UIMPACT - History of Changes


DateDescription
2024-04-03 delete managingdirector Julia Perry
2024-04-03 delete person Paul Venning
2024-04-03 delete phone +44 (0) 207 856 027
2024-04-03 delete source_ip 34.251.201.224
2024-04-03 delete source_ip 34.253.101.190
2024-04-03 delete source_ip 54.194.170.100
2024-04-03 insert phone +1 (240) 4752 397
2024-04-03 insert source_ip 63.35.51.142
2024-04-03 insert source_ip 34.249.200.254
2024-04-03 insert source_ip 52.17.119.105
2024-04-03 update person_title Julia Perry: Managing Director => UK / Director Uimpact USA
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-30 delete source_ip 3.248.8.137
2022-10-30 delete source_ip 52.49.198.28
2022-10-30 delete source_ip 52.212.43.230
2022-10-30 insert source_ip 34.251.201.224
2022-10-30 insert source_ip 34.253.101.190
2022-10-30 insert source_ip 54.194.170.100
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-25 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-02 delete address Dr. Max Blumberg Chair Elect, British Psychological Society, SGCP Slide 2 of 5
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-20 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-27 delete source_ip 63.33.19.148
2021-04-27 delete source_ip 52.18.26.20
2021-04-27 delete source_ip 52.31.80.183
2021-04-27 insert address Dr. Max Blumberg Chair Elect, British Psychological Society, SGCP Slide 2 of 5
2021-04-27 insert source_ip 3.248.8.137
2021-04-27 insert source_ip 52.49.198.28
2021-04-27 insert source_ip 52.212.43.230
2021-02-04 delete phone +44 (0) 207 856 0277
2021-02-04 insert phone +44 (0) 7768 741066
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIA MARGOT VENNING / 25/08/2016
2020-07-21 delete source_ip 3.248.8.137
2020-07-21 delete source_ip 52.49.198.28
2020-07-21 delete source_ip 52.212.43.230
2020-07-21 insert person Paul Venning
2020-07-21 insert source_ip 63.33.19.148
2020-07-21 insert source_ip 52.18.26.20
2020-07-21 insert source_ip 52.31.80.183
2020-07-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-17 delete source_ip 63.33.19.148
2020-06-17 delete source_ip 52.18.26.20
2020-06-17 delete source_ip 52.31.80.183
2020-06-17 insert source_ip 3.248.8.137
2020-06-17 insert source_ip 52.49.198.28
2020-06-17 insert source_ip 52.212.43.230
2020-06-15 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-18 insert general_emails en..@uimpact.co.uk
2020-05-18 insert managingdirector Julia Perry
2020-05-18 delete address United Kingdom
2020-05-18 delete index_pages_linkeddomain mywebsite-editor.com
2020-05-18 delete source_ip 217.160.0.215
2020-05-18 insert email en..@uimpact.co.uk
2020-05-18 insert index_pages_linkeddomain idde.co.uk
2020-05-18 insert person Julia Perry
2020-05-18 insert phone +44 (0) 207 856 027
2020-05-18 insert phone +44 (0) 207 856 0277
2020-05-18 insert source_ip 63.33.19.148
2020-05-18 insert source_ip 52.18.26.20
2020-05-18 insert source_ip 52.31.80.183
2020-05-18 update robots_txt_status www.uimpact.co.uk: 200 => 404
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-07-21 update robots_txt_status www.uimpact.co.uk: 0 => 200
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-09 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-08-31 update statutory_documents CESSATION OF JAMES CHRISTOPHER VENNING AS A PSC
2018-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES VENNING
2018-08-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES VENNING
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-08 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-23 update website_status Disallowed => OK
2017-10-23 delete source_ip 217.160.230.252
2017-10-23 insert source_ip 217.160.0.215
2017-10-23 update robots_txt_status www.uimpact.co.uk: 200 => 0
2017-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER VENNING
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-27 update website_status FlippedRobots => Disallowed
2017-04-11 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2017-04-05 update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTOPHER VENNING
2017-01-30 update website_status EmptyPage => FlippedRobots
2016-12-02 update website_status OK => EmptyPage
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-29 update website_status MaintenancePage => OK
2016-06-29 delete general_emails in..@uimpact.co.uk
2016-06-29 delete address Wittersham Rd Kent TN30 7NR
2016-06-29 delete email in..@uimpact.co.uk
2016-06-29 delete source_ip 217.160.200.166
2016-06-29 insert email ju..@uimpact.co.uk
2016-06-29 insert source_ip 217.160.230.252
2016-06-29 update description
2016-06-29 update primary_contact Wittersham Rd Kent TN30 7NR => null
2016-05-14 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-14 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-25 update website_status OK => MaintenancePage
2016-04-06 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2015-10-09 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-09 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-25 update statutory_documents 25/08/15 FULL LIST
2015-08-18 update person_description Janet Spadola => Janet Spadola
2015-08-18 update person_title Janet Spadola: Associate; Coach; Trainer; Consulting Coach and Trainer => Coach; Trainer; Consultant
2015-07-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-05 delete index_pages_linkeddomain twitter.com
2015-07-05 delete source_ip 82.165.208.34
2015-07-05 insert alias Uimpact Limited
2015-07-05 insert index_pages_linkeddomain 1and1-editor.com
2015-07-05 insert index_pages_linkeddomain website-start.de
2015-07-05 insert source_ip 217.160.200.166
2015-07-05 update description
2015-06-02 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2015-02-26 update description
2014-10-12 update description
2014-10-07 delete address BLACK BARN POPLAR ROAD WITTERSHAM TENTERDEN KENT ENGLAND TN30 7NR
2014-10-07 insert address BLACK BARN POPLAR ROAD WITTERSHAM TENTERDEN KENT TN30 7NR
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
2014-09-17 update statutory_documents 25/08/14 FULL LIST
2014-08-07 delete address 180 PICCADILLY LONDON ENGLAND W1J 9HF
2014-08-07 insert address BLACK BARN POPLAR ROAD WITTERSHAM TENTERDEN KENT ENGLAND TN30 7NR
2014-08-07 update reg_address_care_of JULIA PERRY => null
2014-08-07 update registered_address
2014-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2014 FROM C/O JULIA PERRY 180 PICCADILLY LONDON W1J 9HF ENGLAND
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-27 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2014-05-16 update description
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
2013-09-05 update statutory_documents 25/08/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 delete address 50 VICTORIA ROAD SEVENOAKS KENT UNITED KINGDOM TN13 1YF
2013-06-26 insert address 180 PICCADILLY LONDON ENGLAND W1J 9HF
2013-06-26 update reg_address_care_of null => JULIA PERRY
2013-06-26 update registered_address
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 78300 - Human resources provision and management of human resources functions
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
2013-06-07 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2013-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 50 VICTORIA ROAD SEVENOAKS KENT TN13 1YF UNITED KINGDOM
2012-09-27 update statutory_documents 25/08/12 FULL LIST
2012-05-28 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-09-13 update statutory_documents 25/08/11 FULL LIST
2011-06-02 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-11-16 update statutory_documents 25/08/10 FULL LIST
2010-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGOT VENNING / 01/04/2010
2010-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER VENNING / 01/04/2010
2010-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 15 OAKLEIGH COURT CHURCH LANE OXTED SURREY RH8 9PT UNITED KINGDOM
2010-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 47A LONDON ROAD SEVENOAKS KENT TN13 1AR
2010-04-08 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-09-08 update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 47A LONDON ROAD SEVENOAKS KENT TN13 1AR
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 61 WEALD ROAD SEVENOAKS KENT TN13 1QH
2009-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA PERRY / 21/05/2009
2009-05-15 update statutory_documents COMPANY NAME CHANGED INFLIGHT COACHING LIMITED CERTIFICATE ISSUED ON 16/05/09
2009-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA VENNING / 13/04/2009
2008-09-04 update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-29 update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-20 update statutory_documents RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION