POSTECH TILL SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, 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
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-01 update website_status IndexPageFetchError => OK
2020-10-14 update website_status OK => IndexPageFetchError
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-27 delete source_ip 173.254.28.125
2020-02-27 insert source_ip 173.254.29.76
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-05-07 update num_mort_charges 0 => 1
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073024200001
2019-04-20 delete address Office 100, Safehouse 555 White Hart Lane London N17 7RP
2019-04-20 insert address 1 Claremont Street London N18 2RP
2019-04-20 update primary_contact Office 100, Safehouse 555 White Hart Lane London N17 7RP => 1 Claremont Street London N18 2RP
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-10-08 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-09-11 update statutory_documents 02/07/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-03-16 update statutory_documents 19/12/14 STATEMENT OF CAPITAL GBP 80
2015-03-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUN OKUT
2015-01-10 insert general_emails in..@postechsystems.co.uk
2015-01-10 insert email in..@postechsystems.co.uk
2014-10-07 delete address 266/268 HIGH STREET WALTHAM CROSS HERTFORDSHIRE ENGLAND EN8 7EA
2014-10-07 insert address 266/268 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7EA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-10-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-09-17 update statutory_documents 02/07/14 FULL LIST
2014-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERHAT EKINCIOGLU / 02/07/2014
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
2014-03-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 delete sic_code 47430 - Retail sale of audio and video equipment in specialised stores
2013-08-01 insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-19 update statutory_documents DIRECTOR APPOINTED MR SERHAT EKINCIOGLU
2013-07-19 update statutory_documents 02/07/13 FULL LIST
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
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 47430 - Retail sale of audio and video equipment in specialised stores
2013-06-22 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-22 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-03-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents DIRECTOR APPOINTED MR GUN OKUT
2012-09-07 update statutory_documents 02/07/12 FULL LIST
2012-03-12 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 02/07/11 FULL LIST
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TUNCER DEDE / 30/06/2011
2011-11-08 update statutory_documents DIRECTOR APPOINTED MR ALI EROGLU
2011-09-19 update statutory_documents PREVSHO FROM 31/07/2011 TO 30/06/2011
2010-07-06 update statutory_documents DIRECTOR APPOINTED MR TUNCER DEDE
2010-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER
2010-07-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION