Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => DORMANT |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/23 |
2024-03-20 |
delete source_ip 178.79.176.253 |
2024-03-20 |
insert source_ip 194.116.215.245 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES |
2023-04-07 |
delete address 117 MORRIS DRIVE BILLINGSHURST ENGLAND RH14 9ST |
2023-04-07 |
insert address DOVERHAY BLAKES LANE EAST CLANDON GUILDFORD ENGLAND GU4 7RR |
2023-04-07 |
update registered_address |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
117 MORRIS DRIVE
BILLINGSHURST
RH14 9ST
ENGLAND |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
DOVERHAY BLAKES LANE
EAST CLANDON
GUILDFORD
GU4 7RR
ENGLAND |
2022-09-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2022-09-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-08-08 |
update statutory_documents DISS REQUEST WITHDRAWN |
2022-08-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-08-04 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-07-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
2021-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHLEY WILSON-HARRIS / 31/12/2020 |
2021-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHLEY WILSON-HARRIS / 31/12/2020 |
2021-02-08 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
2019-03-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-01-29 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-07-07 |
delete address CRANLEIGH POST OFFICE 41 HIGH STREET CRANLEIGH SURREY GU6 9AY |
2017-07-07 |
insert address 117 MORRIS DRIVE BILLINGSHURST ENGLAND RH14 9ST |
2017-07-07 |
update reg_address_care_of ROUTEBUDDY LTD => null |
2017-07-07 |
update registered_address |
2017-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
C/O ROUTEBUDDY LTD
PO BOX 195
CRANLEIGH POST OFFICE 41 HIGH STREET
CRANLEIGH
SURREY
GU6 9AY |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2017-01-01 |
delete contact_pages_linkeddomain eepurl.com |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-18 |
insert index_pages_linkeddomain dream.io |
2016-09-18 |
insert index_pages_linkeddomain harveymaps.co.uk |
2016-09-18 |
insert index_pages_linkeddomain ordnancesurvey.co.uk |
2016-09-18 |
insert index_pages_linkeddomain usglobalsat.com |
2016-09-18 |
insert terms_pages_linkeddomain harveymaps.co.uk |
2016-09-18 |
insert terms_pages_linkeddomain ordnancesurvey.co.uk |
2016-09-18 |
insert terms_pages_linkeddomain usglobalsat.com |
2016-09-07 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-07-07 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-06-02 |
update statutory_documents 22/05/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-30 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-07-09 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-06-24 |
update statutory_documents 22/05/15 FULL LIST |
2015-04-03 |
delete index_pages_linkeddomain dreamhost.com |
2015-03-06 |
delete contact_pages_linkeddomain dreamhost.com |
2015-03-06 |
insert about_pages_linkeddomain eepurl.com |
2015-02-06 |
delete source_ip 50.116.47.151 |
2015-02-06 |
insert source_ip 178.79.176.253 |
2015-02-06 |
update robots_txt_status www.routebuddy.com: 200 => 404 |
2014-10-26 |
insert about_pages_linkeddomain adobe.com |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-20 |
insert terms_pages_linkeddomain which.co.uk |
2014-09-17 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update registered_address |
2014-07-07 |
delete address CRANLEIGH POST OFFICE 41 HIGH STREET CRANLEIGH SURREY ENGLAND GU6 9AY |
2014-07-07 |
insert address CRANLEIGH POST OFFICE 41 HIGH STREET CRANLEIGH SURREY GU6 9AY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-08 |
update statutory_documents 22/05/14 FULL LIST |
2014-05-28 |
insert about_pages_linkeddomain dreamhost.com |
2013-09-06 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-09-06 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-08-16 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-08-01 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-07-08 |
update statutory_documents 22/05/13 FULL LIST |
2013-07-05 |
delete about_pages_linkeddomain harveymaps.co.uk |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete address BORDEAUX GUILDFORD ROAD CRANLEIGH SURREY GU6 8PG |
2013-06-21 |
delete sic_code 7221 - Software publishing |
2013-06-21 |
insert address CRANLEIGH POST OFFICE 41 HIGH STREET CRANLEIGH SURREY ENGLAND GU6 9AY |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
update reg_address_care_of null => ROUTEBUDDY LTD |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-22 => 2012-05-22 |
2013-06-21 |
update returns_next_due_date 2012-06-19 => 2013-06-19 |
2012-10-06 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM
BORDEAUX GUILDFORD ROAD
CRANLEIGH
SURREY
GU6 8PG |
2012-06-07 |
update statutory_documents 22/05/12 FULL LIST |
2012-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANNION MERISA IRELAND / 07/06/2012 |
2011-08-08 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents 22/05/11 FULL LIST |
2010-10-22 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents 22/05/10 FULL LIST |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHLEY WILSON-HARRIS / 22/05/2010 |
2009-10-29 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
2009-02-24 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-07-30 |
update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
ASTRA HOUSE
THE COMMON
CRANLEIGH
SURREY
GU6 8RZ |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-05 |
update statutory_documents SECRETARY RESIGNED |
2006-05-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |