Date | Description |
2024-04-07 |
delete address 15 HIRSTEAD ROAD SCARBOROUGH ENGLAND YO12 6TW |
2024-04-07 |
insert address UNIT 15 MARSTON BUSINESS PARK LOWER HAZELDINES MARSTON MORETAINE BEDFORDSHIRE ENGLAND MK43 0XT |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2023-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES |
2023-05-23 |
update website_status FlippedRobots => OK |
2022-11-23 |
update website_status OK => FlippedRobots |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES |
2022-08-07 |
delete address 4 STATION ROAD STATION COTTAGES CROSSGATES SCARBOROUGH ENGLAND YO12 4LU |
2022-08-07 |
insert address 15 HIRSTEAD ROAD SCARBOROUGH ENGLAND YO12 6TW |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-07 |
update registered_address |
2022-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2022 FROM
4 STATION ROAD STATION COTTAGES
CROSSGATES
SCARBOROUGH
YO12 4LU
ENGLAND |
2022-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE CROFT |
2022-07-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-22 |
delete alias croft.link |
2022-06-22 |
insert alias Adam Croft |
2022-06-22 |
insert index_pages_linkeddomain adamcroft.net |
2022-06-22 |
insert index_pages_linkeddomain facebook.com |
2022-06-22 |
insert index_pages_linkeddomain instagram.com |
2022-06-22 |
insert index_pages_linkeddomain twitter.com |
2022-06-22 |
insert index_pages_linkeddomain youtube.com |
2022-06-22 |
update name croft.link => Adam Croft |
2022-06-22 |
update website_status FlippedRobots => OK |
2022-06-15 |
update website_status OK => FlippedRobots |
2022-04-14 |
delete index_pages_linkeddomain bookbub.com |
2022-04-14 |
insert about_pages_linkeddomain youtube.com |
2022-04-14 |
insert contact_pages_linkeddomain facebook.com |
2022-04-14 |
insert contact_pages_linkeddomain instagram.com |
2022-04-14 |
insert contact_pages_linkeddomain twitter.com |
2022-04-14 |
insert contact_pages_linkeddomain youtube.com |
2022-04-14 |
insert index_pages_linkeddomain patreon.com |
2022-04-14 |
insert index_pages_linkeddomain youtube.com |
2022-04-14 |
insert terms_pages_linkeddomain facebook.com |
2022-04-14 |
insert terms_pages_linkeddomain instagram.com |
2022-04-14 |
insert terms_pages_linkeddomain twitter.com |
2022-04-14 |
insert terms_pages_linkeddomain youtube.com |
2022-04-14 |
update website_status InternalTimeout => OK |
2022-02-13 |
update website_status OK => InternalTimeout |
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 |
2021-11-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES |
2021-10-02 |
delete email js..@pfd.co.uk |
2021-10-02 |
delete email rw..@pfd.co.uk |
2021-10-02 |
delete source_ip 35.214.77.126 |
2021-10-02 |
insert about_pages_linkeddomain facebook.com |
2021-10-02 |
insert about_pages_linkeddomain instagram.com |
2021-10-02 |
insert about_pages_linkeddomain twitter.com |
2021-10-02 |
insert address 4 Station Cottages, Station Road, Crossgates, Scarborough, England, YO12 4LU |
2021-10-02 |
insert email sh..@adamcroft.net |
2021-10-02 |
insert source_ip 77.72.1.23 |
2021-10-02 |
update primary_contact null => 4 Station Cottages, Station Road, Crossgates, Scarborough, England, YO12 4LU |
2021-07-07 |
insert company_previous_name ADAM CROFT LTD |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update name ADAM CROFT LTD => BLACK CANNON PUBLISHING LTD |
2021-06-30 |
update statutory_documents COMPANY NAME CHANGED ADAM CROFT LTD
CERTIFICATE ISSUED ON 30/06/21 |
2020-12-07 |
delete sic_code 63110 - Data processing, hosting and related activities |
2020-12-07 |
delete sic_code 63120 - Web portals |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH CROFT / 13/10/2020 |
2020-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CROFT / 13/10/2020 |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
2020-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE CROFT |
2020-07-08 |
delete source_ip 77.104.132.148 |
2020-07-08 |
insert source_ip 35.214.77.126 |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-05-02 |
delete source_ip 67.199.248.12 |
2020-05-02 |
delete source_ip 67.199.248.13 |
2020-05-02 |
insert source_ip 77.104.132.148 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2020-02-07 |
delete address 8A PAVILION SQUARE SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 2JT |
2020-02-07 |
insert address 4 STATION ROAD STATION COTTAGES CROSSGATES SCARBOROUGH ENGLAND YO12 4LU |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-07 |
update reg_address_care_of M WASLEY CHAPMAN & CO CHARTERED ACCOUNTANTS => null |
2020-02-07 |
update registered_address |
2020-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2020 FROM
C/O M WASLEY CHAPMAN & CO CHARTERED ACCOUNTANTS
8A PAVILION SQUARE
SCARBOROUGH
NORTH YORKSHIRE
YO11 2JT
ENGLAND |
2020-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-13 |
insert privacy_emails pr..@bitly.com |
2019-12-13 |
delete terms_pages_linkeddomain truste.com |
2019-12-13 |
insert career_pages_linkeddomain glassdoor.com |
2019-12-13 |
insert email pr..@bitly.com |
2019-12-13 |
insert terms_pages_linkeddomain jamsadr.com |
2019-11-13 |
delete address 1550 Wewatta Street,
2nd floor
Denver, CO 80202
San Francisco |
2019-11-13 |
insert address 1860 Blake St
Suite 650
Denver CO, 80202
San Francisco |
2019-08-14 |
delete email ap..@bitly.com |
2019-07-14 |
delete person Craig Condon Siegal |
2019-04-27 |
delete office_emails of..@bitly.com |
2019-04-27 |
delete partnerrelations_emails pa..@bitly.com |
2019-04-27 |
delete about_pages_linkeddomain crunchbase.com |
2019-04-27 |
delete contact_pages_linkeddomain plus.google.com |
2019-04-27 |
delete email of..@bitly.com |
2019-04-27 |
delete email pa..@bitly.com |
2019-04-27 |
delete partner Simply Measured |
2019-04-27 |
delete partner_pages_linkeddomain adobe.com |
2019-04-27 |
delete partner_pages_linkeddomain bufferapp.com |
2019-04-27 |
delete partner_pages_linkeddomain dynamicsignal.com |
2019-04-27 |
delete partner_pages_linkeddomain everyonesocial.com |
2019-04-27 |
delete partner_pages_linkeddomain ifttt.com |
2019-04-27 |
delete partner_pages_linkeddomain percolate.com |
2019-04-27 |
delete partner_pages_linkeddomain simplymeasured.com |
2019-04-27 |
delete partner_pages_linkeddomain spredfast.com |
2019-04-27 |
delete partner_pages_linkeddomain sprinklr.com |
2019-04-27 |
delete partner_pages_linkeddomain sumall.com |
2019-04-27 |
delete partner_pages_linkeddomain zapier.com |
2019-04-27 |
insert career_pages_linkeddomain bitly.is |
2019-04-27 |
insert partner_pages_linkeddomain bitly.is |
2019-04-27 |
update person_title Amy Gershkoff Bolles: Chief Data Officer & GM, Data Solutions => CDO and GM of BitlyIQ; Chief Data Officer |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
2019-03-28 |
insert address 139 Fifth Avenue, 5th Floor, New York, NY 10010 |
2019-03-28 |
insert person Maria Thomas |
2019-03-28 |
insert phone 1-800-778-7879 |
2019-03-28 |
insert terms_pages_linkeddomain trustarc.com |
2019-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH CROFT / 16/01/2019 |
2019-01-07 |
insert cmo Christine Royston |
2019-01-07 |
delete address 111 Ellis Street, 2nd Floor
San Francisco, CA 94102 |
2019-01-07 |
insert address 33 New Montgomery St,
Suite 1000 (10th floor)
San Francisco, CA 94105 |
2019-01-07 |
insert person Adelle Charles |
2019-01-07 |
insert person Amy Gershkoff Bolles |
2019-01-07 |
insert person Christine Royston |
2019-01-07 |
insert terms_pages_linkeddomain bit.ly |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-07 |
delete address 85 5th Ave, 4th Floor, New York, NY 10003 |
2018-05-07 |
delete person Matt Thomson |
2018-05-07 |
delete person Tom Karrat |
2018-05-07 |
insert person Craig Condon Siegal |
2018-05-07 |
insert person Jason Chin |
2018-05-07 |
insert person Russell Holbrook |
2018-05-07 |
insert person Wallace Holland |
2018-05-07 |
insert phone 800-778-7879 |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
2018-03-01 |
delete cto Rob Platzer |
2018-03-01 |
insert coo Scott Keane |
2018-03-01 |
delete career_pages_linkeddomain greenhouse.io |
2018-03-01 |
delete person Rob Platzer |
2018-03-01 |
insert person Scott Keane |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-07 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE ELIZABETH CROFT |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2016-10-19 |
update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 1001 |
2016-08-07 |
delete address 24 TOWNFIELD ROAD FLITWICK BEDFORDSHIRE MK45 1JE |
2016-08-07 |
insert address 8A PAVILION SQUARE SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 2JT |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-07 |
update reg_address_care_of null => M WASLEY CHAPMAN & CO CHARTERED ACCOUNTANTS |
2016-08-07 |
update registered_address |
2016-07-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
24 TOWNFIELD ROAD
FLITWICK
BEDFORDSHIRE
MK45 1JE |
2016-05-11 |
update returns_last_madeup_date 2015-04-04 => 2016-04-04 |
2016-05-11 |
update returns_next_due_date 2016-05-02 => 2017-05-02 |
2016-04-14 |
update statutory_documents 04/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-04 => 2015-04-04 |
2015-05-07 |
update returns_next_due_date 2015-05-02 => 2016-05-02 |
2015-04-08 |
update statutory_documents 04/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 24 TOWNFIELD ROAD FLITWICK BEDFORDSHIRE UNITED KINGDOM MK45 1JE |
2014-05-07 |
insert address 24 TOWNFIELD ROAD FLITWICK BEDFORDSHIRE MK45 1JE |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-04 => 2014-04-04 |
2014-05-07 |
update returns_next_due_date 2014-05-02 => 2015-05-02 |
2014-04-13 |
update statutory_documents 04/04/14 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 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 58110 - Book publishing |
2013-06-25 |
update returns_last_madeup_date 2012-04-04 => 2013-04-04 |
2013-06-25 |
update returns_next_due_date 2013-05-02 => 2014-05-02 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-18 |
update statutory_documents 04/04/13 FULL LIST |
2013-03-24 |
update statutory_documents SECRETARY APPOINTED MRS JOANNE ELIZABETH CROFT |
2012-12-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-07 |
update statutory_documents 04/04/12 FULL LIST |
2011-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
1 CHESTNUT CLOSE
WESTONING
BEDFORDSHIRE
MK45 5LR |
2011-05-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-22 |
update statutory_documents 04/04/11 FULL LIST |
2011-02-04 |
update statutory_documents COMPANY NAME CHANGED DUNSTABLE WEB DESIGN LTD.
CERTIFICATE ISSUED ON 04/02/11 |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-11 |
update statutory_documents COMPANY NAME CHANGED RAPID BLUE LTD
CERTIFICATE ISSUED ON 11/05/10 |
2010-04-28 |
update statutory_documents 04/04/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CROFT / 12/10/2009 |
2010-04-27 |
update statutory_documents CHANGE OF NAME 22/04/2010 |
2010-01-30 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
18 LANGDALE CLOSE
DUNSTABLE
BEDFORDSHIRE
LU6 3BW |
2009-05-11 |
update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MANUELA CROFT |
2008-02-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
2007-09-05 |
update statutory_documents COMPANY NAME CHANGED
SNAP SEO LTD
CERTIFICATE ISSUED ON 05/09/07 |
2007-04-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |