CEPSTRA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-14 update statutory_documents DIRECTOR APPOINTED MR THOMAS ANDREW KINGSTON
2024-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-21 delete source_ip 94.126.40.33
2023-02-21 insert source_ip 85.233.160.184
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES
2022-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY HOWARD KINGSTON / 01/04/2018
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES
2021-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY HOWARD KINGSTON / 27/04/2018
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2020-06-16 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-13 update website_status OK => IndexPageFetchError
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2020-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2018-12-19 delete address 150A West Wycombe Road High Wycombe Buckinghamshire HP12 3AE
2018-12-19 delete fax 01494 536603
2018-12-19 delete phone 01494 536600
2018-12-19 insert address 76 Abbey Gardens Douai Abbey Estate Upper Woolhampton Reading, Berkshire RG7 5TZ
2018-12-19 insert phone 0118 3272422
2018-12-19 update primary_contact 150A West Wycombe Road High Wycombe Buckinghamshire HP12 3AE => 76 Abbey Gardens, Douai Abbey Estate, Upper Woolhampton, Reading, Berkshire, RG7 5TZ
2018-05-07 delete address 150A WEST WYCOMBE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3AE
2018-05-07 insert address 76 ABBEY GARDENS UPPER WOOLHAMPTON READING ENGLAND RG7 5TZ
2018-05-07 update registered_address
2018-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 150A WEST WYCOMBE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3AE
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-01-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-11 update statutory_documents 11/12/17 STATEMENT OF CAPITAL GBP 96
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-15 update statutory_documents SECRETARY APPOINTED MRS CHARLOTTE SOPHIE KINGSTON
2016-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA CLARKE
2016-03-08 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-08 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-03-02 update website_status FlippedRobots => OK
2016-03-02 delete source_ip 94.126.40.38
2016-03-02 insert source_ip 94.126.40.33
2016-02-20 update website_status OK => FlippedRobots
2016-02-15 update statutory_documents 13/02/16 FULL LIST
2015-10-13 insert index_pages_linkeddomain bkvibro.com
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-13 update statutory_documents 13/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-01-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-16 delete index_pages_linkeddomain bkvibro.com
2014-12-16 delete index_pages_linkeddomain buzzonline.biz
2014-12-16 delete index_pages_linkeddomain damalini.com
2014-12-16 delete source_ip 209.235.144.9
2014-12-16 insert index_pages_linkeddomain cybersushi.co.uk
2014-12-16 insert source_ip 94.126.40.38
2014-12-16 update robots_txt_status www.cepstra.co.uk: 404 => 200
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-08-12 => 2014-02-13
2014-03-07 update returns_next_due_date 2014-09-09 => 2015-03-13
2014-02-13 update statutory_documents 13/02/14 FULL LIST
2013-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CLARK / 30/09/2013
2013-11-11 update statutory_documents SECRETARY APPOINTED MRS AMANDA CLARK
2013-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS KINGSTON
2013-10-28 update website_status Disallowed => OK
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-08-21 update statutory_documents 12/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-04-28 update website_status OK => Disallowed
2013-02-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents 12/08/12 FULL LIST
2012-05-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents 12/08/11 FULL LIST
2011-03-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 12/08/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KINGSTON / 12/08/2010
2010-04-03 update statutory_documents SECRETARY APPOINTED MR THOMAS ANDREW KINGSTON
2010-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA KINGSTON
2010-02-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-03-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-07 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-23 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-15 update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-05-24 update statutory_documents NEW SECRETARY APPOINTED
2004-05-24 update statutory_documents SECRETARY RESIGNED
2004-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-14 update statutory_documents NO REST DIVIDENDS B SHA 19/09/03
2003-09-17 update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-09-01 update statutory_documents £ IC 100/96 30/04/03 £ SR 400@.01=4
2003-07-22 update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/03 FROM: NORTHBRIDGE WORKS NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EF
2003-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/03 FROM: CEPSTRA HOUSE 150A WEST WYCOMBE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3AE
2002-09-05 update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-03-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-31 update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/01 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ
2000-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-10-12 update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-25 update statutory_documents RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1999-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-27 update statutory_documents RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS
1998-06-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1998-02-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES 10/12/97
1997-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-08-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-29 update statutory_documents NEW SECRETARY APPOINTED
1997-08-29 update statutory_documents DIRECTOR RESIGNED
1997-08-29 update statutory_documents SECRETARY RESIGNED
1997-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION