KBASE CONNECT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-28 delete index_pages_linkeddomain jitbit.com
2023-05-28 delete phone 0845 2968 410
2023-05-28 delete source_ip 89.105.1.130
2023-05-28 insert index_pages_linkeddomain hrpulse.co.uk
2023-05-28 insert index_pages_linkeddomain policycentral.co.uk
2023-05-28 insert index_pages_linkeddomain webflow.com
2023-05-28 insert source_ip 34.251.201.224
2023-05-28 insert source_ip 34.253.101.190
2023-05-28 insert source_ip 54.194.170.100
2023-05-28 insert terms_pages_linkeddomain webflow.com
2023-05-28 update robots_txt_status www.kbaseconnect.com: 404 => 200
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-03 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-16 delete address 1 Dirac Crescent, Emerson's Green, Bristol BS16 7FR
2021-07-16 delete registration_number 3996601
2021-07-16 delete terms_pages_linkeddomain allaboutcookies.org
2021-07-16 delete terms_pages_linkeddomain eff.org
2021-07-16 delete terms_pages_linkeddomain google.com
2021-07-16 delete terms_pages_linkeddomain jitbit.com
2021-07-16 delete terms_pages_linkeddomain privacyshield.gov
2021-07-16 delete terms_pages_linkeddomain youronlinechoices.eu
2021-07-16 insert address 1 Dirac Crescent, Emerson's Green, Bristol, South Glos, BS16 7FR
2021-07-16 insert email dp..@kbaseconnect.com
2021-07-16 insert phone 0303 123 1113
2021-07-16 insert terms_pages_linkeddomain aboutcookies.org
2021-07-16 insert terms_pages_linkeddomain getsafeonline.org
2021-07-16 insert terms_pages_linkeddomain legislation.gov.uk
2021-07-16 insert terms_pages_linkeddomain service.gov.uk
2021-07-16 insert terms_pages_linkeddomain www.gov.uk
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-04-21 delete address Dirac Crescent Emersons Green Bristol BS16 7FR
2020-04-21 delete contact_pages_linkeddomain jitbit.com
2020-04-21 update description
2020-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROSSITER
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-18 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-08 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-19 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 03/10/2016
2016-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN EVANS / 03/10/2016
2016-07-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-07 update statutory_documents 18/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-06-08 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-05-28 update statutory_documents 18/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-14 update statutory_documents ADOPT ARTICLES 31/10/2014
2014-11-06 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-06 update statutory_documents DIRECTOR APPOINTED MR JOHN ROSSITER
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STRANGE
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORD
2014-06-07 delete address SCIENCE PARK 1 DIRAC CRESCENT EMERSON'S GREEN BRISTOL SOUTH GLOS UNITED KINGDOM BS16 7FR
2014-06-07 insert address SCIENCE PARK 1 DIRAC CRESCENT EMERSON'S GREEN BRISTOL SOUTH GLOS BS16 7FR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-06-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-05-20 update statutory_documents 18/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-11 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-29 update statutory_documents 18/05/13 FULL LIST
2013-04-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 18/05/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM UNIT 1 ARMSTRONG WAY GREAT WESTERN BUSINESS PARK YATE BRISTOL SOUTH GLOUCESTERSHIRE BS37 5NG
2011-05-18 update statutory_documents 18/05/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 18/05/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRANGE / 18/05/2010
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN EVANS / 18/05/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-02-20 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-18 update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-25 update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-01 update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/05 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH SOMERSET BA2 3BH
2005-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-17 update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-04-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-30 update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents NC INC ALREADY ADJUSTED 12/07/02
2003-05-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-01 update statutory_documents £ NC 1000/10000 12/07/
2003-05-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03
2002-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-17 update statutory_documents NEW SECRETARY APPOINTED
2002-07-17 update statutory_documents DIRECTOR RESIGNED
2002-07-17 update statutory_documents DIRECTOR RESIGNED
2002-07-17 update statutory_documents DIRECTOR RESIGNED
2002-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 51 WOODSIDE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6AA
2002-06-18 update statutory_documents NEW SECRETARY APPOINTED
2002-06-18 update statutory_documents SECRETARY RESIGNED
2002-06-18 update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2001-08-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2001-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-29 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2001-06-25 update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-09 update statutory_documents NEW SECRETARY APPOINTED
2000-06-09 update statutory_documents DIRECTOR RESIGNED
2000-06-09 update statutory_documents SECRETARY RESIGNED
2000-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION