Date | Description |
2025-04-13 |
update website_status OK => FlippedRobots |
2025-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/25, WITH UPDATES |
2025-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHESHIRE |
2025-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIC GYSIN |
2025-01-20 |
delete about_pages_linkeddomain cookie-script.com |
2025-01-20 |
delete about_pages_linkeddomain microsoft.com |
2025-01-20 |
delete index_pages_linkeddomain cookie-script.com |
2025-01-20 |
delete index_pages_linkeddomain microsoft.com |
2025-01-20 |
delete person Ella Hutchings |
2025-01-20 |
delete person Joseph Moesel |
2025-01-20 |
delete projects_pages_linkeddomain cookie-script.com |
2025-01-20 |
delete projects_pages_linkeddomain microsoft.com |
2025-01-20 |
delete service_pages_linkeddomain cookie-script.com |
2025-01-20 |
delete service_pages_linkeddomain microsoft.com |
2025-01-20 |
delete terms_pages_linkeddomain cookie-script.com |
2025-01-20 |
delete terms_pages_linkeddomain microsoft.com |
2024-12-16 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-20 |
delete person Johnny Blair-Tidewell |
2024-11-20 |
insert about_pages_linkeddomain cookie-script.com |
2024-11-20 |
insert about_pages_linkeddomain linkedin.com |
2024-11-20 |
insert about_pages_linkeddomain microsoft.com |
2024-11-20 |
insert career_pages_linkeddomain cookie-script.com |
2024-11-20 |
insert career_pages_linkeddomain linkedin.com |
2024-11-20 |
insert career_pages_linkeddomain microsoft.com |
2024-11-20 |
insert index_pages_linkeddomain cookie-script.com |
2024-11-20 |
insert index_pages_linkeddomain linkedin.com |
2024-11-20 |
insert index_pages_linkeddomain microsoft.com |
2024-11-20 |
insert management_pages_linkeddomain cookie-script.com |
2024-11-20 |
insert management_pages_linkeddomain linkedin.com |
2024-11-20 |
insert management_pages_linkeddomain microsoft.com |
2024-11-20 |
insert person Andy Grimditch |
2024-11-20 |
insert person Angus Henderson |
2024-11-20 |
insert person Joseph Moesel |
2024-11-20 |
insert phone 01628 879899 |
2024-11-20 |
insert projects_pages_linkeddomain cookie-script.com |
2024-11-20 |
insert projects_pages_linkeddomain linkedin.com |
2024-11-20 |
insert projects_pages_linkeddomain microsoft.com |
2024-11-20 |
insert service_pages_linkeddomain cookie-script.com |
2024-11-20 |
insert service_pages_linkeddomain linkedin.com |
2024-11-20 |
insert service_pages_linkeddomain microsoft.com |
2024-11-20 |
insert terms_pages_linkeddomain cookie-script.com |
2024-11-20 |
insert terms_pages_linkeddomain linkedin.com |
2024-11-20 |
insert terms_pages_linkeddomain microsoft.com |
2024-11-20 |
update website_status IndexPageFetchError => OK |
2024-10-01 |
update website_status OK => IndexPageFetchError |
2024-10-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEDETTE CONSULTING TRUSTEES LIMITED |
2024-10-01 |
update statutory_documents CESSATION OF RICHARD JAMES TADEUSZ HEMSLEY AS A PSC |
2024-07-26 |
insert otherexecutives Vic Gysin |
2024-07-26 |
delete career_pages_linkeddomain cookie-script.com |
2024-07-26 |
delete index_pages_linkeddomain cookie-script.com |
2024-07-26 |
delete management_pages_linkeddomain cookie-script.com |
2024-07-26 |
delete person Mai Oualah |
2024-07-26 |
delete projects_pages_linkeddomain cookie-script.com |
2024-07-26 |
delete service_pages_linkeddomain cookie-script.com |
2024-07-26 |
delete terms_pages_linkeddomain cookie-script.com |
2024-07-26 |
insert person Dick Hemsley |
2024-07-26 |
insert person Johnny Blair-Tidewell |
2024-07-26 |
insert person Mai Wood |
2024-07-26 |
insert person Vic Gysin |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-24 |
update statutory_documents ADOPT ARTICLES 20/12/2023 |
2024-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES |
2023-12-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-04 |
update statutory_documents DIRECTOR APPOINTED MR IVOR GARDINER |
2023-05-04 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL PHILPOTT |
2023-05-04 |
update statutory_documents DIRECTOR APPOINTED MR VIC GYSIN |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-03 |
insert general_emails en..@vedetteconsulting.com |
2022-08-03 |
insert email en..@vedetteconsulting.com |
2022-02-09 |
delete general_emails en..@vedetteconsulting.com |
2022-02-09 |
delete email en..@vedetteconsulting.com |
2022-02-09 |
delete phone +353 1 234 3123 |
2022-02-09 |
delete phone +44 7747 788 371 |
2022-02-09 |
insert email bu..@vedetteconsulting.com |
2022-01-19 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ROBIN CHESHIRE |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BASSFORD |
2021-11-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-11-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-25 |
update statutory_documents ADOPT ARTICLES 18/03/2021 |
2021-10-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-22 |
insert about_pages_linkeddomain cookie-script.com |
2021-05-22 |
insert index_pages_linkeddomain cookie-script.com |
2021-05-22 |
insert projects_pages_linkeddomain cookie-script.com |
2021-05-22 |
insert service_pages_linkeddomain cookie-script.com |
2021-05-22 |
insert terms_pages_linkeddomain cookie-script.com |
2021-04-07 |
delete about_pages_linkeddomain cookie-script.com |
2021-04-07 |
delete index_pages_linkeddomain cookie-script.com |
2021-04-07 |
delete phone +44 118 978 7553 |
2021-04-07 |
delete projects_pages_linkeddomain cookie-script.com |
2021-04-07 |
delete service_pages_linkeddomain cookie-script.com |
2021-04-07 |
delete terms_pages_linkeddomain cookie-script.com |
2021-04-07 |
insert phone +44 7747 788 371 |
2021-01-29 |
delete source_ip 104.24.120.206 |
2021-01-29 |
delete source_ip 104.24.121.206 |
2021-01-29 |
insert source_ip 104.21.65.236 |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
2020-10-15 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN SHIRLEY |
2020-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MANGHAM |
2020-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLEM BUCKLEY |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-29 |
update statutory_documents ADOPT ARTICLES 16/06/2020 |
2020-05-29 |
insert source_ip 172.67.152.197 |
2020-03-30 |
delete address First House, Riverwoods Drive, Marlow, SL7 1QX, UK |
2020-03-30 |
insert address Suite D, The Summit, Castle Terrace, Maidenhead, SL6 4JP |
2020-03-30 |
update primary_contact First House, Riverwoods Drive, Marlow, SL7 1QX, UK => Suite D, The Summit, Castle Terrace, Maidenhead, SL6 4JP |
2020-03-07 |
delete address FIRST HOUSE, RIVERWOODS DRIVE MARLOW BUCKS SL7 1QX |
2020-03-07 |
insert address SUITE D, THE SUMMIT 2 CASTLE HILL TERRACE MAIDENHEAD ENGLAND SL6 4JP |
2020-03-07 |
update registered_address |
2020-02-05 |
update statutory_documents ARTICLE 12.4(B)THE 66 B ORDINARY SHARES HELD BY CONVERTED 23/01/2018 |
2020-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM
FIRST HOUSE, RIVERWOODS DRIVE
MARLOW
BUCKS
SL7 1QX |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
2020-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES TADEUSZ HEMSLEY / 06/04/2016 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-24 |
delete source_ip 94.136.40.82 |
2019-09-24 |
insert source_ip 104.24.120.206 |
2019-09-24 |
insert source_ip 104.24.121.206 |
2019-09-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-16 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM CRAWFORD |
2018-01-31 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW RICHARD BASSFORD |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-08 |
insert otherexecutives Adam Crawford |
2017-12-08 |
insert otherexecutives Dick Hemsley |
2017-12-08 |
delete management_pages_linkeddomain modernteamshowcase.com |
2017-12-08 |
delete management_pages_linkeddomain wordpress.org |
2017-12-08 |
delete person By Dave Clark |
2017-12-08 |
insert person Air Commodore |
2017-12-08 |
insert person Dr David Reindorp |
2017-12-08 |
insert person Matt Bassford |
2017-12-08 |
insert person Pat Parker |
2017-12-08 |
insert person Willem Buckley |
2017-12-08 |
update person_description Andrew Sudlow => Andrew Sudlow |
2017-12-08 |
update person_title Adam Crawford: Member of the Team Members Core Team => Director |
2017-12-08 |
update person_title Dick Hemsley: Member of the Team Members Core Team => Member of the Core Team; Director |
2017-02-01 |
update statutory_documents DIRECTOR APPOINTED MR ADAM TIMOTHY STEPHEN CRAWFORD |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-11 |
insert person Adam Crawford |
2016-05-17 |
insert general_emails en..@vedetteconsulting.co.uk |
2016-05-17 |
delete alias Vedette Consulting Limited |
2016-05-17 |
insert alias Vedette Consulting Ltd. |
2016-05-17 |
insert email en..@vedetteconsulting.co.uk |
2016-05-17 |
insert phone 01380 723861 |
2016-05-17 |
update robots_txt_status www.vedetteconsulting.co.uk: 404 => 200 |
2016-03-13 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-03-13 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-02-04 |
update statutory_documents 18/01/16 FULL LIST |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED MR MARK DOMNECH MANGHAM |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED MR WILLEM HENK BUCKLEY |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-15 |
update statutory_documents ADOPT ARTICLES 21/08/2015 |
2015-09-29 |
update statutory_documents 21/08/15 STATEMENT OF CAPITAL GBP 298 |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-25 |
update statutory_documents 18/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address FIRST HOUSE, RIVERWOODS DRIVE MARLOW BUCKS UNITED KINGDOM SL7 1QX |
2014-02-07 |
insert address FIRST HOUSE, RIVERWOODS DRIVE MARLOW BUCKS SL7 1QX |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-01-29 |
update statutory_documents 18/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-24 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-19 |
update statutory_documents 18/01/13 FULL LIST |
2012-11-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 18/01/12 FULL LIST |
2011-10-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-29 |
update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011 |
2011-01-19 |
update statutory_documents 18/01/11 FULL LIST |
2010-01-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |