TECNIA - History of Changes


DateDescription
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
2023-10-11 update website_status FlippedRobots => OK
2023-07-22 update website_status OK => FlippedRobots
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-25 insert contact_pages_linkeddomain wordpress.org
2022-03-25 insert index_pages_linkeddomain wordpress.org
2022-03-25 insert service_pages_linkeddomain wordpress.org
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07 delete address TECNIA RESEARCH CENTRE 63 CROMWELL ROAD NORWICH NORFOLK NR7 8XJ
2021-10-07 insert address 46 WENSUM VALLEY CLOSE NORWICH ENGLAND NR6 5DJ
2021-10-07 update registered_address
2021-09-13 delete address 63 Cromwell Road NORWICH NR7 8XJ United Kingdom
2021-09-13 delete address TECNiA Research Centre, 63 Cromwell Road, NORWICH, NR7 8XJ
2021-09-13 insert address 46 Wensum Valley Close NORWICH NR6 5DJ United Kingdom
2021-09-13 insert address 46 Wensum Valley Close, NORWICH, NR6 5DJ, UK
2021-09-13 update primary_contact TECNiA Research Centre, 63 Cromwell Road, NORWICH, NR7 8XJ => 46 Wensum Valley Close, NORWICH, NR6 5DJ, UK
2021-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2021 FROM TECNIA RESEARCH CENTRE 63 CROMWELL ROAD NORWICH NORFOLK NR7 8XJ
2021-07-07 update account_category null => MICRO ENTITY
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
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
2019-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-23 insert vat GB 321-0909-41
2019-03-23 delete source_ip 217.199.187.74
2019-03-23 insert source_ip 5.134.13.251
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH 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
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE TAYLOR
2018-04-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNETTE TAYLOR
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
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
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-09 delete source_ip 79.170.44.121
2016-04-09 insert source_ip 217.199.187.74
2016-03-21 update statutory_documents 20/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-04-08 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-03-27 update statutory_documents 20/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address TECNIA RESEARCH CENTRE 63 CROMWELL ROAD NORWICH NORFOLK UNITED KINGDOM NR7 8XJ
2014-04-07 insert address TECNIA RESEARCH CENTRE 63 CROMWELL ROAD NORWICH NORFOLK NR7 8XJ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-04-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-03-30 update statutory_documents 20/03/14 FULL LIST
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
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-14 update statutory_documents 20/03/13 FULL LIST
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 20/03/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 20/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents 20/03/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LESLIE TAYLOR / 09/04/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARCUS TAYLOR / 09/04/2010
2009-10-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 63 CROMWELL ROAD NORWICH NR7 8XJ
2009-04-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-17 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION