Date | Description |
2024-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, NO UPDATES |
2024-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2024-06-05 |
insert about_pages_linkeddomain kiteworks.com |
2024-06-05 |
insert index_pages_linkeddomain kiteworks.com |
2024-06-05 |
insert product_pages_linkeddomain kiteworks.com |
2024-06-05 |
insert solution_pages_linkeddomain kiteworks.com |
2024-06-05 |
insert terms_pages_linkeddomain kiteworks.com |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-02-22 |
delete client The Skills Funding Agency |
2023-02-22 |
delete phone 1104 8648 4775 596 |
2023-02-22 |
insert phone 3070 3808 4756 393 |
2023-01-22 |
insert ceo John Lynch |
2023-01-22 |
insert about_pages_linkeddomain vimeo.com |
2023-01-22 |
insert casestudy_pages_linkeddomain vimeo.com |
2023-01-22 |
insert client_pages_linkeddomain vimeo.com |
2023-01-22 |
insert contact_pages_linkeddomain vimeo.com |
2023-01-22 |
insert partner_pages_linkeddomain vimeo.com |
2023-01-22 |
insert person John Lynch |
2023-01-22 |
insert product_pages_linkeddomain vimeo.com |
2023-01-22 |
insert terms_pages_linkeddomain vimeo.com |
2022-11-19 |
delete casestudy_pages_linkeddomain wpenginepowered.com |
2022-11-19 |
delete index_pages_linkeddomain wpenginepowered.com |
2022-11-19 |
delete partner_pages_linkeddomain wpenginepowered.com |
2022-11-19 |
delete product_pages_linkeddomain wpenginepowered.com |
2022-11-19 |
delete solution_pages_linkeddomain wpenginepowered.com |
2022-11-19 |
delete terms_pages_linkeddomain wpenginepowered.com |
2022-10-19 |
insert casestudy_pages_linkeddomain wpenginepowered.com |
2022-10-19 |
insert index_pages_linkeddomain hubspot.com |
2022-10-19 |
insert index_pages_linkeddomain wpenginepowered.com |
2022-10-19 |
insert partner_pages_linkeddomain wpenginepowered.com |
2022-10-19 |
insert product_pages_linkeddomain wpenginepowered.com |
2022-10-19 |
insert solution_pages_linkeddomain wpenginepowered.com |
2022-10-19 |
insert terms_pages_linkeddomain wpenginepowered.com |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES |
2022-09-17 |
insert index_pages_linkeddomain vimeo.com |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2022-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-02-07 |
insert address 4 Mount Ephraim Rd
Tunbridge Wells, TN1 1EE
United Kingdom |
2022-02-07 |
insert person Matt White |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-08-31 |
2021-12-02 |
insert address 40 Gracechurch Street
London, EC3V 0BT
United Kingdom |
2021-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-11-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-06 |
insert solution_pages_linkeddomain zapier.com |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
2020-08-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-03 |
delete about_pages_linkeddomain wpengine.com |
2020-04-03 |
delete casestudy_pages_linkeddomain wpengine.com |
2020-04-03 |
delete client_pages_linkeddomain wpengine.com |
2020-04-03 |
delete contact_pages_linkeddomain wpengine.com |
2020-04-03 |
delete index_pages_linkeddomain wpengine.com |
2020-04-03 |
delete partner_pages_linkeddomain wpengine.com |
2020-04-03 |
delete product_pages_linkeddomain wpengine.com |
2020-04-03 |
delete solution_pages_linkeddomain wpengine.com |
2020-04-03 |
delete terms_pages_linkeddomain wpengine.com |
2020-02-02 |
delete source_ip 46.16.167.160 |
2020-02-02 |
insert client Cargill |
2020-02-02 |
insert client Centrica |
2020-02-02 |
insert client MerchantCantos |
2020-02-02 |
insert index_pages_linkeddomain wpengine.com |
2020-02-02 |
insert source_ip 35.189.86.133 |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-05-02 |
update website_status InternalTimeout => OK |
2019-03-03 |
update website_status OK => InternalTimeout |
2018-12-25 |
update robots_txt_status cn.maytech.net: 404 => 0 |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-02-22 |
delete address Calverley House
55 Calverley Road
Tunbridge Wells
Kent TN1 2TU
United Kingdom |
2017-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-20 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-08-06 |
update website_status NoTargetPages => OK |
2016-08-06 |
insert index_pages_linkeddomain quatrix.it |
2016-02-11 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN BENBI |
2016-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY BENBI / 01/01/2016 |
2015-10-07 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-10-07 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-09-17 |
update statutory_documents 17/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-04-01 |
update website_status OK => NoTargetPages |
2015-01-01 |
delete source_ip 91.197.140.160 |
2015-01-01 |
insert source_ip 46.16.167.160 |
2014-10-07 |
delete address 410 FENCEPIECE ROAD CHIGWELL ESSEX UNITED KINGDOM IG7 5DS |
2014-10-07 |
insert address 410 FENCEPIECE ROAD CHIGWELL ESSEX IG7 5DS |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-10-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-09-17 |
update statutory_documents 17/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-30 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-15 |
update website_status NoTargetPages => OK |
2014-06-05 |
update website_status FailedRobots => NoTargetPages |
2014-04-24 |
update website_status OK => FailedRobots |
2014-03-25 |
update website_status OK => FailedRobots |
2014-03-09 |
insert partner_pages_linkeddomain pro2col.com |
2014-01-23 |
delete address Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2LA
United Kingdom |
2014-01-23 |
insert address Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
United Kingdom |
2014-01-23 |
update primary_contact Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2LA
United Kingdom => Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
United Kingdom |
2013-10-13 |
insert contact_pages_linkeddomain campaign-archive1.com |
2013-10-13 |
update robots_txt_status www.maytech.net: 404 => 200 |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-19 |
update website_status FailedRobots => OK |
2013-09-19 |
insert general_emails en..@maytech.net |
2013-09-19 |
delete client MetLife |
2013-09-19 |
insert address Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2LA
United Kingdom |
2013-09-19 |
insert email en..@maytech.net |
2013-09-19 |
update founded_year 1996 => 2006 |
2013-09-18 |
update statutory_documents 17/09/13 FULL LIST |
2013-08-28 |
update website_status OK => FailedRobots |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-31 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-22 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2013-06-15 |
update website_status ServerDown => OK |
2013-06-15 |
delete address Cobbarn House
Eridge
East Sussex
TN3 9LA
UK |
2013-06-15 |
insert address Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2LA |
2013-06-15 |
update primary_contact Cobbarn House
Eridge
East Sussex
TN3 9LA
UK => Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2LA |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-12-15 |
insert client Tata Steel |
2012-12-15 |
insert phone +44 (0) 189 286-1222 |
2012-09-26 |
update statutory_documents 17/09/12 FULL LIST |
2012-08-04 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-09-20 |
update statutory_documents 17/09/11 FULL LIST |
2011-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY BENBI / 01/09/2011 |
2011-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BENBI / 01/09/2011 |
2011-06-07 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-09-17 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-17 |
update statutory_documents 17/09/10 FULL LIST |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY BENBI / 01/10/2009 |
2010-08-11 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2009 FROM
94 CRANBORNE ROAD
BARKING
ESSEX
IG11 7XE |
2009-10-28 |
update statutory_documents 17/09/09 FULL LIST |
2009-08-24 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
2005-09-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-21 |
update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
2003-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2001-10-26 |
update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2000-11-02 |
update statutory_documents RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
2000-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 |
2000-09-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/09/00 |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 |
1999-07-28 |
update statutory_documents DORMANT 10/02/99 |
1998-11-11 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1997-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/97 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
1997-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-05 |
update statutory_documents SECRETARY RESIGNED |
1997-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |