TWENTY10 DIGITAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-29 update statutory_documents 13/06/23 STATEMENT OF CAPITAL GBP 75000.0001
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
2023-02-23 delete cto John Lumb
2023-02-23 delete general_emails co..@twenty10-digital.com
2023-02-23 delete email co..@twenty10-digital.com
2023-02-23 delete email in..@twenty10-digital.com
2023-02-23 delete email jo..@twenty10-digital.com
2023-02-23 delete email ke..@twenty10-digital.com
2023-02-23 delete person John Lumb
2023-02-23 delete person Kev Riley
2023-02-23 delete person Paul Self
2023-02-23 insert email am..@twenty10-digital.com
2023-02-23 insert email lu..@twenty10-digital.com
2023-02-23 insert person Amanda Borley
2023-02-23 insert person Lucy Riley
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-06 update statutory_documents CESSATION OF KEVIN RILEY AS A PSC
2022-12-06 update statutory_documents CESSATION OF PAUL SELF AS A PSC
2022-10-07 update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 50000.00003
2022-10-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-06-29 update statutory_documents 24/03/22 STATEMENT OF CAPITAL GBP 75000.00003
2022-05-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-05-10 update statutory_documents 25/02/22 STATEMENT OF CAPITAL GBP 70000.00004
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-03-17 update statutory_documents 21/08/21 STATEMENT OF CAPITAL GBP 75000.04
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2022-03-01 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME ROBERT HALDER / 21/09/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-04-11 delete source_ip 178.62.77.120
2021-04-11 insert source_ip 157.90.129.4
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT HALDER / 01/12/2020
2021-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT HALDER / 01/12/2020
2021-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RILEY / 01/12/2020
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
2021-01-16 delete source_ip 212.227.138.10
2021-01-16 insert source_ip 178.62.77.120
2021-01-16 update robots_txt_status www.twenty10-digital.com: 200 => 404
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-24 delete source_ip 162.13.82.144
2017-06-24 insert source_ip 212.227.138.10
2017-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2017-01-09 delete address ENTERPRISE HOUSE TENLONS ROAD INDUSTRIAL ESTATE TENLONS ROAD NUNEATON WARWICKSHIRE CV10 7HR
2017-01-09 insert address ENTERPRISE HOUSE TENLONS ROAD NUNEATON WARWICKSHIRE ENGLAND CV10 7HR
2017-01-09 update account_category TOTAL EXEMPTION SMALL => null
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update registered_address
2016-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM ENTERPRISE HOUSE TENLONS ROAD INDUSTRIAL ESTATE TENLONS ROAD NUNEATON WARWICKSHIRE CV10 7HR
2016-06-22 delete contact_pages_linkeddomain google.com
2016-06-22 delete management_pages_linkeddomain google.com
2016-06-22 delete service_pages_linkeddomain google.com
2016-06-22 delete source_ip 213.171.204.189
2016-06-22 insert source_ip 162.13.82.144
2016-02-12 delete address ENTERPRISE HOUSE 4 SHERIDAN DRIVE GALLEY COMMON NUNEATON WARWICKSHIRE CV10 9QU
2016-02-12 insert address ENTERPRISE HOUSE TENLONS ROAD INDUSTRIAL ESTATE TENLONS ROAD NUNEATON WARWICKSHIRE CV10 7HR
2016-02-12 update registered_address
2016-02-12 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-02-12 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM ENTERPRISE HOUSE 4 SHERIDAN DRIVE GALLEY COMMON NUNEATON WARWICKSHIRE CV10 9QU
2016-01-20 update statutory_documents 09/12/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2014-12-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents 09/12/14 FULL LIST
2014-02-07 delete address ENTERPRISE HOUSE 4 SHERIDAN DRIVE GALLEY COMMON NUNEATON WARWICKSHIRE ENGLAND CV10 9QU
2014-02-07 insert address ENTERPRISE HOUSE 4 SHERIDAN DRIVE GALLEY COMMON NUNEATON WARWICKSHIRE CV10 9QU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-02-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-01-28 update statutory_documents 09/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 delete email li..@twenty10-digital.com
2013-08-28 delete person Elizabeth Shipley
2013-07-01 update robots_txt_status www.twenty10-digital.com: 404 => 200
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-04-26 update website_status DomainNotFound => OK
2013-01-30 update website_status DomainNotFound
2013-01-24 update statutory_documents 09/12/12 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 09/12/11 FULL LIST
2011-09-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-02-11 update statutory_documents 09/12/10 FULL LIST
2010-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION