THE IDENTITY ORGANISATION - History of Changes


DateDescription
2024-03-22 delete person New Threat
2024-03-22 delete service_pages_linkeddomain vimeo.com
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-10-07 delete source_ip 176.74.168.8
2023-10-07 insert person New Threat
2023-10-07 insert source_ip 57.128.173.253
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-02-11 insert index_pages_linkeddomain knowbe4.com
2022-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES
2022-11-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-08 insert contact_pages_linkeddomain cookiedatabase.org
2022-11-08 insert index_pages_linkeddomain cookiedatabase.org
2022-11-08 insert partner_pages_linkeddomain cookiedatabase.org
2022-11-08 insert service_pages_linkeddomain cookiedatabase.org
2022-11-08 insert terms_pages_linkeddomain cookiedatabase.org
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-06-11 insert address 19-21 Chapel Street, Marlow, Bucks, SL7 2HN
2021-06-11 insert partner_pages_linkeddomain engeneum.com
2021-04-16 delete address 19-21 Chapel Street, Marlow, Bucks, SL7 2HN
2021-04-16 delete contact_pages_linkeddomain google.co.uk
2021-04-16 delete index_pages_linkeddomain google.co.uk
2021-04-16 delete partner_pages_linkeddomain google.co.uk
2021-04-16 delete service_pages_linkeddomain google.co.uk
2021-04-16 delete terms_pages_linkeddomain google.co.uk
2021-02-22 delete partner_pages_linkeddomain engeneum.com
2021-01-21 delete index_pages_linkeddomain it-businessnetwork.com
2021-01-21 delete index_pages_linkeddomain knowbe4.com
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-13 insert address Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN United Kingdom
2019-11-13 insert terms_pages_linkeddomain knowbe4.com
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-06-15 insert about_pages_linkeddomain knowbe4.com
2019-05-15 update website_status IndexPageFetchError => OK
2019-05-15 delete terms_pages_linkeddomain themeforest.net
2019-04-13 update website_status OK => IndexPageFetchError
2019-03-14 insert index_pages_linkeddomain knowbe4.com
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
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 update robots_txt_status www.tidorg.com: 200 => 0
2018-06-24 update website_status DNSError => FlippedRobots
2018-04-19 update website_status OK => DNSError
2018-04-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-03-17 delete source_ip 83.222.240.235
2018-03-17 insert source_ip 176.74.168.8
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
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES HARNESS / 12/07/2017
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES HARNESS / 12/07/2017
2017-05-31 update statutory_documents DIRECTOR APPOINTED MR MARK DAVIES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-11-09 delete address MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE ENGLAND SL7 3HN
2015-11-09 insert address MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-09 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-22 update statutory_documents 12/10/15 FULL LIST
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES HARNESS / 20/02/2015
2015-06-09 update account_ref_month 10 => 3
2015-06-09 update accounts_last_madeup_date 2014-10-31 => 2015-03-31
2015-06-09 update accounts_next_due_date 2016-07-31 => 2016-12-31
2015-05-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-05 update statutory_documents PREVSHO FROM 31/10/2015 TO 31/03/2015
2015-04-08 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address 204A LITTLE MARLOW ROAD MARLOW BUCKINGHAMSHIRE SL7 1HX
2015-03-07 insert address MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE ENGLAND SL7 3HN
2015-03-07 update registered_address
2015-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 204A LITTLE MARLOW ROAD MARLOW BUCKINGHAMSHIRE SL7 1HX
2015-02-07 insert company_previous_name NHI (CONSULTANTS) LTD
2015-02-07 update name NHI (CONSULTANTS) LTD => THE IDENTITY ORGANISATION LTD
2015-01-30 update statutory_documents COMPANY NAME CHANGED NHI (CONSULTANTS) LTD CERTIFICATE ISSUED ON 30/01/15
2014-11-07 delete address 3 BRILL CLOSE MARLOW BUCKS SL7 2RH
2014-11-07 insert address 204A LITTLE MARLOW ROAD MARLOW BUCKINGHAMSHIRE SL7 1HX
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-10-21 update statutory_documents 12/10/14 FULL LIST
2014-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 3 BRILL CLOSE MARLOW BUCKS SL7 2RH
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-07 delete address 3 BRILL CLOSE MARLOW BUCKS ENGLAND SL7 2RH
2013-11-07 insert address 3 BRILL CLOSE MARLOW BUCKS SL7 2RH
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-11-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-10-14 update statutory_documents 12/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2012-10-15 update statutory_documents 12/10/12 FULL LIST
2011-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-07 update statutory_documents 12/10/11 FULL LIST
2010-10-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION