Date | Description |
2025-02-16 |
update website_status OK => InternalTimeout |
2025-01-09 |
delete address 32 Threadneedle Street, London EC2R 8AY |
2025-01-09 |
insert address 45 Beech St Barbican, London EC2Y 8AD |
2024-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/24, WITH UPDATES |
2024-10-31 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-08-03 |
insert person Nikoleta Petkova |
2024-06-21 |
delete address 78 York Street, London W1H 1DP |
2024-06-21 |
insert person Sonam Sanodiya |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-16 |
delete address Suite 507/508, 32 Threadneedle Street, London EC2R 8AY |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES |
2023-10-31 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-07-22 |
insert person Yash Babel |
2023-04-16 |
delete person Abhijit Suryavanshi |
2023-04-16 |
insert address Suite 507/508, 32 Threadneedle Street, London EC2R 8AY |
2023-04-16 |
insert person Soukaina Basila |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-11 |
update website_status InternalTimeout => OK |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES |
2022-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KEYA CONSULTING LIMITED / 05/02/2019 |
2022-11-07 |
update website_status OK => InternalTimeout |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-10-07 |
delete index_pages_linkeddomain webdezign.uk |
2022-08-07 |
insert index_pages_linkeddomain webdezign.uk |
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 |
2021-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES |
2021-10-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-10-07 |
delete company_previous_name ALLPERKS LTD |
2021-07-10 |
update person_description Mike Yan => Mike Yan |
2021-01-29 |
delete cto Nihal Mohideen |
2021-01-29 |
delete person Nihal Mohideen |
2021-01-29 |
insert person Anastasia Govtva |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-05 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-24 |
insert address 1A Sussex Ring,
London N12 7HY |
2020-02-22 |
insert person Sushant Chari |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2017-11-30 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYA CONSULTING LIMITED |
2019-09-20 |
delete person Lucas Carbi |
2019-09-20 |
insert person Abhijit Suryavanshi |
2019-08-21 |
delete registration_number 4114448 |
2019-08-21 |
insert registration_number 04114448 |
2019-04-13 |
delete cco Peter Wimrén |
2019-04-13 |
delete otherexecutives Peter Wimrén |
2019-04-13 |
insert ceo Girish Jain |
2019-04-13 |
delete management_pages_linkeddomain instagram.com |
2019-04-13 |
delete person David Leitner |
2019-04-13 |
delete person Peter Wimrén |
2019-04-13 |
insert management_pages_linkeddomain linkedin.com |
2019-04-13 |
insert person Girish Jain |
2019-04-13 |
insert person Richard Lee |
2019-04-13 |
update person_description Jay Yanzo => Jay Yanzo |
2019-04-13 |
update person_description Mike Yan => Mike Yan |
2019-04-13 |
update person_description Nihal Mohideen => Nihal Mohideen |
2019-04-13 |
update person_title Jay Yanzo: null => Freelance Designer |
2019-04-07 |
update account_ref_day 30 => 31 |
2019-04-07 |
update account_ref_month 11 => 1 |
2019-04-07 |
update accounts_next_due_date 2019-08-31 => 2019-10-31 |
2019-03-12 |
update person_description Peter Wimrén => Peter Wimrén |
2019-03-01 |
update statutory_documents PREVEXT FROM 30/11/2018 TO 31/01/2019 |
2019-02-26 |
update statutory_documents DIRECTOR APPOINTED MR GIRISH SHANTILAL JAIN |
2019-02-26 |
update statutory_documents SECRETARY APPOINTED MRS LEENA GIRISH JAIN |
2019-02-26 |
update statutory_documents CESSATION OF MICHAEL PAUL YIANNOPOULOS AS A PSC |
2019-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL YIANNOPOULOS |
2019-02-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELISSA YIANNOPOULOS |
2019-02-07 |
delete portfolio_pages_linkeddomain edwardjamesoak.co.uk |
2019-02-07 |
insert portfolio_pages_linkeddomain oakartisans.co.uk |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-11 |
delete management_pages_linkeddomain freekfmlive.com |
2018-08-28 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2018-06-13 |
delete person Tamara Undesser |
2018-06-13 |
insert person David Leitner |
2018-04-11 |
update person_description Lucas Carbi Apprentice => Lucas Carbi |
2017-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-17 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-06-11 |
update person_description Nihal Mohideen => Nihal Mohideen |
2017-05-04 |
update person_description Nihal Mohideen => Nihal Mohideen |
2017-02-16 |
insert otherexecutives Anton Ezer |
2017-02-16 |
delete address uk 4a Sussex Ring,
Woodside Park,
London N12 7HY |
2017-02-16 |
insert address 78 York Street, London W1H 1DP |
2017-02-16 |
insert alias Web Design London UK |
2017-02-16 |
insert person Anton Ezer |
2017-02-16 |
insert phone +44 (0) 208 446 1515 |
2017-02-16 |
insert phone +44 (0) 208 446 1581 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2017-01-04 |
update website_status FlippedRobots => OK |
2016-11-08 |
update website_status OK => FlippedRobots |
2016-09-13 |
delete management_pages_linkeddomain youtu.be |
2016-09-13 |
delete management_pages_linkeddomain youtube.com |
2016-09-13 |
delete person Aron Matthie |
2016-09-13 |
delete person Inês Tavares |
2016-09-13 |
insert management_pages_linkeddomain alldogsmatter.co.uk |
2016-09-13 |
insert person Lucas Carbi |
2016-09-13 |
insert person Tamara Undesser |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-19 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-16 |
delete address Registered in England. Studio 1a Sussex Ring London N12 7HY |
2016-07-16 |
delete management_pages_linkeddomain linkedin.com |
2016-07-16 |
insert address 156A Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX |
2016-07-16 |
insert address Studio 4a Sussex Ring London N12 7HY |
2016-06-07 |
delete terms_pages_linkeddomain google.co.uk |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete source_ip 194.110.243.175 |
2016-03-25 |
insert source_ip 194.110.243.162 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-07 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-01-07 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-12-18 |
update statutory_documents 24/11/15 FULL LIST |
2015-09-14 |
delete address 1a Sussex Ring
Woodside Park
London N12 7HY |
2015-09-14 |
delete address 1a Sussex Ring
Woodside Park, Finchley
North London
London N12 7HY |
2015-09-14 |
delete phone +44 (0) 20 8446 1515 |
2015-09-14 |
delete phone +44 (0) 20 8446 1581 |
2015-09-14 |
delete portfolio_pages_linkeddomain digg.com |
2015-09-14 |
delete portfolio_pages_linkeddomain reddit.com |
2015-09-14 |
insert address uk 4a Sussex Ring,
Woodside Park,
London N12 7HY |
2015-09-14 |
insert phone 020 8446 1581 |
2015-09-14 |
update founded_year 1981 => 1977 |
2015-09-14 |
update primary_contact 1a Sussex Ring
Woodside Park, Finchley
North London
London N12 7HY => uk 4a Sussex Ring,
Woodside Park,
London N12 7HY |
2015-09-14 |
update website_status FlippedRobots => OK |
2015-08-25 |
update website_status OK => FlippedRobots |
2015-08-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-30 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-03-24 |
delete portfolio_pages_linkeddomain electricmotorbike.biz |
2015-01-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-01-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-12-04 |
delete address 1a Sussex Ring
Woodside Park (North Finchley)
London N12 7HY |
2014-12-04 |
delete phone 020 8446 1581 |
2014-12-04 |
insert address 1a Sussex Ring
Woodside Park
London N12 7HY |
2014-12-04 |
insert phone +44 (0) 20 8446 1515 |
2014-12-04 |
insert phone +44 (0) 20 8446 1581 |
2014-12-03 |
update statutory_documents 24/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-18 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-19 |
insert address Woodside Park, Finchley (North London)
London N12 7HY |
2014-05-13 |
insert about_pages_linkeddomain facebook.com |
2014-05-13 |
insert contact_pages_linkeddomain facebook.com |
2014-05-13 |
insert portfolio_pages_linkeddomain facebook.com |
2014-05-13 |
insert service_pages_linkeddomain facebook.com |
2014-05-13 |
insert terms_pages_linkeddomain facebook.com |
2014-04-08 |
update website_status IndexPageFetchError => OK |
2014-04-08 |
insert service_pages_linkeddomain copywritingforweb.com |
2014-03-25 |
update website_status OK => IndexPageFetchError |
2014-01-28 |
insert index_pages_linkeddomain facebook.com |
2014-01-28 |
update founded_year null => 1981 |
2014-01-11 |
delete index_pages_linkeddomain bit.ly |
2014-01-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2014-01-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-12-10 |
update statutory_documents 24/11/13 FULL LIST |
2013-11-04 |
update website_status OK => FlippedRobots |
2013-10-04 |
insert index_pages_linkeddomain bit.ly |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-09 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-08-07 |
update statutory_documents 05/08/13 STATEMENT OF CAPITAL GBP 100 |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-06-22 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-02-01 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-13 |
update statutory_documents 24/11/12 FULL LIST |
2012-10-28 |
delete phone +44 (0) 20 8446 1515 |
2012-10-28 |
delete phone +44 (0) 20 8446 1581 |
2012-10-28 |
insert phone 020 8446 1581 |
2012-08-29 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-01 |
update statutory_documents 24/11/11 FULL LIST |
2011-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL YIANNOPOULOS / 01/11/2011 |
2011-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELISSA MICHELLE YIANNOPOULOS / 01/11/2011 |
2011-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
2010-11-29 |
update statutory_documents 24/11/10 FULL LIST |
2010-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
2009-12-01 |
update statutory_documents 24/11/09 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL YIANNOPOULOS / 01/11/2009 |
2009-10-01 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS |
2007-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
2006-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-03-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
2003-12-01 |
update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
2003-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-12-02 |
update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents COMPANY NAME CHANGED
ALLPERKS LTD
CERTIFICATE ISSUED ON 13/09/01 |
2001-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-16 |
update statutory_documents SECRETARY RESIGNED |
2000-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/00 FROM:
39A LEICESTER ROAD
SALFORD
M7 4AS |
2000-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |