CLEAN CANVAS - History of Changes


DateDescription
2024-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-12-13 update statutory_documents SECOND FILING OF AP01 FOR MR MICHAEL CAREY CHARLES MCKENNA
2024-11-21 update statutory_documents SECOND FILING OF AP01 FOR MR MICHAEL CAREY CHARLES MCKENNA
2024-11-19 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CAREY CHARLES MCKENNA
2024-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CHARRON
2024-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES
2024-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069768380001
2024-06-26 update statutory_documents ARTICLES OF ASSOCIATION
2024-06-26 update statutory_documents ADOPT ARTICLES 12/06/2024
2024-05-23 delete source_ip 34.251.201.224
2024-05-23 delete source_ip 34.253.101.190
2024-05-23 delete source_ip 54.194.170.100
2024-05-23 insert source_ip 63.35.51.142
2024-05-23 insert source_ip 34.249.200.254
2024-05-23 insert source_ip 52.17.119.105
2024-04-07 delete address WEY COURT WEST UNION ROAD FARNHAM SURREY UNITED KINGDOM GU9 7PT
2024-04-07 insert address 6TH FLOOR 100 LIVERPOOL STREET LONDON ENGLAND EC2M 2AT
2024-04-07 update account_ref_month 3 => 12
2024-04-07 update accounts_next_due_date 2024-12-31 => 2024-09-30
2024-04-07 update registered_address
2024-03-04 update statutory_documents PREVSHO FROM 31/03/2024 TO 31/12/2023
2023-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELLYN-SMITH
2023-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / WECOMMERCE HOLDINGS LIMITED PARTNERSHIP / 06/09/2023
2023-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2023 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM
2023-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMPERE CHAN
2023-09-26 update statutory_documents DIRECTOR APPOINTED MR AMPERE ON PUI CHAN
2023-09-25 update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD CHARRON
2023-09-25 update statutory_documents DIRECTOR APPOINTED MR JORDAN LEIGH TAUB
2023-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PEARCE
2023-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WECOMMERCE HOLDINGS LIMITED PARTNERSHIP
2023-09-18 update statutory_documents CESSATION OF JOHN LLEWELLYN-SMITH AS A PSC
2023-09-18 update statutory_documents CESSATION OF KEVIN MICHAEL PEARCE AS A PSC
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2022-11-22 delete source_ip 172.67.209.251
2022-11-22 delete source_ip 104.21.58.233
2022-11-22 insert index_pages_linkeddomain pxf.io
2022-11-22 insert source_ip 34.251.201.224
2022-11-22 insert source_ip 34.253.101.190
2022-11-22 insert source_ip 54.194.170.100
2022-08-11 delete contact_pages_linkeddomain shopify.co.uk
2022-08-11 delete source_ip 3.248.8.137
2022-08-11 delete source_ip 52.49.198.28
2022-08-11 delete source_ip 52.212.43.230
2022-08-11 insert contact_pages_linkeddomain pxf.io
2022-08-11 insert source_ip 172.67.209.251
2022-08-11 insert source_ip 104.21.58.233
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-13 insert contact_pages_linkeddomain taskhusky.com
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents 31/07/21 STATEMENT OF CAPITAL GBP 2
2021-09-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-11 delete contact_pages_linkeddomain taskhusky.com
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-08-06 update statutory_documents 31/07/21 STATEMENT OF CAPITAL GBP 2.00
2021-08-02 update statutory_documents CESSATION OF JAMES LLEWELLYN-SMITH AS A PSC
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LLEWELLYN-SMITH
2021-04-27 delete source_ip 63.33.19.148
2021-04-27 delete source_ip 52.18.26.20
2021-04-27 delete source_ip 52.31.80.183
2021-04-27 insert source_ip 3.248.8.137
2021-04-27 insert source_ip 52.49.198.28
2021-04-27 insert source_ip 52.212.43.230
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-04 delete address Aurum House, Mint Street, Godalming, GU7 1HE
2021-02-04 update primary_contact Aurum House, Mint Street, Godalming, GU7 1HE => null
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-19 delete address Aurum House Mint Street Godalming Surrey, GU7 1HE
2020-07-19 delete phone +44 (0)1483 497 406
2020-07-19 delete source_ip 3.248.8.137
2020-07-19 delete source_ip 52.49.198.28
2020-07-19 delete source_ip 52.212.43.230
2020-07-19 insert source_ip 63.33.19.148
2020-07-19 insert source_ip 52.18.26.20
2020-07-19 insert source_ip 52.31.80.183
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 delete source_ip 63.33.19.148
2020-06-13 delete source_ip 52.18.26.20
2020-06-13 delete source_ip 52.31.80.183
2020-06-13 insert source_ip 3.248.8.137
2020-06-13 insert source_ip 52.49.198.28
2020-06-13 insert source_ip 52.212.43.230
2020-05-14 delete source_ip 76.223.9.102
2020-05-14 delete source_ip 13.248.141.96
2020-05-14 insert source_ip 63.33.19.148
2020-05-14 insert source_ip 52.18.26.20
2020-05-14 insert source_ip 52.31.80.183
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 delete support_emails su..@cleanthemes.co.uk
2019-11-20 insert support_emails su..@cleancanvas.co.uk
2019-11-20 delete email su..@cleanthemes.co.uk
2019-11-20 insert email su..@cleancanvas.co.uk
2019-11-20 insert index_pages_linkeddomain shopify.com
2019-11-20 update website_status FlippedRobots => OK
2019-10-31 update website_status OK => FlippedRobots
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL PEARCE / 15/08/2019
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL PEARCE / 15/08/2019
2019-05-28 delete source_ip 34.241.219.209
2019-05-28 delete source_ip 52.16.0.56
2019-05-28 delete source_ip 52.214.214.222
2019-05-28 insert source_ip 76.223.9.102
2019-05-28 insert source_ip 13.248.141.96
2019-04-28 delete source_ip 72.47.224.145
2019-04-28 insert source_ip 34.241.219.209
2019-04-28 insert source_ip 52.16.0.56
2019-04-28 insert source_ip 52.214.214.222
2019-04-28 update robots_txt_status www.cleancanvas.co.uk: 200 => 404
2019-02-07 delete address 7 WAVERLEY FARM WAVERLEY LANE FARNHAM SURREY GU9 8EP
2019-02-07 insert address WEY COURT WEST UNION ROAD FARNHAM SURREY UNITED KINGDOM GU9 7PT
2019-02-07 update registered_address
2019-02-04 delete address 7 Waverley Farm, Waverley Lane, Farnham, GU9 8EP, UK
2019-02-04 delete address 7 Waverley Farm, Waverley Lane, Farnham, Surrey, GU9 8EP
2019-02-04 delete phone +44 (0)1252 782652
2019-02-04 insert address Aurum House, Mint Street, Godalming, GU7 1HE
2019-02-04 insert phone +44 (0)1483 497406
2019-02-04 insert phone 01483 497406
2019-02-04 update primary_contact 7 Waverley Farm, Waverley Lane, Farnham, Surrey, GU9 8EP => Aurum House, Mint Street, Godalming, GU7 1HE
2019-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 7 WAVERLEY FARM WAVERLEY LANE FARNHAM SURREY GU9 8EP
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-29 insert support_emails su..@cleanthemes.co.uk
2018-09-29 insert address 7 Waverley Farm, Waverley Lane, Farnham, GU9 8EP, UK
2018-09-29 insert email re..@cleancanvas.co.uk
2018-09-29 insert email su..@cleanthemes.co.uk
2018-09-29 insert terms_pages_linkeddomain cleanthemes.co.uk
2018-09-29 insert terms_pages_linkeddomain list-manage.com
2018-09-29 insert terms_pages_linkeddomain zendesk.com
2018-08-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2018-04-24 delete phone +44 (0) 01252 782652
2018-04-24 insert phone +44 (0)1252 782652
2018-02-26 insert index_pages_linkeddomain blurb.co.uk
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-10 update statutory_documents 30/07/15 FULL LIST
2015-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL PEARCE / 01/01/2015
2014-09-07 delete address 7 WAVERLEY FARM WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 8EP
2014-09-07 insert address 7 WAVERLEY FARM WAVERLEY LANE FARNHAM SURREY GU9 8EP
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-04 update statutory_documents 30/07/14 FULL LIST
2014-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN-SMITH / 02/07/2014
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-10-07 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-09-30 update statutory_documents 30/07/13 FULL LIST
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2012-09-21 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-09-10 update statutory_documents 30/07/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-09-30 update statutory_documents 30/07/11 FULL LIST
2011-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN-SMITH / 30/09/2011
2011-05-31 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/10
2011-05-25 update statutory_documents PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-05-25 update statutory_documents DIRECTOR APPOINTED MR KEVIN MICHAEL PEARCE
2011-05-25 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 3
2011-04-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 7 WAVERLEY FARM WAVERLEY LANE FARNHAM SURREY GU9 8EP UK
2010-09-16 update statutory_documents 30/07/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LLEWELLYN-SMITH / 01/10/2009
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN-SMITH / 01/10/2009
2009-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION