Date | Description |
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 |