Date | Description |
2024-09-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANN KAMALA ITHIAMALLAR PAWSON / 23/09/2024 |
2024-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN KAMALA ITHIAMALLAR PAWSON / 23/09/2024 |
2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/24, NO UPDATES |
2024-05-21 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES |
2022-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MY GUY DEVARAJ PAWSON / 27/06/2022 |
2022-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MY GUY DEVARAJ PAWSON / 29/06/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-11-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR RICHARD WESLEY PAWSON / 08/01/2017 |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES |
2021-07-02 |
update statutory_documents DIRECTOR APPOINTED MY GUY DEVARAJ PAWSON |
2021-07-01 |
update statutory_documents DIRECTOR APPOINTED MISS ARUNA RACHEL PAWSON |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
2018-03-08 |
update statutory_documents DIRECTOR APPOINTED MRS ANN KAMALA ITHIAMALLAR PAWSON |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN KAMALA ITHIAMALLAR PAWSON |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-08 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-07-19 |
delete source_ip 82.165.90.169 |
2016-07-19 |
insert source_ip 217.160.231.137 |
2016-06-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEWS |
2016-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEWS |
2016-06-06 |
delete index_pages_linkeddomain restfulobjects.org |
2016-06-06 |
delete index_pages_linkeddomain screencast.com |
2016-05-20 |
update statutory_documents SOLVENCY STATEMENT DATED 15/03/16 |
2016-05-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-05-20 |
update statutory_documents CANCELLATION OF SHARE PREMIUM ACCOUNT 15/03/2016 |
2016-05-20 |
update statutory_documents 15/03/16 STATEMENT OF CAPITAL GBP 350.00 |
2016-05-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-03-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-08-11 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-07-23 |
update statutory_documents 23/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
delete index_pages_linkeddomain accenture.com |
2014-10-09 |
delete index_pages_linkeddomain avanade.com |
2014-10-09 |
delete index_pages_linkeddomain bearingpoint.com |
2014-10-09 |
delete index_pages_linkeddomain codeplex.com |
2014-10-09 |
delete index_pages_linkeddomain csc.com |
2014-10-09 |
delete index_pages_linkeddomain deloitte.com |
2014-10-09 |
delete index_pages_linkeddomain hp.com |
2014-10-09 |
delete index_pages_linkeddomain ibm.com |
2014-10-09 |
insert index_pages_linkeddomain nuget.org |
2014-10-09 |
insert index_pages_linkeddomain restfulobjects.org |
2014-10-09 |
insert index_pages_linkeddomain screencast.com |
2014-10-09 |
insert index_pages_linkeddomain wikipedia.org |
2014-08-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-08-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-07-28 |
update statutory_documents 23/07/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-08-01 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-07-23 |
update statutory_documents 23/07/13 FULL LIST |
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 => 2014-09-30 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2013-05-29 |
update website_status OK => DNSError |
2013-05-18 |
insert index_pages_linkeddomain github.com |
2013-05-18 |
insert product_pages_linkeddomain github.com |
2013-02-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-24 |
update primary_contact |
2012-08-03 |
update statutory_documents 23/07/12 FULL LIST |
2012-03-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-01 |
update statutory_documents 23/07/11 FULL LIST |
2011-02-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-01 |
update statutory_documents 23/07/10 FULL LIST |
2010-05-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-13 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2009-04-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
2008-11-24 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
KINGSWAY HOUSE, 123 GOLDSWORTH
ROAD, WOKING
SURREY
GU21 6LR |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-23 |
update statutory_documents NC DEC ALREADY ADJUSTED
13/03/06 |
2006-03-23 |
update statutory_documents S-DIV
13/03/06 |
2006-03-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-23 |
update statutory_documents SUB DIV 13/03/06 |
2005-09-01 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
2003-08-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/03 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2003-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-23 |
update statutory_documents SECRETARY RESIGNED |
2003-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |