SENSEIUKE.COM - History of Changes


DateDescription
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