MAGRATHEA TELECOMMUNICATIONS - History of Changes


DateDescription
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