WEBDEZIGN - History of Changes


DateDescription
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