PRESS START - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-13 insert about_pages_linkeddomain goo.gl
2023-08-13 insert career_pages_linkeddomain calendly.com
2023-08-13 insert career_pages_linkeddomain goo.gl
2023-08-13 insert contact_pages_linkeddomain goo.gl
2023-08-13 insert index_pages_linkeddomain goo.gl
2023-08-13 update person_title Evan Doble: Technical Account Manager => Commercial Manager
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-07-11 delete person Danny Forder
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE JANE CHAPMAN
2022-09-14 update person_title Hilda Adams: Finance Manager => Finance
2022-09-07 update account_ref_month 1 => 3
2022-09-07 update accounts_next_due_date 2022-10-31 => 2022-12-31
2022-08-01 update statutory_documents PREVEXT FROM 31/01/2022 TO 31/03/2022
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-04-12 delete source_ip 185.67.45.137
2022-04-12 insert index_pages_linkeddomain calendly.com
2022-04-12 insert source_ip 35.214.47.237
2022-04-12 update robots_txt_status www.pressstart.co.uk: 404 => 200
2022-04-07 delete address 51 GLEBE ROAD, BARRINGTON CAMBRIDGE CAMBS CB22 7RP
2022-04-07 insert address TUDOR LODGE FIVEWAYS BARTON MILLS BURY ST. EDMUNDS ENGLAND IP28 6AE
2022-04-07 update registered_address
2022-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2022 FROM 51 GLEBE ROAD, BARRINGTON CAMBRIDGE CAMBS CB22 7RP
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-18 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-13 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-05-28 update website_status Disallowed => OK
2019-05-28 update robots_txt_status www.pressstart.co.uk: 200 => 404
2019-03-29 update website_status FlippedRobots => Disallowed
2019-03-07 update website_status Disallowed => FlippedRobots
2019-01-03 update website_status FlippedRobots => Disallowed
2018-11-18 update website_status OK => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-09 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-22 delete about_pages_linkeddomain chronoengine.com
2017-10-22 delete career_pages_linkeddomain chronoengine.com
2017-10-22 delete contact_pages_linkeddomain chronoengine.com
2017-10-22 delete index_pages_linkeddomain chronoengine.com
2017-10-22 delete service_pages_linkeddomain chronoengine.com
2017-10-12 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-04 delete source_ip 89.145.108.230
2017-07-04 insert source_ip 185.67.45.137
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-15 insert support_emails su..@pressstart.co.uk
2016-09-15 insert email su..@pressstart.co.uk
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-03-19 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-06 delete address East Anglia, Suffolk IP28 6AE
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-08 delete general_emails in..@pressstart.co.uk
2015-10-08 delete email in..@pressstart.co.uk
2015-10-08 delete index_pages_linkeddomain deliciousdays.com
2015-10-08 delete index_pages_linkeddomain prontomarketing.com
2015-10-08 delete source_ip 54.194.28.91
2015-10-08 insert address East Anglia, Suffolk IP28 6AE
2015-10-08 insert index_pages_linkeddomain chronoengine.com
2015-10-08 insert source_ip 89.145.108.230
2015-10-08 update website_status FlippedRobots => OK
2015-09-20 update website_status OK => FlippedRobots
2015-09-08 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-23 update statutory_documents 31/07/15 FULL LIST
2015-06-19 delete source_ip 46.137.96.191
2015-06-19 insert source_ip 54.194.28.91
2015-05-22 delete career_pages_linkeddomain export.gov
2015-05-22 delete career_pages_linkeddomain google.com
2015-05-22 delete career_pages_linkeddomain wolf-software.com
2015-05-22 delete index_pages_linkeddomain export.gov
2015-05-22 delete index_pages_linkeddomain google.com
2015-05-22 delete index_pages_linkeddomain wolf-software.com
2015-05-22 delete service_pages_linkeddomain export.gov
2015-05-22 delete service_pages_linkeddomain google.com
2015-05-22 delete service_pages_linkeddomain wolf-software.com
2015-05-22 delete source_ip 54.194.28.91
2015-05-22 delete terms_pages_linkeddomain export.gov
2015-05-22 delete terms_pages_linkeddomain google.com
2015-05-22 delete terms_pages_linkeddomain wolf-software.com
2015-05-22 insert source_ip 46.137.96.191
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-24 delete about_pages_linkeddomain export.gov
2014-10-24 delete about_pages_linkeddomain google.com
2014-10-24 delete about_pages_linkeddomain wolf-software.com
2014-10-24 delete contact_pages_linkeddomain export.gov
2014-10-24 delete contact_pages_linkeddomain wolf-software.com
2014-10-24 delete source_ip 46.137.96.191
2014-10-24 insert source_ip 54.194.28.91
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
2014-08-04 update statutory_documents 31/07/14 FULL LIST
2014-03-26 delete source_ip 162.13.25.173
2014-03-26 insert source_ip 46.137.96.191
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-14 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-11 insert about_pages_linkeddomain export.gov
2013-10-11 insert about_pages_linkeddomain google.com
2013-10-11 insert about_pages_linkeddomain wolf-software.com
2013-10-11 insert career_pages_linkeddomain export.gov
2013-10-11 insert career_pages_linkeddomain google.com
2013-10-11 insert career_pages_linkeddomain wolf-software.com
2013-10-11 insert contact_pages_linkeddomain deliciousdays.com
2013-10-11 insert contact_pages_linkeddomain export.gov
2013-10-11 insert contact_pages_linkeddomain wolf-software.com
2013-10-11 insert index_pages_linkeddomain deliciousdays.com
2013-10-11 insert index_pages_linkeddomain export.gov
2013-10-11 insert index_pages_linkeddomain google.com
2013-10-11 insert index_pages_linkeddomain wolf-software.com
2013-10-11 insert service_pages_linkeddomain export.gov
2013-10-11 insert service_pages_linkeddomain google.com
2013-10-11 insert service_pages_linkeddomain wolf-software.com
2013-10-11 insert terms_pages_linkeddomain export.gov
2013-10-11 insert terms_pages_linkeddomain google.com
2013-10-11 insert terms_pages_linkeddomain wolf-software.com
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-13 update statutory_documents 31/07/13 FULL LIST
2013-07-09 delete source_ip 109.74.205.147
2013-07-09 insert source_ip 162.13.25.173
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 7210 - Hardware consultancy
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
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
2013-06-03 delete source_ip 213.171.218.194
2013-06-03 insert index_pages_linkeddomain prontomarketing.com
2013-06-03 insert source_ip 109.74.205.147
2012-10-24 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 31/07/12 FULL LIST
2011-09-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 31/07/11 FULL LIST
2010-10-06 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 31/07/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROGER CHAPMAN / 31/07/2010
2009-11-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 51 GLEBE ROAD BARRINGTON,CAMBRIDGE CAMBS CB2 5RP
2007-08-07 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-07 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-22 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-09-08 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-08-14 update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-08-18 update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-09-11 update statutory_documents NEW SECRETARY APPOINTED
2001-09-11 update statutory_documents SECRETARY RESIGNED
2001-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-17 update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-08-22 update statutory_documents RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
1999-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-09-08 update statutory_documents RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1998-10-27 update statutory_documents RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-10-24 update statutory_documents RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS
1997-06-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98
1996-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/96 FROM: THE MORRELL BUSINESS CENTRE 98 CURTAIN ROAD LONDON EC2A 3AA
1996-08-27 update statutory_documents DIRECTOR RESIGNED
1996-08-27 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-27 update statutory_documents NEW SECRETARY APPOINTED
1996-08-27 update statutory_documents SECRETARY RESIGNED
1996-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION