWINGTON LONDON N16 6AB |
2013-06-23 |
insert address 5 ST IVIAN COURT COLNEY HATCH LANE LONDON UNITED KINGDOM N10 1EL |
2013-06-23 |
update registered_address |
2013-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
5 ST IVIAN COURT
COLNEY HATCH LANE
LONDON
N10 1EL
UNITED KINGDOM |
2013-05-08 |
update statutory_documents 27/04/13 FULL LIST |
2013-04-18 |
delete source_ip 208.94.146.81 |
2013-04-18 |
delete source_ip 208.94.146.80 |
2013-04-18 |
delete source_ip 208.94.146.71 |
2013-04-18 |
delete source_ip 208.94.146.70 |
2013-04-18 |
insert source_ip 96.45.82.4 |
2013-04-18 |
insert source_ip 96.45.82.68 |
2013-04-18 |
insert source_ip 96.45.82.132 |
2013-04-18 |
insert source_ip 96.45.82.196 |
2013-01-29 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-09 |
delete phone +44 20 7193 8803 |
2013-01-09 |
insert phone +44 207 1933 114 |
2012-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
96 CAZENOVE ROAD
STOKE NEWINGTON
LONDON
N16 6AB |
2012-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFAREZ ABDUL RAHMAN / 27/11/2012 |
2012-05-02 |
update statutory_documents 27/04/12 FULL LIST |
2011-12-12 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 27/04/11 FULL LIST |
2011-01-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-24 |
update statutory_documents 27/04/10 FULL LIST |
2010-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFAREZ ABDUL RAHMAN / 01/04/2010 |
2010-01-25 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
2007-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |