Date | Description |
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 |
2024-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES |
2024-01-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-26 |
update statutory_documents ADOPT ARTICLES 20/01/2024 |
2024-01-25 |
update statutory_documents SUB-DIVISION
20/01/24 |
2023-12-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WS |
2023-04-07 |
delete sic_code 69102 - Solicitors |
2023-04-07 |
insert address 2 UPPER CROSSWAY WARREN LANE ELMSWELL BURY ST. EDMUNDS SUFFOLK ENGLAND IP30 9FL |
2023-04-07 |
insert company_previous_name KESTEVEN PARTNERS LIMITED |
2023-04-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
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 |
2023-04-07 |
update name KESTEVEN PARTNERS LIMITED => TARN CONSULTING LTD |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM
ST JOHN'S INNOVATION CENTRE COWLEY ROAD
CAMBRIDGE
CB4 0WS
ENGLAND |
2023-03-31 |
update statutory_documents COMPANY NAME CHANGED KESTEVEN PARTNERS LIMITED
CERTIFICATE ISSUED ON 31/03/23 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-20 |
insert general_emails en..@legalombudsman.org.uk |
2022-02-20 |
insert address PO Box 6806, Wolverhampton, WV1 9WJ |
2022-02-20 |
insert email en..@legalombudsman.org.uk |
2022-02-20 |
insert index_pages_linkeddomain legalombudsman.org.uk |
2022-02-20 |
insert phone 0300 555 0333 |
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 |
2022-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR DEWHURST / 01/10/2021 |
2022-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-03 |
update website_status DNSError => OK |
2021-02-03 |
delete phone 01223 944034 |
2021-02-03 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2021-02-03 |
insert email ka..@kesteven.co |
2021-02-03 |
insert phone 0303 123 1113 |
2020-12-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-10-13 |
update website_status OK => DNSError |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR DEWHURST / 01/10/2019 |
2020-09-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR DEWHURST / 01/10/2019 |
2020-07-07 |
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 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-09-08 |
delete address The French House, Ermine Way, Arrington, Royston, Herts SG8 0AS |
2019-09-08 |
insert address St John's Innovation Centre, Cowley Road, Cambridge CB4 0WS |
2019-09-08 |
insert index_pages_linkeddomain harmonyhrsolutions.com |
2019-09-08 |
insert phone 01223 944034 |
2019-09-08 |
update primary_contact The French House, Ermine Way, Arrington, Royston, Herts SG8 0AS => St John's Innovation Centre, Cowley Road, Cambridge CB4 0WS |
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 |
2018-12-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-03-07 |
delete address THE FRENCH HOUSE ERMINE WAY ARRINGTON ROYSTON HERTFORDSHIRE SG8 0AS |
2018-03-07 |
insert address ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE ENGLAND CB4 0WS |
2018-03-07 |
update registered_address |
2018-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2018 FROM
THE FRENCH HOUSE ERMINE WAY
ARRINGTON
ROYSTON
HERTFORDSHIRE
SG8 0AS |
2017-12-20 |
delete phone +44 (0)1223 208855 |
2017-12-20 |
insert phone +44 (0)1223 944034 |
2017-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-16 |
delete source_ip 94.236.35.26 |
2017-07-16 |
insert source_ip 217.160.0.228 |
2017-05-02 |
delete phone 07778 485528 |
2017-05-02 |
insert address 185 Mill Road
Cambridge
CB1 3AN |
2017-05-02 |
insert phone 01954 211444 |
2017-05-02 |
update description |
2017-01-13 |
update website_status Unavailable => OK |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-01 => 2017-12-31 |
2016-08-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete address THE FRENCH HOUSE ERMINE WAY ARRINGTON ROYSTON HERTFORDSHIRE UNITED KINGDOM SG8 0AS |
2016-01-08 |
insert address THE FRENCH HOUSE ERMINE WAY ARRINGTON ROYSTON HERTFORDSHIRE SG8 0AS |
2016-01-08 |
insert sic_code 69102 - Solicitors |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date null => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-07 |
update statutory_documents 01/12/15 FULL LIST |
2015-11-08 |
update account_ref_month 12 => 3 |
2015-10-02 |
update statutory_documents CURREXT FROM 31/12/2015 TO 31/03/2016 |
2014-12-09 |
update statutory_documents COMPANY NAME CHANGED ATOM PARTNERS LIMITED
CERTIFICATE ISSUED ON 09/12/14 |
2014-12-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2014-05-29 |
update website_status OK => Unavailable |
2014-04-23 |
insert personal_emails te..@jagshawbaker.com |
2014-04-23 |
delete phone +44 203 598 3216 |
2014-04-23 |
insert email te..@jagshawbaker.com |
2014-04-23 |
insert phone +44 7794 314903 |
2014-04-23 |
update description |
2014-03-12 |
delete phone (01223) 208855 |
2014-03-12 |
insert phone +44 203 598 3216 |
2013-06-29 |
delete address of XL House, 70 Gracechurch Street, London EC3V 0XL |
2013-01-18 |
update website_status FlippedRobotsTxt |