Date | Description |
2025-04-29 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/24, NO UPDATES |
2024-07-29 |
delete source_ip 185.57.33.252 |
2024-07-29 |
insert source_ip 93.127.221.8 |
2024-04-29 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-08-07 |
update account_ref_month 10 => 7 |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-07-31 |
update statutory_documents PREVSHO FROM 31/10/2023 TO 31/07/2023 |
2023-07-25 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update num_mort_outstanding 3 => 0 |
2023-06-07 |
update num_mort_satisfied 0 => 3 |
2023-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES |
2022-09-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASON PETER KAY / 15/09/2022 |
2022-09-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON KAY / 15/09/2022 |
2022-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER KAY / 15/09/2022 |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-28 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-06-07 |
delete address 33A HIGH STREET BELPER DERBYSHIRE UNITED KINGDOM DE56 1GF |
2021-06-07 |
insert address 25 GENERATOR HALL ELECTRIC WHARF SANDY LANE COVENTRY WEST MIDLANDS ENGLAND CV1 4JL |
2021-06-07 |
update registered_address |
2021-05-07 |
delete address 25 GENERATOR HALL ELECTRIC WHARF COVENTRY WEST MIDLANDS CV1 4JL |
2021-05-07 |
insert address 33A HIGH STREET BELPER DERBYSHIRE UNITED KINGDOM DE56 1GF |
2021-05-07 |
update registered_address |
2021-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2021 FROM
33A HIGH STREET BELPER
DERBYSHIRE
DE56 1GF
UNITED KINGDOM |
2021-05-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON KAY / 05/05/2021 |
2021-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2021 FROM
25 GENERATOR HALL
ELECTRIC WHARF
COVENTRY
WEST MIDLANDS
CV1 4JL |
2021-04-18 |
delete source_ip 82.147.17.179 |
2021-04-18 |
insert source_ip 185.57.33.252 |
2021-02-24 |
insert index_pages_linkeddomain currantlive.co.uk |
2021-01-24 |
delete index_pages_linkeddomain radicaliq.com |
2021-01-24 |
insert index_pages_linkeddomain currant.live |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-29 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-11-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON KAY / 11/09/2018 |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-13 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
2018-10-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-10-29 |
update statutory_documents 11/09/18 STATEMENT OF CAPITAL GBP 75 |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PLUMMER |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-02 |
delete alias Currant Group |
2018-06-02 |
delete terms_pages_linkeddomain internetarrow.co.uk |
2018-06-02 |
delete terms_pages_linkeddomain radicaliq.com |
2018-06-02 |
delete terms_pages_linkeddomain website-law.co.uk |
2018-06-02 |
insert terms_pages_linkeddomain wikipedia.org |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-10-11 |
update website_status Unavailable => OK |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-24 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-18 |
update website_status OK => Unavailable |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-19 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-04-02 |
insert otherexecutives Jason Kay |
2016-04-02 |
delete index_pages_linkeddomain civicuk.com |
2016-04-02 |
delete index_pages_linkeddomain currantsolutions.co.uk |
2016-04-02 |
delete index_pages_linkeddomain internetarrow.co.uk |
2016-04-02 |
delete index_pages_linkeddomain mash-webdesign.co.uk |
2016-04-02 |
delete index_pages_linkeddomain zubecreative.co.uk |
2016-04-02 |
delete source_ip 82.147.17.184 |
2016-04-02 |
insert person Jason Kay |
2016-04-02 |
insert registration_number 4313359 |
2016-04-02 |
insert source_ip 82.147.17.179 |
2016-04-02 |
insert vat 786 9552 5 |
2016-04-02 |
update robots_txt_status www.currant.it: 404 => 200 |
2015-12-07 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-07 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-11-05 |
update statutory_documents 30/10/15 FULL LIST |
2015-10-10 |
insert client_pages_linkeddomain empirevanhire.com |
2015-10-10 |
insert client_pages_linkeddomain theoldoakcompany.co.uk |
2015-10-10 |
update robots_txt_status demo.currant.it: 200 => 404 |
2015-08-14 |
delete index_pages_linkeddomain currantweb.com |
2015-08-14 |
insert index_pages_linkeddomain currantweb.co.uk |
2015-08-14 |
insert index_pages_linkeddomain mash-webdesign.co.uk |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-21 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-16 |
delete client_pages_linkeddomain allenstaxis.com |
2015-06-16 |
insert client_pages_linkeddomain optera.co.uk |
2015-01-12 |
delete client_pages_linkeddomain yellowcabz.co.uk |
2015-01-12 |
insert client_pages_linkeddomain pilatesinmalton.co.uk |
2014-12-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-17 |
update website_status FlippedRobots => OK |
2014-11-17 |
insert industry_tag design, development and distribution |
2014-11-17 |
update description |
2014-11-04 |
update statutory_documents 30/10/14 FULL LIST |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KAY / 04/11/2014 |
2014-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASON KAY / 04/11/2014 |
2014-10-29 |
update website_status OK => FlippedRobots |
2014-08-17 |
delete client_pages_linkeddomain priorycoachesuk.co.uk |
2014-08-17 |
insert client_pages_linkeddomain yellowcabz.co.uk |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-31 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-31 |
delete client_pages_linkeddomain safeguardsecurity.co.uk |
2013-11-07 |
delete address 25 GENERATOR HALL ELECTRIC WHARF COVENTRY WEST MIDLANDS UNITED KINGDOM CV1 4JL |
2013-11-07 |
insert address 25 GENERATOR HALL ELECTRIC WHARF COVENTRY WEST MIDLANDS CV1 4JL |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-11-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-10-30 |
update statutory_documents 30/10/13 FULL LIST |
2013-09-21 |
delete client_pages_linkeddomain peacockandcookson.co.uk |
2013-08-13 |
delete about_pages_linkeddomain plumstart.com |
2013-08-13 |
delete client_pages_linkeddomain hypno5is.com |
2013-08-13 |
delete client_pages_linkeddomain plumstart.com |
2013-08-13 |
delete contact_pages_linkeddomain plumstart.com |
2013-08-13 |
delete index_pages_linkeddomain plumstart.com |
2013-08-13 |
delete service_pages_linkeddomain plumstart.com |
2013-08-13 |
delete terms_pages_linkeddomain plumstart.com |
2013-08-13 |
insert about_pages_linkeddomain currantweb.com |
2013-08-13 |
insert client_pages_linkeddomain currantweb.com |
2013-08-13 |
insert client_pages_linkeddomain priorycoachesuk.co.uk |
2013-08-13 |
insert contact_pages_linkeddomain currantweb.com |
2013-08-13 |
insert index_pages_linkeddomain currantweb.com |
2013-08-13 |
insert service_pages_linkeddomain currantweb.com |
2013-08-13 |
insert terms_pages_linkeddomain currantweb.com |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-23 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-26 |
insert index_pages_linkeddomain civicuk.com |
2012-11-08 |
update statutory_documents 30/10/12 FULL LIST |
2012-07-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-31 |
update statutory_documents 30/10/11 FULL LIST |
2011-07-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents 30/10/10 FULL LIST |
2011-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PLUMMER / 25/10/2010 |
2010-07-29 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2009 FROM
25 GENERATOR HALL ELECTRIC WHARF
SANDY LANE
COVENTRY
WEST MIDLANDS
CV1 4JL |
2009-11-16 |
update statutory_documents 30/10/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PLUMMER / 01/10/2009 |
2009-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-07 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-01-20 |
update statutory_documents COMPANY NAME CHANGED INTERNET ARROW LTD
CERTIFICATE ISSUED ON 20/01/09 |
2008-12-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN PLUMMER |
2008-12-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY LILLISTONE |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
FARADAY HOUSE
ELECTRIC WHARF SANDY LANE
COVENTRY
WEST MIDLANDS CV1 4JF |
2008-01-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-03-14 |
update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-09 |
update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/05 FROM:
F1 ENTERPRISE PARK
COURTAULDS WAY
COVENTRY
WEST MIDLANDS CV6 5NX |
2004-09-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-13 |
update statutory_documents RETURN MADE UP TO 30/10/03; NO CHANGE OF MEMBERS |
2003-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-15 |
update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
2002-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/02 FROM:
592 FOLESHILL ROAD
COVENTRY
CV6 5HP |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-05 |
update statutory_documents SECRETARY RESIGNED |
2001-10-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |