CUTTSY AND CUTTSY - History of Changes


DateDescription
2025-05-14 delete source_ip 63.35.51.142
2025-05-14 delete source_ip 34.249.200.254
2025-05-14 delete source_ip 52.17.119.105
2025-05-14 insert source_ip 18.202.8.75
2025-05-14 insert source_ip 3.248.56.152
2025-05-14 insert source_ip 54.155.19.65
2025-05-14 update robots_txt_status www.cuttsyandcuttsy.com: 404 => 200
2024-12-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/24, WITH UPDATES
2024-07-24 delete source_ip 34.251.201.224
2024-07-24 delete source_ip 34.253.101.190
2024-07-24 delete source_ip 54.194.170.100
2024-07-24 insert source_ip 63.35.51.142
2024-07-24 insert source_ip 34.249.200.254
2024-07-24 insert source_ip 52.17.119.105
2024-05-10 update statutory_documents ARTICLES OF ASSOCIATION
2024-05-02 update statutory_documents ADOPT ARTICLES 26/04/2024
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATHEW CUTTS / 30/08/2023
2022-10-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-09-19 delete address Unit 6, The Works, Unity Campus, London Road, Pampisford, Cambridge, CB22 3EE
2022-09-19 delete source_ip 52.17.105.76
2022-09-19 delete source_ip 52.213.40.113
2022-09-19 delete source_ip 54.246.180.59
2022-09-19 insert address Unit 6, The Works, Unity Campus, London Road, Pampisford, Cambridgeshire, CB22 3FT
2022-09-19 insert source_ip 34.251.201.224
2022-09-19 insert source_ip 34.253.101.190
2022-09-19 insert source_ip 54.194.170.100
2022-09-19 update primary_contact Unit 6, The Works, Unity Campus, London Road, Pampisford, Cambridge, CB22 3EE => Unit 6, The Works, Unity Campus, London Road, Pampisford, Cambridgeshire, CB22 3FT
2022-09-19 update robots_txt_status www.cuttsyandcuttsy.com: 200 => 404
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-23 update statutory_documents SUB-DIVISION 15/08/2022
2022-08-23 update statutory_documents SUB-DIVISION 15/08/22
2022-08-17 delete source_ip 52.211.30.65
2022-08-17 delete source_ip 54.220.112.195
2022-08-17 insert source_ip 52.17.105.76
2022-08-17 insert source_ip 54.246.180.59
2022-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BENSON / 17/08/2022
2022-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW CUTTS / 17/08/2022
2022-08-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-18 delete source_ip 99.80.12.71
2022-07-18 delete source_ip 52.16.241.216
2022-07-18 delete source_ip 54.77.210.8
2022-07-18 insert source_ip 52.211.30.65
2022-07-18 insert source_ip 52.213.40.113
2022-07-18 insert source_ip 54.220.112.195
2022-06-17 delete source_ip 34.241.236.201
2022-06-17 delete source_ip 34.242.255.75
2022-06-17 delete source_ip 52.48.212.32
2022-06-17 insert source_ip 99.80.12.71
2022-06-17 insert source_ip 52.16.241.216
2022-06-17 insert source_ip 54.77.210.8
2022-05-17 delete source_ip 63.32.253.61
2022-05-17 delete source_ip 34.251.69.25
2022-05-17 delete source_ip 54.171.5.247
2022-05-17 insert source_ip 34.241.236.201
2022-05-17 insert source_ip 34.242.255.75
2022-05-17 insert source_ip 52.48.212.32
2022-05-07 delete address UNIT 6, THE WORKS UNITY CAMPUS LONDON ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB22 3EE
2022-05-07 insert address UNIT 6, THE WORKS WEST STREET UNITY CAMPUS CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB22 3FT
2022-05-07 update registered_address
2022-04-16 delete source_ip 52.31.230.230
2022-04-16 delete source_ip 52.215.117.59
2022-04-16 insert source_ip 34.251.69.25
2022-04-16 insert source_ip 54.171.5.247
2022-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2022 FROM UNIT 6, THE WORKS UNITY CAMPUS LONDON ROAD CAMBRIDGE CAMBRIDGESHIRE CB22 3EE UNITED KINGDOM
2022-03-16 delete source_ip 34.249.240.26
2022-03-16 delete source_ip 54.195.108.107
2022-03-16 insert source_ip 63.32.253.61
2022-03-16 insert source_ip 52.31.230.230
2022-02-06 delete source_ip 63.34.207.78
2022-02-06 delete source_ip 34.251.131.116
2022-02-06 delete source_ip 52.17.24.194
2022-02-06 insert source_ip 34.249.240.26
2022-02-06 insert source_ip 52.215.117.59
2022-02-06 insert source_ip 54.195.108.107
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAROLINE BENSON / 23/12/2020
2021-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATHEW CUTTS / 23/12/2020
2021-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BENSON / 23/12/2020
2021-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW CUTTS / 01/09/2021
2021-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW CUTTS / 25/08/2021
2021-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATHEW CUTTS / 25/08/2021
2021-08-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-28 delete source_ip 52.49.34.251
2021-06-28 delete source_ip 54.154.19.192
2021-06-28 delete source_ip 54.229.40.142
2021-06-28 insert source_ip 63.34.207.78
2021-06-28 insert source_ip 34.251.131.116
2021-06-28 insert source_ip 52.17.24.194
2021-05-28 delete source_ip 63.35.5.81
2021-05-28 delete source_ip 54.73.200.145
2021-05-28 delete source_ip 54.77.181.193
2021-05-28 insert source_ip 52.49.34.251
2021-05-28 insert source_ip 54.154.19.192
2021-05-28 insert source_ip 54.229.40.142
2021-04-12 delete address Duxford Road, Ickleton, Cambridgeshire, CB10 1SX
2021-04-12 delete source_ip 52.211.214.128
2021-04-12 insert address Unit 6, The Works, Unity Campus, London Road, Pampisford, Cambridge, CB22 3EE
2021-04-12 insert source_ip 54.77.181.193
2021-04-12 update primary_contact Duxford Road, Ickleton, Cambridgeshire, CB10 1SX => Unit 6, The Works, Unity Campus, London Road, Pampisford, Cambridge, CB22 3EE
2021-02-18 delete source_ip 52.214.197.69
2021-02-18 insert source_ip 54.73.200.145
2021-02-07 delete address ABBEY BARNS DUXFORD ROAD ICKLETON SAFFRON WALDEN CAMBRIDGESHIRE CB10 1SX
2021-02-07 insert address UNIT 6, THE WORKS UNITY CAMPUS LONDON ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB22 3EE
2021-02-07 update registered_address
2021-01-18 delete source_ip 3.248.82.41
2021-01-18 insert source_ip 63.35.5.81
2020-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2020 FROM ABBEY BARNS DUXFORD ROAD ICKLETON SAFFRON WALDEN CAMBRIDGESHIRE CB10 1SX
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-03 delete source_ip 34.241.137.191
2020-10-03 insert source_ip 3.248.82.41
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-07-27 delete source_ip 54.77.111.117
2020-07-27 insert source_ip 34.241.137.191
2020-07-27 insert source_ip 52.211.214.128
2020-07-27 insert source_ip 52.214.197.69
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 delete source_ip 52.18.145.226
2020-06-26 delete source_ip 54.76.208.157
2020-06-26 delete source_ip 54.194.215.225
2020-06-26 insert source_ip 54.77.111.117
2020-02-25 insert otherexecutives James Croker
2020-02-25 update person_title James Croker: Digital Creative Director => Creative Director
2019-11-24 insert chiefstrategyofficer Marianne Guldbrandsen
2019-11-24 update person_title Marianne Guldbrandsen: Startegy Director => Strategy Director
2019-10-25 delete source_ip 34.248.3.109
2019-10-25 delete source_ip 52.17.195.93
2019-10-25 delete source_ip 52.49.81.58
2019-10-25 insert source_ip 52.18.145.226
2019-10-25 insert source_ip 54.76.208.157
2019-10-25 insert source_ip 54.194.215.225
2019-09-25 delete source_ip 160.153.129.238
2019-09-25 insert source_ip 34.248.3.109
2019-09-25 insert source_ip 52.17.195.93
2019-09-25 insert source_ip 52.49.81.58
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-06-16 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-16 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-05 delete registration_number 07356249
2018-06-05 delete terms_pages_linkeddomain aboutcookies.org
2018-06-05 insert address Duxford Road, Ickleton, Cambridgeshire, CB10 1SX
2018-06-05 insert phone 01223 967222
2018-06-05 insert terms_pages_linkeddomain ico.org.uk
2018-06-05 update robots_txt_status www.cuttsyandcuttsy.com: 404 => 200
2018-01-21 update robots_txt_status www.cuttsyandcuttsy.com: 200 => 404
2017-12-02 insert person David Bell
2017-10-23 delete index_pages_linkeddomain tommusrhodus.com
2017-10-23 delete person Laura Kenworthy
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-03 insert index_pages_linkeddomain tommusrhodus.com
2017-07-03 insert person Kathryn Bailey
2017-07-03 insert person Laura Kenworthy
2017-07-03 update person_title Lucien Green: Junior Planner => Planner
2017-06-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-12 delete otherexecutives Jill Bradshaw
2017-03-12 insert otherexecutives Charlotte Diggins
2017-03-12 delete person Kate O'Neill
2017-03-12 insert person Charlotte Diggins
2017-03-12 update person_title Jill Bradshaw: Account Director => Senior Strategist
2017-03-12 update person_title Liz Walder: Senior Medical Writer => Scientific Team Leader
2016-12-10 delete person Sarah Ings
2016-12-10 insert person Sarah Gracey
2016-11-03 delete index_pages_linkeddomain silktide.com
2016-11-03 delete phone +44 (0) 1223 967222
2016-11-03 delete source_ip 23.102.25.149
2016-11-03 insert email le..@cuttsyandcuttsy.com
2016-11-03 insert source_ip 160.153.129.238
2016-11-03 update robots_txt_status www.cuttsyandcuttsy.com: 404 => 200
2016-09-05 update website_status DomainNotFound => OK
2016-09-05 delete email le..@cuttsyandcuttsy.com
2016-09-05 delete phone +44 (0) 20 3637 4888
2016-09-05 insert person Meredith Jones
2016-09-05 update person_title Lucien Green: Account Executive => Junior Planner
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete source_ip 52.16.79.199
2016-03-18 insert index_pages_linkeddomain silktide.com
2016-03-18 insert industry_tag Healthcare Communications
2016-03-18 insert phone +44 (0) 1223 967222
2016-03-18 insert phone +44 (0) 20 3637 4888
2016-03-18 insert source_ip 23.102.25.149
2016-03-18 update robots_txt_status www.cuttsyandcuttsy.com: 200 => 404
2016-03-11 update website_status OK => DomainNotFound
2015-10-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-11 update statutory_documents 25/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-29 delete source_ip 54.247.164.170
2015-04-29 insert source_ip 52.16.79.199
2015-03-03 insert person Jason Kelly
2014-10-07 delete address ABBEY BARNS DUXFORD ROAD ICKLETON SAFFRON WALDEN CAMBRIDGESHIRE UNITED KINGDOM CB10 1SX
2014-10-07 insert address ABBEY BARNS DUXFORD ROAD ICKLETON SAFFRON WALDEN CAMBRIDGESHIRE CB10 1SX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-11 update statutory_documents 25/08/14 FULL LIST
2014-08-07 delete address SCUTCHES BARN 17 HIGH STREET WHITTLESFORD CAMBRIDGE UNITED KINGDOM CB22 4LT
2014-08-07 insert address ABBEY BARNS DUXFORD ROAD ICKLETON SAFFRON WALDEN CAMBRIDGESHIRE UNITED KINGDOM CB10 1SX
2014-08-07 update registered_address
2014-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2014 FROM SCUTCHES BARN 17 HIGH STREET WHITTLESFORD CAMBRIDGE CB22 4LT UNITED KINGDOM
2014-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BENSON / 08/07/2014
2014-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW CUTTS / 08/07/2014
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-19 update statutory_documents 25/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 delete address FOREST HALL BARN FOREST HALL ROAD STANSTED ESSEX UNITED KINGDOM CM24 8TU
2013-06-23 insert address SCUTCHES BARN 17 HIGH STREET WHITTLESFORD CAMBRIDGE UNITED KINGDOM CB22 4LT
2013-06-23 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-04-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2012 FROM FOREST HALL BARN FOREST HALL ROAD STANSTED ESSEX CM24 8TU UNITED KINGDOM
2012-08-28 update statutory_documents 25/08/12 FULL LIST
2012-05-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 25/08/11 FULL LIST
2011-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-12 update statutory_documents PREVSHO FROM 31/08/2011 TO 31/03/2011
2011-04-13 update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 200
2011-04-12 update statutory_documents DIRECTOR APPOINTED CAROLINE BENSON
2011-04-12 update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 100
2011-04-11 update statutory_documents DIRECTOR APPOINTED MR MATHEW CUTTS
2011-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL CUTTS
2011-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 60 HIGH STREET CHOBHAM SURREY GU24 8AA UNITED KINGDOM
2010-08-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION