NETDUMA - History of Changes


DateDescription
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