Date | Description |
2024-04-07 |
update num_mort_charges 0 => 1 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-03-08 |
delete address Sheraton House Castle Park Cambridge CB3 0AX United Kingdom |
2024-03-08 |
insert address 9 Journey Campus Castle Park Cambridge CB3 0AX United Kingdom |
2024-03-08 |
insert terms_pages_linkeddomain ec.europa.eu |
2024-03-08 |
insert terms_pages_linkeddomain privacyshield.gov |
2024-03-08 |
update primary_contact Sheraton House Castle Park Cambridge CB3 0AX United Kingdom => 9 Journey Campus Castle Park Cambridge CB3 0AX United Kingdom |
2023-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074977990001 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-28 |
delete terms_pages_linkeddomain ec.europa.eu |
2023-07-28 |
delete terms_pages_linkeddomain privacyshield.gov |
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 |
2023-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-04 |
update robots_txt_status www.netduma.com: 404 => 200 |
2021-05-25 |
delete address 145-157 St John Street, London, EC1V 4PW United Kingdom |
2021-04-07 |
delete address 20-22 Wenlock Road
London
N1 7GU
United Kingdom |
2021-04-07 |
delete phone +44 (0)845 0943 747 |
2021-04-07 |
delete terms_pages_linkeddomain legistlation.gov.uk |
2021-04-07 |
insert address 145-157 St John Street, London, EC1V 4PW United Kingdom |
2021-04-07 |
insert terms_pages_linkeddomain legislation.gov.uk |
2021-04-07 |
update robots_txt_status www.netduma.com: 200 => 404 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
2021-03-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-28 |
delete source_ip 172.67.181.25 |
2021-01-28 |
delete source_ip 104.27.130.174 |
2021-01-28 |
delete source_ip 104.27.131.174 |
2021-01-28 |
insert registration_number 07497799 |
2021-01-28 |
insert source_ip 172.67.198.139 |
2021-01-28 |
insert source_ip 104.21.36.185 |
2020-09-20 |
delete address Sheraton House (303)
Castle Park |
2020-09-20 |
delete career_pages_linkeddomain dumaos.com |
2020-09-20 |
delete registration_number 7497799 |
2020-09-20 |
insert address Sheraton House Castle Park Cambridge CB3 0AX United Kingdom |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
insert source_ip 172.67.181.25 |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, 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 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-28 |
delete address 20-22 Wenlock Road, London, United Kingdom, N1 7GU |
2019-11-28 |
delete terms_pages_linkeddomain employmentlawcontracts.co.uk |
2019-11-28 |
insert terms_pages_linkeddomain ec.europa.eu |
2019-11-28 |
insert terms_pages_linkeddomain ico.org.uk |
2019-11-28 |
insert terms_pages_linkeddomain measurementlab.net |
2019-11-28 |
insert terms_pages_linkeddomain privacyshield.gov |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
2019-03-20 |
insert address Castle Park
Cambridge
CB3 0AX
United Kingdom |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KIBET FRASER / 27/11/2018 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SEAMUS BARLOW / 23/05/2017 |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRASER / 27/11/2018 |
2019-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN KIBET FRASER / 27/11/2018 |
2019-01-18 |
insert address Sheraton House (303)
Castle Park |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-10-24 |
delete contact_pages_linkeddomain dumaos.com |
2018-10-24 |
delete index_pages_linkeddomain dumaos.com |
2018-10-24 |
delete terms_pages_linkeddomain dumaos.com |
2018-02-13 |
insert contact_pages_linkeddomain dumaos.com |
2018-02-13 |
insert index_pages_linkeddomain dumaos.com |
2018-02-13 |
insert terms_pages_linkeddomain dumaos.com |
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 |
2017-12-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
2017-12-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN KIBET FRASER / 19/12/2017 |
2017-10-30 |
update website_status OK => FailedRobots |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2017-01-23 |
delete contact_pages_linkeddomain t.co |
2017-01-23 |
delete index_pages_linkeddomain t.co |
2017-01-23 |
delete terms_pages_linkeddomain t.co |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-18 |
update website_status FlippedRobots => OK |
2016-11-30 |
update website_status OK => FlippedRobots |
2016-08-03 |
delete alias Netduma Sofware Ltd |
2016-08-03 |
insert alias Netduma Software Ltd |
2016-08-03 |
update robots_txt_status wiki.netduma.com: 0 => 404 |
2016-07-06 |
delete source_ip 199.27.135.85 |
2016-07-06 |
delete source_ip 199.27.134.85 |
2016-07-06 |
insert source_ip 104.27.130.174 |
2016-07-06 |
insert source_ip 104.27.131.174 |
2016-07-06 |
insert terms_pages_linkeddomain legistlation.gov.uk |
2016-05-04 |
delete address 145-157 St John Street, London, EC1V 4PW United Kingdom |
2016-05-04 |
insert address 20-22 Wenlock Road
London
N1 7GU
United Kingdom |
2016-05-04 |
update primary_contact 145-157 St John Street, London, EC1V 4PW United Kingdom => 20-22 Wenlock Road
London
N1 7GU
United Kingdom |
2016-04-06 |
delete address 145-157 St John St, London EC1V 4PW |
2016-04-06 |
delete source_ip 104.27.130.174 |
2016-04-06 |
delete source_ip 104.27.131.174 |
2016-04-06 |
insert address 20-22 Wenlock Road, London, United Kingdom, N1 7GU |
2016-04-06 |
insert contact_pages_linkeddomain t.co |
2016-04-06 |
insert index_pages_linkeddomain t.co |
2016-04-06 |
insert source_ip 199.27.135.85 |
2016-04-06 |
insert source_ip 199.27.134.85 |
2016-04-06 |
insert terms_pages_linkeddomain t.co |
2016-03-12 |
delete address 145-157 ST. JOHN STREET LONDON EC1V 4PW |
2016-03-12 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2016-03-12 |
update registered_address |
2016-03-12 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-03-12 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW |
2016-02-16 |
update statutory_documents DIRECTOR APPOINTED MR LUKE SEAMUS BARLOW |
2016-02-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED NETDUMA SOFTWARE LIMITED |
2016-02-16 |
update statutory_documents 19/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KIBET FRASER / 30/12/2015 |
2015-12-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRASER / 30/12/2015 |
2015-11-16 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 23/10/2015 |
2015-11-16 |
update statutory_documents ADOPT ARTICLES 23/10/2015 |
2015-11-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2015-11-16 |
update statutory_documents DISPPLICATION OF DIR RIGHT NOT TO VOTE OR TAKE DECISIONS MADE AT BOARD MEETING 23/10/2015 |
2015-10-19 |
delete contact_pages_linkeddomain t.co |
2015-10-19 |
delete index_pages_linkeddomain t.co |
2015-10-19 |
delete terms_pages_linkeddomain t.co |
2015-07-27 |
insert contact_pages_linkeddomain t.co |
2015-07-27 |
insert index_pages_linkeddomain t.co |
2015-07-27 |
insert product_pages_linkeddomain t.co |
2015-07-27 |
insert terms_pages_linkeddomain t.co |
2015-06-21 |
delete publicrelations_emails pr..@netduma.com |
2015-06-21 |
delete address 145-157 St John St, London, EC1V 4PW United Kingdom |
2015-06-21 |
delete address 68 Hurston Close
Worthing BN14 0AX
United Kingdom |
2015-06-21 |
delete email pr..@netduma.com |
2015-06-21 |
delete source_ip 104.28.30.30 |
2015-06-21 |
delete source_ip 104.28.31.30 |
2015-06-21 |
insert address 145-157 St John Street, London, EC1V 4PW United Kingdom |
2015-06-21 |
insert source_ip 104.27.130.174 |
2015-06-21 |
insert source_ip 104.27.131.174 |
2015-06-21 |
update primary_contact 145-157 St John St, London, EC1V 4PW United Kingdom => 145-157 St John Street, London, EC1V 4PW United Kingdom |
2015-05-22 |
delete source_ip 91.192.193.47 |
2015-05-22 |
insert source_ip 104.28.30.30 |
2015-05-22 |
insert source_ip 104.28.31.30 |
2015-05-22 |
update robots_txt_status www.netduma.com: 404 => 200 |
2015-05-22 |
update website_status FlippedRobots => OK |
2015-04-29 |
update website_status OK => FlippedRobots |
2015-04-01 |
update website_status FlippedRobots => OK |
2015-04-01 |
delete source_ip 104.28.30.30 |
2015-04-01 |
delete source_ip 104.28.31.30 |
2015-04-01 |
insert alias Netduma Ltd |
2015-04-01 |
insert alias Netduma Software Ltd |
2015-04-01 |
insert source_ip 91.192.193.47 |
2015-03-12 |
update website_status OK => FlippedRobots |
2015-03-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-03-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-02-13 |
update statutory_documents 19/01/15 FULL LIST |
2015-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHEPCHIRCHIR FRASER |
2015-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHEPCHIRCHIR FRASER |
2015-02-08 |
delete source_ip 91.192.193.47 |
2015-02-08 |
insert source_ip 104.28.30.30 |
2015-02-08 |
insert source_ip 104.28.31.30 |
2015-01-10 |
update description |
2015-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update account_ref_month 1 => 3 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2014-12-31 |
2014-10-31 |
delete email ra..@rabble.com |
2014-10-31 |
delete index_pages_linkeddomain instagram.com |
2014-10-10 |
update statutory_documents PREVEXT FROM 31/01/2014 TO 31/03/2014 |
2014-08-20 |
delete index_pages_linkeddomain google.com |
2014-08-20 |
insert email ra..@rabble.com |
2014-08-20 |
update robots_txt_status www.netduma.com: 200 => 404 |
2014-06-06 |
update website_status MaintenancePage => OK |
2014-06-06 |
delete source_ip 80.76.216.120 |
2014-06-06 |
insert source_ip 91.192.193.47 |
2014-04-18 |
update website_status OK => MaintenancePage |
2014-03-07 |
delete address 145-157 ST. JOHN STREET LONDON ENGLAND EC1V 4PW |
2014-03-07 |
insert address 145-157 ST. JOHN STREET LONDON EC1V 4PW |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-03-07 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-02-16 |
update statutory_documents 19/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-25 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-23 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-19 => 2013-10-31 |
2013-02-15 |
update statutory_documents 19/01/13 FULL LIST |
2013-02-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHEPCHIRCHIR BOMETT FRASER / 15/02/2013 |
2012-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
WISTERIA CAVENDISH HOUSE
369 BURNT OAK BROADWAY
EDGWARE, MIDDLESEX
HA8 5AW
UNITED KINGDOM |
2012-02-03 |
update statutory_documents 19/01/12 FULL LIST |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN KIBET FRASER / 01/08/2011 |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRASER / 08/04/2011 |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHEPCHIRCHIR BOMETT FRASER / 08/04/2011 |
2012-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHEPCHIRCHIR BOMETT FRASER / 08/04/2011 |
2011-01-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |