Date | Description |
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 |