KFP - History of Changes


DateDescription
2023-06-07 update num_mort_charges 2 => 3
2023-06-07 update num_mort_outstanding 0 => 1
2023-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087267220003
2023-04-18 delete source_ip 104.19.191.28
2023-04-18 delete source_ip 104.19.208.28
2023-04-18 insert source_ip 212.70.64.130
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 1 => 2
2023-02-14 insert partner_pages_linkeddomain hp.com
2023-01-13 delete address Unit 2 Grattan Business Park Clonshaugh Dublin 17 Ireland
2023-01-13 delete contact_pages_linkeddomain wwf.org.uk
2022-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087267220001
2022-11-11 insert chro Chloe Thompson
2022-11-11 insert otherexecutives Amy Day
2022-11-11 insert partner Hanshow
2022-11-11 insert person Amy Day
2022-11-11 insert person Chloe Thompson
2022-11-11 insert person David Allen
2022-11-11 insert person Phil Edwards
2022-11-11 update person_description Glenn Hallam => Glenn Hallam
2022-11-11 update person_title Glenn Hallam: Technical Pre - Sales Manager => Head of Customer Solutions
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-06-07 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-09 delete partner_pages_linkeddomain canva.com
2022-03-09 delete phone +31 332018402
2022-03-09 insert person Glenn Hallam
2022-03-09 insert phone +31 332865400
2021-12-08 delete otherexecutives Philip Levy
2021-12-08 delete partner_pages_linkeddomain hp.com
2021-12-08 delete person Philip Levy
2021-12-08 delete source_ip 23.100.15.180
2021-12-08 insert partner_pages_linkeddomain canva.com
2021-12-08 insert source_ip 104.19.191.28
2021-12-08 insert source_ip 104.19.208.28
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES
2021-07-11 delete address Unit 2 Block A Grattan Business Park Clonshaugh Dublin 17
2021-07-11 insert address De Tuinderij 12 3833 SC Leusden Utrecht The Netherlands
2021-07-11 insert address Unit 2 Grattan Business Park Clonshaugh Dublin 17 Ireland
2021-07-11 insert partner Verkada Partner
2021-07-11 insert partner_pages_linkeddomain ergonomic.solutions
2021-07-11 insert phone +31 332018402
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-08 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-15 delete chro Sarah Senel
2021-04-15 delete coo Mark Taylor
2021-04-15 delete person Mark Taylor
2021-04-15 delete person Sarah Senel
2021-02-17 insert partner APG Cash Drawer
2021-01-17 insert contact_pages_linkeddomain wwf.org.uk
2021-01-17 insert partner Elo Touch Solutions
2021-01-17 insert partner The Engage One Pro
2020-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-10-03 insert coo Mark Taylor
2020-10-03 insert otherexecutives Philip Levy
2020-10-03 insert alias KFP European IT Services LTD
2020-10-03 insert alias KFP Total DC Solutions LTD
2020-10-03 insert alias KFP Total IT Solutions LTD
2020-10-03 insert person Mark Taylor
2020-10-03 insert person Philip Levy
2020-10-03 insert registration_number 08726722
2020-10-03 insert registration_number 601725
2020-10-03 insert registration_number 673605
2020-08-05 update statutory_documents DIRECTOR APPOINTED MR MARK TAYLOR
2020-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-07-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-25 delete otherexecutives Matt Leary
2020-06-25 insert chro Sarah Senel
2020-06-25 delete index_pages_linkeddomain northernvisuals.co.uk
2020-06-25 delete person Matt Leary
2020-06-25 insert about_pages_linkeddomain anfchallenge.org
2020-06-25 insert about_pages_linkeddomain macmillan.org.uk
2020-06-25 insert about_pages_linkeddomain savethechildren.org.uk
2020-06-25 insert person Sarah Senel
2020-06-09 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-04-25 delete partner_pages_linkeddomain umbraco.io
2020-02-24 delete coo Matt Leary
2020-02-24 insert cfo Amith Premkumar
2020-02-24 insert otherexecutives Matt Leary
2020-02-24 insert otherexecutives Steven Chambers
2020-02-24 insert partner_pages_linkeddomain umbraco.io
2020-02-24 update person_title Amith Premkumar: Finance Manager => Head of Finance
2020-02-24 update person_title Matt Leary: Operations Director => Head of Operations
2020-02-24 update person_title Steven Chambers: Key Accounts Director => Head of Sales & Marketing
2020-02-07 update num_mort_outstanding 2 => 1
2020-02-07 update num_mort_satisfied 0 => 1
2020-01-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087267220002
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-08-23 insert casestudy_pages_linkeddomain hp.com
2019-08-23 insert casestudy_pages_linkeddomain majestic.co.uk
2019-08-23 insert partner_pages_linkeddomain toshibacommerce.com
2019-07-24 delete address The Link Business Centre G1 Calmount Park Ballymount Dublin
2019-07-24 insert address Unit 2 Block A Grattan Business Park Clonshaugh Dublin 17
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-24 insert index_pages_linkeddomain northernvisuals.co.uk
2019-06-13 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-25 delete source_ip 54.246.209.119
2019-05-25 insert source_ip 23.100.15.180
2019-03-24 delete coo John Romeis
2019-03-24 insert coo Matt Leary
2019-03-24 delete person John Romeis
2019-03-24 insert person Matt Leary
2019-03-15 update personal_address This information is on record
2019-03-15 update personal_address This information is on record
2019-01-16 delete managingdirector John Moss
2019-01-16 insert ceo John Moss
2019-01-16 insert coo John Romeis
2019-01-16 delete person Glenn Hallam
2019-01-16 delete person Patrick Hanrahan
2019-01-16 insert index_pages_linkeddomain youtube.com
2019-01-16 insert partner Cradlepoint
2019-01-16 insert partner MGI
2019-01-16 insert partner WESTBASE.IO Cradlepoint
2019-01-16 insert person John Romeis
2019-01-16 update person_title John Moss: Managing Director => Chief Executive Officer
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-08-08 delete address UNIT 5 BRADFIELD COURT MILTON ROAD DRAYTON ABINGDON ENGLAND OX14 4EF
2018-08-08 insert address 4 FOXCOMBE COURT WYNDYKE FURLONG ABINGDON ENGLAND OX14 1DZ
2018-08-08 update registered_address
2018-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA TERESA MOSS / 11/07/2018
2018-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM UNIT 5 BRADFIELD COURT MILTON ROAD DRAYTON ABINGDON OX14 4EF ENGLAND
2018-06-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-06-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-05-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-13 update person_title Patrick Hanrahan: IT Manager => Warranty Services Manager
2017-12-11 insert address The Link Business Centre, G1 Calmount Park, Ballymount, Dublin 12
2017-12-11 insert phone +353 (1) 906 1701
2017-11-06 update personal_address This information is on record
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-08-07 delete person Mike Gethin
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-07-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-06-21 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-22 delete person Amanda Linday
2017-05-22 insert person Mike Gethin
2017-04-26 delete address UNIT 17 BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXON OX14 1DY
2017-04-26 insert address UNIT 5 BRADFIELD COURT MILTON ROAD DRAYTON ABINGDON ENGLAND OX14 4EF
2017-04-26 update registered_address
2017-03-14 delete otherexecutives Amith Premkumar
2017-03-14 delete person Amanda Bevans
2017-03-14 insert partner Aruba Networks
2017-03-14 insert partner Fingopay - Approved Partner
2017-03-14 insert partner hp Partner First - Retail Specialist
2017-03-14 insert person Amanda Linday
2017-03-14 update person_title Amith Premkumar: Finance Officer => Finance Manager
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM UNIT 17 BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXON OX14 1DY
2017-01-21 insert otherexecutives GEMMA TERESA MOSS
2017-01-21 insert person GEMMA TERESA MOSS
2017-01-21 update number_of_registered_officers 1 => 2
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-07-18 update person_title Glenn Hallam: Helpdesk Manager => Operations Manager
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-20 insert address Unit 5, Bradfield Court, Milton Road, Drayton, Abingdon, Oxfordshire, OX14 4EF
2016-06-20 update primary_contact 17 Blacklands Way, Abingdon Business Park, Abingdon, Oxfordshire, OX141DY => Unit 5, Bradfield Court, Milton Road, Drayton, Abingdon, Oxfordshire, OX14 4EF
2016-06-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update num_mort_charges 1 => 2
2016-06-08 update num_mort_outstanding 1 => 2
2016-04-28 update statutory_documents DIRECTOR APPOINTED MRS GEMMA TERESA MOSS
2016-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087267220002
2016-04-04 insert about_pages_linkeddomain youtube.com
2016-04-04 insert partner hp
2016-02-16 insert person Amanda Bevans
2016-01-18 delete person Tracey Williams
2015-12-07 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-12-07 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-11-24 update statutory_documents 10/10/15 FULL LIST
2015-11-07 update robots_txt_status www.kfpit.com: 404 => 200
2015-09-11 delete source_ip 191.233.85.165
2015-09-11 insert source_ip 54.246.209.119
2015-09-11 update robots_txt_status www.kfpit.com: 200 => 404
2015-07-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-21 delete email jm..@kfpit.com
2015-05-21 delete email ph..@kfpit.com
2015-05-21 delete email sc..@kfpit.com
2015-03-16 update robots_txt_status www.kfpit.com: 404 => 200
2015-02-16 delete source_ip 137.117.224.218
2015-02-16 insert source_ip 191.233.85.165
2015-02-16 update robots_txt_status www.kfpit.com: 200 => 404
2014-12-04 update personal_address This information is on record
2014-11-07 delete address UNIT 17 BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXON ENGLAND OX14 1DY
2014-11-07 insert address UNIT 17 BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXON OX14 1DY
2014-11-07 insert sic_code 62020 - Information technology consultancy activities
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-10
2014-11-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-10-14 update statutory_documents 10/10/14 FULL LIST
2014-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MOSS / 10/10/2014
2014-07-07 update statutory_documents 29/04/14 STATEMENT OF CAPITAL GBP 10000
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2014-04-30
2014-06-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-05-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update account_ref_day 31 => 30
2014-05-07 update account_ref_month 10 => 4
2014-05-07 update accounts_next_due_date 2015-07-10 => 2015-01-31
2014-04-07 delete address THE OLD POST OFFICE 19 BANBURY ROAD KIDLINGTON OXFORDSHIRE ENGLAND OX5 1AQ
2014-04-07 insert address UNIT 17 BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXON ENGLAND OX14 1DY
2014-04-07 update registered_address
2014-04-01 update statutory_documents CURRSHO FROM 31/10/2014 TO 30/04/2014
2014-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM THE OLD POST OFFICE 19 BANBURY ROAD KIDLINGTON OXFORDSHIRE OX5 1AQ ENGLAND
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087267220001
2013-10-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION