Date | Description |
2025-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/25, NO UPDATES |
2025-03-11 |
update website_status FlippedRobots => IndexPageFetchError |
2025-03-03 |
update website_status OK => FlippedRobots |
2024-09-27 |
delete source_ip 83.223.106.208 |
2024-09-27 |
insert source_ip 51.68.194.210 |
2024-09-27 |
update website_status Disallowed => OK |
2024-07-30 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-07-27 |
update website_status FlippedRobots => Disallowed |
2024-06-25 |
update website_status OK => FlippedRobots |
2024-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-09-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-02 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-09-02 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-04-27 |
delete alias senseiuke.co.uk |
2022-04-27 |
insert about_pages_linkeddomain thechangemakergroup.com |
2022-04-27 |
insert client_pages_linkeddomain thechangemakergroup.com |
2022-04-27 |
insert contact_pages_linkeddomain thechangemakergroup.com |
2022-04-27 |
insert index_pages_linkeddomain thechangemakergroup.com |
2022-04-27 |
insert terms_pages_linkeddomain thechangemakergroup.com |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-09-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-08-05 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-31 |
update website_status DomainNotFound => OK |
2021-04-24 |
update website_status OK => DomainNotFound |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-06 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-27 |
update website_status OK => DomainNotFound |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-09 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-16 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-08 |
delete address RMT ACCOUNTANTS & BUSINESS ADVISORS LIMITED GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE ENGLAND NE12 8EG |
2018-06-08 |
insert address 3 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND UNITED KINGDOM NE23 7RZ |
2018-06-08 |
update registered_address |
2018-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM
RMT ACCOUNTANTS & BUSINESS ADVISORS LIMITED GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
NE12 8EG
ENGLAND |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-20 |
delete source_ip 87.117.239.95 |
2017-10-20 |
insert source_ip 83.223.106.208 |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-03-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ |
2016-05-13 |
insert address RMT ACCOUNTANTS & BUSINESS ADVISORS LIMITED GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE ENGLAND NE12 8EG |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-13 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-05-08 |
delete source_ip 188.65.98.12 |
2016-05-08 |
insert source_ip 87.117.239.95 |
2016-03-21 |
update statutory_documents 16/03/16 FULL LIST |
2016-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2016 FROM
GRIFFIN COURT 201 CHAPEL STREET
MANCHESTER
M3 5EQ |
2015-11-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-06-25 |
delete otherexecutives Karen Butler |
2015-06-25 |
delete email kb..@senseiuke.com |
2015-06-25 |
delete person Karen Butler |
2015-06-25 |
delete phone +44 (0) 844 800 5660 |
2015-06-25 |
delete phone +44 (0)7702 545087 |
2015-06-25 |
insert address SENSEI UKE
Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-05-08 |
update returns_last_madeup_date 2014-03-17 => 2015-03-16 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-25 |
update statutory_documents 16/03/15 FULL LIST |
2015-03-20 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete sic_code 74990 - Non-trading company |
2014-11-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-11-07 |
update returns_last_madeup_date 2014-03-16 => 2014-03-17 |
2014-10-15 |
update statutory_documents 17/03/14 FULL LIST |
2014-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN FOLLOS |
2014-09-22 |
delete chairman Tim Vernon |
2014-09-22 |
delete otherexecutives Richard Ferguson |
2014-09-22 |
insert otherexecutives Karen Butler |
2014-09-22 |
delete person Richard Ferguson |
2014-09-22 |
delete person Tim Vernon |
2014-09-22 |
insert alias senseiuke.co.uk |
2014-09-22 |
update person_title Karen Butler: Business Development Manager => PA to Managing Director |
2014-08-15 |
delete general_emails in..@senseiuke.com |
2014-08-15 |
delete address 180 Piccadilly
London
W1J 9HF |
2014-08-15 |
delete email in..@senseiuke.com |
2014-08-15 |
delete email se..@webershandwick.com |
2014-08-15 |
delete phone +44 (0) 207 917 1830 |
2014-08-15 |
insert address Griffin Court
201 Chapel Street
Manchester
M3 5EQ |
2014-08-15 |
insert email mf..@senseiuke.com |
2014-08-15 |
insert phone +44 (0) 7768 596380 |
2014-05-07 |
delete address GRIFFIN COURT 201 CHAPEL STREET MANCHESTER ENGLAND M3 5EQ |
2014-05-07 |
insert address GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-05-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-04-21 |
delete index_pages_linkeddomain iod.com |
2014-04-11 |
update statutory_documents 16/03/14 FULL LIST |
2014-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FOLLOS / 01/04/2014 |
2014-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD VERNON |
2014-02-11 |
insert index_pages_linkeddomain iod.com |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-14 |
delete index_pages_linkeddomain iod.com |
2014-01-13 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-16 |
delete index_pages_linkeddomain twitter.com |
2013-12-16 |
insert index_pages_linkeddomain iod.com |
2013-12-02 |
delete index_pages_linkeddomain ted.com |
2013-11-16 |
insert index_pages_linkeddomain ted.com |
2013-10-15 |
delete index_pages_linkeddomain careerbuilder.com |
2013-10-15 |
delete index_pages_linkeddomain philjones.biz |
2013-10-15 |
delete index_pages_linkeddomain ted.com |
2013-10-15 |
insert index_pages_linkeddomain twitter.com |
2013-10-03 |
delete index_pages_linkeddomain relationship-economy.com |
2013-10-03 |
insert index_pages_linkeddomain careerbuilder.com |
2013-09-11 |
delete otherexecutives Ashley Forbes |
2013-09-11 |
delete otherexecutives Samreen McGregor |
2013-09-11 |
delete person Ashley Forbes |
2013-09-11 |
delete person Samreen McGregor |
2013-09-11 |
insert index_pages_linkeddomain relationship-economy.com |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-27 |
insert index_pages_linkeddomain inc.com |
2013-04-27 |
insert index_pages_linkeddomain philjones.biz |
2013-04-13 |
insert index_pages_linkeddomain ted.com |
2013-03-25 |
update statutory_documents 16/03/13 FULL LIST |
2013-01-29 |
update website_status OK |
2013-01-29 |
delete email kb..@senseiuke.com |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-14 |
insert email kb..@senseiuke.com |
2012-11-11 |
update person_title Ashley Forbes |
2012-11-11 |
update person_title Samreen McGregor |
2012-10-17 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents 16/03/12 FULL LIST |
2012-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
GRIFFIN COURT
201 CHAPEL STREET
SALFORD
MANCHESTER
M3 5EQ |
2012-01-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 16/03/11 FULL LIST |
2011-01-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-03-18 |
update statutory_documents 16/03/10 FULL LIST |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FOLLOS / 18/03/2010 |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAGNALL VERNON / 18/03/2010 |
2009-11-24 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
2009-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-10-30 |
update statutory_documents DIRECTOR APPOINTED RICHARD BAGNALL VERNON |
2008-05-16 |
update statutory_documents COMPANY NAME CHANGED WORLD CLASS MANUFACTURING LIMITED
CERTIFICATE ISSUED ON 19/05/08 |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-03-28 |
update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
2006-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-03-21 |
update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-11-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
2004-11-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
2004-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
2002-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2002-03-22 |
update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
2002-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/02 FROM:
ELDON LODGE
ELDON PLACE
BRADFORD
BD1 3AP |
2002-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
2002-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-16 |
update statutory_documents SECRETARY RESIGNED |
2001-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
2001-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
2000-04-11 |
update statutory_documents RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
1999-03-23 |
update statutory_documents RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS |
1999-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
1998-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/98 |
1998-05-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-05-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1998-05-27 |
update statutory_documents RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS |
1997-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
1997-09-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97 |
1997-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-04-02 |
update statutory_documents RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS |
1996-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/96 FROM:
ATLAS HOUSE
KING STREET
LEEDS
LS1 2HL |
1996-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-25 |
update statutory_documents SECRETARY RESIGNED |
1996-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-09-25 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 06/09/96 |
1996-04-15 |
update statutory_documents RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS |
1995-03-28 |
update statutory_documents RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS |
1995-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-03-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-25 |
update statutory_documents RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS |
1994-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-03-18 |
update statutory_documents RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS |
1993-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-04-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-04-14 |
update statutory_documents RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS |
1992-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-04 |
update statutory_documents RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS |
1991-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-11-22 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-11-22 |
update statutory_documents RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS |
1990-11-22 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/90 FROM:
4TH FLOOR
BROOK HOUSE
70 SPRING GARDENS
MANCHESTER M2 2BQ |
1990-03-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-04 |
update statutory_documents COMPANY NAME CHANGED
MARPLACE (NUMBER 171) LIMITED
CERTIFICATE ISSUED ON 07/11/88 |
1988-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |