SFX TECHNOLOGY - History of Changes


DateDescription
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