Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / 21ST CENTURY TECHNOLOGY PLC / 03/12/2019 |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-05-19 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE |
2017-05-19 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE |
2017-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON |
2017-05-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2016-12-21 |
delete address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS |
2016-12-21 |
insert address 12 CHARTER POINT WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1NF |
2016-12-21 |
update registered_address |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
UNITS 3-4 ZK PARK
23 COMMERCE WAY
CROYDON
SURREY
CR0 4ZS |
2016-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-03-13 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-03-13 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-02-29 |
update statutory_documents 07/02/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-03-07 |
delete address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY UNITED KINGDOM CR0 4ZS |
2015-03-07 |
insert address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-03-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-02-10 |
update statutory_documents 07/02/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-04-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-04-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-03-06 |
update statutory_documents 07/02/14 NO CHANGES |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS |
2014-01-14 |
update statutory_documents DIRECTOR APPOINTED GLENN ROBINSON |
2014-01-14 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON |
2014-01-14 |
update statutory_documents SECRETARY APPOINTED GLENN ROBINSON |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-23 |
delete address DRAKE ROAD MITCHAM SURREY CR4 4HQ |
2013-06-23 |
insert address UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY UNITED KINGDOM CR0 4ZS |
2013-06-23 |
update registered_address |
2013-06-22 |
update account_category FULL => DORMANT |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-08 |
update statutory_documents 07/02/13 FULL LIST |
2012-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMOND |
2012-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2012 FROM
DRAKE ROAD
MITCHAM
SURREY
CR4 4HQ |
2012-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-02-14 |
update statutory_documents 07/02/12 FULL LIST |
2011-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-22 |
update statutory_documents 07/02/11 FULL LIST |
2010-10-22 |
update statutory_documents SOLVENCY STATEMENT DATED 21/10/10 |
2010-10-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-10-22 |
update statutory_documents REDUCE ISSUED CAPITAL 21/10/2010 |
2010-10-22 |
update statutory_documents 22/10/10 STATEMENT OF CAPITAL GBP 1.00 |
2010-10-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-04-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-02-08 |
update statutory_documents 07/02/10 FULL LIST |
2009-02-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
2009-02-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILSON JENNINGS / 16/05/2008 |
2008-06-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-07 |
update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
2007-05-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS; AMEND |
2004-07-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
2004-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-12 |
update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
2002-09-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-25 |
update statutory_documents RETURN MADE UP TO 07/02/02; NO CHANGE OF MEMBERS |
2002-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-12 |
update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 22/12/99 |
2000-10-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 22/12/00 TO 31/12/00 |
2000-07-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-07-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-03-24 |
update statutory_documents RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
2000-03-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-25 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/06/99 |
1999-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-03 |
update statutory_documents SECRETARY RESIGNED |
1999-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 22/12/98 |
1999-03-14 |
update statutory_documents RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS |
1999-01-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 01/04/99 TO 22/12/98 |
1998-12-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-16 |
update statutory_documents SECRETARY RESIGNED |
1998-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/98 FROM:
THE QUORUM
BARNWELL ROAD
CAMBRIDGE
CB5 8RE |
1998-02-12 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-10 |
update statutory_documents RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS |
1998-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-02 |
update statutory_documents RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS |
1997-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-02-29 |
update statutory_documents RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS |
1995-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-09-25 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 01/04 |
1995-04-23 |
update statutory_documents RETURN MADE UP TO 24/02/95; CHANGE OF MEMBERS |
1994-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-04 |
update statutory_documents SECRETARY RESIGNED |
1994-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/94 FROM:
UNIT 17 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 4FQ |
1994-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-08 |
update statutory_documents RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS |
1994-03-03 |
update statutory_documents NC INC ALREADY ADJUSTED
10/06/93 |
1994-03-03 |
update statutory_documents SUB DIVISION 01/02/94 |
1994-02-24 |
update statutory_documents S-DIV
01/02/94 |
1994-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/94 FROM:
UNIT 16 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 4WE |
1994-02-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-11 |
update statutory_documents £ NC 100/500
09/06/93 |
1993-12-11 |
update statutory_documents NC INC ALREADY ADJUSTED 10/06/93 |
1993-12-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/93 |
1993-10-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/93 FROM:
SIXTH FLOOR
ALDWYCH HOUSE
81 ALDWYCH
LONDON WC2B 4RP |
1993-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/93 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1993-04-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |