THISISCHEMISTRY - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-06-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-09 update statutory_documents 23/05/23 STATEMENT OF CAPITAL GBP 1
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN SOUTHCOTT / 23/05/2023
2023-06-06 update statutory_documents CESSATION OF MARTIN GLENARD FISHER AS A PSC
2023-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN FISHER
2023-04-11 insert contact_pages_linkeddomain google.com
2023-04-11 insert index_pages_linkeddomain google.com
2023-04-11 insert portfolio_pages_linkeddomain google.com
2023-04-06 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-03-11 delete otherexecutives Jon Southcott
2023-03-11 delete otherexecutives Martin Fisher
2023-03-11 delete publicrelations_emails pr@thisischemistry.co.uk
2023-03-11 delete email el..@thisischemistry.co.uk
2023-03-11 delete email jo..@thisischemistry.co.uk
2023-03-11 delete email ma..@thisischemistry.co.uk
2023-03-11 delete email pr@thisischemistry.co.uk
2023-03-11 delete person Elliot Earnshaw
2023-03-11 delete person Jon Southcott
2023-03-11 delete person Manuel Mesones
2023-03-11 delete person Martin Fisher
2023-03-11 delete person Ron Miller
2023-03-11 delete person Tim Curran
2023-03-11 delete source_ip 172.67.165.87
2023-03-11 delete source_ip 104.21.15.247
2023-03-11 insert about_pages_linkeddomain instagram.com
2023-03-11 insert index_pages_linkeddomain instagram.com
2023-03-11 insert source_ip 3.9.92.178
2023-03-11 insert terms_pages_linkeddomain instagram.com
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-03-25 delete source_ip 5.134.8.151
2022-03-25 insert source_ip 172.67.165.87
2022-03-25 insert source_ip 104.21.15.247
2022-03-25 update robots_txt_status www.thisischemistry.co.uk: 0 => 200
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-02 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-01-07 insert sic_code 62090 - Other information technology service activities
2022-01-07 insert sic_code 73120 - Media representation services
2022-01-07 insert sic_code 74100 - specialised design activities
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-08-28 delete source_ip 172.67.165.87
2021-08-28 delete source_ip 104.21.15.247
2021-08-28 insert source_ip 5.134.8.151
2021-08-28 update robots_txt_status www.thisischemistry.co.uk: 200 => 0
2021-07-14 delete email an..@thisischemistry.co.uk
2021-07-14 delete email jo..@thisischemistry.co.uk
2021-07-14 delete person Anthony Longstaff
2021-07-14 insert email jo..@thisischemistry.co.uk
2021-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GLENARD FISHER / 30/04/2021
2021-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN SOUTHCOTT / 30/04/2021
2021-04-14 update website_status InternalTimeout => OK
2021-04-14 delete about_pages_linkeddomain twitter.com
2021-04-14 delete email ho..@thisischemistry.co.uk
2021-04-14 delete index_pages_linkeddomain twitter.com
2021-04-14 delete projects_pages_linkeddomain twitter.com
2021-04-14 delete service_pages_linkeddomain twitter.com
2021-04-14 delete source_ip 104.28.4.224
2021-04-14 delete source_ip 104.28.5.224
2021-04-14 delete terms_pages_linkeddomain twitter.com
2021-04-14 insert source_ip 172.67.165.87
2021-04-14 insert source_ip 104.21.15.247
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-01-27 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-02 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-02-24 update website_status IndexPageFetchError => InternalTimeout
2019-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SOUTHCOTT / 05/08/2018
2019-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN GLENARD FISHER / 05/08/2018
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-03-25 update website_status OK => IndexPageFetchError
2019-03-07 update account_category null => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-18 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-01-17 insert email an..@thisischemistry.co.uk
2019-01-17 insert person Anthony Longstaff
2018-11-07 delete address SALTS MILL PIAZA VICTORIA ROAD SALTAIRE UNITED KINGDOM BD18 3LA
2018-11-07 insert address SALTS MILL PIAZZA SALTS MILL VICTORIA ROAD SALTAIRE WEST YORKSHIRE ENGLAND BD18 3LA
2018-11-07 update registered_address
2018-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2018 FROM SALTS MILL PIAZA VICTORIA ROAD SALTAIRE BD18 3LA UNITED KINGDOM
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-08-26 update website_status NoTargetPages => OK
2018-08-26 insert otherexecutives Jon Southcott
2018-08-26 insert otherexecutives Martin Fisher
2018-08-26 delete address 3a Burnett Street, Little Germany, Bradford, BD1 5AP
2018-08-26 delete address 3a-3b Burnett Street Little Germany Bradford, BD1 5AP
2018-08-26 delete email jd@thisischemistry.co.uk
2018-08-26 delete person Jon Davis
2018-08-26 insert address Salts Mill Piazza Salts Mill Victoria Road Saltaire BD18 3LA
2018-08-26 insert address Salts Mill, Victoria Road, Saltaire, BD18 3LA
2018-08-26 insert service_pages_linkeddomain spin-photography.co.uk
2018-08-26 update person_title Holly Atherton: New Business Consultant => Account Executive
2018-08-26 update person_title Jon Southcott: Partner => Account Director
2018-08-26 update person_title Martin Fisher: Partner => Account Director
2018-08-26 update primary_contact 3a-3b Burnett Street, Little Germany, Bradford BD1 5AP => Salts Mill Piazza, Salts Mill, Victoria Road Saltaire, BD18 3LA
2018-07-08 delete address 3A AND 3B BURNETT STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE ENGLAND BD1 5AP
2018-07-08 insert address SALTS MILL PIAZA VICTORIA ROAD SALTAIRE UNITED KINGDOM BD18 3LA
2018-07-08 update account_category NO ACCOUNTS FILED => null
2018-07-08 update accounts_last_madeup_date null => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-29 => 2019-06-30
2018-07-08 update registered_address
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2018 FROM PO BOX BD18 3AL SALTS PIAZZA SALTS PIAZZA, SALTS MILL VICTORIA ROAD SALTAIRE WEST YORKSHIRE BD18 3AL UNITED KINGDOM
2018-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 3A AND 3B BURNETT STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5AP ENGLAND
2018-04-23 update website_status OK => NoTargetPages
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-03-15 delete general_emails in..@thisischemistry.co.uk
2017-03-15 delete address 3a Burnett Street, Little Germany, Bradford BD1 5AP
2017-03-15 delete email in..@thisischemistry.co.uk
2017-03-15 delete fax 01274 341 175
2017-03-15 delete index_pages_linkeddomain positivebradford.co.uk
2017-03-15 delete index_pages_linkeddomain twitter.com
2017-03-15 delete phone 0845 64 34 034
2017-03-15 delete registration_number 5718663
2017-03-15 insert email di..@thisischemistry.co.uk
2017-03-15 insert phone 01274 296126
2017-03-15 update primary_contact 3a Burnett Street, Little Germany, Bradford BD1 5AP => null
2017-03-15 update robots_txt_status www.thisischemistry.co.uk: 200 => 0
2016-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-03-04 insert email el..@thisischemistry.co.uk
2016-03-04 update person_description Elliot Earnshaw => Elliot Earnshaw
2016-03-04 update person_title Elliot Earnshaw: Web Developer => Designer
2016-01-04 delete person Nick Davison
2015-08-08 update website_status InvalidUrl => OK
2015-08-08 delete source_ip 188.65.114.122
2015-08-08 insert source_ip 104.28.4.224
2015-08-08 insert source_ip 104.28.5.224
2015-01-22 update website_status OK => InvalidUrl
2014-09-02 insert person Amy Sharpe
2014-09-02 insert person Elliot Earnshaw
2014-06-18 delete about_pages_linkeddomain shareaholic.com
2014-06-18 delete client_pages_linkeddomain shareaholic.com
2014-06-18 delete contact_pages_linkeddomain shareaholic.com
2014-06-18 delete management_pages_linkeddomain shareaholic.com
2014-06-18 delete portfolio_pages_linkeddomain shareaholic.com
2014-06-18 delete service_pages_linkeddomain shareaholic.com
2014-06-18 delete source_ip 72.47.228.165
2014-06-18 delete terms_pages_linkeddomain shareaholic.com
2014-06-18 insert source_ip 188.65.114.122
2014-01-11 insert about_pages_linkeddomain shareaholic.com
2014-01-11 insert client_pages_linkeddomain shareaholic.com
2014-01-11 insert contact_pages_linkeddomain shareaholic.com
2014-01-11 insert management_pages_linkeddomain shareaholic.com
2014-01-11 insert portfolio_pages_linkeddomain shareaholic.com
2014-01-11 insert service_pages_linkeddomain shareaholic.com
2014-01-11 insert terms_pages_linkeddomain shareaholic.com
2013-12-06 delete about_pages_linkeddomain shareaholic.com
2013-12-06 delete client_pages_linkeddomain shareaholic.com
2013-12-06 delete contact_pages_linkeddomain shareaholic.com
2013-12-06 delete management_pages_linkeddomain shareaholic.com
2013-12-06 delete portfolio_pages_linkeddomain shareaholic.com
2013-12-06 delete service_pages_linkeddomain shareaholic.com
2013-12-06 delete terms_pages_linkeddomain shareaholic.com
2013-12-06 insert person Steve Berry
2013-11-19 delete source_ip 72.47.229.7
2013-11-19 insert source_ip 72.47.228.165
2013-11-05 update website_status FlippedRobots => OK
2013-10-30 update website_status OK => FlippedRobots
2013-08-18 delete phone 164595
2013-08-18 insert about_pages_linkeddomain shareaholic.com
2013-08-18 insert client_pages_linkeddomain shareaholic.com
2013-08-18 insert contact_pages_linkeddomain shareaholic.com
2013-08-18 insert management_pages_linkeddomain shareaholic.com
2013-08-18 insert service_pages_linkeddomain shareaholic.com
2013-08-18 insert terms_pages_linkeddomain shareaholic.com
2013-07-11 delete otherexecutives Jon Davis
2013-07-11 delete source_ip 79.170.44.130
2013-07-11 insert index_pages_linkeddomain positivebradford.co.uk
2013-07-11 insert phone 164595
2013-07-11 insert source_ip 72.47.229.7
2013-07-11 update person_title Jon Davis: Account Director => Senior Account Manager
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-01-31 update website_status FlippedRobotsTxt
2012-12-21 insert otherexecutives Jon Davis
2012-12-21 delete person Emma Brockbank
2012-12-21 delete person Luke Middlewick
2012-12-21 delete person Tom Pitts
2012-12-21 insert client Jason Scarfe
2012-12-21 insert client Nick Welbourn
2012-12-21 insert client Northern Lights - Teaching School Alliance
2012-12-21 insert person Jason Scarfe
2012-12-21 insert person Nick Welbourn
2012-12-21 update person_description Naz Hormozi
2012-12-21 update person_title Jon Davis
2012-10-24 update person_description Martin Fisher