DIGITAL MAIL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-29 => 2023-04-29
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-29
2023-08-19 insert client Tangerine Telecom Ltd
2023-08-19 insert partner Tangerine Telecom Ltd
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-23 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-04-29 => 2022-04-29
2023-04-07 update accounts_next_due_date 2023-01-29 => 2024-01-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/04/22
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-29 => 2021-04-29
2022-02-07 update accounts_next_due_date 2022-01-29 => 2023-01-29
2022-01-28 update statutory_documents 29/04/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-29
2021-08-07 update accounts_next_due_date 2021-07-29 => 2022-01-29
2021-07-29 update statutory_documents 29/04/20 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-20 update statutory_documents FIRST GAZETTE
2021-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JULIAN LAKE / 01/07/2021
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-07-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JULIAN LAKE / 01/07/2021
2021-05-07 update account_ref_day 30 => 29
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-29
2021-04-29 update statutory_documents CURRSHO FROM 30/04/2020 TO 29/04/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-07 delete address THE OLD FIRE STATION 140 TABERNACLE STREET LONDON EC2A 4SD
2019-07-07 insert address 5 BURNTWOOD GRANGE ROAD LONDON ENGLAND SW18 3JY
2019-07-07 update registered_address
2019-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2019 FROM THE OLD FIRE STATION 140 TABERNACLE STREET LONDON EC2A 4SD
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-11 delete source_ip 78.46.129.42
2018-06-11 insert address 6 Osborn Street London E1 6TD
2018-06-11 insert source_ip 95.216.138.106
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DARWIN / 03/04/2018
2018-03-07 delete address TABERNACLE COURT 16-28 TABERNACLE STREET LONDON ENGLAND EC2A 4DD
2018-03-07 insert address THE OLD FIRE STATION 140 TABERNACLE STREET LONDON EC2A 4SD
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update registered_address
2018-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM TABERNACLE COURT 16-28 TABERNACLE STREET LONDON EC2A 4DD ENGLAND
2018-01-23 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-25 delete address Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD
2017-12-25 insert address 140 Tabernacle Street London EC2A 4SD
2017-12-25 update primary_contact Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD => 140 Tabernacle Street London EC2A 4SD
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-19 update statutory_documents 31/03/16 FULL LIST
2016-03-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2016-02-08 delete address SECOND FLOOR 6 OSBORN STREET LONDON E1 6TD
2016-02-08 insert address TABERNACLE COURT 16-28 TABERNACLE STREET LONDON ENGLAND EC2A 4DD
2016-02-08 update registered_address
2016-01-12 delete address 6 Osborn Street London E1 6TD
2016-01-12 insert address Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD
2016-01-12 update primary_contact 6 Osborn Street London E1 6TD => Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD
2016-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM SECOND FLOOR 6 OSBORN STREET LONDON E1 6TD
2015-07-11 delete source_ip 176.58.107.85
2015-07-11 insert source_ip 78.46.129.42
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-16 update statutory_documents 31/03/15 FULL LIST
2015-04-07 delete address 2ND FLOOR 20-22 CURTAIN ROAD LONDON EC2A 3NF
2015-04-07 insert address SECOND FLOOR 6 OSBORN STREET LONDON E1 6TD
2015-04-07 update registered_address
2015-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 2ND FLOOR 20-22 CURTAIN ROAD LONDON EC2A 3NF
2015-03-17 delete address 2nd Floor 20-22 Curtain Road London EC2A 3NF
2015-03-17 insert address 6 Osborn Street London E1 6TD
2015-03-17 update primary_contact 2nd Floor 20-22 Curtain Road London EC2A 3NF => 6 Osborn Street London E1 6TD
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-14 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-08-07 update num_mort_outstanding 2 => 0
2014-08-07 update num_mort_satisfied 2 => 4
2014-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-12 insert index_pages_linkeddomain actionfraud.police.uk
2014-06-12 insert index_pages_linkeddomain dmclub.net
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-05-02 update website_status FlippedRobots => OK
2014-05-02 delete address Unit 310 Linton House 164 - 180 Union Street London SE1 0LH
2014-05-02 insert address 2nd Floor 20-22 Curtain Road London EC2A 3NF
2014-05-02 update primary_contact Unit 310 Linton House 164 - 180 Union Street London SE1 0LH => 2nd Floor 20-22 Curtain Road London EC2A 3NF
2014-04-22 update website_status OK => FlippedRobots
2014-04-22 update statutory_documents 31/03/14 FULL LIST
2014-04-07 delete address UNIT 310 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH
2014-04-07 insert address 2ND FLOOR 20-22 CURTAIN ROAD LONDON EC2A 3NF
2014-04-07 update registered_address
2014-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2014 FROM UNIT 310 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH
2014-02-07 delete address 70-74 CITY ROAD LONDON EC1Y 2BJ
2014-02-07 insert address UNIT 310 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update registered_address
2014-01-21 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2014-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 70-74 CITY ROAD LONDON EC1Y 2BJ
2013-12-30 delete address 70-74 City Rd London EC1Y 2BJ
2013-12-30 insert address Unit 310 Linton House 164 - 180 Union Street London SE1 0LH
2013-12-30 update primary_contact 70-74 City Rd London EC1Y 2BJ => Unit 310 Linton House 164 - 180 Union Street London SE1 0LH
2013-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE DARWIN
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update num_mort_outstanding 4 => 2
2013-06-23 update num_mort_satisfied 0 => 2
2013-05-23 delete source_ip 70.32.72.37
2013-05-23 insert source_ip 176.58.107.85
2013-04-18 update statutory_documents 31/03/13 FULL LIST
2013-02-01 update person_title Job Vacancy
2013-01-21 update website_status FlippedRobotsTxt
2012-12-23 update person_title Job Vacancy
2012-11-06 update person_title Job Vacancy
2012-10-17 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-10-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-15 update statutory_documents 31/03/12 FULL LIST
2012-04-23 update statutory_documents CURREXT FROM 31/03/2012 TO 30/04/2012
2012-04-20 update statutory_documents SOLVENCY STATEMENT DATED 16/04/12
2012-04-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-04-20 update statutory_documents REDUCE ISSUED CAPITAL 16/04/2012
2012-04-20 update statutory_documents 20/04/12 STATEMENT OF CAPITAL GBP 3100.50
2012-04-20 update statutory_documents STATEMENT BY DIRECTORS
2012-02-21 update statutory_documents 16/01/12 STATEMENT OF CAPITAL GBP 310050
2011-11-22 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-07-11 update statutory_documents 14/03/11 STATEMENT OF CAPITAL GBP 235050
2011-04-28 update statutory_documents 31/03/11 FULL LIST
2010-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 18/08/10 STATEMENT OF CAPITAL GBP 185050
2010-04-27 update statutory_documents 31/03/10 FULL LIST
2010-01-17 update statutory_documents 08/09/09 STATEMENT OF CAPITAL GBP 145050
2009-12-16 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-30 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-12-03 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05 update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-12 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-17 update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/04 FROM: ANDAIRON HOUSE 18 CITY ROAD LONDON EC1Y 2AF
2004-08-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-02 update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-26 update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-06-18 update statutory_documents DIRECTOR RESIGNED
2002-02-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-27 update statutory_documents RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-12-13 update statutory_documents RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-12-08 update statutory_documents RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-10-15 update statutory_documents £ NC 61000/200000 29/10/96
1999-10-15 update statutory_documents NC INC ALREADY ADJUSTED 29/10/96
1999-10-15 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/96
1999-05-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/99 FROM: CORIANDER BUILDING 20 GAINSFORD STREET LONDON SE1 2NE
1999-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-12-02 update statutory_documents RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-04-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-14 update statutory_documents RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1998-03-13 update statutory_documents DIRECTOR RESIGNED
1998-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1998-01-22 update statutory_documents DIRECTOR RESIGNED
1998-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/98 FROM: UNITY WHARF MILL STREET LONDON SE1 2BH
1997-05-29 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-14 update statutory_documents RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1997-04-07 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-07 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1996-01-04 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/95
1995-11-13 update statutory_documents RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS
1995-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1995-02-07 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/94
1994-11-29 update statutory_documents RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS
1994-11-21 update statutory_documents NEW DIRECTOR APPOINTED
1994-11-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-09-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-12 update statutory_documents RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS
1994-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-03-24 update statutory_documents RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS
1991-12-05 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-12-05 update statutory_documents NEW DIRECTOR APPOINTED
1991-11-13 update statutory_documents SECRETARY RESIGNED
1991-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION