WEBIGENCE - History of Changes


DateDescription
2024-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2024 FROM THORNTON HOUSE THORNTON ROAD LONDON SW19 4NG ENGLAND
2024-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/24, NO UPDATES
2024-09-14 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-30 delete address 51 St Georges Road Wimbledon, London SW19 4EA
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-09-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2020-01-03 update statutory_documents 01/01/19 STATEMENT OF CAPITAL GBP 2
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-11-11 delete source_ip 94.236.79.170
2018-11-11 insert source_ip 51.140.8.150
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-09 delete address 51 ST. GEORGES ROAD LONDON SW19 4EA
2017-06-09 insert address THORNTON HOUSE THORNTON ROAD LONDON ENGLAND SW19 4NG
2017-06-09 update registered_address
2017-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 51 ST. GEORGES ROAD LONDON SW19 4EA
2017-05-17 delete about_pages_linkeddomain google.bg
2017-05-17 delete address 51 St Georges Road, London, SW19 4EA
2017-05-17 delete career_pages_linkeddomain google.bg
2017-05-17 delete casestudy_pages_linkeddomain google.bg
2017-05-17 delete index_pages_linkeddomain google.bg
2017-05-17 delete phone 020 8739 0030
2017-05-17 insert address Thornton House, Thornton Road Wimbledon, London SW19 4NG
2017-05-17 insert phone 020 8405 6300
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-10 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-03-12 update website_status OK => DomainNotFound
2016-01-23 delete terms_pages_linkeddomain google.com
2016-01-23 insert about_pages_linkeddomain google.bg
2016-01-23 insert about_pages_linkeddomain google.co.uk
2016-01-23 insert career_pages_linkeddomain google.bg
2016-01-23 insert index_pages_linkeddomain google.bg
2016-01-23 insert index_pages_linkeddomain google.co.uk
2016-01-23 insert terms_pages_linkeddomain google.bg
2016-01-23 insert terms_pages_linkeddomain google.co.uk
2016-01-23 update person_description Ko Ko => Ko Ko
2016-01-23 update person_title Ko Ko: Senior Developer => Technical Lead
2016-01-08 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-01-08 update returns_next_due_date 2016-01-26 => 2017-01-26
2015-12-31 update statutory_documents 29/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-31 update robots_txt_status www.webigence.com: 200 => 404
2015-02-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-02-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-01-29 update website_status InternalTimeout => OK
2015-01-29 insert product_pages_linkeddomain webicms.com
2015-01-22 update statutory_documents 29/12/14 FULL LIST
2014-12-04 update website_status OK => InternalTimeout
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-09 update website_status InternalTimeout => OK
2014-10-09 update person_description Ko Ko => Ko Ko
2014-10-09 update person_title Ko Ko: Senior Web Developer => Senior Developer
2014-10-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-18 update website_status OK => InternalTimeout
2014-05-20 update person_title Ko Ko: null => Senior Web Developer
2014-05-20 update website_status InternalTimeout => OK
2014-04-22 update website_status OK => InternalTimeout
2014-04-07 update website_status InternalTimeout => OK
2014-04-07 delete about_pages_linkeddomain sharethis.com
2014-04-07 delete career_pages_linkeddomain sharethis.com
2014-04-07 delete partner_pages_linkeddomain sharethis.com
2014-04-07 delete product_pages_linkeddomain sharethis.com
2014-04-07 insert career_pages_linkeddomain google.co.uk
2014-04-07 update person_title Ko Ko: Senior Web Developer => null
2014-03-06 update website_status OK => InternalTimeout
2014-02-07 delete address 51 ST. GEORGES ROAD LONDON ENGLAND SW19 4EA
2014-02-07 insert address 51 ST. GEORGES ROAD LONDON SW19 4EA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-01-31 insert career_pages_linkeddomain sharethis.com
2014-01-31 insert terms_pages_linkeddomain sharethis.com
2014-01-20 update statutory_documents 29/12/13 FULL LIST
2014-01-17 insert contact_pages_linkeddomain google.co.uk
2013-12-20 insert address 51 St Georges Road, London, SW19 4EA
2013-12-20 insert alias Webigence Limited
2013-12-20 insert registration_number 4132885
2013-12-20 insert vat 742706339
2013-10-22 delete phone 020 8739 0020
2013-10-22 insert phone 020 8739 0030
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 delete address THE OLD VICARAGE LISSINGTON LINCOLNSHIRE LN3 5AE
2013-09-06 insert address 51 ST. GEORGES ROAD LONDON ENGLAND SW19 4EA
2013-09-06 update registered_address
2013-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM THE OLD VICARAGE LISSINGTON LINCOLNSHIRE LN3 5AE
2013-06-24 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-24 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-14 insert person Ko Ko
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-18 update statutory_documents 29/12/12 FULL LIST
2012-09-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents 29/12/11 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 29/12/10 FULL LIST
2010-08-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 29/12/09 FULL LIST
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY CLIFFORD WILKINSON / 10/01/2010
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-06 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents COMPANY NAME CHANGED NOTTING HILL COMPUTER CONSULTANC Y LIMITED CERTIFICATE ISSUED ON 15/01/08
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-22 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-10 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-08 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 2 BROADOAKS CRESCENT WEST BYFLEET SURREY KT14 6RP
2001-06-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-06-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-03-08 update statutory_documents NEW SECRETARY APPOINTED
2001-03-07 update statutory_documents S366A DISP HOLDING AGM 23/02/01
2001-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/01 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB
2001-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-07 update statutory_documents DIRECTOR RESIGNED
2001-03-07 update statutory_documents SECRETARY RESIGNED
2000-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION