UNTAGGED - History of Changes


DateDescription
2024-03-09 insert website_emails ad..@untagged.co.uk
2024-03-09 delete index_pages_linkeddomain virtualmin.com
2024-03-09 insert address Peter Lane, York, YO1 8SU, United Kingdom
2024-03-09 insert address Popeshead Court Offices, Peter Lane, York, YO1 8SU
2024-03-09 insert alias untagged Limited
2024-03-09 insert email ad..@untagged.co.uk
2024-03-09 insert phone +44 (0)844 588 0028
2024-03-09 update primary_contact null => Peter Lane, York, YO1 8SU, United Kingdom
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-26 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-19 delete alias Kiwi Domains
2021-08-19 insert alias Untagged Limited
2021-08-19 insert index_pages_linkeddomain dan.com
2021-08-19 insert index_pages_linkeddomain dnc.org.nz
2021-08-19 insert index_pages_linkeddomain expireddomains.co.nz
2021-08-19 insert index_pages_linkeddomain metaname.net
2021-08-19 insert index_pages_linkeddomain v.nz
2021-08-19 update name Kiwi Domains => Untagged Limited
2021-08-19 update robots_txt_status kiwidomains.co.nz: 404 => 0
2021-08-07 delete address YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU
2021-08-07 insert address POPESHEAD COURT OFFICES PETER LANE YORK UNITED KINGDOM YO1 8SU
2021-08-07 update registered_address
2021-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2021 FROM YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-07-09 delete contact_pages_linkeddomain whmcs.com
2021-07-09 delete index_pages_linkeddomain whmcs.com
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WORRELL / 16/03/2021
2021-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WORRELL / 16/03/2021
2021-01-30 delete source_ip 104.31.86.191
2021-01-30 delete source_ip 104.31.87.191
2021-01-30 insert source_ip 104.21.31.61
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-06-03 delete index_pages_linkeddomain reg.co.nz
2020-06-03 insert source_ip 172.67.175.55
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WORRELL / 11/02/2020
2019-07-29 delete index_pages_linkeddomain theukdomain.uk
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-05-23 insert index_pages_linkeddomain reg.co.nz
2019-05-23 insert index_pages_linkeddomain theukdomain.uk
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-24 insert index_pages_linkeddomain tns.co.uk
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-22 delete source_ip 95.172.8.58
2017-11-22 insert source_ip 104.31.86.191
2017-11-22 insert source_ip 104.31.87.191
2017-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WORRELL / 21/07/2017
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-07 update robots_txt_status untagged.co.uk: 200 => 0
2017-07-07 update robots_txt_status www.untagged.co.uk: 200 => 0
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-02 delete source_ip 192.185.39.56
2017-04-02 insert source_ip 95.172.8.58
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-09-08 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-08-14 update statutory_documents 11/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARA FOULKES
2014-12-24 update robots_txt_status www.untagged.co.uk: 404 => 200
2014-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WORRELL / 02/12/2014
2014-09-07 delete address YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK UNITED KINGDOM YO1 8SU
2014-09-07 insert address YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-12 update statutory_documents 11/07/14 FULL LIST
2014-08-06 insert index_pages_linkeddomain twitter.com
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-24 delete alias Untagged Ltd.
2013-10-16 delete source_ip 174.120.97.220
2013-10-16 insert source_ip 192.185.39.56
2013-08-01 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-08-01 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-07-31 update statutory_documents 11/07/13 FULL LIST
2013-06-25 delete address 1 GRANGE ROAD NEW ROSSINGTON DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN11 0LZ
2013-06-25 insert address YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK UNITED KINGDOM YO1 8SU
2013-06-25 update registered_address
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-11 => 2014-04-30
2013-06-23 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-23 update returns_last_madeup_date null => 2012-07-11
2013-06-23 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-04-05 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-10 delete address The Posthouse 1 Grange Road, Doncaster Yorkshire DN11 0LZ
2013-03-10 delete address The Posthouse 1 Grange Road, Doncaster Yorkshire DN11 OLZ
2013-03-10 insert address Popeshead Court Offices, Peter Lane, York, Yorkshire, YO1 8SU, United Kingdom
2013-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 1 GRANGE ROAD NEW ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0LZ UNITED KINGDOM
2012-10-25 update primary_contact
2012-10-03 update statutory_documents 11/07/12 FULL LIST
2012-03-02 update statutory_documents DIRECTOR APPOINTED MRS TARA LOUISE FOULKES
2012-03-02 update statutory_documents 02/03/12 STATEMENT OF CAPITAL GBP 100
2011-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 15 ROSEBERY STREET YORK YORKSHIRE YO26 4YX UNITED KINGDOM
2011-07-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION