Date | Description |
2024-04-07 |
delete address 4TH FLOOR, SEACOURT TOWER WEST WAY OXFORD ENGLAND OX2 0JJ |
2024-04-07 |
insert address UNIT 5 THE SPENDLOVE CENTRE ENSTONE ROAD CHARLBURY OXFORDSHIRE ENGLAND OX7 3PQ |
2024-04-07 |
update registered_address |
2023-09-04 |
delete source_ip 35.234.152.222 |
2023-09-04 |
insert source_ip 141.193.213.21 |
2023-09-04 |
insert source_ip 141.193.213.20 |
2023-08-02 |
delete person Rachel Savage |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, 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 |
2023-04-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-13 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-07 |
delete otherexecutives Rachel Levis |
2022-04-07 |
delete person Rachel Levis |
2021-08-18 |
delete source_ip 80.82.244.102 |
2021-08-18 |
insert source_ip 35.234.152.222 |
2021-08-18 |
update robots_txt_status www.catalystworks.co.uk: 200 => 404 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-07-17 |
update website_status InvalidContent => OK |
2021-06-14 |
update website_status OK => InvalidContent |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-31 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-06 |
delete about_pages_linkeddomain instagram.com |
2020-01-06 |
delete contact_pages_linkeddomain instagram.com |
2020-01-06 |
delete index_pages_linkeddomain instagram.com |
2020-01-06 |
delete service_pages_linkeddomain instagram.com |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-07-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-07 |
update website_status Disallowed => OK |
2019-07-07 |
delete source_ip 88.208.192.21 |
2019-07-07 |
insert source_ip 80.82.244.102 |
2019-02-07 |
delete address THE JAM FACTORY 27 PARK END STREET OXFORD OX1 1HU |
2019-02-07 |
insert address 4TH FLOOR, SEACOURT TOWER WEST WAY OXFORD ENGLAND OX2 0JJ |
2019-02-07 |
update registered_address |
2019-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2019 FROM
THE JAM FACTORY 27 PARK END STREET
OXFORD
OX1 1HU |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-25 |
update website_status FlippedRobots => Disallowed |
2018-05-24 |
update website_status OK => FlippedRobots |
2017-09-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-01-07 |
update account_ref_month 7 => 12 |
2017-01-07 |
update accounts_next_due_date 2017-04-30 => 2017-09-30 |
2016-12-30 |
delete source_ip 88.208.222.126 |
2016-12-30 |
insert source_ip 88.208.192.21 |
2016-12-13 |
update statutory_documents CURREXT FROM 31/07/2016 TO 31/12/2016 |
2016-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-10-27 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-12 |
update statutory_documents 31/07/15 FULL LIST |
2015-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE BENTON |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-22 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address THE JAM FACTORY 27 PARK END STREET OXFORD UNITED KINGDOM OX1 1HU |
2014-09-07 |
insert address THE JAM FACTORY 27 PARK END STREET OXFORD OX1 1HU |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-12 |
update statutory_documents 31/07/14 FULL LIST |
2014-02-07 |
update website_status FlippedRobots => OK |
2014-02-07 |
insert general_emails he..@catalystworks.co.uk |
2014-02-07 |
delete source_ip 80.82.245.16 |
2014-02-07 |
insert email he..@catalystworks.co.uk |
2014-02-07 |
insert index_pages_linkeddomain obergine.com |
2014-02-07 |
insert index_pages_linkeddomain twitter.com |
2014-02-07 |
insert phone 01865 203206 |
2014-02-07 |
insert source_ip 88.208.222.126 |
2014-02-07 |
update robots_txt_status www.catalystworks.co.uk: 404 => 200 |
2014-01-27 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-04 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-08-01 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-07-31 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-06-21 |
delete address 30 ST GILES' OXFORD OX1 3LE |
2013-06-21 |
insert address THE JAM FACTORY 27 PARK END STREET OXFORD UNITED KINGDOM OX1 1HU |
2013-06-21 |
update registered_address |
2012-10-15 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-06 |
update statutory_documents 31/07/12 FULL LIST |
2012-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM
30 ST GILES'
OXFORD
OX1 3LE |
2012-03-29 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents 31/07/11 FULL LIST |
2010-12-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-02 |
update statutory_documents 31/07/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED LESLIE DAVID BENTON |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC JAMES MIDDLETON-HEATH / 21/06/2010 |
2010-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZY AMANDA MIDDLETON HEATH / 21/06/2010 |
2009-11-25 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2009 FROM
30 ST GILES
OXFORD
OX1 3LE |
2009-09-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
30 ST GILES
OXFORD
OX1 3LE |
2008-08-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC MIDDLETON-HEATH / 31/07/2008 |
2008-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZY MIDDLETON HEATH / 31/07/2008 |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS |
2006-11-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-11 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2002-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-08-06 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-09-01 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-02-22 |
update statutory_documents ALTERARTICLES04/02/00 |
1999-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-08-17 |
update statutory_documents RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
1999-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/98 FROM:
12 HOLLEY CRESCENT
HEADINGTON
OXFORD
OX3 8AW |
1998-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS |
1997-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-07-23 |
update statutory_documents RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS |
1996-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-09-20 |
update statutory_documents RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS |
1996-04-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1995-08-03 |
update statutory_documents SECRETARY RESIGNED |
1995-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |