| Date | Description |
| 2025-10-10 |
update website_status FlippedRobots => Disallowed |
| 2025-09-18 |
update website_status OK => FlippedRobots |
| 2025-08-10 |
delete phone 01727 227530 |
| 2025-08-10 |
delete phone 01727 277530 |
| 2025-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/25, NO UPDATES |
| 2025-05-02 |
insert general_emails he..@katalysis.net |
| 2025-05-02 |
insert otherexecutives Alex Jenkins |
| 2025-05-02 |
delete address 8 Bricket Road, St Albans AL1 3JX |
| 2025-05-02 |
delete index_pages_linkeddomain claremont.co.uk |
| 2025-05-02 |
delete industry_tag graphic designer and former advertising |
| 2025-05-02 |
delete phone 01582 715130 |
| 2025-05-02 |
delete source_ip 82.145.55.27 |
| 2025-05-02 |
insert email he..@katalysis.net |
| 2025-05-02 |
insert person Alex Jenkins |
| 2025-05-02 |
insert source_ip 172.67.168.69 |
| 2025-05-02 |
insert source_ip 104.21.26.118 |
| 2025-05-02 |
update website_status FlippedRobots => OK |
| 2025-02-20 |
update website_status FailedRobots => FlippedRobots |
| 2025-01-03 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER JAMES JENKINS |
| 2025-01-02 |
update website_status FlippedRobots => FailedRobots |
| 2024-12-11 |
update website_status OK => FlippedRobots |
| 2024-12-09 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-09-07 |
delete address Primary Data Centre
Virtus Enfield
Crown Road
Enfield
EN1 1TH |
| 2024-09-07 |
delete address Secondary Data Centre
BioPark
Broadwater Road
Welwyn Garden City
AL7 3AX |
| 2024-09-07 |
delete index_pages_linkeddomain isham.org |
| 2024-09-07 |
insert address Primary Data Centre
Spectrum House
Clivemont Road
Maidenhead
SL6 7FW |
| 2024-09-07 |
insert address Secondary Data Centres
Virtus Enfield
Crown Road
Enfield
EN1 1TH |
| 2024-09-07 |
insert index_pages_linkeddomain claremont.co.uk |
| 2024-09-07 |
update website_status FlippedRobots => OK |
| 2024-08-16 |
update website_status FailedRobots => FlippedRobots |
| 2024-07-29 |
update website_status FlippedRobots => FailedRobots |
| 2024-07-05 |
update website_status FailedRobots => FlippedRobots |
| 2024-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES |
| 2024-06-17 |
update website_status Disallowed => FailedRobots |
| 2024-04-14 |
update website_status FlippedRobots => Disallowed |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-03-23 |
update website_status OK => FlippedRobots |
| 2023-12-04 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
| 2023-07-03 |
delete source_ip 185.17.181.48 |
| 2023-07-03 |
insert source_ip 82.145.55.27 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2022-11-09 |
delete address 65 High Street
Harpenden
Herts
AL5 2SL |
| 2022-11-09 |
insert address Censeo House
St Peters Street
St Albans
Herts
AL1 3LF |
| 2022-11-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-09-07 |
delete contact_pages_linkeddomain instagram.com |
| 2022-07-08 |
insert contact_pages_linkeddomain instagram.com |
| 2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
| 2022-03-08 |
delete index_pages_linkeddomain claremont.co.uk |
| 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 |
| 2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-12-09 |
insert index_pages_linkeddomain claremont.co.uk |
| 2021-12-09 |
insert phone 01727 807100 |
| 2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
| 2021-06-09 |
delete phone +44 (0)1727 227530 |
| 2021-04-15 |
delete address Censeo House,
St Peter's Street,
St Albans,
Herts AL1 3LF |
| 2021-02-22 |
delete phone +44 (0)1582 715130 |
| 2021-02-22 |
delete phone 01582 715130 |
| 2021-02-22 |
insert address 8 Bricket Road, St Albans AL1 3JX |
| 2021-02-22 |
insert address Censeo House, St Peter's Street, St Albans, AL1 3LF |
| 2021-02-22 |
insert phone +44 (0)1727 227530 |
| 2021-02-22 |
insert phone 01727 227530 |
| 2021-02-22 |
insert phone 01727 277530 |
| 2021-01-21 |
insert address Censeo House
St Peters Street
St Albans
Hertfordshire
AL1 3LF |
| 2021-01-21 |
insert address Censeo House,
St Peter's Street,
St Albans,
Herts AL1 3LF |
| 2021-01-21 |
insert index_pages_linkeddomain isham.org |
| 2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-11-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-10-18 |
update website_status FlippedRobots => OK |
| 2020-09-27 |
update website_status OK => FlippedRobots |
| 2020-08-09 |
insert sic_code 63110 - Data processing, hosting and related activities |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
| 2020-05-19 |
delete source_ip 185.17.181.169 |
| 2020-05-19 |
insert source_ip 185.17.181.48 |
| 2020-05-19 |
update website_status DomainNotFound => OK |
| 2020-03-19 |
update website_status OK => DomainNotFound |
| 2020-02-07 |
update num_mort_outstanding 1 => 0 |
| 2020-02-07 |
update num_mort_satisfied 0 => 1 |
| 2020-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-11-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
| 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 |
| 2018-08-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-08-20 |
delete source_ip 185.17.181.168 |
| 2017-08-20 |
insert source_ip 185.17.181.169 |
| 2017-08-07 |
delete address TOLLGATE HOUSE 69-71 HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SL |
| 2017-08-07 |
insert address CHARTER HOUSE MARLBOROUGH PARK, SOUTHDOWN ROAD HARPENDEN ENGLAND AL5 1NL |
| 2017-08-07 |
update registered_address |
| 2017-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2017 FROM
TOLLGATE HOUSE 69-71 HIGH STREET
HARPENDEN
HERTFORDSHIRE
AL5 2SL |
| 2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
| 2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-08-07 |
insert sic_code 62012 - Business and domestic software development |
| 2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
| 2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-10-12 |
delete email gl..@katalysis.net |
| 2015-10-07 |
update returns_last_madeup_date 2014-07-21 => 2015-07-21 |
| 2015-10-07 |
update returns_next_due_date 2015-08-18 => 2016-08-18 |
| 2015-09-08 |
update statutory_documents 21/07/15 FULL LIST |
| 2015-09-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE JENKINS / 01/08/2014 |
| 2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE JENKINS / 08/07/2015 |
| 2015-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE JENKINS / 01/08/2014 |
| 2015-05-16 |
insert email gl..@katalysis.net |
| 2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-11-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-09-07 |
update returns_last_madeup_date 2013-07-21 => 2014-07-21 |
| 2014-09-07 |
update returns_next_due_date 2014-08-18 => 2015-08-18 |
| 2014-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN RUSSELL JENKINS / 08/08/2014 |
| 2014-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE JENKINS / 08/08/2014 |
| 2014-08-07 |
update statutory_documents 21/07/14 FULL LIST |
| 2014-06-11 |
delete source_ip 188.191.154.57 |
| 2014-06-11 |
insert source_ip 185.17.181.168 |
| 2014-06-11 |
update robots_txt_status piwik.katalysis.net: 404 => 200 |
| 2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-11-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-09-06 |
update returns_last_madeup_date 2012-07-21 => 2013-07-21 |
| 2013-09-06 |
update returns_next_due_date 2013-08-18 => 2014-08-18 |
| 2013-08-28 |
update statutory_documents 21/07/13 FULL LIST |
| 2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-23 |
update num_mort_charges 0 => 1 |
| 2013-06-23 |
update num_mort_outstanding 0 => 1 |
| 2013-06-22 |
delete sic_code 7440 - Advertising |
| 2013-06-22 |
insert sic_code 73110 - Advertising agencies |
| 2013-06-22 |
update returns_last_madeup_date 2011-07-21 => 2012-07-21 |
| 2013-06-22 |
update returns_next_due_date 2012-08-18 => 2013-08-18 |
| 2012-12-24 |
delete person Glyn Jenkins |
| 2012-12-24 |
delete source_ip 188.191.154.91 |
| 2012-12-24 |
insert source_ip 188.191.154.57 |
| 2012-11-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2012-10-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-08-20 |
update statutory_documents 21/07/12 FULL LIST |
| 2011-11-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-08-01 |
update statutory_documents 21/07/11 FULL LIST |
| 2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2010-10-07 |
update statutory_documents 21/07/10 FULL LIST |
| 2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN RUSSELL JENKINS / 01/10/2009 |
| 2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE JENKINS / 01/10/2009 |
| 2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-08-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
| 2009-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
THE STUDIO
22 STATION ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4SE |
| 2009-08-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2009-08-19 |
update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
| 2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
| 2008-09-11 |
update statutory_documents RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
| 2007-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-10-23 |
update statutory_documents RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
| 2007-01-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2006-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2006-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2006-08-03 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
| 2005-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2005-11-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2005-11-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-07-21 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
| 2004-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-10-22 |
update statutory_documents RETURN MADE UP TO 21/07/04; NO CHANGE OF MEMBERS |
| 2003-09-30 |
update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
| 2003-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 2002-08-27 |
update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
| 2002-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 2001-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 2001-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/01 FROM:
111 NEW FIDDLERS HILL
LUTON ROAD
HARPENDEN
HERTFORDSHIRE AL5 3QF |
| 2001-08-14 |
update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
| 2001-01-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
| 2000-07-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |