| Date | Description |
| 2025-10-07 |
delete source_ip 76.76.21.164 |
| 2025-10-07 |
insert source_ip 76.76.21.123 |
| 2025-07-17 |
delete source_ip 76.76.21.22 |
| 2025-07-17 |
delete source_ip 76.76.21.123 |
| 2025-07-17 |
insert source_ip 76.76.21.142 |
| 2025-07-17 |
insert source_ip 76.76.21.164 |
| 2025-02-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/24 |
| 2024-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
| 2024-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
| 2024-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES |
| 2023-10-11 |
delete source_ip 76.76.21.61 |
| 2023-10-11 |
delete source_ip 76.76.21.93 |
| 2023-10-11 |
insert source_ip 76.76.21.22 |
| 2023-10-11 |
insert source_ip 76.76.21.123 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
| 2023-02-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
| 2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
| 2022-11-16 |
delete source_ip 76.76.21.9 |
| 2022-11-16 |
insert source_ip 76.76.21.93 |
| 2022-08-13 |
delete source_ip 76.76.21.22 |
| 2022-08-13 |
delete source_ip 76.76.21.241 |
| 2022-08-13 |
insert source_ip 76.76.21.9 |
| 2022-08-13 |
insert source_ip 76.76.21.61 |
| 2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
| 2022-06-02 |
delete source_ip 76.76.21.93 |
| 2022-06-02 |
insert source_ip 76.76.21.22 |
| 2022-06-02 |
insert source_ip 76.76.21.241 |
| 2022-04-29 |
delete source_ip 76.76.21.164 |
| 2022-04-29 |
delete source_ip 76.223.126.88 |
| 2022-04-29 |
insert source_ip 76.76.21.93 |
| 2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
| 2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
| 2022-03-29 |
delete source_ip 76.76.21.21 |
| 2022-03-29 |
insert source_ip 76.76.21.164 |
| 2022-03-29 |
insert source_ip 76.223.126.88 |
| 2022-03-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
| 2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
| 2021-02-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 2020-10-17 |
delete source_ip 217.160.0.203 |
| 2020-10-17 |
insert source_ip 76.76.21.21 |
| 2020-10-17 |
update robots_txt_status www.data2impact.com: 200 => 404 |
| 2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
| 2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
| 2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
| 2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 2020-03-01 |
delete address Suite 3 Basepoint Business Centre
Caxton Close
Andover, SP10 3FG
United Kingdom |
| 2020-03-01 |
insert address Watergate Lane
Bulford
Salisbury
Wiltshire SP4 9DY
United Kingdom |
| 2019-11-07 |
update num_mort_outstanding 1 => 0 |
| 2019-11-07 |
update num_mort_satisfied 0 => 1 |
| 2019-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2019-08-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SUITE 23 BASEPOINT CENTRE, CAXTON CLOSE
ANDOVER
SP10 3FG
ENGLAND |
| 2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
| 2019-08-07 |
delete address SUITE 3, BASEPOINT BUSINESS CENTRE CAXTON CLOSE EAST PORTWAY ANDOVER ENGLAND SP10 3FG |
| 2019-08-07 |
insert address THE DOVECOT WATERGATE LANE BULFORD SALISBURY ENGLAND SP4 9DY |
| 2019-08-07 |
update registered_address |
| 2019-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM
SUITE 3, BASEPOINT BUSINESS CENTRE CAXTON CLOSE
EAST PORTWAY
ANDOVER
SP10 3FG
ENGLAND |
| 2019-06-17 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
| 2019-06-17 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
| 2019-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 2019-03-26 |
delete source_ip 217.160.122.110 |
| 2019-03-26 |
insert source_ip 217.160.0.203 |
| 2019-02-07 |
delete address SUITE 23 BASEPOINT BUSINESS CENTRE, CAXTON CLOSE, EAST PORTWAY ANDOVER ENGLAND SP10 3FG |
| 2019-02-07 |
insert address SUITE 3, BASEPOINT BUSINESS CENTRE CAXTON CLOSE EAST PORTWAY ANDOVER ENGLAND SP10 3FG |
| 2019-02-07 |
update registered_address |
| 2019-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM
SUITE 23 BASEPOINT BUSINESS CENTRE,
CAXTON CLOSE, EAST PORTWAY
ANDOVER
SP10 3FG
ENGLAND |
| 2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
| 2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
| 2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
| 2018-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 2017-07-30 |
delete address Pohlandstr. 19
01309 Dresden |
| 2017-07-30 |
delete address Suite 17 Basepoint Business Centre
Caxton Close
Andover, SP10 3FG
United Kingdom |
| 2017-07-30 |
insert address Suite 23 Basepoint Business Centre
Caxton Close
Andover, SP10 3FG
United Kingdom |
| 2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
| 2017-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWIN EDERLE |
| 2017-05-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SUITE 17 BASEPOINT BUSINESS & INNOVATION CENTRE
CAXTON CLOSE
ANDOVER
HAMPSHIRE
SP10 3FG
ENGLAND |
| 2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
| 2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
| 2017-04-13 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
| 2017-02-07 |
delete address SUITE 17 BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG |
| 2017-02-07 |
insert address SUITE 23 BASEPOINT BUSINESS CENTRE, CAXTON CLOSE, EAST PORTWAY ANDOVER ENGLAND SP10 3FG |
| 2017-02-07 |
update registered_address |
| 2017-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2017 FROM
SUITE 17 BASEPOINT BUSINESS CENTRE
CAXTON CLOSE
ANDOVER
HAMPSHIRE
SP10 3FG |
| 2016-11-16 |
delete address Maternusstraße 40-42
50996 Cologne
Germany |
| 2016-11-16 |
insert address Zollstockgürtel 59
50969 Köln
Germany |
| 2016-08-10 |
delete address Pohlandstr. 19
01309 Dresden
Germany |
| 2016-08-10 |
delete source_ip 87.106.156.243 |
| 2016-08-10 |
insert address Pohlandstr. 17
01309 Dresden
Germany |
| 2016-08-10 |
insert source_ip 217.160.122.110 |
| 2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
| 2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
| 2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
| 2016-05-15 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
| 2015-08-09 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
| 2015-08-09 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
| 2015-07-20 |
update statutory_documents 12/07/15 FULL LIST |
| 2015-06-12 |
delete address Plattleite
01324 Dresden |
| 2015-06-12 |
delete address Plattleite 48
01324 Dresden
Germany |
| 2015-06-12 |
insert address Pohlandstr. 19
01309 Dresden |
| 2015-06-12 |
insert address Pohlandstr. 19
01309 Dresden
Germany |
| 2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
| 2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
| 2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
| 2015-03-26 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
| 2014-11-01 |
delete address Maternusstraße 44
50996 Cologne
Germany |
| 2014-11-01 |
insert address Maternusstraße 40-42
50996 Cologne
Germany |
| 2014-08-07 |
delete address SUITE 17 BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE ENGLAND SP10 3FG |
| 2014-08-07 |
insert address SUITE 17 BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE SP10 3FG |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date 2013-07-12 => 2014-07-12 |
| 2014-08-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
| 2014-07-25 |
update statutory_documents 12/07/14 FULL LIST |
| 2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
| 2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
| 2014-05-15 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
| 2014-01-24 |
update website_status FlippedRobots => OK |
| 2014-01-20 |
update website_status OK => FlippedRobots |
| 2013-08-01 |
update returns_last_madeup_date 2012-07-12 => 2013-07-12 |
| 2013-08-01 |
update returns_next_due_date 2013-08-09 => 2014-08-09 |
| 2013-07-15 |
update statutory_documents 12/07/13 FULL LIST |
| 2013-07-01 |
update website_status DNSError => OK |
| 2013-07-01 |
delete source_ip 243.254.121.185 |
| 2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
| 2013-06-25 |
delete address GARRICK HOUSE 26-27 SOUTHAMPTON STREET LONDON WC2E 7RS |
| 2013-06-25 |
insert address SUITE 17 BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE ENGLAND SP10 3FG |
| 2013-06-25 |
update registered_address |
| 2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
| 2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
| 2013-06-21 |
update returns_last_madeup_date 2011-07-12 => 2012-07-12 |
| 2013-06-21 |
update returns_next_due_date 2012-08-09 => 2013-08-09 |
| 2013-05-23 |
update website_status OK => DNSError |
| 2013-05-15 |
delete source_ip 64.78.11.239 |
| 2013-05-15 |
insert source_ip 243.254.121.185 |
| 2013-05-15 |
insert source_ip 87.106.156.243 |
| 2013-05-15 |
update robots_txt_status www.data2impact.com: 404 => 200 |
| 2013-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
GARRICK HOUSE 26-27 SOUTHAMPTON STREET
LONDON
WC2E 7RS |
| 2013-04-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O DATA2IMPACT LTD
SUITE 12 BASEPOINT CAXTON CLOSE
ANDOVER
HANTS
SP10 3FG
UNITED KINGDOM |
| 2013-03-14 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
| 2012-10-24 |
delete phone +44 (0)207 717 8449 |
| 2012-10-24 |
insert phone +44 7767 355120 |
| 2012-07-17 |
update statutory_documents 12/07/12 FULL LIST |
| 2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SARAH ANN PATRICK / 17/07/2012 |
| 2012-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SARAH ANN PATRICK / 17/07/2012 |
| 2012-07-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA SARAH ANN PATRICK / 17/07/2012 |
| 2012-04-12 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
| 2012-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2012-04-04 |
update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 305 |
| 2011-07-22 |
update statutory_documents 12/07/11 FULL LIST |
| 2011-05-26 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
| 2011-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SARAH ANN REA / 06/08/2010 |
| 2011-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA SARAH ANN REA / 06/08/2010 |
| 2010-07-21 |
update statutory_documents SAIL ADDRESS CREATED |
| 2010-07-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
| 2010-07-21 |
update statutory_documents 12/07/10 FULL LIST |
| 2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR EDWIN ANDREAS JOSEF EDERLE / 12/07/2010 |
| 2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SARAH ANN REA / 12/07/2010 |
| 2010-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA SARAH ANN REA / 12/07/2010 |
| 2010-05-24 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
| 2009-08-06 |
update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
| 2009-04-07 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
| 2008-08-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2008-08-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-08-19 |
update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
| 2008-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM
2ND FLOOR 1 HEATHCOCK COURT
LONDON
WC2R 0NT |
| 2008-05-28 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
| 2007-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2007-12-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2007-08-31 |
update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
| 2007-06-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
| 2006-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2006-08-11 |
update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
| 2006-06-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
| 2005-07-13 |
update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
| 2005-05-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
| 2004-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/04 FROM:
12 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT TN1 1PA |
| 2004-09-08 |
update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
| 2004-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2004-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 2003-08-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
| 2003-07-23 |
update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
| 2002-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
| 2002-07-30 |
update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
| 2002-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2002-07-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2002-07-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2002-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
| 2002-02-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2002-01-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2001-07-23 |
update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
| 2001-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
| 2000-08-08 |
update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS |
| 1999-09-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00 |
| 1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1999-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1999-07-21 |
update statutory_documents DIRECTOR RESIGNED |
| 1999-07-21 |
update statutory_documents SECRETARY RESIGNED |
| 1999-07-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |