Date | Description |
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 |