DIGITAL RECOGNITION SYSTEMS - History of Changes


DateDescription
2025-03-04 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-12-17 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-12-09 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-10-27 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-09-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-16 delete source_ip 160.153.136.3
2022-08-16 insert source_ip 76.223.105.230
2022-08-16 insert source_ip 13.248.243.5
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-29 delete index_pages_linkeddomain digital-recognition.co.uk
2019-06-29 insert address 19 William Road, Guildford, Guildford, GU1 4QZ, United Kingdom
2019-06-29 insert contact_pages_linkeddomain google.com
2019-06-29 update primary_contact null => 19 William Road, Guildford, Guildford, GU1 4QZ, United Kingdom
2019-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category null => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-04 delete source_ip 208.109.181.198
2017-07-04 insert source_ip 160.153.136.3
2017-03-28 update statutory_documents SOLVENCY STATEMENT DATED 15/03/17
2017-03-28 update statutory_documents REDUCE ISSUED CAPITAL 15/03/2017
2017-03-28 update statutory_documents 28/03/17 STATEMENT OF CAPITAL GBP 669
2017-03-28 update statutory_documents STATEMENT BY DIRECTORS
2017-03-12 delete source_ip 72.167.191.69
2017-03-12 insert source_ip 208.109.181.198
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-04-05 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-26 delete source_ip 208.109.181.198
2016-11-26 insert source_ip 72.167.191.69
2016-04-17 delete address 1227 North Peachtree Parkway, Suite #221 Peachtree City, GA 30269
2016-04-17 delete address 3000 Cathedral Hill, Guildford. Surrey. GU2 7YB
2016-04-17 delete address Kossuth utca 61/d Bicske 2060 Hungary
2016-04-17 delete index_pages_linkeddomain facebook.com
2016-04-17 delete index_pages_linkeddomain lightflows.co.uk
2016-04-17 delete index_pages_linkeddomain linkedin.com
2016-04-17 delete phone +44 (0) 845 299 6848
2016-04-17 delete source_ip 213.246.100.18
2016-04-17 insert index_pages_linkeddomain digital-recognition.co.uk
2016-04-17 insert source_ip 208.109.181.198
2016-02-08 delete address 107 COLLINGWOOD CRESCENT GUILDFORD SURREY ENGLAND GU1 2PH
2016-02-08 insert address 107 COLLINGWOOD CRESCENT GUILDFORD SURREY GU1 2PH
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-08 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-25 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-01-25 update statutory_documents 31/12/15 FULL LIST
2016-01-15 update statutory_documents 15/01/16 STATEMENT OF CAPITAL GBP 669000.0
2016-01-07 update account_ref_day 5 => 31
2016-01-07 update account_ref_month 4 => 3
2016-01-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-01-07 update accounts_next_due_date 2016-01-05 => 2016-12-31
2015-12-30 update statutory_documents SOLVENCY STATEMENT DATED 15/06/15
2015-12-30 update statutory_documents REDUCE ISSUED CAPITAL 22/06/2015
2015-12-30 update statutory_documents STATEMENT BY DIRECTORS
2015-12-27 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-12-27 update statutory_documents CURRSHO FROM 05/04/2016 TO 31/03/2016
2015-08-09 delete address 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB
2015-08-09 insert address 107 COLLINGWOOD CRESCENT GUILDFORD SURREY ENGLAND GU1 2PH
2015-08-09 update registered_address
2015-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-02 update statutory_documents 31/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2014-12-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-11-08 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 3000 CATHEDRAL HILL GUILDFORD SURREY UNITED KINGDOM GU2 7YB
2014-02-07 insert address 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-06 update statutory_documents 31/12/13 FULL LIST
2014-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER CSAKANY / 12/03/2013
2013-12-12 insert address 1227 North Peachtree Parkway, Suite #221 Peachtree City, GA 30269
2013-12-12 insert address Kossuth utca 61/d Bicske 2060 Hungary
2013-12-12 insert phone +1 855 673 5241
2013-07-01 update accounts_last_madeup_date 2012-12-31 => 2013-04-05
2013-07-01 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 31 => 5
2013-06-25 update account_ref_month 12 => 4
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-01-05
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-03-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-15 update statutory_documents CURRSHO FROM 31/12/2013 TO 05/04/2013
2013-02-21 update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 669000
2013-01-24 update website_status FlippedRobotsTxt
2013-01-18 update statutory_documents 31/12/12 FULL LIST
2013-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER CSAKANY / 30/11/2009
2012-08-22 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-08-16 update statutory_documents SAIL ADDRESS CREATED
2012-08-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-01-02 update statutory_documents 31/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 107 COLLINGWOOD CRESCENT GUILDFORD SURREY GU1 2PH ENGLAND
2011-01-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-01-20 update statutory_documents ADOPT ARTICLES 06/01/2011
2011-01-20 update statutory_documents ALTER ARTICLES 03/01/2011
2011-01-10 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2011-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISTVAN POMOZI
2011-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LINDSELL
2011-01-06 update statutory_documents 31/12/10 FULL LIST
2010-12-15 update statutory_documents 01/12/10 STATEMENT OF CAPITAL GBP 102.5
2010-12-08 update statutory_documents 01/12/10 STATEMENT OF CAPITAL GBP 100
2010-12-07 update statutory_documents SUBDIVIDE 15/11/2010
2010-12-07 update statutory_documents SUB-DIVISION 15/11/10
2010-12-03 update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 99
2010-10-28 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2010 FROM SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER CSAKANY / 01/03/2010
2010-03-09 update statutory_documents 10/02/10 FULL LIST
2010-01-30 update statutory_documents CURREXT FROM 28/02/2010 TO 30/06/2010
2009-12-12 update statutory_documents DIRECTOR APPOINTED MR PHILIP EDMUND LINDSELL
2009-12-10 update statutory_documents COMPANY NAME CHANGED DIGITAL RECOGNITIONS SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/12/09
2009-12-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ISTVAN POMOZI / 01/12/2009
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CSAKANY / 01/12/2009
2009-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR PETER CSAKANY / 01/12/2009
2009-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LILLEY
2009-10-15 update statutory_documents SECRETARY APPOINTED DR PETER CSAKANY
2009-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES LILLEY
2009-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2009 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ
2009-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION