OBJECTDB SOFTWARE LTD - History of Changes


DateDescription
2024-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-07 delete address 37 WESTMINSTER BUILDINGS UNIT 632 THEATRE SQUARE NOTTINGHAM ENGLAND NG1 6LG
2022-08-07 insert address UNIT 632 37 WESTMINSTER BUILDINGS THEATRE SQUARE NOTTINGHAM ENGLAND NG1 6LG
2022-08-07 update registered_address
2022-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2022 FROM 37 WESTMINSTER BUILDINGS UNIT 632 THEATRE SQUARE NOTTINGHAM NG1 6LG ENGLAND
2022-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2022 FROM PO BOX NG1 6LG UNIT 632 37 WESTMINSTER BUILDINGS UNIT 632 37 WESTMINSTER BUILDINGS THEATRE SQUARE NOTTINGHAM NG1 6LG ENGLAND
2022-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2022-06-07 delete address UNIT 632 109 VERNON HOUSE FRIAR LANE NOTTINGHAM ENGLAND NG1 6DQ
2022-06-07 insert address 37 WESTMINSTER BUILDINGS UNIT 632 THEATRE SQUARE NOTTINGHAM ENGLAND NG1 6LG
2022-06-07 update registered_address
2022-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2022 FROM 37 WESTMINSTER BUILDINGS THEATRE SQUARE NOTTINGHAM NG1 6LG ENGLAND
2022-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2022 FROM UNIT 632 109 VERNON HOUSE FRIAR LANE NOTTINGHAM NG1 6DQ ENGLAND
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN KIRSH / 16/11/2021
2021-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ILAN KIRSH / 16/11/2021
2021-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BILHA KIRSH / 16/11/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN KIRSH / 29/06/2020
2020-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN KIRSH / 29/06/2020
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ILAN KIRSH / 29/06/2020
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILHA KIRSH
2018-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILAN KIRSH
2018-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-03-07 delete address 109 VERNON HOUSE FRIAR LANE NOTTINGHAM NG1 6DQ
2018-03-07 insert address UNIT 632 109 VERNON HOUSE FRIAR LANE NOTTINGHAM ENGLAND NG1 6DQ
2018-03-07 update registered_address
2018-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 109 VERNON HOUSE FRIAR LANE NOTTINGHAM NG1 6DQ
2018-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN KIRSH / 02/01/2018
2017-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN KIRSH / 18/09/2017
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-07-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-06-29 update statutory_documents 25/06/16 FULL LIST
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BILHA KIRSH / 29/06/2016
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ILAN KIRSH / 16/09/2015
2015-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ILAN KIRSH / 16/09/2015
2015-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN KIRSH / 16/09/2015
2015-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BILHA KIRSH / 16/09/2015
2015-09-14 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address 109 VERNON HOUSE FRIAR LANE NOTTINGHAM ENGLAND NG1 6DQ
2015-07-08 insert address 109 VERNON HOUSE FRIAR LANE NOTTINGHAM NG1 6DQ
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-07-08 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-06-30 update statutory_documents 25/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address UNIT 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY
2014-11-07 insert address 109 VERNON HOUSE FRIAR LANE NOTTINGHAM ENGLAND NG1 6DQ
2014-11-07 update registered_address
2014-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM UNIT 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY
2014-07-07 delete address UNIT 34 NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8JY
2014-07-07 insert address UNIT 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-07-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-06-26 update statutory_documents 25/06/14 FULL LIST
2014-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2014-03-02 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PY
2013-07-02 insert address UNIT 34 NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8JY
2013-07-02 update registered_address
2013-07-02 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-07-02 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND
2013-06-26 update statutory_documents 25/06/13 FULL LIST
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ILAN KIRSH / 25/06/2013
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BILHA KIRSH / 25/06/2013
2013-06-21 delete sic_code 7221 - Software publishing
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2012-08-20 update statutory_documents DIRECTOR APPOINTED MRS BILHA KIRSH
2012-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ILAN KIRSH / 26/07/2012
2012-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-11 update statutory_documents 25/06/12 FULL LIST
2011-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-26 update statutory_documents 25/06/11 FULL LIST
2010-06-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION