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 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES |
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 |
2023-02-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSIRIS INTERNATIONAL TRUSTEES LTD AS TRUSTEE OF THE SPRINGFIELD TRUST |
2023-02-25 |
update statutory_documents CESSATION OF PINOTAGE TRUSTEES AS TRUSTEE OF WARPET TRUST AS A PSC |
2022-10-06 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-07-21 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-16 |
update statutory_documents DIRECTOR APPOINTED MR WILLEM LOUIS BOONZAIER |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COENRAAD DU TOIT |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN PETTERSON |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLEM BOONZAIER |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-15 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-12-07 |
delete company_previous_name IDCORP LIMITED |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
delete address 11 BLETCHLEY ROAD NEWTON LONGVILLE MILTON KEYNES ENGLAND MK17 0AE |
2020-04-07 |
insert address 74B WEST GROVE HERSHAM WALTON-ON-THAMES ENGLAND KT12 5PD |
2020-04-07 |
update registered_address |
2020-03-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINOTAGE TRUSTEES AS TRUSTEE OF WARPET TRUST |
2020-03-25 |
update statutory_documents CESSATION OF IDCORP LIMITED AS A PSC |
2020-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2020 FROM
11 BLETCHLEY ROAD
NEWTON LONGVILLE
MILTON KEYNES
MK17 0AE
ENGLAND |
2020-03-10 |
update statutory_documents DIRECTOR APPOINTED MR COENRAAD JOHANNES DU TOIT |
2020-03-10 |
update statutory_documents DIRECTOR APPOINTED MR WARREN LEIGH PETTERSON |
2020-03-10 |
update statutory_documents SECRETARY APPOINTED MR WILLEM LOUIS BOONZAIER |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK SMYTH |
2020-03-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN HUNTER |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-04-27 |
delete address 133A AYLESBURY ROAD BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5DW |
2017-04-27 |
insert address 11 BLETCHLEY ROAD NEWTON LONGVILLE MILTON KEYNES ENGLAND MK17 0AE |
2017-04-27 |
update registered_address |
2017-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2017 FROM
133A AYLESBURY ROAD
BIERTON
AYLESBURY
BUCKINGHAMSHIRE
HP22 5DW |
2017-02-16 |
update statutory_documents SECRETARY APPOINTED MRS GILLIAN FAYE HUNTER |
2017-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BRINE |
2017-02-09 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD BARRON |
2016-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-10 |
update statutory_documents 31/07/15 FULL LIST |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BASIL SCRUBY |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR BEDFORD |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
delete address 133A AYLESBURY ROAD BIERTON AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 5DW |
2014-09-07 |
insert address 133A AYLESBURY ROAD BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5DW |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-15 |
update statutory_documents 31/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-22 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-25 |
delete address TREEWAYS WING ROAD CUBLINGTON LEIGHTON BUZZARD LU7 0LF |
2013-06-25 |
insert address 133A AYLESBURY ROAD BIERTON AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 5DW |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2013 FROM
TREEWAYS
WING ROAD CUBLINGTON
LEIGHTON BUZZARD
LU7 0LF |
2013-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BRINE / 29/03/2013 |
2013-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-08-13 |
update statutory_documents 31/07/12 FULL LIST |
2012-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-04 |
update statutory_documents 31/07/11 FULL LIST |
2010-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-08-12 |
update statutory_documents 31/07/10 FULL LIST |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALLAN BARRON / 31/07/2010 |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2008-12-04 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2008-11-04 |
update statutory_documents SECRETARY APPOINTED MR JOHN BRINE |
2008-11-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GERALD BARRON |
2008-11-04 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-07-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/04 FROM:
OAKRIDGE HOUSE
18 OAKRIDGE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 2PF |
2003-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/03 FROM:
22-22 BEDFORD ROW
LONDON
WC1R 4JS |
2003-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-11-07 |
update statutory_documents SECRETARY RESIGNED |
2003-08-08 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-09-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
2001-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-03 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/01 FROM:
HILL HOUSE 1 LITTLE NEW STREET
LONDON
EC4A 3TR |
2001-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-09 |
update statutory_documents SECRETARY RESIGNED |
2001-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-29 |
update statutory_documents ALTER MEM AND ARTS 08/11/00 |
2000-11-27 |
update statutory_documents COMPANY NAME CHANGED
IDCORP LIMITED
CERTIFICATE ISSUED ON 28/11/00 |
2000-11-20 |
update statutory_documents S-DIV
08/11/00 |
2000-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-31 |
update statutory_documents SECRETARY RESIGNED |
2000-07-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |