Date | Description |
2024-04-30 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-02-13 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-02-04 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-01-24 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRETON SAUNDERS / 11/12/2017 |
2023-12-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AGNES SIMON / 11/12/2017 |
2023-11-24 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017 |
2023-11-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017 |
2023-11-06 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/16 |
2023-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRETON SAUNDERS / 14/09/2015 |
2023-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AGNES SIMON / 14/09/2015 |
2023-10-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/14 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-02 |
delete source_ip 213.138.97.45 |
2023-08-02 |
insert source_ip 217.160.0.137 |
2023-08-02 |
update website_status EmptyPage => OK |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-05-23 |
update statutory_documents FIRST GAZETTE |
2023-04-13 |
update website_status OK => EmptyPage |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-13 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
2021-01-25 |
insert alias Mynah-Software |
2021-01-25 |
insert alias Mynah-Software Ltd |
2021-01-25 |
update description |
2021-01-25 |
update founded_year null => 2006 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-16 |
delete alias Mynah-Software |
2020-05-16 |
delete alias Mynah-Software Ltd |
2020-05-16 |
update description |
2020-05-16 |
update founded_year 2006 => null |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE |
2018-03-07 |
insert address UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB3 0QH |
2018-03-07 |
update registered_address |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
2018-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR BRETON SAUNDERS / 11/12/2017 |
2018-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2018 FROM, CPC1 CAPITAL PARK FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB21 5XE |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2016-12-07 |
delete address 14 Aylestone Road
Cambridge, CB4 1HF
United Kingdom |
2016-12-07 |
delete source_ip 217.160.223.69 |
2016-12-07 |
insert source_ip 213.138.97.45 |
2016-12-07 |
update primary_contact 14 Aylestone Road
Cambridge, CB4 1HF
United Kingdom => null |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-06-12 |
delete source_ip 82.165.119.224 |
2016-06-12 |
insert source_ip 217.160.223.69 |
2016-05-13 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-13 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-04-07 |
update statutory_documents 06/03/16 FULL LIST |
2015-12-08 |
delete address CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB21 5XE |
2015-12-08 |
insert address CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE |
2015-12-08 |
update registered_address |
2015-10-08 |
delete address 14 AYLESTONE ROAD CAMBRIDGE CB4 1HF |
2015-10-08 |
insert address CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB21 5XE |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update registered_address |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2015 FROM, 14 AYLESTONE ROAD, CAMBRIDGE, CB4 1HF |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-05-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-04-04 |
update statutory_documents 06/03/15 FULL LIST |
2014-10-07 |
update account_ref_month 3 => 12 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2014-09-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-02 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013 |
2014-05-07 |
delete sic_code 62012 - Business and domestic software development |
2014-05-07 |
delete sic_code 62020 - Information technology consultancy activities |
2014-05-07 |
insert sic_code 62090 - Other information technology service activities |
2014-05-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-05-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-04-17 |
update statutory_documents 06/03/14 FULL LIST |
2014-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AGNES SIMON / 31/12/2013 |
2013-11-11 |
insert alias Mynah-Software |
2013-11-11 |
insert alias Mynah-Software Ltd |
2013-11-11 |
update description |
2013-11-11 |
update founded_year null => 2006 |
2013-10-07 |
update account_ref_month 12 => 3 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-12-31 |
2013-09-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-25 |
update statutory_documents PREVEXT FROM 31/12/2012 TO 31/03/2013 |
2013-06-25 |
update account_ref_month 3 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-12-31 => 2013-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-06 => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-02 |
update website_status OK => DNSError |
2013-05-19 |
delete alias Mynah-Software |
2013-05-19 |
delete alias Mynah-Software Ltd |
2013-05-19 |
update description |
2013-05-19 |
update founded_year 2006 => null |
2013-04-08 |
update statutory_documents 06/03/13 FULL LIST |
2013-03-27 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012 |
2012-10-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-10 |
update statutory_documents 06/03/12 FULL LIST |
2011-10-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents 06/03/11 FULL LIST |
2010-11-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents 06/03/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRETON SAUNDERS / 13/04/2010 |
2009-09-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
2007-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |