COMPUTINGPRO - History of Changes


DateDescription
2025-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, WITH UPDATES
2024-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-06-07 update accounts_next_due_date 2023-01-31 => 2023-10-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-01-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2023-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMAINE OLUFOLAHAN JOHNSON / 31/03/2023
2023-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-05-18 insert general_emails in..@computingpro.co.uk
2022-05-18 delete industry_tag IT service delivery
2022-05-18 insert email in..@computingpro.co.uk
2022-05-18 insert industry_tag web design and hosting
2022-05-18 update description
2022-03-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-03-07 update accounts_next_due_date 2021-11-30 => 2022-10-31
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2021-11-30
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 delete source_ip 217.160.0.51
2021-05-12 insert source_ip 77.68.27.58
2021-05-12 update robots_txt_status www.computingpro.co.uk: 200 => 404
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-05 insert chiefstrategyofficer Elsie Spear
2019-10-05 delete alias ComputingPro Ltd
2019-10-05 delete index_pages_linkeddomain contactelle.com
2019-10-05 insert address Moon Street Light Avenue, 14/05 Jupiter, JP 80630
2019-10-05 insert alias Kwoon
2019-10-05 insert email as..@email.com
2019-10-05 insert email fi..@email.com
2019-10-05 insert email ma..@email.com
2019-10-05 insert person Barclay Widerski
2019-10-05 insert person Connor Gibson
2019-10-05 insert person Corris Ambady
2019-10-05 insert person Elsie Spear
2019-10-05 insert person Nikolas Brooten
2019-10-05 insert phone 00 (123) 456 78 90
2019-10-05 insert phone 00 (987) 654 32 10
2019-10-05 update description
2019-10-05 update name ComputingPro => Kwoon
2019-10-05 update primary_contact null => Moon Street Light Avenue, 14/05 Jupiter, JP 80630
2019-10-05 update robots_txt_status www.computingpro.co.uk: 404 => 200
2019-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-29 update website_status IndexPageFetchError => OK
2018-08-29 update robots_txt_status www.computingpro.co.uk: 200 => 404
2018-02-26 update website_status OK => IndexPageFetchError
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-27 delete general_emails in..@computingpro.co.uk
2017-07-27 delete email in..@computingpro.co.uk
2017-05-09 delete source_ip 217.160.231.20
2017-05-09 insert source_ip 217.160.0.51
2017-02-07 delete address 12 RIPPLE WAY COLCHESTER ESSEX CO4 0AW
2017-02-07 insert address 1 ROCKINGHAM CLOSE COLCHESTER ENGLAND CO4 0NJ
2017-02-07 update registered_address
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 12 RIPPLE WAY COLCHESTER ESSEX CO4 0AW
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-29 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-21 insert general_emails in..@computingpro.co.uk
2016-07-21 insert alias ComputingPro Ltd
2016-07-21 insert email in..@computingpro.co.uk
2016-07-21 update description
2016-05-18 delete contact_pages_linkeddomain wordpress.org
2016-05-18 delete source_ip 82.165.32.199
2016-05-18 insert source_ip 217.160.231.20
2016-03-09 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-03-09 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-02-02 update statutory_documents 07/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-25 delete career_emails ca..@computingpro.co.uk
2015-10-25 delete general_emails in..@computingpro.co.uk
2015-10-25 delete support_emails su..@computingpro.co.uk
2015-10-25 delete email ca..@computingpro.co.uk
2015-10-25 delete email in..@computingpro.co.uk
2015-10-25 delete email su..@computingpro.co.uk
2015-10-25 delete service_pages_linkeddomain twitter.com
2015-10-25 delete source_ip 217.160.140.23
2015-10-25 insert contact_pages_linkeddomain wordpress.org
2015-10-25 insert source_ip 82.165.32.199
2015-10-25 update website_status EmptyPage => OK
2015-09-27 update website_status FailedRobots => EmptyPage
2015-08-30 update website_status FlippedRobots => FailedRobots
2015-08-11 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-03-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-02-28 update website_status FlippedRobots => OK
2015-02-09 update website_status OK => FlippedRobots
2015-02-09 update statutory_documents 07/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-10-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2014-11-30
2014-11-01 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-30 delete email ac..@contactelle.com
2014-05-30 delete email up..@contactelle.com
2014-05-30 insert service_pages_linkeddomain twitter.com
2014-04-22 delete about_pages_linkeddomain twitter.com
2014-04-22 delete service_pages_linkeddomain twitter.com
2014-04-03 update website_status FlippedRobots => OK
2014-04-03 delete alias ComputingPro Consulting
2014-04-03 delete alias ComputingPro Consulting Ltd
2014-04-03 delete index_pages_linkeddomain facebook.com
2014-04-03 delete industry_tag consultancy
2014-04-03 delete source_ip 82.165.54.105
2014-04-03 insert index_pages_linkeddomain contactelle.com
2014-04-03 insert index_pages_linkeddomain twitter.com
2014-04-03 insert source_ip 217.160.140.23
2014-04-03 update robots_txt_status www.computingpro.co.uk: 404 => 200
2014-03-24 update website_status OK => FlippedRobots
2014-03-07 delete address 12 RIPPLE WAY COLCHESTER ESSEX UNITED KINGDOM CO4 0AW
2014-03-07 insert address 12 RIPPLE WAY COLCHESTER ESSEX CO4 0AW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-03-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-02-06 update statutory_documents 07/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-26 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-14 update statutory_documents 07/01/13 FULL LIST
2012-09-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-08 update statutory_documents 07/01/12 FULL LIST
2011-09-17 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents DIRECTOR APPOINTED MR JEREMAINE JOHNSON
2011-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMAINE JOHNSON
2011-02-13 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2011-02-11 update statutory_documents TERMINATE DIR APPOINTMENT
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE JOHNSON / 10/02/2011
2011-01-12 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-11 update statutory_documents FIRST GAZETTE
2011-01-10 update statutory_documents 07/01/11 FULL LIST
2010-01-05 update statutory_documents 05/01/10 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE JOHNSON / 05/01/2010
2009-01-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION