REDKEY DIGITAL - History of Changes


DateDescription
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