GREEN TEAM CONSULTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-12-10 delete source_ip 198.71.233.25
2022-12-10 insert source_ip 198.71.233.148
2022-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW LINKLATER / 18/10/2022
2022-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW LINKLATER / 18/10/2022
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-22 delete source_ip 198.71.233.181
2021-12-22 insert source_ip 198.71.233.25
2021-09-08 delete source_ip 198.71.233.184
2021-09-08 insert source_ip 198.71.233.181
2021-08-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-07-09 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-02-07 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW LINKLATER / 04/06/2020
2020-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY HAMILTON / 04/06/2020
2020-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW LINKLATER / 04/06/2020
2020-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KERRY HAMILTON / 04/06/2020
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-19 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-11 delete address 19-21 Swan Street, West Malling, Kent, ME19 6JU, UK
2020-03-11 insert address 19 Bidwell Road, Rackheath Industrial Estate, Norwich, NR13 6PT
2020-03-11 update primary_contact 19-21 Swan Street, West Malling, Kent, ME19 6JU, UK => 19 Bidwell Road, Rackheath Industrial Estate, Norwich, NR13 6PT
2019-07-21 delete phone +44 (0)203 882 6706
2019-07-21 insert phone +44 (0)203 882 6780
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-29 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-30 delete about_pages_linkeddomain vitaledigital.co.uk
2019-04-30 delete email ke..@gtconsulting.co.uk
2019-04-30 delete email ni..@gtconsulting.co.uk
2019-04-30 delete index_pages_linkeddomain vitaledigital.co.uk
2019-04-30 delete phone +44 (0) 203 882 6766
2019-04-30 delete phone +44 (0) 203 882 6780
2019-04-30 delete phone 0800 0291290
2019-04-30 delete service_pages_linkeddomain vitaledigital.co.uk
2019-04-30 insert address 19-21 Swan Street, West Malling, Kent, ME19 6JU, UK
2019-04-30 insert phone +44 (0)203 882 6706
2019-04-30 insert registration_number 10351462
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date null => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-30 => 2019-05-31
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-08 delete source_ip 95.142.152.194
2017-09-08 insert source_ip 198.71.233.184
2017-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY HAMILTON / 26/07/2017
2017-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW LINKLATER / 26/07/2017
2017-07-07 delete address 20 CARDINAL WALK KINGS HILL WEST MALLING KENT UNITED KINGDOM ME19 4DD
2017-07-07 insert address 19-21 SWAN STREET WEST MALLING KENT ENGLAND ME19 6JU
2017-07-07 update registered_address
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 20 CARDINAL WALK KINGS HILL WEST MALLING KENT ME19 4DD UNITED KINGDOM
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY HAMILTON
2017-05-13 delete address Green House, Cardinal Walk, Kings Hill, Kent, ME19 4DD
2017-05-13 delete email ke..@gtconsluting.co.uk
2017-05-13 delete email ni..@gtconsluting.co.uk
2017-05-13 insert about_pages_linkeddomain stark.co.uk
2017-05-13 insert address 19-21 Swan Street, West Malling, Kent, ME19 6JU
2017-05-13 insert email ke..@gtconsulting.co.uk
2017-05-13 insert email ni..@gtconsulting.co.uk
2017-05-13 insert index_pages_linkeddomain stark.co.uk
2017-05-13 insert phone 0800 0291290
2017-05-13 update primary_contact Green House, Cardinal Walk, Kings Hill, Kent, ME19 4DD => 19-21 Swan Street, West Malling, Kent, ME19 6JU
2017-03-08 delete address Green House, 20 Cardinal Walk, Kings Hill, Kent, ME19 4DD
2017-03-08 delete phone 07748 710135
2017-03-08 insert address Green House, Cardinal Walk, Kings Hill, Kent, ME19 4DD
2017-03-08 update primary_contact Green House, 20 Cardinal Walk, Kings Hill, Kent, ME19 4DD => Green House, Cardinal Walk, Kings Hill, Kent, ME19 4DD
2017-02-14 update statutory_documents SECRETARY APPOINTED MR NICHOLAS LINKLATER
2017-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS LINKLATER / 14/02/2017
2017-02-14 update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 100
2017-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2017-02-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CHAPMAN
2017-01-20 update robots_txt_status www.gtconsulting.co.uk: 404 => 200
2016-11-30 update website_status DomainNotFound => OK
2016-11-30 delete source_ip 94.136.40.82
2016-11-30 insert source_ip 95.142.152.194
2016-11-30 update robots_txt_status www.gtconsulting.co.uk: 0 => 404
2016-09-08 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN CHAPMAN
2016-09-08 update statutory_documents SECRETARY APPOINTED MR PETER JOHN CHAPMAN
2016-08-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-03-11 update website_status IndexPageFetchError => DomainNotFound
2015-02-07 update website_status OK => IndexPageFetchError