Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES |
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 |
2022-12-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES |
2022-07-15 |
insert about_pages_linkeddomain wordpress.org |
2022-07-15 |
insert contact_pages_linkeddomain wordpress.org |
2022-07-15 |
insert index_pages_linkeddomain wordpress.org |
2022-07-15 |
insert service_pages_linkeddomain wordpress.org |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES |
2021-07-14 |
delete source_ip 185.7.249.1 |
2021-07-14 |
insert source_ip 92.205.0.100 |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TARYN KEAREY / 09/02/2021 |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEAREY / 10/12/2020 |
2020-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 10/12/2020 |
2020-10-30 |
delete address 3 MORE LONDON PLACE LONDON LONDON SE1 2RE |
2020-10-30 |
insert address CANADA HOUSE FIRST FLOOR 20/20 BUSINESS PARK MAIDSTONE, KENT UNITED KINGDOM ME16 0LS |
2020-10-30 |
update registered_address |
2020-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM
3 MORE LONDON PLACE LONDON
LONDON
SE1 2RE |
2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
2020-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 18/06/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 18/06/2020 |
2020-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 18/06/2020 |
2020-06-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 18/06/2020 |
2020-06-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 18/06/2020 |
2020-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 15/01/2020 |
2020-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 15/01/2020 |
2020-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 15/01/2020 |
2020-01-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TARYN KEAREY / 15/01/2020 |
2020-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 15/01/2020 |
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 |
2019-12-20 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2019-03-31 |
delete cto Phill Bonnett |
2019-03-31 |
delete person Phill Bonnett |
2019-03-31 |
insert person Jennifer Weir |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-17 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
2018-01-25 |
update statutory_documents CESSATION OF PHILIP ANDREW BONNETT AS A PSC |
2018-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BONNETT |
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 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
2017-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRENDAN KEAREY / 22/07/2017 |
2017-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BONNETT / 22/07/2017 |
2017-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TARYN KEAREY / 22/07/2017 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-06-23 |
delete finance_emails ac..@kearey.co.uk |
2016-06-23 |
delete contact_pages_linkeddomain google.co.uk |
2016-06-23 |
delete email ac..@kearey.co.uk |
2016-06-23 |
insert phone +44 (0) 20 3004 2000 |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BONNETT / 01/09/2015 |
2016-02-28 |
delete about_pages_linkeddomain computerweekly.com |
2016-02-28 |
delete about_pages_linkeddomain techtarget.com |
2016-02-28 |
delete alias Kearey Consulting Ltd. |
2016-02-28 |
delete contact_pages_linkeddomain computerweekly.com |
2016-02-28 |
delete contact_pages_linkeddomain techtarget.com |
2016-02-28 |
delete index_pages_linkeddomain computerweekly.com |
2016-02-28 |
delete index_pages_linkeddomain techtarget.com |
2016-02-28 |
delete management_pages_linkeddomain computerweekly.com |
2016-02-28 |
delete management_pages_linkeddomain techtarget.com |
2016-02-28 |
delete service_pages_linkeddomain computerweekly.com |
2016-02-28 |
delete service_pages_linkeddomain techtarget.com |
2016-01-31 |
insert alias Kearey Consulting Ltd. |
2016-01-31 |
update robots_txt_status kearey.co.uk: 404 => 200 |
2016-01-31 |
update robots_txt_status www.kearey.co.uk: 404 => 200 |
2015-10-20 |
delete source_ip 50.62.160.145 |
2015-10-20 |
insert source_ip 185.7.249.1 |
2015-10-20 |
update robots_txt_status www.kearey.co.uk: 200 => 404 |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address 3 MORE LONDON PLACE LONDON LONDON ENGLAND SE1 2RE |
2015-09-07 |
insert address 3 MORE LONDON PLACE LONDON LONDON SE1 2RE |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
2015-09-07 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
2015-08-11 |
update statutory_documents 21/07/15 FULL LIST |
2015-04-23 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW BONNETT |
2015-04-23 |
update statutory_documents DIRECTOR APPOINTED MRS TARYN KEAREY |
2014-11-07 |
delete address 35 GROSVENOR STREET MAYFAIR LONDON LONDON W1K 4QX |
2014-11-07 |
insert address 3 MORE LONDON PLACE LONDON LONDON ENGLAND SE1 2RE |
2014-11-07 |
update registered_address |
2014-11-06 |
delete source_ip 31.221.18.110 |
2014-11-06 |
insert source_ip 50.62.160.145 |
2014-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2014 FROM
35 GROSVENOR STREET
MAYFAIR
LONDON
LONDON
W1K 4QX |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 35 GROSVENOR STREET MAYFAIR LONDON LONDON ENGLAND W1K 4QX |
2014-09-07 |
insert address 35 GROSVENOR STREET MAYFAIR LONDON LONDON W1K 4QX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
2014-09-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
2014-08-05 |
update statutory_documents 21/07/14 FULL LIST |
2014-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRENDAN KEAREY / 29/07/2013 |
2014-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TARYN KEAREY / 29/07/2013 |
2014-01-22 |
delete source_ip 82.153.202.35 |
2014-01-22 |
insert source_ip 31.221.18.110 |
2014-01-22 |
update website_status FlippedRobots => OK |
2014-01-16 |
update website_status OK => FlippedRobots |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
2013-09-06 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
2013-08-06 |
update statutory_documents 21/07/13 FULL LIST |
2013-06-22 |
delete sic_code 7210 - Hardware consultancy |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62011 - Ready-made interactive leisure and entertainment software development |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRENDAN KEAREY / 14/12/2012 |
2012-09-07 |
update statutory_documents 21/07/12 FULL LIST |
2012-07-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents 21/07/11 FULL LIST |
2011-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
3 NEW BURLINGTON MEWS
MAYFAIR
LONDON
W1B 4QB |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents 21/07/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRENDAN KEAREY / 21/07/2010 |
2010-02-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
2005-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-10 |
update statutory_documents SECRETARY RESIGNED |
2004-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |