SECARMA - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ARMSTRONG
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-04-17 delete source_ip 18.130.45.21
2022-04-17 insert source_ip 18.132.18.63
2022-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLLY WILLIAMS
2021-12-13 delete address Mitchell House, 5 Mitchell St, Leith, Edinburgh, EH6 7BD
2021-12-13 delete source_ip 35.178.222.229
2021-12-13 insert source_ip 18.130.45.21
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-04-19 delete source_ip 31.193.5.88
2021-04-19 insert source_ip 35.178.222.229
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-08 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN ARMSTRONG
2021-01-25 delete cto Holly Grace Williams
2021-01-25 delete index_pages_linkeddomain medium.com
2021-01-25 delete index_pages_linkeddomain secarma.co.uk
2021-01-25 delete person Holly Grace Williams
2021-01-25 insert address Archway 3, Birley Fields, Manchester M15 5QJ
2021-01-25 update robots_txt_status www.secarma.com: 0 => 200
2021-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JONES
2020-12-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-28 update statutory_documents DIRECTOR APPOINTED MISS HOLLY GRACE WILLIAMS
2020-09-28 update statutory_documents DIRECTOR APPOINTED MR JONATHAN BOWERS
2020-07-20 delete address Great Michael House, 14 Links Place, Edinburgh, EH6 7EZ
2020-07-20 delete contact_pages_linkeddomain google.com
2020-07-20 insert about_pages_linkeddomain medium.com
2020-07-20 insert address Mitchell House, 5 Mitchell St, Leith, Edinburgh, EH6 7BD
2020-07-20 insert career_pages_linkeddomain medium.com
2020-07-20 insert contact_pages_linkeddomain medium.com
2020-07-20 insert index_pages_linkeddomain medium.com
2020-07-20 insert service_pages_linkeddomain medium.com
2020-07-20 insert terms_pages_linkeddomain medium.com
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-05-20 insert cto Holly Grace Williams
2020-05-20 delete phone 0800 231 5977
2020-05-20 insert person Holly Grace Williams
2020-05-20 insert phone 0161 513 0960
2020-05-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE LEGGATE
2020-01-13 delete address Bayshill Road, Cheltenham, Gloucester GL50 3AW
2020-01-13 insert address Bayshill Road, Cheltenham, GL50 3AW
2019-11-12 delete address 8 The Green, Suite #4933, Dover, DE 19901, United States
2019-11-12 delete alias Secarma Inc
2019-09-27 update statutory_documents SECRETARY APPOINTED MRS CHARLOTTE LOUISE LEGGATE
2019-09-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA FROST
2019-09-23 update statutory_documents DIRECTOR APPOINTED MRS GAIL SUZANNE JONES
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-14 delete address The Podium, 2nd Floor, 1 Eversholt Street, Euston, London, NW12DN
2019-07-08 update num_mort_charges 3 => 4
2019-07-08 update num_mort_outstanding 0 => 1
2019-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042171140004
2019-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / SECARMA LIMITED / 09/06/2017
2019-06-13 delete phone +1 302 603 7914
2019-06-13 update robots_txt_status www.secarma.com: 200 => 0
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-03-31 insert address 8 The Green, Suite #4933, Dover, DE 19901, United States
2019-03-31 insert alias Secarma Inc
2019-03-31 insert phone +1 302 603 7914
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-09-30
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_outstanding 2 => 0
2019-02-07 update num_mort_satisfied 1 => 3
2019-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042171140001
2019-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042171140003
2019-01-07 update account_ref_month 5 => 12
2018-12-21 update statutory_documents CURRSHO FROM 31/05/2019 TO 31/12/2018
2018-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROWE
2018-11-27 insert alias Secarma Labs
2018-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DENNENY
2018-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR NICOLA LINDSAY FROST / 15/10/2018
2018-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2018-08-10 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE NIGEL JONES
2018-08-09 update statutory_documents DIRECTOR APPOINTED MR JOSEPH DONALD RYLAND
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 delete address 1 Archway, Birley Fields, Manchester, England, M15 5QJ
2018-06-25 delete address 1 Archway, Birley Fields, Manchester, M15 5QJ
2018-06-25 delete index_pages_linkeddomain hsforms.net
2018-06-25 delete service_pages_linkeddomain hsforms.net
2018-06-25 insert address 3 Archway, Birley Fields, Manchester, M15 5QJ
2018-06-25 insert alias Secarma Group Limited
2018-06-07 update website_status FailedRobots => FlippedRobots
2018-06-07 update num_mort_charges 2 => 3
2018-06-07 update num_mort_satisfied 0 => 1
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042171140003
2018-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042171140002
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-05-11 update num_mort_charges 1 => 2
2018-05-11 update num_mort_outstanding 1 => 2
2018-04-13 update website_status FlippedRobots => FailedRobots
2018-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042171140002
2018-03-10 update website_status FailedRobots => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-16 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-26 update website_status FlippedRobots => FailedRobots
2018-01-04 update website_status FailedRobots => FlippedRobots
2017-12-17 update website_status FlippedRobots => FailedRobots
2017-11-22 update website_status OK => FlippedRobots
2017-10-25 insert index_pages_linkeddomain hsforms.net
2017-08-16 update statutory_documents SECRETARY APPOINTED DR NICOLA LINDSAY FROST
2017-07-07 insert company_previous_name PENTEST LIMITED
2017-07-07 update name PENTEST LIMITED => SECARMA LIMITED
2017-07-06 delete address UKFast Campus, 1 Archway, Birley Fields, Manchester, England, M15 5QJ
2017-07-06 delete registration_number 07654509
2017-07-06 delete source_ip 80.244.177.43
2017-07-06 insert address 3 Archway, Birley Fields, Manchester, England, M15 5QJ
2017-07-06 insert address 95 West Regent Street, Glasgow, G2 2BA
2017-07-06 insert address The Podium, 2nd Floor, 1 Eversholt Street, Euston, London, NW12DN
2017-07-06 insert source_ip 31.193.5.88
2017-07-06 insert vat 775714400
2017-06-09 update statutory_documents COMPANY NAME CHANGED PENTEST LIMITED CERTIFICATE ISSUED ON 09/06/17
2017-06-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-21 delete about_pages_linkeddomain facebook.com
2017-05-21 delete about_pages_linkeddomain plus.google.com
2017-05-21 delete career_pages_linkeddomain facebook.com
2017-05-21 delete career_pages_linkeddomain plus.google.com
2017-05-21 delete contact_pages_linkeddomain facebook.com
2017-05-21 delete contact_pages_linkeddomain plus.google.com
2017-05-21 delete terms_pages_linkeddomain facebook.com
2017-05-21 delete terms_pages_linkeddomain plus.google.com
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-21 delete general_emails en..@pentest.co.uk
2017-03-21 delete address 26a, The Downs Altrincham, Cheshire England, WA14 2PU
2017-03-21 delete email en..@pentest.co.uk
2017-03-21 delete phone 0161 233 0100
2017-03-21 delete phone 0800 231 5987
2017-03-21 insert phone 0800 231 5978
2017-03-21 update founded_year 2009 => null
2017-03-08 update statutory_documents DIRECTOR APPOINTED MR PAUL ROBIN WILLIAM HARRIS
2017-02-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-09 delete address 26A THE DOWNS ALTRINCHAM ENGLAND WA14 2PU
2017-02-09 insert address 3 ARCHWAY BIRLEY FIELDS MANCHESTER ENGLAND M15 5QJ
2017-02-09 update registered_address
2017-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 26A THE DOWNS ALTRINCHAM WA14 2PU ENGLAND
2017-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 3 ARCHWAY MANCHESTER M15 5QJ ENGLAND
2016-10-07 delete address 26A THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU
2016-10-07 insert address 26A THE DOWNS ALTRINCHAM ENGLAND WA14 2PU
2016-10-07 update registered_address
2016-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 26A THE DOWNS ALTRINCHAM CHESHIRE WA14 2PU
2016-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 26A THE DOWNS ALTRINCHAM WA14 2PX ENGLAND
2016-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O UKFAST CAMPUS ARCHWAY MANCHESTER M15 5QJ ENGLAND
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-20 update statutory_documents ARTICLES OF ASSOCIATION
2016-07-14 update statutory_documents ADOPT ARTICLES 30/06/2016
2016-07-13 update statutory_documents ALTER ARTICLES 30/06/2016
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE DENNENY
2016-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042171140001
2016-06-08 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-06-08 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-05-19 update statutory_documents 15/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-07-08 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-06-09 update statutory_documents 15/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-27 delete phone 0208 045 4945
2014-07-27 insert phone 0800 231 5978
2014-07-07 update returns_last_madeup_date 2013-05-15 => 2014-05-15
2014-07-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-06-26 delete address City Tower, Piccadilly Plaza, Manchester, M1 4BD
2014-06-26 delete phone 0800 231 5978
2014-06-26 insert about_pages_linkeddomain facebook.com
2014-06-26 insert address 1 Archway, Birley Fields, Manchester, M15 5QJ
2014-06-26 insert contact_pages_linkeddomain facebook.com
2014-06-26 insert index_pages_linkeddomain facebook.com
2014-06-26 insert terms_pages_linkeddomain facebook.com
2014-06-10 update statutory_documents 15/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-15 => 2013-05-15
2013-06-26 update returns_next_due_date 2013-06-12 => 2014-06-12
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-05-15 => 2012-05-15
2013-06-21 update returns_next_due_date 2012-06-12 => 2013-06-12
2013-05-24 update statutory_documents 15/05/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 15/05/12 FULL LIST
2012-02-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 15/05/11 FULL LIST
2011-02-18 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 15/05/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DENNENY / 15/05/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ROWE / 15/05/2010
2010-03-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-20 update statutory_documents DIRECTOR RESIGNED
2007-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/07 FROM: HIGHLEADON MERESIDE ROAD KNUTSFORD CHESHIRE WA16 6QZ
2007-06-19 update statutory_documents RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2007-03-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-15 update statutory_documents RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20 update statutory_documents RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-15 update statutory_documents RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-10 update statutory_documents RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-06 update statutory_documents DIRECTOR RESIGNED
2002-06-16 update statutory_documents RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION