Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-07-31 |
2023-09-18 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2023-10-31 |
2023-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH POYSER |
2023-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH POYSER |
2022-12-30 |
delete address Red Lion House
London Road
Bentley
Hampshire GU10 5HY |
2022-12-30 |
delete phone +44 (0) 14 20 52 08 26 |
2022-12-30 |
insert address Unit 1, 172 Winchester Road,
Four Marks, Alton,
Hampshire, GU34 5HZ |
2022-12-30 |
insert address Unit 1, 172 Winchester Road,
Four Marks, Alton,
Hampshire, United Kingdom GU34 5HZ |
2022-12-30 |
insert phone +44 (0) 14 20 56 17 60 |
2022-12-30 |
update primary_contact Red Lion House
London Road
Bentley
Hampshire GU10 5HY => Unit 1, 172 Winchester Road,
Four Marks, Alton,
Hampshire, United Kingdom GU34 5HZ |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-08 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON POYSER / 01/08/2022 |
2022-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH POYSER / 01/08/2022 |
2022-08-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH POYSER / 01/08/2022 |
2022-07-25 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-29 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-02-02 |
delete founder Simon Poyser |
2021-02-02 |
delete about_pages_linkeddomain prositehosting.co.uk |
2021-02-02 |
delete index_pages_linkeddomain bertek.fr |
2021-02-02 |
delete index_pages_linkeddomain haauuss.com |
2021-02-02 |
delete index_pages_linkeddomain intelligent-things.com |
2021-02-02 |
delete index_pages_linkeddomain prositehosting.co.uk |
2021-02-02 |
delete index_pages_linkeddomain rdt-expo.com |
2021-02-02 |
delete partner_pages_linkeddomain prositehosting.co.uk |
2021-02-02 |
delete person Simon Poyser |
2021-02-02 |
insert partner Sensor IT |
2021-02-02 |
insert partner_pages_linkeddomain fatiguevision.com |
2021-02-02 |
insert partner_pages_linkeddomain green-water.org |
2021-02-02 |
insert partner_pages_linkeddomain greenspacearchitects.co.uk |
2021-02-02 |
insert partner_pages_linkeddomain haauuss.com |
2021-02-02 |
insert partner_pages_linkeddomain sensorit.co.uk |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-10-11 |
delete person Rafael Tower |
2020-10-11 |
delete source_ip 160.153.129.21 |
2020-10-11 |
insert about_pages_linkeddomain prositehosting.co.uk |
2020-10-11 |
insert contact_pages_linkeddomain prositehosting.co.uk |
2020-10-11 |
insert index_pages_linkeddomain prositehosting.co.uk |
2020-10-11 |
insert management_pages_linkeddomain prositehosting.co.uk |
2020-10-11 |
insert partner_pages_linkeddomain prositehosting.co.uk |
2020-10-11 |
insert solution_pages_linkeddomain prositehosting.co.uk |
2020-10-11 |
insert source_ip 77.68.64.18 |
2020-07-08 |
update account_category TOTAL EXEMPTION FULL => null |
2020-07-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-13 |
delete otherexecutives Dr. Halit Kaplan |
2020-06-13 |
delete person Dr. Halit Kaplan |
2020-06-13 |
delete phone +90 53 02 26 84 77 |
2020-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-05-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON RAYMOND POYSER / 06/05/2020 |
2020-04-07 |
delete address SANDY FARM BUSINESS CENTRE SANDS ROAD, THE SANDS FARNHAM SURREY ENGLAND GU10 1PX |
2020-04-07 |
insert address 1 ROOKERY HOUSE GROVE FARM, CROOKHAM VILLAGE FLEET HAMPSHIRE ENGLAND GU51 5RX |
2020-04-07 |
update registered_address |
2020-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2020 FROM
SANDY FARM BUSINESS CENTRE SANDS ROAD, THE SANDS
FARNHAM
SURREY
GU10 1PX
ENGLAND |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
2019-07-23 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-07-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH POYSER / 23/07/2019 |
2019-07-03 |
delete index_pages_linkeddomain warehaus360.com |
2019-07-03 |
insert index_pages_linkeddomain haauuss.com |
2019-03-27 |
delete source_ip 46.30.213.17 |
2019-03-27 |
insert source_ip 160.153.129.21 |
2019-03-27 |
update robots_txt_status www.velocityrdt.com: 404 => 200 |
2018-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON POYSER / 31/10/2018 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON RAYMOND POYSER / 20/03/2018 |
2018-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON POYSER / 22/02/2018 |
2018-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH POYSER / 22/02/2018 |
2017-10-09 |
delete management_pages_linkeddomain t.co |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-04 |
insert management_pages_linkeddomain t.co |
2017-07-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
2017-06-09 |
delete address THE BARN TILFORD ROAD FARNHAM GU9 8HU |
2017-06-09 |
insert address SANDY FARM BUSINESS CENTRE SANDS ROAD, THE SANDS FARNHAM SURREY ENGLAND GU10 1PX |
2017-06-09 |
update registered_address |
2017-05-17 |
delete management_pages_linkeddomain t.co |
2017-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2017 FROM
THE BARN TILFORD ROAD
FARNHAM
GU9 8HU |
2017-03-03 |
delete source_ip 46.30.211.209 |
2017-03-03 |
insert source_ip 46.30.213.17 |
2016-11-14 |
insert management_pages_linkeddomain t.co |
2016-09-21 |
delete management_pages_linkeddomain t.co |
2016-08-23 |
insert management_pages_linkeddomain t.co |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-27 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-25 |
delete management_pages_linkeddomain t.co |
2016-06-21 |
insert about_pages_linkeddomain twitter.com |
2016-06-21 |
insert client_pages_linkeddomain twitter.com |
2016-06-21 |
insert contact_pages_linkeddomain twitter.com |
2016-06-21 |
insert index_pages_linkeddomain twitter.com |
2016-06-21 |
insert partner_pages_linkeddomain twitter.com |
2016-04-10 |
delete source_ip 46.30.212.167 |
2016-04-10 |
insert source_ip 46.30.211.209 |
2016-01-17 |
insert management_pages_linkeddomain twitter.com |
2015-10-29 |
delete address 145 Rue du Labech
34280 Carnon Plage
Montpellier, France |
2015-10-29 |
delete management_pages_linkeddomain twitter.com |
2015-10-29 |
insert address 3 Rue Paul Bert 75011
Paris, France |
2015-10-29 |
insert management_pages_linkeddomain t.co |
2015-10-29 |
insert phone + 33 (0) 6 70 6773 36 |
2015-08-16 |
update website_status TemplateWebsite => OK |
2015-08-16 |
insert founder Simon Poyser |
2015-08-16 |
delete address Town Hall Buildings
Castle Street
Farnham
United Kingdom
GU9 7ND |
2015-08-16 |
delete phone +44 (0) 207 193 3841 |
2015-08-16 |
delete source_ip 64.111.127.143 |
2015-08-16 |
insert address 22 Sin Ming Lane
#06-76 Midview City
Singapore 573969 |
2015-08-16 |
insert address Red Lion House
Bentley, Farnham
Surrey
United Kingdom
GU10 5HY |
2015-08-16 |
insert client AI Lab |
2015-08-16 |
insert industry_tag Technology Solutions |
2015-08-16 |
insert person Simon Poyser |
2015-08-16 |
insert phone +44 (0) 14 20 52 08 26 |
2015-08-16 |
insert source_ip 46.30.212.167 |
2015-08-16 |
update primary_contact Town Hall Buildings
Castle Street
Farnham
United Kingdom
GU9 7ND => Red Lion House
Bentley, Farnham
Surrey
United Kingdom
GU10 5HY |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-13 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-08-13 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-27 |
update statutory_documents 21/07/15 FULL LIST |
2015-05-21 |
update website_status IndexPageFetchError => TemplateWebsite |
2015-04-16 |
update website_status OK => IndexPageFetchError |
2014-08-07 |
delete address THE BARN TILFORD ROAD FARNHAM ENGLAND GU9 8HU |
2014-08-07 |
insert address THE BARN TILFORD ROAD FARNHAM GU9 8HU |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-08-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-28 |
update statutory_documents 21/07/14 FULL LIST |
2013-10-07 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-10-07 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-09-03 |
update statutory_documents 21/07/13 FULL LIST |
2013-07-04 |
update website_status DNSError => OK |
2013-07-04 |
delete address 1475 Avenue Albert Einstein
34000
Montpellier
France |
2013-07-04 |
delete phone +33 (0) 4 67 65 75 36 |
2013-07-04 |
insert address 145 Rue du Labech
34280
Carnon Plage
Montpellier
France |
2013-07-04 |
insert address Floor 1
Blue building
Two four 54 |
2013-07-04 |
insert phone +971 2401 2650 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-21 => 2014-07-31 |
2013-06-23 |
update account_ref_month 7 => 10 |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date null => 2012-07-21 |
2013-06-21 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-05-25 |
update website_status OK => DNSError |
2013-04-19 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-21 |
delete source_ip 173.236.183.39 |
2013-01-21 |
insert source_ip 64.111.127.143 |
2012-11-20 |
update statutory_documents PREVEXT FROM 31/07/2012 TO 31/10/2012 |
2012-07-24 |
update statutory_documents 21/07/12 FULL LIST |
2012-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON POYSER |
2011-08-16 |
update statutory_documents 27/07/11 STATEMENT OF CAPITAL GBP 100 |
2011-08-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON POYSER |
2011-08-08 |
update statutory_documents DIRECTOR APPOINTED SIMON RAYMOND POYSER |
2011-08-02 |
update statutory_documents COMPANY NAME CHANGED VERDENOIR LIMITED
CERTIFICATE ISSUED ON 02/08/11 |
2011-08-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-07-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |