FRIEND TECHNOLOGY PARTNERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-01 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
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
2020-01-14 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-06 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FRANK UPTON / 30/07/2018
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-01 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-04-26 update num_mort_outstanding 1 => 0
2017-04-26 update num_mort_satisfied 1 => 2
2017-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048505450002
2017-02-08 update accounts_last_madeup_date 2015-07-31 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 update account_ref_day 31 => 30
2016-08-07 update account_ref_month 1 => 4
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-04-30 => 2017-01-31
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-07-08 update statutory_documents PREVSHO FROM 31/01/2017 TO 30/04/2016
2016-05-12 update account_ref_month 7 => 1
2016-05-12 update num_mort_charges 1 => 2
2016-05-12 update num_mort_outstanding 0 => 1
2016-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048505450002
2016-04-21 update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 100
2016-04-11 update statutory_documents CURREXT FROM 31/07/2016 TO 31/01/2017
2015-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NORMAN FRIEND / 13/10/2015
2015-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID FRIEND / 13/10/2015
2015-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE FRIEND / 13/10/2015
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-06 update statutory_documents 30/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update reg_address_care_of C/O FRIEND LLP => FRIEND PARTNERSHIP LIMITED
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2014 FROM C/O C/O FRIEND LLP ELEVEN BRINDLEY PLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP
2014-08-04 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O C/O FRIEND LLP ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP UNITED KINGDOM
2014-08-04 update statutory_documents 30/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_outstanding 1 => 0
2013-12-07 update num_mort_satisfied 0 => 1
2013-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048505450001
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048505450001
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-21 update statutory_documents 30/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7210 - Hardware consultancy
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-04-22 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 30/07/12 FULL LIST
2012-05-03 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 30/07/11 FULL LIST
2011-04-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents SAIL ADDRESS CREATED
2010-09-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-06 update statutory_documents 30/07/10 FULL LIST
2010-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O FRIEND LLP, 11TH FLOOR, QUAYSIDE, 252-260 BROAD STREET BIRMINGHAM B1 2HF
2010-06-01 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents COMPANY NAME CHANGED FRIEND TECHNOLOGY CONSULTING LIMITED CERTIFICATE ISSUED ON 03/03/08
2007-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-28 update statutory_documents NEW SECRETARY APPOINTED
2007-11-28 update statutory_documents SECRETARY RESIGNED
2007-08-28 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-19 update statutory_documents COMPANY NAME CHANGED SOUND-TRAK GAS ELECTRONICS LIMIT ED CERTIFICATE ISSUED ON 19/12/06
2006-08-08 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/05 FROM: NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE
2005-08-03 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-12-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-11-18 update statutory_documents COMPANY NAME CHANGED CHROMESKY LIMITED CERTIFICATE ISSUED ON 18/11/04
2004-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-09-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-02 update statutory_documents NEW SECRETARY APPOINTED
2004-09-02 update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-20 update statutory_documents DIRECTOR RESIGNED
2004-04-20 update statutory_documents SECRETARY RESIGNED
2003-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION