Date | Description |
2025-03-17 |
delete address 55 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QF |
2025-03-17 |
delete index_pages_linkeddomain donorfy.com |
2025-03-17 |
delete index_pages_linkeddomain kiiratech.com |
2025-03-17 |
delete index_pages_linkeddomain list-manage.com |
2025-03-17 |
delete phone +256 774 162541 |
2025-03-17 |
delete source_ip 198.23.50.77 |
2025-03-17 |
insert address 55 Guildhall Street, Bury St. Edmunds, IP33 1QF, United Kingdom |
2025-03-17 |
insert alias Softpower |
2025-03-17 |
insert index_pages_linkeddomain bkinitiative.com |
2025-03-17 |
insert index_pages_linkeddomain godaddy.com |
2025-03-17 |
insert source_ip 76.223.105.230 |
2025-03-17 |
insert source_ip 13.248.243.5 |
2025-03-17 |
update primary_contact 55 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QF => 55 Guildhall Street, Bury St. Edmunds, IP33 1QF, United Kingdom |
2025-03-17 |
update robots_txt_status softpowereducation.com: 404 => 200 |
2025-03-17 |
update robots_txt_status www.softpowereducation.com: 404 => 200 |
2025-02-11 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE OXNAM / 01/03/2024 |
2024-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2024 FROM
55 GUILDHALL STREET
BURY ST. EDMUNDS
IP33 1QF
ENGLAND |
2024-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES WARRENDER BAYNE / 01/03/2024 |
2024-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES |
2023-11-03 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-11-03 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-05-04 |
update robots_txt_status www.softpowereducation.com: 200 => 404 |
2022-04-04 |
delete source_ip 198.23.48.173 |
2022-04-04 |
insert source_ip 198.23.50.77 |
2022-04-04 |
update website_status FlippedRobots => OK |
2022-03-11 |
update website_status IndexPageFetchError => FlippedRobots |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-12-10 |
update website_status OK => IndexPageFetchError |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-02 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-07 |
delete address 55 GUILDHALL STREET BURY ST EDMUNDS IP33 1QF |
2021-05-07 |
insert address 55 GUILDHALL STREET BURY ST. EDMUNDS ENGLAND IP33 1QF |
2021-05-07 |
update registered_address |
2021-04-08 |
insert career_pages_linkeddomain google.com |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2021 FROM
THE RECTORY CHURCH ROAD
HONINGTON
BURY ST. EDMUNDS
IP31 1RG
ENGLAND |
2021-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM
55 GUILDHALL STREET
BURY ST EDMUNDS
IP33 1QF |
2021-02-04 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-01-29 |
insert otherexecutives Sharon Webb |
2021-01-29 |
delete address 6 Kyagwe Avenue, P.O Box 1493, Jinja |
2021-01-29 |
delete person Grace Wakabi |
2021-01-29 |
delete person Hajirah Nakanwagi |
2021-01-29 |
delete person Louis Kyalingonza |
2021-01-29 |
delete person Opira Godfrey |
2021-01-29 |
delete person Tom Katuluba |
2021-01-29 |
insert address Amagezi Education Centre, Kyabirwa Village P.O Box 1493, Jinja |
2021-01-29 |
insert person Dr Jami Dixon |
2021-01-29 |
insert person Julian McAlpine |
2021-01-29 |
update person_title Sharon Webb: Country Manager => Country Director |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-24 |
delete person Beth Billingsley |
2020-04-24 |
delete person Emily Collins |
2020-04-24 |
delete person Mariam Nakola |
2020-04-24 |
insert index_pages_linkeddomain donorfy.com |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-12-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-11-20 |
insert website_emails ad..@kiiratech.com |
2019-11-20 |
delete email ja..@realtechgrp.com |
2019-11-20 |
insert email ad..@kiiratech.com |
2019-11-04 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, 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 |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-08 |
delete person Patrick Kintu |
2018-06-08 |
delete person Will Ryder-Davies |
2018-06-08 |
insert about_pages_linkeddomain eepurl.com |
2018-06-08 |
insert career_pages_linkeddomain eepurl.com |
2018-06-08 |
insert contact_pages_linkeddomain eepurl.com |
2018-06-08 |
insert index_pages_linkeddomain eepurl.com |
2018-06-08 |
insert management_pages_linkeddomain eepurl.com |
2018-04-09 |
delete general_emails in..@softpowereducation.com |
2018-04-09 |
delete about_pages_linkeddomain charitycommission.gov.uk |
2018-04-09 |
delete about_pages_linkeddomain cia.gov |
2018-04-09 |
delete about_pages_linkeddomain flickr.com |
2018-04-09 |
delete about_pages_linkeddomain vimeo.com |
2018-04-09 |
delete address 55, Guildhall St. Bury St Edmunds, IP33 1QF |
2018-04-09 |
delete address PO Box 1493, Jinja, Uganda |
2018-04-09 |
delete email in..@softpowereducation.com |
2018-04-09 |
delete email vo..@softpowereducation.com |
2018-04-09 |
delete index_pages_linkeddomain un.org |
2018-04-09 |
insert about_pages_linkeddomain ugandacf.org |
2018-04-09 |
insert about_pages_linkeddomain un.org |
2018-04-09 |
insert about_pages_linkeddomain unicef.org |
2018-04-09 |
insert address 55 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QF |
2018-04-09 |
update person_description Robert Kidaga => Robert Kidaga |
2018-04-09 |
update person_title Josephine Namungoma: SEN Teacher / Physiotherapist => SEN Teacher |
2018-04-09 |
update primary_contact 55, Guildhall St. Bury St Edmunds, IP33 1QF => 55 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QF |
2018-02-18 |
delete about_pages_linkeddomain un.org |
2018-02-18 |
delete person ANTHONY OLEJA ENYOGU |
2018-02-18 |
delete person Sisse Dam-Hansen |
2018-02-18 |
insert about_pages_linkeddomain charitycommission.gov.uk |
2018-02-18 |
insert about_pages_linkeddomain cia.gov |
2018-02-18 |
insert about_pages_linkeddomain google.co.ug |
2018-02-18 |
insert person Anna Namudo |
2018-02-18 |
insert person Emily Collins |
2018-02-18 |
insert person Hasifa Namulondo |
2018-02-18 |
insert person Josephine Namungoma |
2018-02-18 |
insert person Louis Kyalingonza |
2018-02-18 |
insert person Moira Oliver |
2018-02-18 |
insert person Opira Godfrey |
2018-02-18 |
insert person Patrick Kintu |
2018-02-18 |
insert person Regina Mukungu |
2018-02-18 |
update person_description ROBERT KIDAGA => Robert Kidaga |
2018-02-18 |
update person_title Aggrey Magala: Volunteer Co - Ordinator => Volunteer Coordinator |
2018-02-18 |
update person_title Emma Oxnam: Trustee and Coordinator of Soft Power 's School Links => UK Trustee |
2018-02-18 |
update person_title James Bayne: Financial Administrator and Trustee, UK => UK Financial Administrator and Trustee |
2018-02-18 |
update person_title Robert Kidaga: Financial Manager => Finance Manager |
2018-02-18 |
update person_title Sophie Bannan: UK Office Coordinator => Assistant to UK Finance Administrator |
2018-02-18 |
update person_title Stephen Kifune: School Infrastructure Project Manager => Infrastructure Manager |
2018-02-18 |
update person_title Will Ryder-Davies: Trustee and Coordinator of Soft Power 's School Links => UK Trustee |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-12-10 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-10 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-02 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-13 |
delete about_pages_linkeddomain charitycommission.gov.uk |
2017-09-13 |
delete about_pages_linkeddomain cia.gov |
2017-09-13 |
delete about_pages_linkeddomain google.co.ug |
2017-05-16 |
insert about_pages_linkeddomain charitycommission.gov.uk |
2017-05-16 |
insert about_pages_linkeddomain cia.gov |
2017-05-16 |
insert about_pages_linkeddomain google.co.ug |
2017-01-30 |
delete person Julius Asaba |
2017-01-30 |
delete person Maz Robertson |
2017-01-30 |
delete person Sam Ormiston |
2017-01-30 |
insert person ANTHONY OLEJA ENYOGU |
2017-01-30 |
insert person ROBERT KIDAGA |
2016-12-25 |
delete about_pages_linkeddomain charitycommission.gov.uk |
2016-12-25 |
delete about_pages_linkeddomain cia.gov |
2016-12-25 |
delete about_pages_linkeddomain google.co.ug |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-08 |
delete phone +256 (0)774 162 541 |
2016-11-08 |
insert phone +256 (0)792 162 541 |
2016-10-26 |
update statutory_documents 31/01/16 TOTAL EXEMPTION FULL |
2016-08-16 |
delete source_ip 69.64.93.155 |
2016-08-16 |
insert about_pages_linkeddomain kiirahosting.com |
2016-08-16 |
insert about_pages_linkeddomain kiiratech.com |
2016-08-16 |
insert career_pages_linkeddomain kiirahosting.com |
2016-08-16 |
insert career_pages_linkeddomain kiiratech.com |
2016-08-16 |
insert contact_pages_linkeddomain kiirahosting.com |
2016-08-16 |
insert contact_pages_linkeddomain kiiratech.com |
2016-08-16 |
insert index_pages_linkeddomain kiirahosting.com |
2016-08-16 |
insert index_pages_linkeddomain kiiratech.com |
2016-08-16 |
insert management_pages_linkeddomain kiirahosting.com |
2016-08-16 |
insert management_pages_linkeddomain kiiratech.com |
2016-08-16 |
insert source_ip 198.23.48.173 |
2016-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE OXNAM / 24/11/2015 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-11 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-02-11 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2016-01-16 |
delete source_ip 173.214.168.10 |
2016-01-16 |
insert source_ip 69.64.93.155 |
2016-01-14 |
update statutory_documents 30/11/15 NO MEMBER LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-12 |
update statutory_documents 31/01/15 TOTAL EXEMPTION FULL |
2015-09-25 |
delete person Caitlin White |
2015-09-25 |
insert person Sisse Dam-Hansen |
2015-09-25 |
update website_status FlippedRobots => OK |
2015-09-12 |
update website_status OK => FlippedRobots |
2015-02-11 |
delete person Daniel Kawesa |
2015-02-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-02-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-01-15 |
update statutory_documents 30/11/14 NO MEMBER LIST |
2014-12-25 |
insert person Sophie Bannan |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-10 |
update statutory_documents 31/01/14 TOTAL EXEMPTION FULL |
2014-10-15 |
update website_status FlippedRobots => OK |
2014-10-15 |
delete source_ip 85.232.32.210 |
2014-10-15 |
insert address 55, Guildhall St. Bury St Edmunds, IP33 1QF |
2014-10-15 |
insert address 6, Kyagwe Avenue P.O Box 1493, Jinja |
2014-10-15 |
insert email ja..@realtechgrp.com |
2014-10-15 |
insert index_pages_linkeddomain realtechgrp.com |
2014-10-15 |
insert index_pages_linkeddomain un.org |
2014-10-15 |
insert phone +256 (0)774 162 541 |
2014-10-15 |
insert source_ip 173.214.168.10 |
2014-09-23 |
update website_status OK => FlippedRobots |
2014-07-12 |
delete person Rob Johnson |
2014-07-12 |
delete person Sophie McCallum |
2014-07-12 |
insert person Caitlin White |
2014-07-12 |
insert person Julius Asaba |
2014-07-12 |
insert person Sam Ormiston |
2014-07-12 |
update person_title Maz Robertson: Murchison Outreach Project Manager, Uganda => Regional Manager, Murchison |
2014-07-12 |
update person_title Sharon Webb: General Manager, Jinja => Country Manager, Jinja |
2014-07-12 |
update person_title Silas Kisambira: AEC Centre Coordinator => AEC Operations Manager |
2014-07-12 |
update person_title Tom Katuluba: AEC Programmes Coordinator => AEC Programmes Manager |
2014-07-12 |
update person_title Will Ryder-Davies: Trustees and Co - Ordinators of Soft Power 's School Links => Trustee and Coordinator of Soft Power 's School Links |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-20 |
update statutory_documents 30/11/13 NO MEMBER 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 |
2013-10-30 |
update statutory_documents 31/01/13 TOTAL EXEMPTION FULL |
2013-08-28 |
delete email sh..@softpowereducation.com |
2013-08-28 |
delete person Sara James |
2013-08-28 |
delete person Venus KKonde |
2013-08-28 |
insert address Plot 6, Kyagwe Avenue, PO Box 1493, Jinja, Uganda |
2013-08-28 |
insert person Aggrey Magala |
2013-08-28 |
insert person Daniel Kawesa |
2013-08-28 |
insert person Silas Kisambira |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-05-19 |
delete person Asuman Phodome |
2013-05-19 |
delete person Billy Thiart |
2013-05-19 |
delete person Christopher Applebey |
2013-05-19 |
delete person Netts Thiart |
2012-12-28 |
update statutory_documents 30/11/12 NO MEMBER LIST |
2012-11-22 |
update statutory_documents 31/01/12 TOTAL EXEMPTION FULL |
2012-10-24 |
delete person Deus Gichohiy |
2012-10-24 |
delete person Isaac Abor |
2012-10-24 |
delete person Jackie Smith |
2012-10-24 |
delete person Marielle Omony |
2012-10-24 |
insert person Tom Katuluba |
2012-10-24 |
insert person Billy Thiart |
2012-10-24 |
insert person Christopher Applebey |
2012-10-24 |
insert person Hajirah Nakanwagi |
2012-10-24 |
insert person Netts Thiart |
2012-10-24 |
insert person Rob Johnson |
2012-10-24 |
insert person Sophie McCallum |
2012-10-24 |
delete person Paul Daniels |
2012-10-24 |
delete person Rhys Watkins |
2011-12-28 |
update statutory_documents 30/11/11 NO MEMBER LIST |
2011-11-03 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2010-12-21 |
update statutory_documents 30/11/10 NO MEMBER LIST |
2010-11-01 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2009-12-31 |
update statutory_documents 30/11/09 NO MEMBER LIST |
2009-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE OXNAM / 01/10/2009 |
2009-12-04 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2009-01-31 |
update statutory_documents DIRECTOR APPOINTED EMMA LOUISE OXNAM |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EMMA OXNAM |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HANNAH SMALL |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL DANIELS |
2008-11-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM RYDER DAVIES |
2008-11-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/11/08 |
2008-10-17 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2007-12-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/11/07 |
2007-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2006-12-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/11/06 |
2006-10-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/11/05 |
2005-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2005-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-22 |
update statutory_documents SECRETARY RESIGNED |
2005-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/05 |
2005-02-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/01/05 |
2005-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-14 |
update statutory_documents SECRETARY RESIGNED |
2004-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/01/04 |
2003-07-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-27 |
update statutory_documents SECRETARY RESIGNED |
2003-07-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-07-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/03 FROM:
THE STABLE
6 CHEDISTON STREET
HALESWORTH
SUFFOLK IP19 8BE |
2003-07-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/03 FROM:
CAMPING CLOSE HOUSE
CHURCH TERRACE, WICKHAM MARKET
WOODBRIDGE
SUFFOLK IP13 0SG |
2003-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |