Date | Description |
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 |