Date | Description |
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 |