NOX TECHNOLOGIES LTD - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 delete address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU
2022-04-07 insert address C/O INTOUCH ACCOUNTING SUITE1, 2ND FLOOR, EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH ENGLAND BH7 7DU
2022-04-07 update reg_address_care_of INTOUCH ACCOUNTING => null
2022-04-07 update registered_address
2022-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2022 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS RASIUKEVICIUS / 13/07/2021
2021-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MINDAUGAS RASIUKEVICIUS / 13/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS RASIUKEVICIUS / 29/01/2021
2021-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MINDAUGAS RASIUKEVICIUS / 29/01/2021
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-04 update statutory_documents 03/06/19 STATEMENT OF CAPITAL GBP 100
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 6 => 3
2017-07-07 update accounts_next_due_date 2018-03-31 => 2017-12-31
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-06 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-01 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS RASIUKEVICIUS / 09/01/2017
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-20 update statutory_documents 14/06/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-07-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH ENGLAND BH7 7DU
2015-07-08 insert address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-25 update statutory_documents 14/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-07 delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2014-12-07 insert address SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH ENGLAND BH7 7DU
2014-12-07 update registered_address
2014-12-01 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O INTOUCH ACCOUNTING BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2014-07-07 delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET ENGLAND BH1 1BL
2014-07-07 insert address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-27 update statutory_documents 14/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-03 update statutory_documents 14/06/13 FULL LIST
2013-07-02 delete address 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE UNITED KINGDOM RG7 8NN
2013-07-02 insert address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET ENGLAND BH1 1BL
2013-07-02 update reg_address_care_of null => INTOUCH ACCOUNTING
2013-07-02 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS RASIUKEVICIUS / 16/11/2012
2012-06-26 update statutory_documents 14/06/12 FULL LIST
2012-02-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 14/06/11 FULL LIST
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION