KINETIC WORKPLACE - History of Changes


DateDescription
2025-04-28 update website_status FlippedRobots => FailedRobots
2025-04-04 update website_status OK => FlippedRobots
2025-02-18 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/24, NO UPDATES
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
2023-12-13 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-08-28 delete source_ip 77.68.64.8
2023-08-28 insert source_ip 35.214.113.147
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
2023-05-22 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO 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
2022-05-13 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-03-27 delete personal_emails j...@kinetic-design.co.uk
2020-03-27 delete email j...@kinetic-design.co.uk
2019-12-13 delete address No. 10 Llanthewy Road Newport Gwent NP20 4JR
2019-12-13 delete phone +44 (0) 1633 968 029
2019-12-13 insert address Parc Road Llangybi Usk NP15 1NL
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-26 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents DIRECTOR APPOINTED MISS EVIE TAYLOR
2019-11-25 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER TAYLOR
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-07-17 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-09 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-25 update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 110
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-15 update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 105
2017-10-17 delete source_ip 109.228.4.59
2017-10-17 insert source_ip 77.68.64.8
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-03 delete personal_emails g...@kinetic-design.co.uk
2017-09-03 insert personal_emails j...@kinetic-design.co.uk
2017-09-03 delete address 51 Peach Street Wokingham Berkshire RG40 1XP
2017-09-03 delete email g...@kinetic-design.co.uk
2017-09-03 delete phone 07976 730 272
2017-09-03 insert email j...@kinetic-design.co.uk
2017-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CHARLES TAYLOR / 14/08/2017
2017-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TAYLOR / 14/08/2017
2017-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VINCENT CHARLES TAYLOR / 14/08/2017
2017-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VINCENT CHARLES TAYLOR / 14/08/2017
2017-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE TAYLOR / 14/08/2017
2017-05-14 delete phone +44 (0) 1633 481 470
2017-05-14 insert phone +44 (0) 1633 968 029
2017-02-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-06 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-03-25 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-02-14 delete source_ip 109.228.20.75
2016-02-14 insert source_ip 109.228.4.59
2016-02-10 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-10 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-17 insert address 54 Conduit St London W1S 2YY
2016-01-05 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-10-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-09-17 update statutory_documents 12/09/15 FULL LIST
2015-08-14 delete source_ip 88.208.209.233
2015-08-14 insert source_ip 109.228.20.75
2015-08-14 update robots_txt_status www.kinetic-design.co.uk: 404 => 200
2015-02-12 insert personal_emails g...@kinetic-design.co.uk
2015-02-12 delete address Redwood Street Llancayo Business Park Usk Monmouthshire NP15 1HY
2015-02-12 delete phone 01291 673 444
2015-02-12 delete phone 08444 720 411
2015-02-12 insert address No. 10 Llanthewy Road Newport Gwent NP20 4JR
2015-02-12 insert alias Kinetic Workplace Limited
2015-02-12 insert email g...@kinetic-design.co.uk
2015-02-12 insert email v...@kinetic-design.co.uk
2015-02-12 insert phone 07866 437 137
2015-02-12 insert phone 07976 730 272
2015-02-12 update primary_contact Redwood Street Llancayo Business Park Usk Monmouthshire NP15 1HY => No. 10 Llanthewy Road Newport Gwent NP20 4JR
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN UNITED KINGDOM NP44 3AU
2014-10-07 insert address PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN NP44 3AU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-15 update statutory_documents 12/09/14 FULL LIST
2014-09-02 delete source_ip 79.170.40.55
2014-09-02 insert source_ip 88.208.209.233
2014-06-05 delete source_ip 88.208.209.233
2014-06-05 insert source_ip 79.170.40.55
2014-01-23 update robots_txt_status www.kinetic-design.co.uk: -1 => 404
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-16 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-10-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-09-13 update statutory_documents 12/09/13 FULL LIST
2013-06-26 delete address 7 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE
2013-06-26 insert address PEMBROKE HOUSE LLANTARNAM PARK WAY CWMBRAN TORFAEN UNITED KINGDOM NP44 3AU
2013-06-26 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-22 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-05-29 update robots_txt_status www.kinetic-design.co.uk: 404 => -1
2013-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 7 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE
2013-01-08 delete alias Kinetic Design Limited
2013-01-08 insert alias Kinetic Workplace Design
2012-11-13 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents 12/09/12 FULL LIST
2012-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHARLES TAYLOR / 23/08/2011
2011-12-12 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 12/09/11 FULL LIST
2011-05-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 12/09/10 FULL LIST
2010-09-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-09-15 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE TAYLOR / 27/07/2010
2010-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VINCENT CHARLES TAYLOR / 27/07/2010
2010-09-08 update statutory_documents PREVSHO FROM 30/09/2010 TO 31/08/2010
2010-07-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM TAN Y FRON GWEHELOG USK MONMOUTHSHIRE NP15 1RH
2010-02-01 update statutory_documents PREVEXT FROM 30/04/2009 TO 30/09/2009
2009-09-25 update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-09-14 update statutory_documents PREVSHO FROM 30/09/2009 TO 30/04/2009
2009-08-12 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-15 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 146 BLACKMOOR WOOD ASCOT BERKSHIRE SL5 8EZ
2008-03-13 update statutory_documents DIRECTOR AND SECRETARY APPOINTED VINCENT CHARLES TAYLOR
2008-03-13 update statutory_documents DIRECTOR APPOINTED SARAH LOUISE TAYLOR
2008-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER
2007-10-25 update statutory_documents DIRECTOR RESIGNED
2007-10-25 update statutory_documents SECRETARY RESIGNED
2007-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION