Date | Description |
2025-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/24 |
2025-01-16 |
insert office_emails in..@kps.com |
2025-01-16 |
delete about_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete about_pages_linkeddomain hubspot.com |
2025-01-16 |
delete career_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete career_pages_linkeddomain hubspot.com |
2025-01-16 |
delete casestudy_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete casestudy_pages_linkeddomain hubspot.com |
2025-01-16 |
delete contact_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete contact_pages_linkeddomain hubspot.com |
2025-01-16 |
delete email ic..@kps.com |
2025-01-16 |
delete impressum_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete impressum_pages_linkeddomain hubspot.com |
2025-01-16 |
delete index_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete index_pages_linkeddomain hubspot.com |
2025-01-16 |
delete management_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete management_pages_linkeddomain hubspot.com |
2025-01-16 |
delete partner_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete partner_pages_linkeddomain hubspot.com |
2025-01-16 |
delete person Ricardo Alves |
2025-01-16 |
delete person Teemu Niskanen |
2025-01-16 |
delete portfolio_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete portfolio_pages_linkeddomain hubspot.com |
2025-01-16 |
delete solution_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete solution_pages_linkeddomain hubspot.com |
2025-01-16 |
delete source_ip 172.67.197.2 |
2025-01-16 |
delete source_ip 104.21.21.72 |
2025-01-16 |
delete terms_pages_linkeddomain cloudflare.com |
2025-01-16 |
delete terms_pages_linkeddomain hubspot.com |
2025-01-16 |
insert email in..@kps.com |
2025-01-16 |
insert management_pages_linkeddomain infront-consulting.com |
2025-01-16 |
insert person Jan De Ridder |
2025-01-16 |
insert person Jan Heylen |
2025-01-16 |
insert person Jessica Manu |
2025-01-16 |
insert person Jonas Iwan |
2025-01-16 |
insert person Nathalie Jauslin-Bocklandt |
2025-01-16 |
insert source_ip 104.21.16.1 |
2025-01-16 |
insert source_ip 104.21.32.1 |
2025-01-16 |
insert source_ip 104.21.48.1 |
2025-01-16 |
insert source_ip 104.21.64.1 |
2025-01-16 |
insert source_ip 104.21.80.1 |
2025-01-16 |
insert source_ip 104.21.96.1 |
2025-01-16 |
insert source_ip 104.21.112.1 |
2025-01-16 |
update person_description Franz Diks => Franz Diks |
2025-01-16 |
update person_title Kim Gotsaed Willum: Director of SAP Concur => Director of SAP Concur; Managing Partner Nordics |
2025-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034591590002 |
2024-11-19 |
delete ceo Alexander Fahrnholz |
2024-11-19 |
delete ceo Dr. Michael Mirz |
2024-11-19 |
delete ceo Frank Deburba |
2024-11-19 |
delete ceo Matthias Nollenberger |
2024-11-19 |
delete cfo Henry Cohen |
2024-11-19 |
delete personal_emails sa..@kps.com |
2024-11-19 |
delete vp Frank Deburba |
2024-11-19 |
delete vp Josef Richter |
2024-11-19 |
delete vp Lluis Sans |
2024-11-19 |
delete vp Matthias Nollenberger |
2024-11-19 |
delete vp Thomas Sindemann |
2024-11-19 |
insert cfo Franz Diks |
2024-11-19 |
insert managingdirector Frank Deburba |
2024-11-19 |
insert managingdirector Lluis Sans |
2024-11-19 |
insert otherexecutives Philippe Schjelderup |
2024-11-19 |
insert sales_emails uk..@kps.com |
2024-11-19 |
delete address 9th floor, Ringvagen 100
SE-11860 Stockholm, Sweden |
2024-11-19 |
delete address Bayerngasse 3
1030 Vienna, Austria |
2024-11-19 |
delete address KPS Heilbronn
Fleiner Straße3
74072 Heilbronn, Germany |
2024-11-19 |
delete address Schützengasse 1
CH-8001 Zürich, Schweiz |
2024-11-19 |
delete email ma..@kps.com |
2024-11-19 |
delete email sa..@kps.com |
2024-11-19 |
delete person Henry Cohen |
2024-11-19 |
delete person Matt Parker |
2024-11-19 |
delete person Matthias Nollenberger |
2024-11-19 |
delete person Samantha Graves |
2024-11-19 |
delete person Tom Wrangel Gulbrandsen |
2024-11-19 |
delete phone +43 1 890 5847 |
2024-11-19 |
insert about_pages_linkeddomain cloudflare.com |
2024-11-19 |
insert about_pages_linkeddomain hubspot.com |
2024-11-19 |
insert address Donau-City-Straße 7/40. OG
1220 Vienna, Austria |
2024-11-19 |
insert address Fleiner Straße 3
74072 Heilbronn, Germany |
2024-11-19 |
insert career_pages_linkeddomain cloudflare.com |
2024-11-19 |
insert career_pages_linkeddomain hubspot.com |
2024-11-19 |
insert contact_pages_linkeddomain cloudflare.com |
2024-11-19 |
insert contact_pages_linkeddomain hubspot.com |
2024-11-19 |
insert email uk..@kps.com |
2024-11-19 |
insert impressum_pages_linkeddomain cloudflare.com |
2024-11-19 |
insert impressum_pages_linkeddomain hubspot.com |
2024-11-19 |
insert management_pages_linkeddomain cloudflare.com |
2024-11-19 |
insert management_pages_linkeddomain google.de |
2024-11-19 |
insert management_pages_linkeddomain hubspot.com |
2024-11-19 |
insert partner_pages_linkeddomain cloudflare.com |
2024-11-19 |
insert partner_pages_linkeddomain google.de |
2024-11-19 |
insert partner_pages_linkeddomain hubspot.com |
2024-11-19 |
insert person Andreas Pagh Andersen |
2024-11-19 |
insert person Franz Diks |
2024-11-19 |
insert person Philippe Schjelderup |
2024-11-19 |
insert portfolio_pages_linkeddomain cloudflare.com |
2024-11-19 |
insert portfolio_pages_linkeddomain google.de |
2024-11-19 |
insert portfolio_pages_linkeddomain hubspot.com |
2024-11-19 |
insert solution_pages_linkeddomain cloudflare.com |
2024-11-19 |
insert solution_pages_linkeddomain hubspot.com |
2024-11-19 |
insert terms_pages_linkeddomain cloudflare.com |
2024-11-19 |
insert terms_pages_linkeddomain hubspot.com |
2024-11-19 |
update person_description Dr. Michael Mirz => Dr. Michael Mirz |
2024-11-19 |
update person_description Josef Richter => Josef Richter |
2024-11-19 |
update person_title Alexander Fahrnholz: Vice President; Managing Partner => Vice President |
2024-11-19 |
update person_title Dr. Michael Mirz: Vice President; Managing Partner => Vice President |
2024-11-19 |
update person_title Frank Deburba: Vice President; Managing Partner => Managing Director; Managing Director INFRONT CONSULTING |
2024-11-19 |
update person_title Josef Richter: Vice President => null |
2024-11-19 |
update person_title Lluis Sans: Vice President => Managing Director |
2024-11-19 |
update person_title Thomas Sindemann: Vice President; Founding Partner => Managing Director and Founding Partner of Infront Consulting |
2024-11-19 |
update website_status IndexPageFetchError => OK |
2024-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, NO UPDATES |
2024-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-03-08 |
update website_status OK => IndexPageFetchError |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES |
2023-10-07 |
delete address 250 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE ENGLAND RG41 5TP |
2023-10-07 |
insert address C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM UNITED KINGDOM RG41 5TS |
2023-10-07 |
update registered_address |
2023-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILLMAN / 12/09/2023 |
2023-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILLMAN / 12/09/2023 |
2023-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2023 FROM
250 WHARFEDALE ROAD WINNERSH TRIANGLE
BERKSHIRE
RG41 5TP
ENGLAND |
2023-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO MUSSO / 12/09/2023 |
2023-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY MOFFAT / 12/09/2023 |
2023-08-07 |
delete address Bahnhofstr. 9
74072 Heilbronn, Germany |
2023-08-07 |
delete address Ringvagen 100, 9th floor
11860 Stockholm, Sweden |
2023-08-07 |
delete address Schützengasse 1
CH-8001 Zurich, Switzerland |
2023-08-07 |
delete management_pages_linkeddomain google.de |
2023-08-07 |
delete partner_pages_linkeddomain google.de |
2023-08-07 |
delete person Christoph Braun |
2023-08-07 |
insert address Biskop Gunnerus gate 14A
0185 Oslo, Norway |
2023-08-07 |
insert address Desguinlei 100 bus 10
2018 Antwerp, Belgium |
2023-08-07 |
insert address KPS Heilbronn
Fleiner Straße3
74072 Heilbronn, Germany |
2023-08-07 |
insert address Kungsgatan 9
111 43 Stockholm, Sweden |
2023-08-07 |
insert address Schützengasse 1
8001 Zurich, Switzerland |
2023-08-07 |
insert address Virumvej 64
2830 Virum, Denmark |
2023-08-07 |
insert address Virumvej 64
2830 Virum/Copenhagen, Denmark |
2023-08-07 |
insert registration_number HRB 73863 |
2023-05-22 |
delete otherexecutives Julian Wild |
2023-05-22 |
delete person Julian Wild |
2023-05-22 |
insert address Desguinlaan 100 bus 10
2018 Antwerp, Belgium |
2023-05-22 |
insert email be..@kps.com |
2023-05-22 |
insert person Johan Tjernberg |
2023-05-22 |
insert phone 0680.448.565 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-15 |
delete general_emails in..@uk.kps.com |
2023-03-15 |
delete personal_emails st..@kps.com |
2023-03-15 |
delete email in..@uk.kps.com |
2023-03-15 |
delete email st..@kps.com |
2023-03-15 |
delete person Branwell Moffat |
2023-03-15 |
delete person Steven Killeen |
2023-03-15 |
delete phone +44 (759) 5352659 |
2023-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRANWELL MOFFAT |
2023-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-12-20 |
delete personal_emails ne..@kps.com |
2022-12-20 |
insert personal_emails st..@kps.com |
2022-12-20 |
delete address Radarweg 29-A/B-12
NL - 1043 NX Amsterdam, Netherlands |
2022-12-20 |
delete email ne..@kps.com |
2022-12-20 |
delete person Neill Smith |
2022-12-20 |
delete phone +31 20 800 6186 |
2022-12-20 |
insert address Signature Central Park
Stadsplateau 27-29
3521 AZ Utrecht, Netherlands |
2022-12-20 |
insert email st..@kps.com |
2022-12-20 |
insert person Steven Killeen |
2022-12-20 |
insert phone +31 30 899 3660 |
2022-12-20 |
insert phone +44 (759) 5352659 |
2022-12-20 |
update primary_contact Radarweg 29-A/B-12
NL - 1043 NX Amsterdam, Netherlands => Signature Central Park
Stadsplateau 27-29
3521 AZ Utrecht, Netherlands |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES |
2022-08-31 |
delete address Alessandro-Volta-Str. 8
38440 Wolfsburg, Germany |
2022-08-31 |
delete address Beta-Str. 10H
85774 Unterföhring/München, Deutschland |
2022-08-31 |
delete address Schützengasse 1
CH-8001 Zürich, Switzerland |
2022-08-31 |
delete fax +43 (0)1 890 5848 |
2022-08-31 |
delete fax +49 (0)231 99764-901 |
2022-08-31 |
delete fax +49 (0)40 3344151-11 |
2022-08-31 |
delete phone +43 (0)1 890 5847 |
2022-08-31 |
delete phone +49 (0)231 99764-500 |
2022-08-31 |
delete phone +49 (0)40 3344151-0 |
2022-08-31 |
delete phone +49 (0)5361 848769-7 |
2022-08-31 |
delete phone +49 40 3344151-11 |
2022-08-31 |
insert about_pages_linkeddomain integrityline.com |
2022-08-31 |
insert address Schützengasse 1
CH-8001 Zurich, Switzerland |
2022-08-31 |
insert career_pages_linkeddomain integrityline.com |
2022-08-31 |
insert contact_pages_linkeddomain integrityline.com |
2022-08-31 |
insert impressum_pages_linkeddomain integrityline.com |
2022-08-31 |
insert index_pages_linkeddomain integrityline.com |
2022-08-31 |
insert management_pages_linkeddomain integrityline.com |
2022-08-31 |
insert partner_pages_linkeddomain integrityline.com |
2022-08-31 |
insert phone +43 1 890 5847 |
2022-08-31 |
insert phone +44 2081 323 495 |
2022-08-31 |
insert phone +47 216 31212 |
2022-08-31 |
insert phone +49 231 99764-500 |
2022-08-31 |
insert portfolio_pages_linkeddomain integrityline.com |
2022-08-31 |
insert solution_pages_linkeddomain integrityline.com |
2022-08-01 |
delete registration_number HRA 94677 |
2022-08-01 |
delete registration_number HRB 178 019 |
2022-08-01 |
delete registration_number HRB 26548 |
2022-06-29 |
delete general_emails in..@ice-consultants.com |
2022-06-29 |
delete email in..@ice-consultants.com |
2022-06-29 |
delete fax +34 (0)93 467 00 91 |
2022-06-29 |
delete phone +34 (0)93 467 00 90 |
2022-06-29 |
delete phone +34 93 467 00 90 |
2022-06-29 |
delete phone +34 93 467 00 91 |
2022-06-29 |
insert phone +34 936 09 38 10 |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2020-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO MUSSO / 26/09/2020 |
2020-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY MOFFAT / 26/09/2020 |
2020-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRANWELL MOFFAT / 26/09/2020 |
2020-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILLMAN / 26/09/2020 |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
2020-08-09 |
delete address 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE ENGLAND RG41 5RB |
2020-08-09 |
insert address 250 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE ENGLAND RG41 5TP |
2020-08-09 |
update registered_address |
2020-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM
150 WHARFEDALE ROAD WINNERSH TRIANGLE
BERKSHIRE
RG41 5RB
ENGLAND |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO MUSSO / 26/09/2019 |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY MOFFAT / 26/09/2019 |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRANWELL MOFFAT / 26/09/2019 |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILLMAN / 26/09/2019 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-10-07 |
insert company_previous_name ENVOY DIGITAL LIMITED |
2019-10-07 |
update name ENVOY DIGITAL LIMITED => KPS DIGITAL LTD. |
2019-09-24 |
update statutory_documents COMPANY NAME CHANGED ENVOY DIGITAL LIMITED
CERTIFICATE ISSUED ON 24/09/19 |
2019-03-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
2018-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KPS AG |
2018-06-07 |
delete address 42 KING EDWARD COURT WINDSOR BERKSHIRE UNITED KINGDOM SL4 1TG |
2018-06-07 |
insert address 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE ENGLAND RG41 5RB |
2018-06-07 |
update registered_address |
2018-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM
42 KING EDWARD COURT WINDSOR
BERKSHIRE
SL4 1TG
UNITED KINGDOM |
2018-03-07 |
update account_ref_day 31 => 30 |
2018-03-07 |
update account_ref_month 3 => 9 |
2018-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-02-26 |
update statutory_documents ADOPT ARTICLES 09/02/2018 |
2018-02-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-02-21 |
update statutory_documents CURREXT FROM 31/03/2018 TO 30/09/2018 |
2018-02-21 |
update statutory_documents DIRECTOR APPOINTED LEONARDO MUSSO |
2018-02-21 |
update statutory_documents CESSATION OF BARNABY MOFFAT AS A PSC |
2018-02-21 |
update statutory_documents CESSATION OF BRANWELL MOFFAT AS A PSC |
2018-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRANWELL MOFFAT |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
2017-08-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-08-09 |
update statutory_documents 17/02/16 STATEMENT OF CAPITAL GBP 194.30 |
2017-08-09 |
update statutory_documents 21/11/16 STATEMENT OF CAPITAL GBP 188.30 |
2017-08-09 |
update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 182.30 |
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 |
2017-06-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARNABY MOFFAT / 05/04/2016 |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRANWELL MOFFAT / 05/04/2016 |
2016-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILLMAN / 05/04/2016 |
2016-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRANWELL MOFFAT / 05/04/2016 |
2016-11-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU |
2016-05-12 |
insert address 42 KING EDWARD COURT WINDSOR BERKSHIRE UNITED KINGDOM SL4 1TG |
2016-05-12 |
update registered_address |
2016-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2016 FROM
4TH FLOOR TUITION HOUSE
27/37 ST GEORGE'S ROAD
WIMBLEDON
LONDON
SW19 4EU |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2015-12-07 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-16 |
update statutory_documents 03/11/15 FULL LIST |
2015-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARNABY MOFFAT / 01/04/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-03 => 2014-11-03 |
2015-01-07 |
update returns_next_due_date 2014-12-01 => 2015-12-01 |
2014-12-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-01 |
update statutory_documents 03/11/14 NO CHANGES |
2014-02-07 |
update num_mort_outstanding 1 => 0 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 4EU |
2013-12-07 |
insert address 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-03 => 2013-11-03 |
2013-12-07 |
update returns_next_due_date 2013-12-01 => 2014-12-01 |
2013-11-28 |
update statutory_documents 03/11/13 NO CHANGES |
2013-10-07 |
insert company_previous_name FORESITE BUSINESS SOLUTIONS LIMITED |
2013-10-07 |
update name FORESITE BUSINESS SOLUTIONS LIMITED => ENVOY DIGITAL LIMITED |
2013-09-30 |
update statutory_documents COMPANY NAME CHANGED FORESITE BUSINESS SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 30/09/13 |
2013-06-25 |
delete address 170 MERTON HIGH STREET WIMBLEDON LONDON UNITED KINGDOM SW19 1AY |
2013-06-25 |
insert address 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 4EU |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-03 => 2012-11-03 |
2013-06-24 |
update returns_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
170 MERTON HIGH STREET
WIMBLEDON
LONDON
SW19 1AY
UNITED KINGDOM |
2013-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARNABY MOFFAT / 11/02/2013 |
2013-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRANWELL MOFFAT / 11/02/2013 |
2013-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILLMAN / 11/02/2013 |
2013-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRANWELL MOFFAT / 11/02/2013 |
2013-01-07 |
update statutory_documents 03/11/12 FULL LIST |
2012-12-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents 03/11/11 FULL LIST |
2011-12-15 |
update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 200.3 |
2010-12-30 |
update statutory_documents 03/11/10 FULL LIST |
2010-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILLMAN / 03/11/2010 |
2010-12-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2009 FROM
4 BURGESS MEWS
38 WYCLIFFE ROAD
LONDON
SW19 1UF |
2009-12-11 |
update statutory_documents 03/11/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARNABY MOFFAT / 01/10/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRANWELL MOFFAT / 01/10/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HILLMAN / 01/10/2009 |
2009-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRANWELL MOFFAT / 01/10/2009 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
2008-12-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-02-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/06 FROM:
C/O CK PARTNERSHIP
229 LINEN HALL
162-168 REGENT STREET
LONDON W1B 5TB |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
2004-08-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/04 FROM:
C/O CK PARTNERSHIP
229 LINEN HALL
162-168 REGENT STREET
LONDON W1B 5TB |
2004-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/04 |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-14 |
update statutory_documents NC INC ALREADY ADJUSTED
04/02/02 |
2002-02-14 |
update statutory_documents £ NC 20000/100000
04/02 |
2001-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-08 |
update statutory_documents RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS |
2000-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-23 |
update statutory_documents CONVE
07/01/00 |
2000-01-23 |
update statutory_documents NC INC ALREADY ADJUSTED
07/01/00 |
2000-01-23 |
update statutory_documents £ NC 120/20000
07/01/ |
1999-12-01 |
update statutory_documents RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/99 FROM:
LOMBARD BUSINESS PARK
8 LOMBARD ROAD
LONDON
SW19 3TZ |
1999-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-09 |
update statutory_documents RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS |
1998-09-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99 |
1998-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-11-05 |
update statutory_documents SECRETARY RESIGNED |
1997-11-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |