RIDGEON NETWORK - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-30 update statutory_documents SECRETARY APPOINTED MR PHILIP STIRLEY
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-09-13 delete about_pages_linkeddomain plus.google.com
2022-09-13 delete contact_pages_linkeddomain plus.google.com
2022-09-13 delete index_pages_linkeddomain plus.google.com
2022-09-13 delete portfolio_pages_linkeddomain plus.google.com
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-04-12 delete source_ip 91.236.27.151
2022-04-12 insert source_ip 185.245.128.3
2021-12-07 insert sic_code 62012 - Business and domestic software development
2021-12-07 insert sic_code 63110 - Data processing, hosting and related activities
2021-12-07 insert sic_code 63120 - Web portals
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RIDGEON / 06/06/2016
2016-05-10 update statutory_documents 01/05/16 FULL LIST
2015-08-10 insert about_pages_linkeddomain google.com
2015-08-10 insert contact_pages_linkeddomain google.com
2015-08-10 insert index_pages_linkeddomain google.com
2015-08-10 insert portfolio_pages_linkeddomain google.com
2015-08-10 insert terms_pages_linkeddomain google.com
2015-07-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-06-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-08 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-07 update statutory_documents 01/05/15 FULL LIST
2015-04-06 delete source_ip 83.166.168.86
2015-04-06 insert source_ip 91.236.27.151
2014-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-06-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address RIDGEON NETWORK LTD. WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 5BH
2014-06-07 insert address ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5BH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM RIDGEON NETWORK LTD. WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5BH ENGLAND
2014-05-07 update statutory_documents 01/05/14 FULL LIST
2014-03-08 delete address Woodway Lane Lutterworth Leicester LE17 5BH
2014-03-08 insert address Woodway Lane Lutterworth Leicestershire LE17 5BH
2014-03-08 update primary_contact Woodway Lane Lutterworth Leicester LE17 5BH => Woodway Lane Lutterworth Leicestershire LE17 5BH
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-12 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-07-02 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-23 delete address 6 CENTENARY BUSINESS CENTRE HAMMOND CLOSE NUNEATON WARWICKSHIRE CV11 6RY
2013-06-23 insert address RIDGEON NETWORK LTD. WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 5BH
2013-06-23 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-14 update statutory_documents 01/05/13 FULL LIST
2013-05-17 delete fax +44 (0)2476 642 402
2012-11-23 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY
2012-10-24 insert address Woodway Lane Lutterworth Leicester LE17 5BH
2012-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 6 CENTENARY BUSINESS CENTRE HAMMOND CLOSE NUNEATON WARWICKSHIRE CV11 6RY
2012-05-29 update statutory_documents 01/05/12 FULL LIST
2011-11-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 01/05/11 FULL LIST
2011-01-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-22 update statutory_documents 01/05/10 FULL LIST
2009-05-21 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER RIDGEON
2009-05-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER STIRLEY
2009-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION