SERVEDUP - History of Changes


DateDescription
2024-04-07 delete address 17-17A MILL LANE WELWYN HERTFORDSHIRE ENGLAND AL6 9EU
2024-04-07 insert address HARTLANDS 100 CROUCH HILL LONDON ENGLAND N8 9EA
2024-04-07 update registered_address
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-30
2023-08-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-07-24 update statutory_documents 30/10/22 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-28 => 2023-07-30
2023-02-17 update website_status OK => EmptyPage
2022-10-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update account_ref_day 31 => 30
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-28
2022-07-28 update statutory_documents PREVSHO FROM 31/10/2021 TO 30/10/2021
2022-06-12 delete source_ip 94.127.112.120
2022-06-12 delete source_ip 94.127.112.121
2022-06-12 delete source_ip 94.127.114.65
2022-06-12 insert source_ip 34.120.184.150
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2020-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WINFIELD / 08/10/2002
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-25 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2019-08-13 delete address Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3TT, UNITED KINGDOM
2019-08-13 delete contact_pages_linkeddomain thetrainline.com
2019-08-13 insert address 17 Mill Lane, Welwyn, Hertfordshire, AL6 9EU, UNITED KINGDOM
2019-08-13 update primary_contact Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3TT, UNITED KINGDOM => 17 Mill Lane, Welwyn, Hertfordshire, AL6 9EU, UNITED KINGDOM
2019-07-08 delete address BIOPARK BROADWATER ROAD WELWYN GARDEN CITY ENGLAND AL7 3AX
2019-07-08 insert address 17-17A MILL LANE WELWYN HERTFORDSHIRE ENGLAND AL6 9EU
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-08 update registered_address
2019-06-27 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2019 FROM BIOPARK BROADWATER ROAD WELWYN GARDEN CITY AL7 3AX ENGLAND
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-03 update statutory_documents 30/04/19 STATEMENT OF CAPITAL GBP 104
2019-05-03 update statutory_documents 31/10/11 STATEMENT OF CAPITAL GBP 100
2019-02-01 update statutory_documents ADOPT ARTICLES 18/01/2019
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-09-05 delete address 3 Centro, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7SU, UNITED KINGDOM
2018-09-05 delete contact_pages_linkeddomain google.co.uk
2018-09-05 delete index_pages_linkeddomain secondphone.mobi
2018-09-05 insert address Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3TT, UNITED KINGDOM
2018-09-05 insert contact_pages_linkeddomain google.com
2018-09-05 insert contact_pages_linkeddomain thetrainline.com
2018-09-05 update primary_contact 3 Centro, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7SU, UNITED KINGDOM => Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3TT, UNITED KINGDOM
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-09 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-08 delete address 3 CENTRO BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SU
2018-07-08 insert address BIOPARK BROADWATER ROAD WELWYN GARDEN CITY ENGLAND AL7 3AX
2018-07-08 update registered_address
2018-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 3 CENTRO BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SU
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-10-25 delete about_pages_linkeddomain secondphone.mobi
2017-10-25 delete contact_pages_linkeddomain secondphone.mobi
2017-10-25 delete management_pages_linkeddomain secondphone.mobi
2017-10-25 delete source_ip 94.127.112.102
2017-10-25 delete source_ip 94.127.112.103
2017-10-25 delete source_ip 94.127.114.76
2017-10-25 insert source_ip 94.127.112.120
2017-10-25 insert source_ip 94.127.112.121
2017-10-25 insert source_ip 94.127.114.65
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-07 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES RINBERG
2016-05-14 update website_status OK => DomainNotFound
2015-12-08 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-08 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-30 update statutory_documents 05/11/15 FULL LIST
2015-10-07 delete coo Keith Buchanan
2015-10-07 delete cto Chris Young
2015-10-07 delete managingdirector Dan Winfield
2015-10-07 delete about_pages_linkeddomain voxtop.co.uk
2015-10-07 delete person Magda Salapa
2015-10-07 delete person Michael Sully
2015-10-07 delete person Michal Kovac
2015-10-07 delete person Richard Bates
2015-10-07 insert about_pages_linkeddomain secondphone.mobi
2015-10-07 insert contact_pages_linkeddomain secondphone.mobi
2015-10-07 insert index_pages_linkeddomain secondphone.mobi
2015-10-07 insert management_pages_linkeddomain secondphone.mobi
2015-10-07 update person_title Chris Young: Co - Founder of the Voxhub; Technical Director => CTO Voxhub; Co - Founder of the Voxhub
2015-10-07 update person_title Dan Winfield: ITSPA Council Member; Managing Director => ITSPA Council Member; CEO ServedUp Ltd
2015-10-07 update person_title Keith Buchanan: Operations Director => COO Voxhub
2015-10-07 update person_title Matthew Rinberg: Head of Service Development => Head of New Service Development
2015-07-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-18 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2015-01-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-12-08 update statutory_documents 05/11/14 FULL LIST
2014-08-10 delete source_ip 94.127.112.92
2014-08-10 delete source_ip 94.127.112.93
2014-08-10 insert source_ip 94.127.112.102
2014-08-10 insert source_ip 94.127.112.103
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 3 CENTRO BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 7SU
2014-01-07 insert address 3 CENTRO BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2014-01-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-12-03 update statutory_documents 05/11/13 FULL LIST
2013-11-07 delete address HARVARD HOUSE 29 CORNWALL RD HARPENDEN AL5 4TQ
2013-11-07 insert address 3 CENTRO BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 7SU
2013-11-07 update registered_address
2013-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2013 FROM HARVARD HOUSE 29 CORNWALL RD HARPENDEN AL5 4TQ
2013-08-01 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-07-18 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-02 insert company_previous_name KNOWN FUTURE LTD
2013-07-02 update name KNOWN FUTURE LTD => SERVED UP LTD.
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-03 update statutory_documents COMPANY NAME CHANGED KNOWN FUTURE LTD CERTIFICATE ISSUED ON 03/06/13
2012-11-30 update statutory_documents 05/11/12 FULL LIST
2012-08-02 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2011-12-03 update statutory_documents 05/11/11 FULL LIST
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2010-12-03 update statutory_documents 05/11/10 FULL LIST
2010-08-23 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-12-08 update statutory_documents 05/11/09 FULL LIST
2009-12-07 update statutory_documents SAIL ADDRESS CHANGED FROM: 3 CENTRO BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SU UNITED KINGDOM
2009-12-03 update statutory_documents SAIL ADDRESS CREATED
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WINFIELD / 03/12/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RODERICK BUCHANAN / 03/12/2009
2009-09-01 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-03-11 update statutory_documents DIRECTOR APPOINTED MR KEITH RODERICK BUCHANAN
2009-01-09 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-12-17 update statutory_documents RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-11 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-15 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-19 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-06 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2002-10-08 update statutory_documents SECRETARY RESIGNED
2002-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION