TECH RECYCLE - 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 2024-03-29 => 2025-03-29
2023-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER NEIL VICTOR SHOWELL / 29/09/2023
2023-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SHOWELL / 29/09/2023
2023-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEX SHOWELL / 29/09/2023
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER TAYLOR / 16/11/2022
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-03-24 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLLIE TAYLOR / 16/11/2022
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-12 delete address Odiham Road, Farnham, Surrey, GU10 5AB
2022-02-12 insert address Bridge Farm, Reading Road, Arborfield, Berkshire, RG2 9HT
2022-02-12 insert phone +441252 757790
2022-02-12 insert phone 0800 464 7566
2022-02-12 update primary_contact Odiham Road, Farnham, Surrey, GU10 5AB => Bridge Farm, Reading Road, Arborfield, Berkshire, RG2 9HT
2022-01-07 delete address TECH RECYCLE HOUSE ODIHAM ROAD FARNHAM SURREY GU10 5AB
2022-01-07 insert address BRIDGE FARM READING ROAD ARBORFIELD BERKSHIRE ENGLAND RG2 9HT
2022-01-07 update registered_address
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2021 FROM TECH RECYCLE HOUSE ODIHAM ROAD FARNHAM SURREY GU10 5AB
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-06 delete person Angie Sidney
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2021-01-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER TAYLOR
2021-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEX SHOWELL / 01/04/2020
2021-01-08 update statutory_documents 02/04/20 STATEMENT OF CAPITAL GBP 300
2021-01-04 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 285
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-14 insert person Angie Sidney
2020-10-14 update website_status DomainNotFound => OK
2020-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072788380001
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-06-29 => 2021-06-29
2020-08-01 update website_status OK => DomainNotFound
2020-07-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-11 delete person Gaye King
2020-05-11 insert person Gaye King
2020-05-11 insert person Oliver Spriggs
2020-05-07 update accounts_next_due_date 2020-03-29 => 2020-06-29
2020-03-05 delete general_emails ma..@tech-recycle.com
2020-03-05 delete email ma..@tech-recycle.com
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-07-15 delete about_pages_linkeddomain wearethunderbolt.com
2019-07-15 delete contact_pages_linkeddomain wearethunderbolt.com
2019-07-15 delete index_pages_linkeddomain wearethunderbolt.com
2019-07-15 delete terms_pages_linkeddomain wearethunderbolt.com
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-29 => 2020-03-29
2019-04-04 update statutory_documents DIRECTOR APPOINTED MR OLLIE TAYLOR
2019-03-30 delete source_ip 213.246.109.229
2019-03-30 insert source_ip 77.68.64.4
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-05 update statutory_documents FIRST GAZETTE
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-04-08 delete terms_pages_linkeddomain diylegals.co.uk
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-29 => 2019-03-29
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-03-29
2017-06-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-27 update account_ref_day 30 => 29
2017-04-27 update accounts_next_due_date 2017-03-31 => 2017-06-30
2017-03-31 update statutory_documents PREVSHO FROM 30/06/2016 TO 29/06/2016
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-06-09 => 2016-04-18
2016-05-13 update returns_next_due_date 2016-07-07 => 2017-05-16
2016-04-18 update statutory_documents 18/04/16 FULL LIST
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2015-09-26 delete source_ip 134.0.17.250
2015-09-26 insert source_ip 213.246.109.229
2015-08-13 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-08-13 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-07-15 update statutory_documents 09/06/15 FULL LIST
2015-04-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-16 update statutory_documents 02/02/15 STATEMENT OF CAPITAL GBP 100
2014-12-27 delete about_pages_linkeddomain chorus.co
2014-12-27 delete about_pages_linkeddomain google.com
2014-12-27 delete about_pages_linkeddomain thebodyshop.co.uk
2014-12-27 delete contact_pages_linkeddomain chorus.co
2014-12-27 delete contact_pages_linkeddomain google.com
2014-12-27 delete contact_pages_linkeddomain thebodyshop.co.uk
2014-12-27 delete index_pages_linkeddomain chorus.co
2014-12-27 delete index_pages_linkeddomain google.com
2014-12-27 delete index_pages_linkeddomain thebodyshop.co.uk
2014-12-27 delete terms_pages_linkeddomain chorus.co
2014-12-27 delete terms_pages_linkeddomain google.com
2014-12-27 delete terms_pages_linkeddomain thebodyshop.co.uk
2014-11-23 delete source_ip 91.146.111.96
2014-11-23 insert source_ip 134.0.17.250
2014-11-14 update statutory_documents DIRECTOR APPOINTED MR ALEX SHOWELL
2014-10-24 delete about_pages_linkeddomain paygseo.co.uk
2014-10-24 delete alias Tech Renew Ltd
2014-10-24 delete contact_pages_linkeddomain paygseo.co.uk
2014-10-24 delete email co..@tech-recycle.com
2014-10-24 delete index_pages_linkeddomain paygseo.co.uk
2014-10-24 delete index_pages_linkeddomain tech-renew.com
2014-10-24 insert about_pages_linkeddomain chorus.co
2014-10-24 insert about_pages_linkeddomain google.com
2014-10-24 insert about_pages_linkeddomain thebodyshop.co.uk
2014-10-24 insert contact_pages_linkeddomain chorus.co
2014-10-24 insert contact_pages_linkeddomain google.com
2014-10-24 insert contact_pages_linkeddomain thebodyshop.co.uk
2014-10-24 insert index_pages_linkeddomain chorus.co
2014-10-24 insert index_pages_linkeddomain google.com
2014-10-24 insert index_pages_linkeddomain thebodyshop.co.uk
2014-08-07 delete address TECH RECYCLE HOUSE ODIHAM ROAD FARNHAM SURREY ENGLAND GU10 5AB
2014-08-07 insert address TECH RECYCLE HOUSE ODIHAM ROAD FARNHAM SURREY GU10 5AB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-21 update statutory_documents 09/06/14 FULL LIST
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
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-10 delete source_ip 63.143.54.150
2013-12-10 insert source_ip 91.146.111.96
2013-08-16 update founded_year null => 2009
2013-08-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-08-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-07-09 update statutory_documents 09/06/13 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
2013-06-21 delete sic_code 7210 - Hardware consultancy
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-01 update website_status OK => DNSError
2013-03-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-22 delete source_ip 74.54.242.221
2013-02-22 insert source_ip 63.143.54.150
2013-02-08 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX SHOWELL
2012-07-31 update statutory_documents 09/06/12 FULL LIST
2012-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNIT B1, PREYMEAD INDUSTRIAL ESTATE BADSHOT LEA ROAD BADSHOT LEA FARNHAM SURREY GU9 9LR ENGLAND
2012-01-05 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 100
2011-12-09 update statutory_documents DIRECTOR APPOINTED MR ALEX SHOWELL
2011-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW SMITH / 09/12/2011
2011-10-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 09/06/11 FULL LIST
2011-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW SMITH / 18/05/2011
2010-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 6 RIVERSIDE PARK FARNHAM SURREY GU9 7UG ENGLAND
2010-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION