WEB DESIGNERS IN LONDON - History of Changes


DateDescription
2024-03-15 delete general_emails in..@kdweb.co.uk
2024-03-15 insert general_emails he..@kdweb.co.uk
2024-03-15 delete email in..@kdweb.co.uk
2024-03-15 delete phone 0845 458 0555
2024-03-15 insert address 133 Ballards Ln, London N3 1LJ
2024-03-15 insert email he..@kdweb.co.uk
2024-03-15 insert index_pages_linkeddomain goo.gl
2024-03-15 insert phone 0207 036 2990
2024-03-15 insert service_pages_linkeddomain goo.gl
2024-03-15 insert terms_pages_linkeddomain goo.gl
2023-10-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-10-07 update accounts_next_due_date 2023-11-29 => 2024-05-28
2023-09-07 update account_ref_day 29 => 28
2023-09-07 update accounts_next_due_date 2023-08-29 => 2023-11-29
2023-09-04 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents CURRSHO FROM 29/08/2022 TO 28/08/2022
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-06-21 update statutory_documents CESSATION OF DIMITRA CHALOGLOU AS A PSC
2023-06-07 update accounts_next_due_date 2023-05-29 => 2023-08-29
2022-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIMITRA CHALOGLOU
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-29 => 2023-05-29
2022-08-23 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-06-07 update accounts_next_due_date 2022-05-29 => 2022-08-29
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-29 => 2022-05-29
2021-05-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-30 delete company_previous_name VERITAS SERVICES LIMITED
2020-09-26 delete phone +44 (0) 207 036 2990
2020-09-26 delete phone 0207 036 2990
2020-09-26 insert phone +44 (0) 845 458 0555
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DORON JACOBS / 24/07/2020
2020-02-16 delete phone +44 (0) 845 458 0555
2020-02-16 insert phone +44 (0) 207 036 2990
2020-02-16 insert phone 0207 036 2990
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-29 => 2021-05-29
2019-12-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-16 update website_status FlippedRobots => OK
2019-09-26 update website_status OK => FlippedRobots
2019-08-27 update website_status FlippedRobots => OK
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-29 => 2020-05-29
2019-06-15 update website_status OK => FlippedRobots
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-30 update website_status FlippedRobots => OK
2019-01-19 update website_status OK => FlippedRobots
2018-12-10 update website_status FlippedRobots => OK
2018-12-10 delete person Vicky Golding
2018-09-16 update website_status FailedRobots => FlippedRobots
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-01 update website_status FlippedRobots => FailedRobots
2018-07-07 update account_category null => TOTAL EXEMPTION FULL
2018-06-25 update website_status IndexPageFetchError => FlippedRobots
2018-06-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-29 => 2019-05-29
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-02 update website_status FlippedRobots => IndexPageFetchError
2018-03-25 update website_status IndexPageFetchError => FlippedRobots
2017-11-11 update website_status OK => IndexPageFetchError
2017-10-09 delete source_ip 193.189.74.56
2017-10-09 insert source_ip 195.8.197.193
2017-09-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-08-25 delete address 29 Harley Street, London W1G 9QR
2017-08-25 insert address 2 Stephen Street, London W1T 1AN
2017-08-25 update primary_contact 29 Harley Street, London W1G 9QR => 2 Stephen Street, London W1T 1AN
2017-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DIMITRA CHALOGLOU / 17/08/2017
2017-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / DORON JACOBS / 06/04/2016
2017-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DIMITRA CHALOGLOU / 17/08/2017
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-17 update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 119
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-08-26 => 2018-05-29
2017-06-09 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-06-07 update account_ref_day 30 => 29
2017-06-07 update accounts_next_due_date 2017-05-30 => 2017-08-26
2017-05-26 update statutory_documents PREVSHO FROM 30/08/2016 TO 29/08/2016
2016-12-27 delete terms_pages_linkeddomain bakersmall.co.uk
2016-12-27 insert terms_pages_linkeddomain fraserandfraser.co.uk
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-11 update statutory_documents DIRECTOR APPOINTED MS DIMITRA CHALOGLOU
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-08-23 => 2017-05-30
2016-06-21 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-06-08 update account_ref_day 31 => 30
2016-06-08 update accounts_next_due_date 2016-05-31 => 2016-08-23
2016-05-23 update statutory_documents PREVSHO FROM 31/08/2015 TO 30/08/2015
2016-01-22 insert support_emails ab..@kdweb.co.uk
2016-01-22 insert email ab..@kdweb.co.uk
2016-01-22 insert terms_pages_linkeddomain nominet.uk
2015-09-07 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-07 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-10 update statutory_documents 03/08/15 FULL LIST
2015-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYLE MILLARD
2015-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KYLE MILLARD
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-11 insert terms_pages_linkeddomain lawsureinsurance.co.uk
2014-10-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-10-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-09-30 update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 119
2014-09-24 update statutory_documents 03/08/14 FULL LIST
2014-06-13 insert person Vicky Golding
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-11 update website_status FlippedRobots => OK
2014-01-21 update website_status OK => FlippedRobots
2014-01-03 delete support_emails te..@kdweb.co.uk
2014-01-03 insert general_emails in..@kdweb.co.uk
2014-01-03 delete about_pages_linkeddomain google.com
2014-01-03 delete about_pages_linkeddomain twitter.com
2014-01-03 delete address 843 Finchley Road, London, NW11 8NA
2014-01-03 delete client BMW
2014-01-03 delete client Lee Cooper
2014-01-03 delete client Ministry of Defense
2014-01-03 delete client Moorfields Eye Hospital
2014-01-03 delete client South Bank University
2014-01-03 delete client The National Audit Office
2014-01-03 delete client The Royal Aeronautical Society
2014-01-03 delete client The Royal geographical Society
2014-01-03 delete client Virgin
2014-01-03 delete client World Entertainment News Network
2014-01-03 delete email te..@kdweb.co.uk
2014-01-03 delete fax 0870 432 122
2014-01-03 delete index_pages_linkeddomain google.com
2014-01-03 delete index_pages_linkeddomain twitter.com
2014-01-03 delete industry_tag the web design
2014-01-03 delete registration_number 4046089
2014-01-03 delete service_pages_linkeddomain google.com
2014-01-03 delete service_pages_linkeddomain twitter.com
2014-01-03 delete terms_pages_linkeddomain google.com
2014-01-03 delete terms_pages_linkeddomain twitter.com
2014-01-03 insert about_pages_linkeddomain kdheart.co.uk
2014-01-03 insert contact_pages_linkeddomain kdheart.co.uk
2014-01-03 insert email in..@kdweb.co.uk
2014-01-03 insert index_pages_linkeddomain kdheart.co.uk
2014-01-03 insert portfolio_pages_linkeddomain kdheart.co.uk
2014-01-03 insert service_pages_linkeddomain kdheart.co.uk
2014-01-03 insert terms_pages_linkeddomain kdheart.co.uk
2014-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALGORZATA MARYNIAK
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-12 update statutory_documents 03/08/13 FULL LIST
2013-07-20 update website_status ServerDown => OK
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-08-03 => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-13 update website_status OK => ServerDown
2013-03-11 update website_status OK
2013-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MALGORZATA MARYNIAK / 22/01/2013
2013-01-08 update website_status ServerDown
2012-12-28 update website_status FlippedRobotsTxt
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KYLE MILLARD / 29/08/2012
2012-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KYLE MILLARD / 29/08/2012
2012-08-14 update statutory_documents 03/08/12 FULL LIST
2012-05-15 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 10/04/12 STATEMENT OF CAPITAL GBP 6
2012-04-10 update statutory_documents DIRECTOR APPOINTED MS MALGORZATA MARYNIAK
2011-09-13 update statutory_documents 03/08/11 FULL LIST
2011-04-06 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents SECRETARY APPOINTED KYLE MILLARD
2011-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ZIONA JACOBS
2010-09-15 update statutory_documents 03/08/10 FULL LIST
2010-04-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DORON JACOBS / 01/10/2008
2008-09-02 update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-08-14 update statutory_documents RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 2 THE CREST LONDON NW4 2HW
2007-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-09-15 update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-09-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-08-10 update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-09-10 update statutory_documents RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-06-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 81E CHURCH ROAD HENDON LONDON NW4 4DP
2003-09-04 update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-05-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-15 update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 67-71 OXFORD STREET LONDON W1D 2EN
2001-10-17 update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents NEW SECRETARY APPOINTED
2000-08-24 update statutory_documents COMPANY NAME CHANGED VERITAS SERVICES LIMITED CERTIFICATE ISSUED ON 25/08/00
2000-08-23 update statutory_documents S366A DISP HOLDING AGM 20/08/00
2000-08-23 update statutory_documents S386 DIS APP AUDS 20/08/00
2000-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/00 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB
2000-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-23 update statutory_documents DIRECTOR RESIGNED
2000-08-23 update statutory_documents SECRETARY RESIGNED
2000-08-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION