Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-26 => 2022-12-26 |
2023-10-07 |
update accounts_next_due_date 2023-09-26 => 2024-09-26 |
2023-09-26 |
update statutory_documents 26/12/22 UNAUDITED ABRIDGED |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-04-07 |
delete company_previous_name NANNYCAM LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-26 => 2021-12-26 |
2023-04-07 |
update accounts_next_due_date 2022-09-26 => 2023-09-26 |
2022-09-20 |
update statutory_documents 26/12/21 UNAUDITED ABRIDGED |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-26 => 2020-12-26 |
2021-10-07 |
update accounts_next_due_date 2021-09-26 => 2022-09-26 |
2021-09-28 |
update statutory_documents 26/12/20 UNAUDITED ABRIDGED |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-04-06 |
delete source_ip 147.135.130.131 |
2021-04-06 |
insert source_ip 172.67.203.158 |
2021-04-06 |
insert source_ip 104.21.69.37 |
2021-04-06 |
update robots_txt_status www.nurserycam.co.uk: 404 => 200 |
2021-01-27 |
delete source_ip 51.89.173.234 |
2021-01-27 |
insert source_ip 147.135.130.131 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-26 => 2019-12-26 |
2020-12-07 |
update accounts_next_due_date 2020-12-26 => 2021-09-26 |
2020-10-06 |
delete source_ip 147.135.130.131 |
2020-10-06 |
insert source_ip 51.89.173.234 |
2020-10-05 |
update statutory_documents 26/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-26 => 2020-12-26 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-03-03 |
insert phone +44(0) 1344 937 255 |
2019-09-07 |
insert company_previous_name NURSERYCAM LIMITED |
2019-09-07 |
update name NURSERYCAM LIMITED => FOOTFALLCAM UK LIMITED |
2019-08-07 |
update accounts_last_madeup_date 2017-12-26 => 2018-12-26 |
2019-08-07 |
update accounts_next_due_date 2019-09-26 => 2020-09-26 |
2019-08-07 |
update statutory_documents COMPANY NAME CHANGED NURSERYCAM LIMITED
CERTIFICATE ISSUED ON 07/08/19 |
2019-07-03 |
update statutory_documents 26/12/18 UNAUDITED ABRIDGED |
2019-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-01-06 |
delete source_ip 51.255.75.15 |
2019-01-06 |
insert source_ip 147.135.130.131 |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2016-12-26 => 2017-12-26 |
2018-11-07 |
update accounts_next_due_date 2018-09-26 => 2019-09-26 |
2018-10-25 |
update statutory_documents 26/12/17 UNAUDITED ABRIDGED |
2018-10-17 |
delete address 2 Stanhope Gate
Stanhope Road
Camberley
GU15 3DW
United Kingdom |
2018-10-17 |
insert address 46 Abbotswood
Guildford
GU1 1UY
United Kingdom |
2018-10-17 |
update primary_contact 2 Stanhope Gate
Stanhope Road
Camberley
GU15 3DW
United Kingdom => 46 Abbotswood
Guildford
GU1 1UY
United Kingdom |
2018-10-07 |
delete address 2 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY ENGLAND GU15 3DW |
2018-10-07 |
insert address 46 ABBOTSWOOD GUILDFORD ENGLAND GU1 1UY |
2018-10-07 |
update registered_address |
2018-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM
2 STANHOPE GATE STANHOPE ROAD
CAMBERLEY
SURREY
GU15 3DW
ENGLAND |
2018-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SHEAU WEN KAO / 03/07/2018 |
2018-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WONG / 03/07/2018 |
2018-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD WONG / 03/07/2018 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2018-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR SHEAU WEN KAO / 03/07/2018 |
2018-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD WONG / 03/07/2018 |
2018-06-18 |
insert terms_pages_linkeddomain hikvision.com |
2018-06-18 |
insert terms_pages_linkeddomain ico.org.uk |
2018-01-30 |
delete source_ip 54.204.42.218 |
2018-01-30 |
insert source_ip 51.255.75.15 |
2017-08-07 |
delete address 7 FORBES CHASE SANDHURST BERKSHIRE GU47 0FT |
2017-08-07 |
insert address 2 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY ENGLAND GU15 3DW |
2017-08-07 |
update registered_address |
2017-07-07 |
update accounts_last_madeup_date 2015-12-26 => 2016-12-26 |
2017-07-07 |
update accounts_next_due_date 2017-09-26 => 2018-09-26 |
2017-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM
7 FORBES CHASE
SANDHURST
BERKSHIRE
GU47 0FT |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WONG |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEAU WEN KAO |
2017-06-16 |
update statutory_documents 26/12/16 TOTAL EXEMPTION SMALL |
2017-03-21 |
update website_status OK => FlippedRobots |
2016-10-07 |
update accounts_last_madeup_date 2014-12-26 => 2015-12-26 |
2016-10-07 |
update accounts_next_due_date 2016-09-26 => 2017-09-26 |
2016-09-20 |
update statutory_documents 26/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-25 |
update statutory_documents 27/06/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-26 => 2014-12-26 |
2015-10-08 |
update accounts_next_due_date 2015-09-26 => 2016-09-26 |
2015-09-21 |
update statutory_documents 26/12/14 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-11 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-03 |
update statutory_documents 27/06/15 FULL LIST |
2015-06-09 |
delete general_emails in..@nurserycam.co.uk |
2015-06-09 |
delete email in..@nurserycam.co.uk |
2015-04-07 |
delete sales_emails sa..@nurserycam.co.uk |
2015-04-07 |
insert support_emails su..@nurserycam.co.uk |
2015-04-07 |
delete email sa..@nurserycam.co.uk |
2015-04-07 |
insert email su..@nurserycam.co.uk |
2015-04-07 |
insert terms_pages_linkeddomain google.com |
2015-04-07 |
insert terms_pages_linkeddomain networkadvertising.org |
2014-10-07 |
update accounts_last_madeup_date 2012-12-26 => 2013-12-26 |
2014-10-07 |
update accounts_next_due_date 2014-09-26 => 2015-09-26 |
2014-09-15 |
update statutory_documents 26/12/13 TOTAL EXEMPTION SMALL |
2014-09-03 |
delete phone +44-(0) 1344 988 650 |
2014-09-03 |
delete phone +44-(0) 1344 988 681 |
2014-07-07 |
delete address 7 FORBES CHASE SANDHURST BERKSHIRE UNITED KINGDOM GU47 0FT |
2014-07-07 |
insert address 7 FORBES CHASE SANDHURST BERKSHIRE GU47 0FT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-07-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-06-29 |
update statutory_documents 27/06/14 FULL LIST |
2014-04-21 |
delete support_emails cu..@nurserycam.co.uk |
2014-04-21 |
insert sales_emails sa..@nurserycam.co.uk |
2014-04-21 |
delete email cu..@nurserycam.co.uk |
2014-04-21 |
delete phone +44-(0)1344 751 688 |
2014-04-21 |
delete source_ip 107.21.228.14 |
2014-04-21 |
insert email sa..@nurserycam.co.uk |
2014-04-21 |
insert source_ip 54.204.42.218 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-26 => 2012-12-26 |
2013-10-07 |
update accounts_next_due_date 2013-09-26 => 2014-09-26 |
2013-09-17 |
update statutory_documents 26/12/12 TOTAL EXEMPTION SMALL |
2013-09-03 |
delete sales_emails sa..@nurserycam.co.uk |
2013-09-03 |
delete support_emails su..@nurserycam.co.uk |
2013-09-03 |
delete email sa..@nurserycam.co.uk |
2013-09-03 |
delete email su..@nurserycam.co.uk |
2013-07-02 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-07-02 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-06-27 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-23 |
delete address NURSERYCAM CROWTHORNE BUSINESS ESTATE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE UNITED KINGDOM RG45 6AW |
2013-06-23 |
insert address 7 FORBES CHASE SANDHURST BERKSHIRE UNITED KINGDOM GU47 0FT |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-12-26 => 2011-12-26 |
2013-06-22 |
update accounts_next_due_date 2012-09-26 => 2013-09-26 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2012-12-31 |
delete source_ip 194.116.175.94 |
2012-12-31 |
insert source_ip 107.21.228.14 |
2012-11-04 |
delete address Unit 2a Stanhope Gate
Stanhope Road
Camberley
GU15 3DW
United Kingdom |
2012-11-04 |
insert address 2 Stanhope Gate
Stanhope Road
Camberley
GU15 3DW
United Kingdom |
2012-10-31 |
delete address wing Crowthorne Business Estate
Old Wokingham Road
Crowthorne
Berkshire
RG45 6AW
United Kingdom |
2012-10-31 |
insert address Unit 2a Stanhope Gate
Stanhope Road
Camberley
GU15 3DW
United Kingdom |
2012-10-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
NURSERYCAM CROWTHORNE BUSINESS ESTATE
OLD WOKINGHAM ROAD
CROWTHORNE
BERKSHIRE
RG45 6AW
UNITED KINGDOM |
2012-09-13 |
update statutory_documents 26/12/11 TOTAL EXEMPTION SMALL |
2012-06-28 |
update statutory_documents 27/06/12 FULL LIST |
2011-09-20 |
update statutory_documents 26/12/10 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 27/06/11 FULL LIST |
2010-09-22 |
update statutory_documents 26/12/09 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents 27/06/10 FULL LIST |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WONG / 27/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEAU WEN KAO / 27/06/2010 |
2009-10-20 |
update statutory_documents 26/12/08 TOTAL EXEMPTION SMALL |
2009-07-03 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD WONG / 14/10/2008 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents 26/12/07 TOTAL EXEMPTION SMALL |
2008-07-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-07-09 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
SUITE 214 CROWTHORNE ENTERPRISE
CENTRE CROWTHORNE BUSINESS
ESTATE T WING OLD WOKINGHAM ROAD
CROWTHORNE BERKSHIRE
RG45 6AW |
2007-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/06 |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/05 |
2006-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/04 |
2005-07-30 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2004-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/03 |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 26/12/03 |
2002-12-03 |
update statutory_documents COMPANY NAME CHANGED
NANNYCAM LIMITED
CERTIFICATE ISSUED ON 03/12/02 |
2002-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/02 FROM:
OCTOPUS MANAGEMENT
WOODROYD MILLS
CLECKHEATON
BARDFORD BD19 3AF |
2002-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2002-07-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-02 |
update statutory_documents SECRETARY RESIGNED |
2002-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |