Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-17 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-06-14 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-04-22 |
delete cto Dave Goring |
2022-04-22 |
delete otherexecutives Dave Goring |
2022-04-22 |
delete person Andrew Martin |
2022-04-22 |
delete person Christian Evans |
2022-04-22 |
delete person Filip Petrina |
2022-04-22 |
delete person Luka Cerneli |
2022-04-22 |
delete person Sam Edwards |
2022-04-22 |
delete person Tom Sinnett |
2022-04-22 |
update person_description Dave Goring => Dave Goring |
2022-04-22 |
update person_title Dave Goring: CTO; Director => Senior Software Developer |
2022-02-07 |
insert sic_code 62012 - Business and domestic software development |
2022-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ECHEVERRIA / 04/01/2022 |
2022-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KUMMER / 04/01/2022 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES |
2022-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ECHEVERRIA / 04/01/2022 |
2022-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS KUMMER / 04/01/2022 |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GORING |
2021-12-20 |
delete portfolio_pages_linkeddomain celticwildcat.com |
2021-08-21 |
delete portfolio_pages_linkeddomain thevineinn.co.uk |
2021-06-16 |
insert person Andrew Martin |
2021-06-16 |
insert person Filip Petrina |
2021-06-16 |
insert person Jade Echeverria |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-05-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-21 |
update statutory_documents SUB-DIVISION
04/03/21 |
2021-01-17 |
delete source_ip 35.176.83.192 |
2021-01-17 |
insert source_ip 3.10.58.255 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GORING |
2020-08-09 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-09 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-30 |
update website_status OK => NoTargetPages |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-07 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-06-30 |
delete about_pages_linkeddomain t.co |
2020-06-30 |
delete contact_pages_linkeddomain t.co |
2020-06-30 |
delete index_pages_linkeddomain t.co |
2020-06-30 |
delete portfolio_pages_linkeddomain t.co |
2020-06-30 |
delete terms_pages_linkeddomain t.co |
2020-04-30 |
insert index_pages_linkeddomain t.co |
2020-04-30 |
insert portfolio_pages_linkeddomain t.co |
2020-03-31 |
delete index_pages_linkeddomain t.co |
2020-03-31 |
delete portfolio_pages_linkeddomain t.co |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
2019-09-01 |
insert index_pages_linkeddomain bing.com |
2019-09-01 |
insert index_pages_linkeddomain bridgeinnovation.co.uk |
2019-09-01 |
insert index_pages_linkeddomain conversionxl.com |
2019-09-01 |
insert index_pages_linkeddomain duckduckgo.com |
2019-09-01 |
insert index_pages_linkeddomain skype.com |
2019-09-01 |
insert index_pages_linkeddomain whatsapp.com |
2019-07-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-20 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-05-27 |
update website_status InternalTimeout => OK |
2019-05-27 |
delete otherexecutives Daniel Echeverria |
2019-05-27 |
delete otherexecutives Thomas Kummer |
2019-05-27 |
delete address Bridge Innovation Centre
Pembrokeshire Science and Technology Park
Pembroke Dock
Pembrokeshire
SA72 6UN |
2019-05-27 |
delete address Bridge Innovation Centre, Pembroke Dock, SA72 6UN, UK |
2019-05-27 |
delete alias KEW Consulting Partnership Limited |
2019-05-27 |
delete contact_pages_linkeddomain evisionthemes.com |
2019-05-27 |
delete contact_pages_linkeddomain wordpress.org |
2019-05-27 |
delete person Daniel Echeverria |
2019-05-27 |
delete person Thomas Kummer |
2019-05-27 |
delete phone +44 1646 689295 |
2019-05-27 |
delete source_ip 77.68.64.6 |
2019-05-27 |
insert address The Bridge Innovation Centre
Pembroke Dock
Pembrokeshire
SA72 6UN |
2019-05-27 |
insert alias Kew Consulting Partnership Ltd. |
2019-05-27 |
insert contact_pages_linkeddomain t.co |
2019-05-27 |
insert phone +44 (0) 1646 689 295 |
2019-05-27 |
insert source_ip 35.176.83.192 |
2019-05-27 |
update primary_contact Bridge Innovation Centre
Pembrokeshire Science and Technology Park
Pembroke Dock
Pembrokeshire
SA72 6UN => The Bridge Innovation Centre
Pembroke Dock
Pembrokeshire
SA72 6UN |
2019-03-27 |
update website_status OK => InternalTimeout |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
2018-12-18 |
insert general_emails en..@kewconsulting.co.uk |
2018-12-18 |
delete alias KEW Consulting Partnership Ltd. |
2018-12-18 |
insert address Bridge Innovation Centre, Pembroke Dock, SA72 6UN, UK |
2018-12-18 |
insert email en..@kewconsulting.co.uk |
2018-12-18 |
insert index_pages_linkeddomain evisionthemes.com |
2018-12-18 |
insert index_pages_linkeddomain facebook.com |
2018-12-18 |
insert index_pages_linkeddomain instagram.com |
2018-12-18 |
insert index_pages_linkeddomain twitter.com |
2018-12-18 |
insert phone +44 1646 689295 |
2018-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date null => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-05 => 2019-10-31 |
2018-08-10 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
2017-08-31 |
update statutory_documents CESSATION OF ROB WHITELAW AS A PSC |
2017-08-31 |
update statutory_documents 31/08/17 STATEMENT OF CAPITAL GBP 4 |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITELAW |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WHITELAW |
2017-08-29 |
update statutory_documents SECRETARY APPOINTED MR DANIEL ECHEVERRIA |
2017-08-21 |
delete source_ip 13.79.38.229 |
2017-08-21 |
insert source_ip 77.68.64.6 |
2017-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KUMMER / 18/07/2017 |
2017-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ECHEVERRIA |
2017-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KUMMER |
2017-08-07 |
delete address KEMP HOUSE 160 CITY ROAD LONDON LONDON UNITED KINGDOM EC1V 2NX |
2017-08-07 |
insert address BRIDGE INNOVATION CENTRE PEMBROKESHIRE SCIENCE AND TECHNOLOGY PARK PEMBROKE DOCK PEMBROKESHIRE UNITED KINGDOM SA72 6UN |
2017-08-07 |
update registered_address |
2017-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2017 FROM
KEMP HOUSE 160 CITY ROAD
LONDON
LONDON
EC1V 2NX
UNITED KINGDOM |
2017-05-24 |
update statutory_documents 18/05/17 STATEMENT OF CAPITAL GBP 3 |
2017-05-18 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL ECHEVERRIA |
2017-05-18 |
update statutory_documents 17/03/17 STATEMENT OF CAPITAL GBP 3 |
2017-05-14 |
insert address Eastern View
The Gail
Llangwm
Haverfordwest
Pembrokeshire
SA62 4HJ |
2017-05-14 |
insert address Kemp House
160 City Road
London
EC1V 2NX |
2017-05-14 |
insert registration_number 10547959 |
2017-05-14 |
update primary_contact null => Kemp House
160 City Road
London
EC1V 2NX |
2017-03-28 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS KUMMER |
2017-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROB WHITELAW / 23/03/2017 |
2017-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROB WHITELAW / 23/03/2017 |
2017-03-10 |
delete general_emails en..@kewconsulting.co.uk |
2017-03-10 |
delete email en..@kewconsulting.co.uk |
2017-03-10 |
insert alias Kew Consulting Partnership Limited |
2017-01-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2016-12-21 |
update website_status DomainNotFound => OK |
2016-12-21 |
delete general_emails in..@kewconsulting.co.uk |
2016-12-21 |
insert general_emails en..@kewconsulting.co.uk |
2016-12-21 |
delete alias Kew Consulting Limited |
2016-12-21 |
delete alias Kew Consulting Ltd. |
2016-12-21 |
delete email in..@kewconsulting.co.uk |
2016-12-21 |
delete phone +44 20 8255 5978 |
2016-12-21 |
delete phone 020 8255 5978 |
2016-12-21 |
delete source_ip 80.64.53.225 |
2016-12-21 |
insert email en..@kewconsulting.co.uk |
2016-12-21 |
insert source_ip 13.79.38.229 |
2016-07-04 |
update website_status FailedRobots => DomainNotFound |
2016-04-30 |
update website_status FlippedRobots => FailedRobots |
2016-04-11 |
update website_status FailedRobots => FlippedRobots |
2016-02-24 |
update website_status FlippedRobots => FailedRobots |
2016-02-05 |
update website_status FailedRobots => FlippedRobots |
2016-01-08 |
update website_status FlippedRobots => FailedRobots |
2015-12-01 |
update website_status OK => FlippedRobots |