Date | Description |
2024-12-28 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/24, NO UPDATES |
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 |
2023-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES |
2023-12-20 |
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 |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-10-16 |
delete contact_pages_linkeddomain facebook.com |
2022-10-16 |
delete contact_pages_linkeddomain twitter.com |
2022-10-16 |
delete index_pages_linkeddomain facebook.com |
2022-10-16 |
delete index_pages_linkeddomain twitter.com |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES |
2021-04-27 |
delete source_ip 77.68.64.13 |
2021-04-27 |
insert source_ip 159.253.56.217 |
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 |
2021-01-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
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 |
2019-12-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
2019-10-21 |
update website_status FlippedRobots => OK |
2019-10-21 |
delete address 20A Glebe Street
Penarth
CF64 1EE |
2019-10-21 |
delete address 20A Glebe Street,
Penarth,
South Glamorgan, CF64 1EE |
2019-10-21 |
delete index_pages_linkeddomain mile2.com |
2019-10-21 |
delete source_ip 88.208.252.210 |
2019-10-21 |
insert address 1st Floor, Dominion House Dominion
Way, Cardiff, CF24 1TP |
2019-10-21 |
insert address 1st Floor, Dominion House, Dominion Way, Cardiff CF24 1PT |
2019-10-21 |
insert contact_pages_linkeddomain facebook.com |
2019-10-21 |
insert contact_pages_linkeddomain goo.gl |
2019-10-21 |
insert index_pages_linkeddomain facebook.com |
2019-10-21 |
insert index_pages_linkeddomain goo.gl |
2019-10-21 |
insert source_ip 77.68.64.13 |
2019-10-21 |
update primary_contact 20A Glebe Street
Penarth
CF64 1EE => 1st Floor, Dominion House Dominion
Way, Cardiff, CF24 1TP |
2019-03-21 |
update website_status OK => FlippedRobots |
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 31/03/18 TOTAL EXEMPTION FULL |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
2017-09-07 |
delete address 20A GLEBE STREET PENARTH SOUTH GLAMORGAN CF64 1EE |
2017-09-07 |
insert address FIRST FLOOR DOMINION HOUSE DOMINION WAY CARDIFF WALES CF24 1PT |
2017-09-07 |
update registered_address |
2017-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2017 FROM
20A GLEBE STREET
PENARTH
SOUTH GLAMORGAN
CF64 1EE |
2017-08-15 |
delete address 20A Glebe Street
Penarth
Cardiff
CF64 1EE |
2017-08-15 |
delete address SFX Technology / Recycling Centre
Unit 3
Rizla House
Severn Road
Treforest Industrial Estate
Pontypridd
CF37 5SP |
2017-08-15 |
delete contact_pages_linkeddomain pinbud.co.uk |
2017-08-15 |
insert address 20A Glebe Street
Penarth
CF64 1EE |
2017-08-15 |
insert alias SFX Technology Ltd |
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 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
2016-08-13 |
delete address Unit M201,
Cardiff Bay Business Centre,
Cardiff, CF11 9AH |
2016-08-13 |
insert address 20A Glebe Street,
Penarth,
South Glamorgan, CF64 1EE |
2016-08-13 |
insert alias SFX Tech |
2016-08-13 |
insert contact_pages_linkeddomain pinbud.co.uk |
2016-08-13 |
insert contact_pages_linkeddomain twitter.com |
2016-08-13 |
insert index_pages_linkeddomain twitter.com |
2016-08-13 |
update primary_contact Unit M201,
Cardiff Bay Business Centre,
Cardiff, CF11 9AH => 20A Glebe Street,
Penarth,
South Glamorgan, CF64 1EE |
2016-03-05 |
delete address Unit M201
Cardiff Bay Business Centre
Cardiff
CF24 5EJ |
2016-03-05 |
insert address 20A Glebe Street
Penarth
Cardiff
CF64 1EE |
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 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
delete address UNIT M201 UNIT M201 CARDIFF BAY BUSINESS CENTRE CARDIFF CARDIFF CF25 5FA |
2015-12-08 |
insert address 20A GLEBE STREET PENARTH SOUTH GLAMORGAN CF64 1EE |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-04 => 2015-11-04 |
2015-12-08 |
update returns_next_due_date 2015-12-02 => 2016-12-02 |
2015-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
UNIT M201 UNIT M201
CARDIFF BAY BUSINESS CENTRE
CARDIFF
CARDIFF
CF25 5FA |
2015-11-16 |
update statutory_documents 04/11/15 FULL LIST |
2015-10-23 |
insert index_pages_linkeddomain mile2.com |
2015-04-30 |
delete about_pages_linkeddomain buycialisonlinecheap2014.com |
2015-04-30 |
delete about_pages_linkeddomain genericonline24h.com |
2015-04-30 |
delete about_pages_linkeddomain pharmacy-health24.com |
2015-04-30 |
delete contact_pages_linkeddomain buycialisonlinecheap2014.com |
2015-04-30 |
delete contact_pages_linkeddomain genericonline24h.com |
2015-04-30 |
delete contact_pages_linkeddomain pharmacy-health24.com |
2015-04-30 |
delete index_pages_linkeddomain buycialisonlinecheap2014.com |
2015-04-30 |
delete index_pages_linkeddomain genericonline24h.com |
2015-04-30 |
delete index_pages_linkeddomain pharmacy-health24.com |
2015-04-30 |
delete index_pages_linkeddomain play.com |
2015-03-07 |
delete address UNIT M201 UNIT M201 CARDIFF BAY BUSINESS CENTRE CARDIFF CARDIFF GREAT BRITAIN CF25 5FA |
2015-03-07 |
insert address UNIT M201 UNIT M201 CARDIFF BAY BUSINESS CENTRE CARDIFF CARDIFF CF25 5FA |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-11-04 => 2014-11-04 |
2015-03-07 |
update returns_next_due_date 2014-12-02 => 2015-12-02 |
2015-02-04 |
update statutory_documents 04/11/14 FULL LIST |
2015-01-16 |
insert about_pages_linkeddomain buycialisonlinecheap2014.com |
2015-01-16 |
insert about_pages_linkeddomain genericonline24h.com |
2015-01-16 |
insert about_pages_linkeddomain pharmacy-health24.com |
2015-01-16 |
insert address SFX Technology / Recycling Centre
Unit 3
Rizla House
Severn Road
Treforest Industrial Estate
Pontypridd
CF37 5SP |
2015-01-16 |
insert contact_pages_linkeddomain buycialisonlinecheap2014.com |
2015-01-16 |
insert contact_pages_linkeddomain genericonline24h.com |
2015-01-16 |
insert contact_pages_linkeddomain pharmacy-health24.com |
2015-01-16 |
insert directions_pages_linkeddomain buycialisonlinecheap2014.com |
2015-01-16 |
insert directions_pages_linkeddomain genericonline24h.com |
2015-01-16 |
insert directions_pages_linkeddomain pharmacy-health24.com |
2015-01-16 |
insert index_pages_linkeddomain buycialisonlinecheap2014.com |
2015-01-16 |
insert index_pages_linkeddomain genericonline24h.com |
2015-01-16 |
insert index_pages_linkeddomain pharmacy-health24.com |
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 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-16 |
delete about_pages_linkeddomain play.com |
2014-10-16 |
delete contact_pages_linkeddomain google.co.uk |
2014-10-16 |
delete contact_pages_linkeddomain play.com |
2014-10-16 |
delete directions_pages_linkeddomain play.com |
2014-10-16 |
insert address Unit M201
Cardiff Bay Business Centre
Cardiff
CF24 5EJ |
2014-10-16 |
insert address Unit M201,
Cardiff Bay Business Centre,
Cardiff, CF11 9AH |
2014-07-19 |
delete index_pages_linkeddomain instorepcbuilder.co.uk |
2014-05-07 |
delete address 161 COWBRIDGE ROAD EAST CANTON CARDIFF CF11 9AH |
2014-05-07 |
insert address UNIT M201 UNIT M201 CARDIFF BAY BUSINESS CENTRE CARDIFF CARDIFF GREAT BRITAIN CF25 5FA |
2014-05-07 |
update registered_address |
2014-04-10 |
insert directions_pages_linkeddomain play.com |
2014-04-10 |
insert index_pages_linkeddomain instorepcbuilder.co.uk |
2014-04-10 |
insert index_pages_linkeddomain play.com |
2014-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
161 COWBRIDGE ROAD EAST
CANTON
CARDIFF
CF11 9AH |
2014-01-07 |
update returns_last_madeup_date 2012-11-04 => 2013-11-04 |
2014-01-07 |
update returns_next_due_date 2013-12-02 => 2014-12-02 |
2013-12-30 |
update statutory_documents SECRETARY APPOINTED MR JAMES BRYAN CARTER |
2013-12-30 |
update statutory_documents 04/11/13 FULL LIST |
2013-12-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE KITCHER |
2013-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HAMPSON |
2013-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE KITCHER |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-11-04 => 2012-11-04 |
2013-06-23 |
update returns_next_due_date 2012-12-02 => 2013-12-02 |
2013-04-16 |
delete source_ip 109.228.21.199 |
2013-04-16 |
insert source_ip 88.208.252.210 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-20 |
update statutory_documents 04/11/12 FULL LIST |
2012-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK |
2011-12-08 |
update statutory_documents 04/11/11 FULL LIST |
2011-12-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents 04/11/10 FULL LIST |
2010-12-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAMGEE |
2010-06-17 |
update statutory_documents 04/11/09 FULL LIST |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2009 FROM
THE WALLICH CENTRE
CATHEDRAL ROAD
CARDIFF
CF11 9JF |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents DIRECTOR APPOINTED STEPHEN GAMGEE |
2008-11-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/07 |
2007-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-19 |
update statutory_documents RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-03 |
update statutory_documents COMPANY NAME CHANGED
SEREN TECHNOLOGY LTD
CERTIFICATE ISSUED ON 03/03/05 |
2004-11-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
2004-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |