Date | Description |
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 |
2024-03-13 |
insert support_emails se..@connet.co.uk |
2024-03-13 |
insert support_emails su..@connet.co.uk |
2024-03-13 |
delete address Blenheim Court, Peppercorn Cl,
Peterborough PE1 2DU, UK |
2024-03-13 |
delete industry_tag telecommunications |
2024-03-13 |
insert address 1 Blenheim Court, Peterborough
Cambridgeshire, PE1 2DU |
2024-03-13 |
insert email se..@connet.co.uk |
2024-03-13 |
insert email su..@connet.co.uk |
2024-03-13 |
insert industry_tag IT, Communications and Digital Media |
2024-03-13 |
update founded_year null => 2003 |
2024-03-13 |
update primary_contact Blenheim Court, Peppercorn Cl,
Peterborough PE1 2DU, UK => 1 Blenheim Court, Peterborough
Cambridgeshire, PE1 2DU |
2023-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES |
2022-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES |
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 |
2021-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. PEDRO MANUEL FARIA MENDES / 02/12/2020 |
2020-10-07 |
delete source_ip 89.242.13.209 |
2020-10-07 |
insert source_ip 89.242.13.211 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_charges 2 => 4 |
2020-07-07 |
update num_mort_outstanding 2 => 4 |
2020-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049872020003 |
2020-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049872020004 |
2020-03-26 |
update website_status FailedRobots => FlippedRobots |
2020-03-10 |
update website_status FlippedRobots => FailedRobots |
2020-02-20 |
update website_status FailedRobots => FlippedRobots |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-29 |
update website_status FlippedRobots => FailedRobots |
2020-01-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2020-01-06 |
update website_status OK => FlippedRobots |
2019-12-06 |
delete support_emails se..@connet.co.uk |
2019-12-06 |
delete support_emails su..@connet.co.uk |
2019-12-06 |
delete address 1 Blenheim Court, Peterborough
Cambridgeshire, PE1 2DU |
2019-12-06 |
delete email se..@connet.co.uk |
2019-12-06 |
delete email su..@connet.co.uk |
2019-12-06 |
delete industry_tag IT, Communications and Digital Media |
2019-12-06 |
delete source_ip 89.242.13.211 |
2019-12-06 |
insert address Blenheim Court, Peppercorn Cl,
Peterborough PE1 2DU, UK |
2019-12-06 |
insert industry_tag telecommunications |
2019-12-06 |
insert source_ip 89.242.13.209 |
2019-12-06 |
update founded_year 2003 => null |
2019-12-06 |
update primary_contact 1 Blenheim Court, Peterborough
Cambridgeshire, PE1 2DU => Blenheim Court, Peppercorn Cl,
Peterborough PE1 2DU, UK |
2019-07-05 |
insert support_emails se..@connet.co.uk |
2019-07-05 |
insert support_emails su..@connet.co.uk |
2019-07-05 |
delete address Blenheim Court, Peppercorn Cl,
Peterborough PE1 2DU, UK |
2019-07-05 |
delete industry_tag telecommunications |
2019-07-05 |
insert address 1 Blenheim Court, Peterborough
Cambridgeshire, PE1 2DU |
2019-07-05 |
insert email se..@connet.co.uk |
2019-07-05 |
insert email su..@connet.co.uk |
2019-07-05 |
insert industry_tag IT, Communications and Digital Media |
2019-07-05 |
update founded_year null => 2003 |
2019-07-05 |
update primary_contact Blenheim Court, Peppercorn Cl,
Peterborough PE1 2DU, UK => 1 Blenheim Court, Peterborough
Cambridgeshire, PE1 2DU |
2019-03-31 |
delete source_ip 176.35.216.176 |
2019-03-31 |
insert source_ip 89.242.13.211 |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-12-02 |
insert sales_emails sa..@connet.co.uk |
2018-12-02 |
delete source_ip 92.19.214.116 |
2018-12-02 |
insert address Blenheim Court, Peppercorn Cl,
Peterborough PE1 2DU, UK |
2018-12-02 |
insert alias Consulting Networks |
2018-12-02 |
insert email sa..@connet.co.uk |
2018-12-02 |
insert industry_tag telecommunications |
2018-12-02 |
insert phone 0800 036 6666 |
2018-12-02 |
insert source_ip 176.35.216.176 |
2018-12-02 |
update primary_contact null => Blenheim Court, Peppercorn Cl,
Peterborough PE1 2DU, UK |
2018-12-02 |
update robots_txt_status www.consulting-networks.co.uk: 200 => 404 |
2018-10-27 |
update website_status FailedRobots => OK |
2018-10-27 |
update robots_txt_status www.consulting-networks.co.uk: 404 => 200 |
2018-10-07 |
delete address 40 MARCH ROAD WIMBLINGTON MARCH CAMBRIDGESHIRE PE15 0RN |
2018-10-07 |
insert address UNIT 1 BLENHEIM COURT PEPPERCORN CLOSE PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE1 2DU |
2018-10-07 |
update registered_address |
2018-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM
40 MARCH ROAD
WIMBLINGTON
MARCH
CAMBRIDGESHIRE
PE15 0RN |
2018-09-02 |
update website_status FlippedRobots => FailedRobots |
2018-08-08 |
update website_status OK => FlippedRobots |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-19 |
delete sales_emails sa..@connet.co.uk |
2018-06-19 |
delete alias Consulting Networks Ltd. |
2018-06-19 |
delete email sa..@connet.co.uk |
2018-06-19 |
delete index_pages_linkeddomain connet.co.uk |
2018-06-19 |
delete index_pages_linkeddomain facebook.com |
2018-06-19 |
delete index_pages_linkeddomain youtube.com |
2018-06-19 |
update robots_txt_status www.consulting-networks.co.uk: 200 => 404 |
2018-04-21 |
update website_status DomainNotFound => OK |
2018-04-21 |
insert person Pedro Mendes |
2018-01-11 |
update website_status OK => DomainNotFound |
2017-12-13 |
update website_status InvalidContent => OK |
2017-12-13 |
insert sales_emails sa..@connet.co.uk |
2017-12-13 |
delete address 1010 Avenue of the Moon New York, NY 10018 |
2017-12-13 |
delete address 1010 Moon ave, New York, NY |
2017-12-13 |
delete index_pages_linkeddomain stylemixthemes.com |
2017-12-13 |
delete phone +1 212-226-3126 |
2017-12-13 |
delete phone 212 386 5575 |
2017-12-13 |
delete source_ip 92.19.214.119 |
2017-12-13 |
insert email sa..@connet.co.uk |
2017-12-13 |
insert index_pages_linkeddomain connet.co.uk |
2017-12-13 |
insert index_pages_linkeddomain youtube.com |
2017-12-13 |
insert source_ip 92.19.214.116 |
2017-12-13 |
update robots_txt_status www.consulting-networks.co.uk: 404 => 200 |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-10-14 |
update website_status OK => InvalidContent |
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 |
2017-08-10 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-01-07 |
delete address 40 MARCH ROAD WIMBLINGTON MARCH CAMBRIDGESHIRE ENGLAND PE15 0RN |
2016-01-07 |
insert address 40 MARCH ROAD WIMBLINGTON MARCH CAMBRIDGESHIRE PE15 0RN |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
update statutory_documents 01/12/15 FULL LIST |
2015-07-07 |
delete address CONSULTING NETWORKS HOUSE UNIT 1, BLENHEIM COURT PETERBOROUGH CAMBRIDGESHIRE PE1 2DU |
2015-07-07 |
insert address 40 MARCH ROAD WIMBLINGTON MARCH CAMBRIDGESHIRE ENGLAND PE15 0RN |
2015-07-07 |
update registered_address |
2015-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
CONSULTING NETWORKS HOUSE
UNIT 1, BLENHEIM COURT
PETERBOROUGH
CAMBRIDGESHIRE
PE1 2DU |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-18 |
update statutory_documents 01/12/14 FULL LIST |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-12 |
update statutory_documents 01/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2012-12-17 |
update statutory_documents 01/12/12 FULL LIST |
2012-12-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 01/12/11 FULL LIST |
2011-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KELLIE MENDES |
2011-01-14 |
update statutory_documents 08/12/10 FULL LIST |
2010-12-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 08/12/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PEDRO MANUEL FARIA MENDES / 08/12/2009 |
2009-12-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2008-10-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-14 |
update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
2008-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
40 MARCH ROAD
NEAR MARCH
WIMBLINGTON
CAMBS PE15 0RN |
2007-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
2006-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/05 FROM:
115 DOULTON CLOSE
CHURCH LANGLEY ESTATE
HARLOW
ESSEX CM17 9RH |
2005-02-05 |
update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
2004-12-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-28 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04 |
2004-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-31 |
update statutory_documents SECRETARY RESIGNED |
2003-12-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |