NEBULA TECHNOLOGY - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-29 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-04-07 delete address SUITE 9, THE CENTRE, LAKES ROAD, BRAINTREE, ESSEX LAKES ROAD LAKES INDUSTRIAL PARK, LAKES ROAD BRAINTREE ESSEX ENGLAND CM7 3RU
2023-04-07 insert address SUITE 9 THE CENTRE LAKES INDUSTRIAL PARK BRAINTREE ESSEX ENGLAND CM7 3RU
2023-04-07 update registered_address
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-07 update statutory_documents FIRST GAZETTE
2022-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM SUITE 9, THE CENTRE, LAKES ROAD, BRAINTREE, ESSEX LAKES ROAD LAKES INDUSTRIAL PARK, LAKES ROAD BRAINTREE ESSEX CM7 3RU ENGLAND
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-08-07 delete address OFFICE 2, BLOCK A, BRAINTREE ENTERPRISE CENTRE SPRINGWOOD DRIVE BRAINTREE ENGLAND CM7 2YN
2022-08-07 insert address SUITE 9, THE CENTRE, LAKES ROAD, BRAINTREE, ESSEX LAKES ROAD LAKES INDUSTRIAL PARK, LAKES ROAD BRAINTREE ESSEX ENGLAND CM7 3RU
2022-08-07 update registered_address
2022-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2022 FROM OFFICE 2, BLOCK A, BRAINTREE ENTERPRISE CENTRE SPRINGWOOD DRIVE BRAINTREE CM7 2YN ENGLAND
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-08 update statutory_documents FIRST GAZETTE
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-07 delete address C/O JANETTE ALLEN LTD FINANCE HOUSE, 9 THE SQUARE, GT NOTLEY BRAINTREE ESSEX UNITED KINGDOM CM77 7WT
2021-02-07 insert address OFFICE 2, BLOCK A, BRAINTREE ENTERPRISE CENTRE SPRINGWOOD DRIVE BRAINTREE ENGLAND CM7 2YN
2021-02-07 update registered_address
2020-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2020 FROM C/O JANETTE ALLEN LTD FINANCE HOUSE, 9 THE SQUARE, GT NOTLEY BRAINTREE ESSEX CM77 7WT UNITED KINGDOM
2020-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2020 FROM OFFICE 2, BLOCK A, BRAINTREE ENTERPRISE CENTRE SPRINGWOOD DRIVE BRAINTREE CM7 2YN ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-12-27 delete source_ip 185.11.240.187
2019-12-27 insert source_ip 91.103.219.226
2019-11-27 delete source_ip 91.103.219.226
2019-11-27 insert source_ip 185.11.240.187
2019-10-27 delete source_ip 185.11.240.187
2019-10-27 insert source_ip 91.103.219.226
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
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
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-08-28 update statutory_documents FIRST GAZETTE
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07 delete sic_code 62020 - Information technology consultancy activities
2017-09-07 insert sic_code 59111 - Motion picture production activities
2017-09-07 insert sic_code 59112 - Video production activities
2017-09-07 insert sic_code 59131 - Motion picture distribution activities
2017-09-07 insert sic_code 59132 - Video distribution activities
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE MARGRETT
2017-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LOUISE CLARK
2017-08-07 delete address ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE YO22 4RR
2017-08-07 insert address C/O JANETTE ALLEN LTD FINANCE HOUSE, 9 THE SQUARE, GT NOTLEY BRAINTREE ESSEX UNITED KINGDOM CM77 7WT
2017-08-07 update reg_address_care_of RBA ACCOUNTANCY LIMITED => null
2017-08-07 update registered_address
2017-08-01 update statutory_documents SUB-DIVISION 17/07/17
2017-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM C/O RBA ACCOUNTANCY LIMITED ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE YO22 4RR
2017-07-18 update statutory_documents DIRECTOR APPOINTED MRS LISA JANE MARGRETT
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-11 update statutory_documents 08/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-16 delete source_ip 46.249.202.200
2015-09-16 insert source_ip 185.11.240.187
2015-08-11 delete address ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE ENGLAND YO22 4RR
2015-08-11 insert address ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE YO22 4RR
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-08-11 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-06 update statutory_documents 08/06/15 FULL LIST
2015-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CLARK / 20/04/2015
2015-05-07 delete address 8 VICTORIA ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2BW
2015-05-07 insert address ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE ENGLAND YO22 4RR
2015-05-07 update registered_address
2015-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O RBA ACCOUNTANCY LIMITED 8 VICTORIA ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2BW
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 46 ATTIMORE ROAD WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL8 6LP
2014-08-07 insert address 8 VICTORIA ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2BW
2014-08-07 update reg_address_care_of null => RBA ACCOUNTANCY LIMITED
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 46 ATTIMORE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6LP ENGLAND
2014-07-11 update statutory_documents 08/06/14 FULL LIST
2014-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTY CLARK
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
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-22 delete source_ip 213.229.123.30
2013-08-22 insert source_ip 46.249.202.200
2013-08-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-08-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-04 update statutory_documents 08/06/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 3
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2013-03-08 => 2013-12-31
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date null => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-05-19 update website_status OK => DNSError
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-06 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-06-29 update statutory_documents 08/06/12 FULL LIST
2012-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CLARK / 01/01/2012
2012-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY FRANCES CLARK / 01/01/2012
2011-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION