Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-20 |
delete source_ip 84.18.210.76 |
2024-03-20 |
insert source_ip 185.136.248.153 |
2024-03-20 |
update website_status FailedRobots => OK |
2023-10-05 |
update website_status FlippedRobots => FailedRobots |
2023-09-07 |
update website_status FailedRobots => FlippedRobots |
2023-08-20 |
update website_status FlippedRobots => FailedRobots |
2023-07-23 |
update website_status OK => FlippedRobots |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-05-20 |
update website_status FlippedRobots => OK |
2023-05-02 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-15 |
update website_status FlippedRobots => FailedRobots |
2023-02-19 |
update website_status OK => FlippedRobots |
2022-12-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address 118 PALL MALL LONDON ENGLAND SW1Y 5ED |
2022-07-07 |
insert address 118 PALL MALL LONDON ENGLAND SW1Y 5EA |
2022-07-07 |
update registered_address |
2022-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2022 FROM
118 PALL MALL
LONDON
SW1Y 5ED
ENGLAND |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-04-12 |
delete address 118 Pall Mall, London SW1Y 5ED, UK |
2022-04-12 |
insert address 118 Pall Mall, London SW1Y 5EA, UK |
2022-04-12 |
update primary_contact 118 Pall Mall, London SW1Y 5ED, UK => 118 Pall Mall, London SW1Y 5EA, UK |
2022-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ZEHLE / 03/01/2022 |
2022-01-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN ZEHLE / 03/01/2022 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-27 |
delete general_emails in..@coleago.com |
2021-09-27 |
insert general_emails co..@coleago.com |
2021-09-27 |
delete email in..@coleago.com |
2021-09-27 |
insert email co..@coleago.com |
2021-09-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ZEHLE / 02/07/2021 |
2021-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN ZEHLE / 09/07/2021 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-04-08 |
delete service_pages_linkeddomain popcorndev.co.uk |
2021-02-08 |
delete source_ip 206.188.193.127 |
2021-02-08 |
insert source_ip 84.18.210.76 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-03-05 |
delete address 120 Pall Mall
London SW1Y 5EA |
2018-03-05 |
insert address 118 Pall Mall
London SW1Y 5ED |
2018-03-05 |
update primary_contact 120 Pall Mall
London SW1Y 5EA => 118 Pall Mall
London SW1Y 5ED |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-07 |
delete address 120 PALL MALL LONDON ENGLAND SW1Y 5EA |
2017-12-07 |
insert address 118 PALL MALL LONDON ENGLAND SW1Y 5ED |
2017-12-07 |
update registered_address |
2017-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2017 FROM
120 PALL MALL
LONDON
SW1Y 5EA
ENGLAND |
2017-10-06 |
delete personal_emails ch..@coleago.com |
2017-10-06 |
delete address New Bond House
124 New Bond Street
London W1S 1DX |
2017-10-06 |
delete email ch..@coleago.com |
2017-10-06 |
delete phone +44 7770 862 950 |
2017-10-06 |
insert address 120 Pall Mall
London SW1Y 5EA |
2017-10-06 |
insert person Sarah Johnson |
2017-10-06 |
update primary_contact New Bond House
124 New Bond Street
London W1S 1DX => 120 Pall Mall
London SW1Y 5EA |
2017-07-07 |
delete address NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX |
2017-07-07 |
insert address 120 PALL MALL LONDON ENGLAND SW1Y 5EA |
2017-07-07 |
update registered_address |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
NEW BOND HOUSE 124 NEW BOND STREET
LONDON
W1S 1DX |
2017-05-10 |
delete person Chris White |
2017-05-10 |
delete person John Parker |
2017-05-10 |
delete person Len Schuch |
2017-05-10 |
delete person Peter Scott |
2017-05-10 |
delete person Victoria Kalugina |
2017-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2017-01-23 |
insert person Tim Bosworth |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-28 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS BUIST |
2016-05-12 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-05-12 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-27 |
update statutory_documents 02/04/16 FULL LIST |
2016-03-16 |
update website_status OK => DomainNotFound |
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 |
2016-01-02 |
insert person Ade Ajibulu |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-02 => 2015-04-02 |
2015-05-07 |
update returns_next_due_date 2016-03-01 => 2016-04-30 |
2015-04-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-04-02 |
update statutory_documents 02/04/15 FULL LIST |
2015-03-12 |
update statutory_documents 02/02/15 FULL LIST |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BUIST |
2015-03-07 |
delete person Chris Hayward |
2015-03-07 |
delete person Muhammad Tabani |
2015-03-07 |
insert about_pages_linkeddomain google.com |
2015-03-07 |
insert client_pages_linkeddomain google.com |
2015-03-07 |
insert contact_pages_linkeddomain google.com |
2015-03-07 |
insert index_pages_linkeddomain google.com |
2015-03-07 |
insert management_pages_linkeddomain google.com |
2015-03-07 |
insert partner_pages_linkeddomain google.com |
2015-01-13 |
update website_status FlippedRobots => OK |
2015-01-13 |
delete source_ip 205.178.189.131 |
2015-01-13 |
insert source_ip 206.188.193.127 |
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 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-28 |
update website_status OK => FlippedRobots |
2014-04-10 |
delete about_pages_linkeddomain kdweb.co.uk |
2014-04-10 |
delete client_pages_linkeddomain kdweb.co.uk |
2014-04-10 |
delete contact_pages_linkeddomain kdweb.co.uk |
2014-04-10 |
delete index_pages_linkeddomain kdweb.co.uk |
2014-04-10 |
delete management_pages_linkeddomain kdweb.co.uk |
2014-04-10 |
delete service_pages_linkeddomain kdweb.co.uk |
2014-04-10 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS GRAEHAM BUIST |
2014-03-07 |
delete address NEW BOND HOUSE 124 NEW BOND STREET LONDON UNITED KINGDOM W1S 1DX |
2014-03-07 |
insert address NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-02-06 |
update statutory_documents 02/02/14 FULL LIST |
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 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-14 |
update statutory_documents 02/02/13 FULL LIST |
2012-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ZEHLE / 08/07/2012 |
2012-09-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANS IVERSEN |
2012-02-10 |
update statutory_documents 02/02/12 FULL LIST |
2011-11-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
UNIT 15 THOMPSON ROAD
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5PN |
2011-02-08 |
update statutory_documents 02/02/11 FULL LIST |
2010-12-06 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ROBERT MCKENZIE |
2010-12-03 |
update statutory_documents DIRECTOR APPOINTED MR HANS CHRISTIAN IVERSEN |
2010-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DUCKWORTH |
2010-11-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents 02/02/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DUCKWORTH / 04/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL FRIEND / 04/02/2010 |
2009-09-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-19 |
update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
UNIT 5 WHITEHILLS DRIVE
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5LW |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/05 FROM:
82 POULTON STREET
KIRKHAM
PRESTON
PR4 2AH |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-20 |
update statutory_documents RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-08 |
update statutory_documents RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
2003-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/03 FROM:
47 HOLLAND PARK
LONDON
W11 3RS |
2002-09-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-01 |
update statutory_documents SECRETARY RESIGNED |
2002-03-01 |
update statutory_documents RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
2002-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
2001-02-15 |
update statutory_documents S369(4) SHT NOTICE MEET 02/02/01 |
2001-02-15 |
update statutory_documents S80A AUTH TO ALLOT SEC 02/02/01 |
2001-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-15 |
update statutory_documents SECRETARY RESIGNED |
2001-02-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |