COLDTAP - History of Changes


DateDescription
2024-04-12 delete source_ip 18.192.231.252
2024-04-12 delete source_ip 35.156.224.161
2024-04-12 insert source_ip 18.192.94.96
2024-04-12 insert source_ip 3.70.101.28
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-21 delete source_ip 35.198.80.163
2023-09-21 delete source_ip 35.246.229.114
2023-09-21 insert source_ip 18.192.231.252
2023-09-21 insert source_ip 35.156.224.161
2023-08-13 delete source_ip 34.141.11.154
2023-08-13 delete source_ip 34.159.25.198
2023-08-13 insert source_ip 35.198.80.163
2023-08-13 insert source_ip 35.246.229.114
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BEER / 09/09/2020
2023-06-25 delete source_ip 34.159.132.250
2023-06-25 delete source_ip 35.156.224.161
2023-06-25 insert source_ip 34.141.11.154
2023-06-25 insert source_ip 34.159.25.198
2023-05-24 delete source_ip 34.141.48.9
2023-05-24 delete source_ip 35.246.229.114
2023-05-24 insert source_ip 34.159.132.250
2023-05-24 insert source_ip 35.156.224.161
2023-04-07 delete source_ip 34.159.25.198
2023-04-07 insert source_ip 34.141.48.9
2023-03-06 delete source_ip 18.192.231.252
2023-03-06 delete source_ip 34.159.58.69
2023-03-06 insert source_ip 34.159.25.198
2023-03-06 insert source_ip 35.246.229.114
2023-01-05 delete source_ip 34.141.103.251
2023-01-05 delete source_ip 35.246.229.114
2023-01-05 insert source_ip 18.192.231.252
2023-01-05 insert source_ip 34.159.58.69
2022-12-03 delete source_ip 3.67.255.218
2022-12-03 delete source_ip 35.198.80.163
2022-12-03 insert source_ip 34.141.103.251
2022-12-03 insert source_ip 35.246.229.114
2022-11-02 delete source_ip 34.141.28.239
2022-11-02 delete source_ip 34.159.25.198
2022-11-02 insert source_ip 3.67.255.218
2022-11-02 insert source_ip 35.198.80.163
2022-10-01 delete source_ip 34.141.55.250
2022-10-01 delete source_ip 35.198.80.163
2022-10-01 insert source_ip 34.141.28.239
2022-10-01 insert source_ip 34.159.25.198
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-27 delete source_ip 18.192.76.182
2022-07-27 delete source_ip 3.125.252.47
2022-07-27 insert source_ip 34.141.55.250
2022-07-27 insert source_ip 35.198.80.163
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-06-25 delete source_ip 3.67.255.218
2022-06-25 insert source_ip 3.125.252.47
2022-05-25 delete source_ip 206.189.58.26
2022-05-25 delete source_ip 3.67.153.12
2022-05-25 insert source_ip 18.192.76.182
2022-05-25 insert source_ip 3.67.255.218
2022-04-23 delete source_ip 167.99.242.112
2022-04-23 delete source_ip 18.159.128.50
2022-04-23 insert source_ip 206.189.58.26
2022-04-23 insert source_ip 3.67.153.12
2022-03-23 delete source_ip 161.35.218.98
2022-03-23 delete source_ip 3.125.252.47
2022-03-23 insert source_ip 167.99.242.112
2022-03-23 insert source_ip 18.159.128.50
2021-12-20 delete source_ip 206.189.58.26
2021-12-20 insert source_ip 3.125.252.47
2021-12-20 update robots_txt_status websites.coldtap.net: 0 => 404
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-07 delete source_ip 18.192.76.182
2021-09-07 delete source_ip 3.64.200.242
2021-09-07 insert source_ip 161.35.218.98
2021-09-07 insert source_ip 206.189.58.26
2021-09-07 update robots_txt_status websites.coldtap.net: 404 => 0
2021-08-05 delete source_ip 167.99.246.105
2021-08-05 delete source_ip 206.189.50.215
2021-08-05 insert source_ip 18.192.76.182
2021-08-05 insert source_ip 3.64.200.242
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 delete source_ip 206.189.52.23
2021-07-06 delete source_ip 3.64.200.242
2021-07-06 insert source_ip 167.99.246.105
2021-07-06 insert source_ip 206.189.50.215
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-06-05 delete source_ip 206.189.58.26
2021-06-05 delete source_ip 18.159.128.50
2021-06-05 insert source_ip 206.189.52.23
2021-06-05 insert source_ip 3.64.200.242
2021-04-08 delete source_ip 157.230.103.136
2021-04-08 delete source_ip 18.195.76.55
2021-04-08 insert source_ip 206.189.58.26
2021-04-08 insert source_ip 18.159.128.50
2021-04-07 delete address SUITE 5 4 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH ENGLAND PE1 2DU
2021-04-07 insert address SUITE 40 4 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH ENGLAND PE1 2DU
2021-04-07 update registered_address
2021-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2021 FROM SUITE 5 4 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH PE1 2DU ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-29 delete source_ip 134.209.226.211
2021-01-29 delete source_ip 68.183.215.91
2021-01-29 insert source_ip 157.230.103.136
2021-01-29 insert source_ip 18.195.76.55
2020-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-29 delete source_ip 167.99.137.12
2020-09-29 insert source_ip 68.183.215.91
2020-07-19 delete source_ip 165.22.65.139
2020-07-19 insert source_ip 167.99.137.12
2020-07-19 insert source_ip 134.209.226.211
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-19 delete source_ip 167.99.129.42
2020-06-19 insert source_ip 165.22.65.139
2020-05-19 delete source_ip 68.183.215.91
2020-05-19 insert source_ip 167.99.129.42
2020-04-19 delete source_ip 167.99.137.12
2020-04-19 insert source_ip 68.183.215.91
2020-03-19 delete source_ip 157.230.120.63
2020-03-19 insert source_ip 167.99.137.12
2020-02-18 delete source_ip 134.209.226.211
2020-02-18 insert source_ip 157.230.120.63
2020-01-15 delete source_ip 167.99.129.42
2020-01-15 insert source_ip 134.209.226.211
2019-12-14 delete source_ip 142.93.108.123
2019-12-14 insert source_ip 167.99.129.42
2019-10-14 delete source_ip 167.99.129.42
2019-10-14 insert source_ip 142.93.108.123
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-14 delete source_ip 167.99.137.12
2019-09-14 insert source_ip 167.99.129.42
2019-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-04-08 delete source_ip 142.93.108.123
2019-04-08 insert source_ip 167.99.137.12
2019-01-11 delete source_ip 209.97.178.37
2019-01-11 insert source_ip 142.93.108.123
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-23 delete source_ip 54.229.14.125
2018-07-23 insert about_pages_linkeddomain google.com
2018-07-23 insert contact_pages_linkeddomain google.com
2018-07-23 insert index_pages_linkeddomain google.com
2018-07-23 insert source_ip 209.97.178.37
2018-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-04-14 delete email da..@coldtap.co.uk
2018-04-14 delete registration_number 34883769939
2018-04-14 delete vat 936264313
2018-04-14 insert phone +64 9 889 3845
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-21 delete source_ip 104.27.188.33
2018-02-21 delete source_ip 104.27.189.33
2018-02-21 insert source_ip 54.229.14.125
2018-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM BEER
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-05-16 delete address Litton House, Saville Road, Peterborough, PE3 7PR
2017-05-16 insert address Suite 5, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU
2017-05-16 update primary_contact Litton House, Saville Road, Peterborough, PE3 7PR => Suite 5, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU
2017-04-26 delete address LITTON HOUSE SAVILLE ROAD PETERBOROUGH ENGLAND PE3 7PR
2017-04-26 insert address SUITE 5 4 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH ENGLAND PE1 2DU
2017-04-26 update registered_address
2017-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2017 FROM LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR ENGLAND
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-07 delete address FLAT 7 HAMMOND COURT COLLEGE LAWN CHELTENHAM GLOUCESTERSHIRE GL53 7AF
2016-08-07 insert address LITTON HOUSE SAVILLE ROAD PETERBOROUGH ENGLAND PE3 7PR
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM FLAT 7 HAMMOND COURT COLLEGE LAWN CHELTENHAM GLOUCESTERSHIRE GL53 7AF
2016-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR ENGLAND
2016-07-20 update statutory_documents 27/06/16 FULL LIST
2016-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BEER / 01/12/2015
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-08 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-08 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-14 update statutory_documents 27/06/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => null
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-08-07 delete address FLAT 7 HAMMOND COURT COLLEGE LAWN CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 7AF
2014-08-07 insert address FLAT 7 HAMMOND COURT COLLEGE LAWN CHELTENHAM GLOUCESTERSHIRE GL53 7AF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-05 update statutory_documents 27/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-08 update statutory_documents 27/06/13 FULL LIST
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-22 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-08-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 27/06/12 FULL LIST
2011-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM
2011-08-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 27/06/11 FULL LIST
2011-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2011 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN UNITED KINGDOM
2010-10-22 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 27/06/10 FULL LIST
2009-12-16 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION