CAMBRIDGE GRAPHICS - History of Changes


DateDescription
2025-03-16 delete about_pages_linkeddomain linkedin.com
2025-03-16 delete contact_pages_linkeddomain linkedin.com
2025-03-16 delete email ca..@nettl.com
2025-03-16 delete index_pages_linkeddomain linkedin.com
2025-03-16 delete terms_pages_linkeddomain linkedin.com
2025-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS SMITH / 29/01/2025
2025-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS SMITH / 29/01/2025
2025-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE SMITH / 29/01/2025
2025-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE SMITH / 29/01/2025
2025-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, NO UPDATES
2024-12-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-29 update website_status OK => InternalTimeout
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-22 delete alias Cambridge Graphics Limited
2024-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-24 delete index_pages_linkeddomain nett.tl
2023-09-24 delete index_pages_linkeddomain slickremix.com
2023-09-24 update website_status InternalTimeout => OK
2023-06-25 update website_status OK => InternalTimeout
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
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2022-11-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-28 insert about_pages_linkeddomain cookiedatabase.org
2022-04-28 insert address St Ives 7 Cromwell Place PE27 5JB Cambourne
2022-04-28 insert contact_pages_linkeddomain cookiedatabase.org
2022-04-28 insert index_pages_linkeddomain cookiedatabase.org
2022-04-28 insert terms_pages_linkeddomain cookiedatabase.org
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-23 insert index_pages_linkeddomain slickremix.com
2021-04-07 delete address 7 CROMWELL PLACE ST. IVES CAMBRIDGESHIRE ENGLAND PE27 5JB
2021-04-07 insert address 7 CROMWELL PLACE ST IVES CAMBRIDGESHIRE UNITED KINGDOM PE27 5JB
2021-04-07 update registered_address
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2021-02-07 delete address 120 GREENHAZE LANE GREAT CAMBOURNE CAMBRIDGESHIRE CB23 5BH
2021-02-07 insert address 7 CROMWELL PLACE ST. IVES CAMBRIDGESHIRE ENGLAND PE27 5JB
2021-02-07 update registered_address
2021-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 7 CROMWELL PLACE ST. IVES CAMBRIDGESHIRE PE27 5JB ENGLAND
2021-01-31 delete address 120 Greenhaze Lane, Great Cambourne, Cambridge CB23 5BH
2021-01-31 delete contact_pages_linkeddomain what3words.com
2021-01-31 delete index_pages_linkeddomain slickremix.com
2021-01-31 delete index_pages_linkeddomain what3words.com
2021-01-31 delete terms_pages_linkeddomain what3words.com
2021-01-31 insert address 7 Cromwell Place, St Ives, Cambridgeshire PE27 5JB
2021-01-31 insert index_pages_linkeddomain nett.tl
2021-01-31 update primary_contact 120 Greenhaze Lane, Great Cambourne, Cambridge CB23 5BH => 7 Cromwell Place, St Ives, Cambridgeshire PE27 5JB
2021-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2021 FROM 120 GREENHAZE LANE GREAT CAMBOURNE CAMBRIDGESHIRE CB23 5BH
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-29 insert index_pages_linkeddomain slickremix.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2019-11-26 insert contact_pages_linkeddomain what3words.com
2019-11-26 insert index_pages_linkeddomain what3words.com
2019-11-26 insert terms_pages_linkeddomain what3words.com
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-21 delete source_ip 54.77.250.221
2019-05-21 insert email ca..@nettl.com
2019-05-21 insert index_pages_linkeddomain facebook.com
2019-05-21 insert index_pages_linkeddomain linkedin.com
2019-05-21 insert index_pages_linkeddomain nettl.com
2019-05-21 insert index_pages_linkeddomain twitter.com
2019-05-21 insert source_ip 54.76.40.173
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2019-01-08 delete index_pages_linkeddomain magpas.org.uk
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-03 delete source_ip 213.218.219.24
2017-04-03 insert source_ip 54.77.250.221
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update website_status OK => DomainNotFound
2016-02-27 update robots_txt_status www.cambridgegraphics.co.uk: 404 => 200
2016-02-07 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-02-07 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-01-30 delete alias Cambridge Graphics Limited
2016-01-30 delete email ca..@printing.com
2016-01-30 delete fax 01223 750760
2016-01-30 delete source_ip 209.235.144.9
2016-01-30 insert email ne..@cambridgegraphics.co.uk
2016-01-30 insert index_pages_linkeddomain magpas.org.uk
2016-01-30 insert source_ip 213.218.219.24
2016-01-26 update statutory_documents 22/01/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-03 delete index_pages_linkeddomain cambournenetwork.co.uk
2015-06-03 delete index_pages_linkeddomain neilsmithblog.com
2015-06-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-02-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-01-23 update statutory_documents 22/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-02-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-01-22 update statutory_documents 22/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-24 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-21 update accounts_last_madeup_date 2010-03-31 => 2011-03-31
2013-06-21 update accounts_next_due_date 2011-12-31 => 2012-12-31
2013-03-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-29 update statutory_documents 22/01/13 FULL LIST
2012-06-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-02-18 update statutory_documents 22/01/12 FULL LIST
2011-03-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 22/01/11 FULL LIST
2010-02-18 update statutory_documents 22/01/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS SMITH / 17/02/2010
2009-11-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-04 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-09-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-31 update statutory_documents COMPANY NAME CHANGED SMITHS CREATIVE LIMITED CERTIFICATE ISSUED ON 31/07/07
2007-07-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 5 BREWHOUSE HILL, WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AN
2007-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23 update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION