Date | Description |
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 |
2023-04-07 |
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 |
2023-04-07 |
update num_mort_charges 11 => 13 |
2023-04-07 |
update num_mort_outstanding 11 => 10 |
2023-04-07 |
update num_mort_satisfied 0 => 3 |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027813240012 |
2022-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027813240013 |
2022-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-09-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
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 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES |
2022-03-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2018-12-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-25 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-03-12 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-02-03 |
update statutory_documents 18/01/16 FULL LIST |
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 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-21 |
update statutory_documents 18/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-03-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-02-03 |
update statutory_documents 18/01/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-25 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-06-25 |
delete company_previous_name DIGITIZE COMPUTERS LIMITED |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-01 |
update statutory_documents 18/01/13 FULL LIST |
2012-06-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 18/01/12 FULL LIST |
2012-01-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 18/01/11 FULL LIST |
2010-11-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-10 |
update statutory_documents 18/01/10 FULL LIST |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN HATT / 10/03/2010 |
2010-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HYWEL ANDERSON / 10/03/2010 |
2009-12-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
2007-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-05 |
update statutory_documents SECRETARY RESIGNED |
2006-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2005-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
2004-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/04 FROM:
21 BIRCHWOOD DRIVE
RUSHMERE ST ANDREW
IPSWICH
IP5 1EB |
2004-07-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
2003-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
2001-10-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
2000-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-27 |
update statutory_documents RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
1999-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/99 FROM:
33 MILLWARD GARDENS
BINFIELD
BRACKNELL
BERKSHIRE RG128F |
1999-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-02-03 |
update statutory_documents RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS |
1998-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/98 FROM:
74,CONSTABLE ROAD,
IPSWICH.
IP4 2UZ |
1998-07-31 |
update statutory_documents S386 DISP APP AUDS 04/07/98 |
1998-01-23 |
update statutory_documents RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS |
1997-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-01-29 |
update statutory_documents RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS |
1997-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-01-09 |
update statutory_documents RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS |
1995-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-12 |
update statutory_documents RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS |
1994-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-02-06 |
update statutory_documents RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS |
1993-04-30 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1993-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/93 FROM:
788/790 FINCHLEY ROAD
LONDON
NW1 7UR |
1993-03-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-03-11 |
update statutory_documents NC INC ALREADY ADJUSTED
24/02/93 |
1993-03-11 |
update statutory_documents £ NC 1000/24000
24/02/ |
1993-03-08 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/03/93 |
1993-03-08 |
update statutory_documents COMPANY NAME CHANGED
DIGITIZE COMPUTERS LIMITED
CERTIFICATE ISSUED ON 09/03/93 |
1993-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |