Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-20 |
insert about_pages_linkeddomain commscouncil.uk |
2024-03-20 |
insert about_pages_linkeddomain fcs.org.uk |
2024-03-20 |
insert about_pages_linkeddomain niccstandards.org.uk |
2024-03-20 |
insert fax +353 1531 4001 |
2024-03-20 |
insert phone +353 1531 4000 |
2023-10-18 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-06-29 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANTHONY CHRISTIAN BURCKHARDT |
2023-04-13 |
insert service_pages_linkeddomain ofcom.org.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-08 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-07 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-25 |
delete sales_emails sa..@magrathea-telecom.co.uk |
2018-12-25 |
delete address 7 Kilcarberry Park
Nangor Road,
Dublin22,
Ireland |
2018-12-25 |
delete contact_pages_linkeddomain goo.gl |
2018-12-25 |
delete contact_pages_linkeddomain multimap.com |
2018-12-25 |
delete email sa..@magrathea-telecom.co.uk |
2018-12-25 |
delete source_ip 87.238.73.9 |
2018-12-25 |
insert address Unit 6 & 7
Kilcarbery Business Park
Nangor Road
Dublin 22
Ireland |
2018-12-25 |
insert contact_pages_linkeddomain google.com |
2018-12-25 |
insert source_ip 87.238.75.174 |
2018-12-17 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-05-13 |
update robots_txt_status www.magrathea-telecom.co.uk: 404 => 200 |
2017-02-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-02-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-25 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-01-21 |
delete source_ip 87.238.73.8 |
2017-01-21 |
insert source_ip 87.238.73.9 |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-06-27 |
delete about_pages_linkeddomain ispaawards.org.uk |
2016-06-27 |
delete contact_pages_linkeddomain ispaawards.org.uk |
2016-06-27 |
delete index_pages_linkeddomain ispaawards.org.uk |
2016-06-27 |
delete service_pages_linkeddomain ispaawards.org.uk |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-10-06 |
insert registration_number 4260485 |
2015-09-07 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-09-07 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-08-12 |
update statutory_documents 30/06/15 FULL LIST |
2015-08-11 |
delete phone 0845 004 0040 |
2015-06-30 |
delete phone 0845 004 0041 |
2015-06-30 |
insert phone 0345 004 0040 |
2015-06-30 |
insert phone 0345 004 0041 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-03 |
insert support_emails su..@magrathea-telecom.co.uk |
2014-11-03 |
insert email su..@magrathea-telecom.co.uk |
2014-08-07 |
delete address UNIT 5 COMMERCE PARK, BRUNEL ROAD THEALE READING ENGLAND RG7 4AB |
2014-08-07 |
insert address UNIT 5 COMMERCE PARK, BRUNEL ROAD THEALE READING RG7 4AB |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-03 |
update statutory_documents 30/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-01-17 |
delete source_ip 213.166.5.108 |
2014-01-17 |
insert source_ip 87.238.73.8 |
2013-12-05 |
delete contact_pages_linkeddomain google.co.uk |
2013-12-05 |
insert contact_pages_linkeddomain goo.gl |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-01 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-30 |
update website_status ServerDown => OK |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 6420 - Telecommunications |
2013-06-21 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-05-14 |
update website_status OK => ServerDown |
2013-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-07-02 |
update statutory_documents 30/06/12 FULL LIST |
2012-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-07-06 |
update statutory_documents 30/06/11 FULL LIST |
2011-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2011 FROM, ALBANY HOUSE, 14 SHUTE END, WOKINGHAM, BERKSHIRE, RG40 1BJ |
2011-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY ANN WRIGHT |
2010-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN ILES / 03/12/2010 |
2010-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE WEAVER-THORPE / 03/12/2010 |
2010-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINUS GABRIEL SURGUY / 03/12/2010 |
2010-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINUS GABRIEL SURGUY / 03/12/2010 |
2010-12-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINUS GABRIEL SURGUY / 03/12/2010 |
2010-12-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LINUS GABRIEL SURGUY / 03/12/2010 |
2010-07-06 |
update statutory_documents 30/06/10 FULL LIST |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINUS GABRIEL SURGUY / 30/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN ILES / 30/06/2010 |
2010-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE WEAVER-THORPE / 30/06/2010 |
2010-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-08-16 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2002-08-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-25 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2001-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/01 FROM:
1 ORCHARD CLOSE, WOOLHAMPTON, READING, BERKSHIRE RG7 5SD |
2001-09-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02 |
2001-08-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-09 |
update statutory_documents SECRETARY RESIGNED |
2001-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |