Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-11 |
insert product_pages_linkeddomain itgovernance.co.uk |
2023-10-27 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23 |
2023-10-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2023-09-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2023-09-27 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2023-09-20 |
delete source_ip 51.145.31.180 |
2023-09-20 |
insert source_ip 20.77.186.78 |
2023-08-18 |
delete about_pages_linkeddomain e-xanthos.co.uk |
2023-08-18 |
delete contact_pages_linkeddomain e-xanthos.co.uk |
2023-08-18 |
delete index_pages_linkeddomain e-xanthos.co.uk |
2023-08-18 |
delete product_pages_linkeddomain e-xanthos.co.uk |
2023-08-18 |
delete terms_pages_linkeddomain e-xanthos.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES |
2022-12-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-11-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-11-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-04-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-03-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2022-03-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES |
2022-02-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2022-01-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2021-10-02 |
insert about_pages_linkeddomain cybercomply.co.uk |
2021-10-02 |
insert contact_pages_linkeddomain cybercomply.co.uk |
2021-10-02 |
insert index_pages_linkeddomain cybercomply.co.uk |
2021-10-02 |
insert terms_pages_linkeddomain cybercomply.co.uk |
2021-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATKINS |
2021-05-07 |
update account_category FULL => SMALL |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2021-01-16 |
insert product_pages_linkeddomain cybercomply.co.uk |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-03-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-03-01 |
delete index_pages_linkeddomain youtu.be |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2020-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-07-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-07-03 |
delete product_pages_linkeddomain amazonaws.com |
2019-02-17 |
delete source_ip 51.140.152.154 |
2019-02-17 |
insert about_pages_linkeddomain grci.group |
2019-02-17 |
insert contact_pages_linkeddomain grci.group |
2019-02-17 |
insert index_pages_linkeddomain grci.group |
2019-02-17 |
insert index_pages_linkeddomain youtu.be |
2019-02-17 |
insert product_pages_linkeddomain grci.group |
2019-02-17 |
insert source_ip 51.145.31.180 |
2019-02-17 |
insert terms_pages_linkeddomain grci.group |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-07 |
update num_mort_charges 0 => 1 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2019-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059858880001 |
2019-01-05 |
delete source_ip 95.138.138.54 |
2019-01-05 |
insert source_ip 51.140.152.154 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
2018-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRC INTERNATIONAL GROUP PLC |
2018-04-25 |
update statutory_documents CESSATION OF IT GOVERNANCE LTD AS A PSC |
2018-02-13 |
delete about_pages_linkeddomain itgovernance.co.uk |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-01 |
delete phone +44 (0) 845 003 8228 |
2017-12-01 |
delete product_pages_linkeddomain amazonaws.com |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-10-31 |
insert phone +44 (0)333 700 1 700 |
2017-09-24 |
insert product_pages_linkeddomain marketingautomation.services |
2017-07-13 |
update website_status FlippedRobots => OK |
2017-06-19 |
update website_status OK => FlippedRobots |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HARTSHORNE |
2017-04-05 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER HARTSHORNE |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-09-14 |
delete phone +44 (0) 845 003 822 |
2016-08-17 |
delete sales_emails se..@vigilantsoftware.co.uk |
2016-08-17 |
delete email se..@vigilantsoftware.co.uk |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-16 |
update website_status FlippedRobots => DomainNotFound |
2016-02-26 |
update website_status OK => FlippedRobots |
2016-01-29 |
insert support_emails su..@vigilantsoftware.co.uk |
2016-01-29 |
insert email su..@vigilantsoftware.co.uk |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-09 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-20 |
update statutory_documents 01/11/15 FULL LIST |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILMA DIGBY |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-04 |
update statutory_documents 01/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-28 |
delete index_pages_linkeddomain youtu.be |
2014-05-28 |
delete phone 0845 003 8228 |
2014-05-28 |
update robots_txt_status www.vigilantsoftware.co.uk: 404 => 200 |
2014-03-24 |
insert index_pages_linkeddomain youtu.be |
2014-03-24 |
insert product_pages_linkeddomain youtu.be |
2014-03-09 |
delete index_pages_linkeddomain gotowebinar.com |
2014-01-13 |
insert index_pages_linkeddomain gotowebinar.com |
2014-01-07 |
delete address UNIT 3 CLIVE COURT BARTHOLOMEW'S WALK CAMBRIDGESHIRE BUSINESS PARK ELY CAMBS ENGLAND CB7 4EA |
2014-01-07 |
insert address UNIT 3 CLIVE COURT BARTHOLOMEW'S WALK CAMBRIDGESHIRE BUSINESS PARK ELY CAMBS CB7 4EA |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2014-01-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-17 |
update statutory_documents 01/11/13 FULL LIST |
2013-07-06 |
insert address Unit 3, Clive Court
Bartholomew's Walk
Cambridgeshire Business Park
Ely, CB7 4EA
United Kingdom |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-05-15 |
insert about_pages_linkeddomain facebook.com |
2013-05-15 |
insert about_pages_linkeddomain linkedin.com |
2013-05-15 |
insert about_pages_linkeddomain twitter.com |
2013-05-15 |
insert contact_pages_linkeddomain facebook.com |
2013-05-15 |
insert contact_pages_linkeddomain linkedin.com |
2013-05-15 |
insert contact_pages_linkeddomain twitter.com |
2013-05-15 |
insert index_pages_linkeddomain facebook.com |
2013-05-15 |
insert index_pages_linkeddomain linkedin.com |
2013-05-15 |
insert index_pages_linkeddomain twitter.com |
2013-05-15 |
insert product_pages_linkeddomain facebook.com |
2013-05-15 |
insert product_pages_linkeddomain linkedin.com |
2013-05-15 |
insert product_pages_linkeddomain twitter.com |
2013-01-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-24 |
delete source_ip 212.64.147.78 |
2012-12-24 |
insert source_ip 95.138.138.54 |
2012-11-29 |
update statutory_documents 01/11/12 FULL LIST |
2012-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2012 FROM
UNIT 3 CLIVE COURT
CAMBRIDGESHIRE BUSINESS PARK
ELY
CAMBS
CB7 4EH
UNITED KINGDOM |
2012-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RAE |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-08 |
update statutory_documents SECRETARY APPOINTED MRS WILMA DIGBY |
2011-12-08 |
update statutory_documents 01/11/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-03 |
update statutory_documents 01/11/10 FULL LIST |
2010-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-11-17 |
update statutory_documents 01/11/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CALDER / 01/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD RAE / 01/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE WATKINS / 01/11/2009 |
2009-04-06 |
update statutory_documents DIRECTOR APPOINTED STEPHEN GEORGE WATKINS |
2009-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAE / 10/03/2009 |
2008-11-17 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
THE OLD FIRE STATION 1 ABBEY ROAD
BARROW IN FURNESS
CUMBRIA
LA14 1XH |
2008-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
UNIT 3 CLIVE COURT
CAMBRIDGESHIRE BUSINESS PARK
ELY
CAMBS
CB7 4EH
UK |
2008-11-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
2008-11-14 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN KNOX |
2008-09-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
WATERSIDE HOUSE, BRIDGE APPROACH
BARROW IN FURNESS
CUMBRIA
LA14 2HE |
2007-11-15 |
update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
2006-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |