DISTICOM - History of Changes


DateDescription
2025-04-22 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2025-02-18 insert sales_emails sa..@disticom.com
2025-02-18 insert alias Disticom
2025-02-18 insert email sa..@disticom.com
2025-02-18 insert phone + 44 (0)118 402 1269
2025-02-18 update robots_txt_status www.disticom.com: 200 => 404
2025-01-17 delete sales_emails sa..@disticom.com
2025-01-17 delete alias Disticom
2025-01-17 delete email sa..@disticom.com
2025-01-17 delete phone + 44 (0)118 402 1269
2025-01-17 update robots_txt_status www.disticom.com: 404 => 200
2024-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/24, WITH UPDATES
2024-07-11 insert sales_emails sa..@disticom.com
2024-07-11 insert alias Disticom
2024-07-11 insert email sa..@disticom.com
2024-07-11 insert phone + 44 (0)118 402 1269
2024-07-11 update robots_txt_status www.disticom.com: 200 => 404
2024-05-08 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-03-12 delete sales_emails sa..@disticom.com
2024-03-12 delete alias Disticom
2024-03-12 delete email sa..@disticom.com
2024-03-12 delete phone + 44 (0)118 402 1269
2024-03-12 update robots_txt_status www.disticom.com: 404 => 200
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-10 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update accounts_next_due_date 2023-05-30 => 2023-05-31
2023-04-04 update statutory_documents DIRECTOR APPOINTED MR JAMES PHILIP FRANKE
2023-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKER JONES HOLDINGS LTD
2023-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / JADAK HOLDINGS LTD / 31/03/2023
2023-04-04 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 200
2022-10-25 update statutory_documents PREVEXT FROM 30/08/2022 TO 31/08/2022
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-30
2022-04-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-03-17 update statutory_documents 30/08/21 TOTAL EXEMPTION FULL
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-08-30 => 2020-08-30
2021-05-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-04-27 update statutory_documents 30/08/20 TOTAL EXEMPTION FULL
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-06-24 delete source_ip 162.217.168.138
2020-06-24 insert source_ip 74.114.204.186
2020-06-07 update accounts_last_madeup_date 2018-08-30 => 2019-08-30
2020-06-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-05-30 update statutory_documents 30/08/19 TOTAL EXEMPTION FULL
2020-03-25 insert address Unit 8, The Markham Centre, Theale, Reading, Berkshire, RG7 4PE
2020-03-25 insert phone + 44 (0)118 402 1269
2020-03-25 update primary_contact null => Unit 8, The Markham Centre, Theale, Reading, Berkshire, RG7 4PE
2019-12-22 delete address Unit 8, The Markham Centre, Theale, Reading, Berkshire, RG7 4PE
2019-12-22 delete phone + 44 (0)118 402 1269
2019-12-22 update primary_contact Unit 8, The Markham Centre, Theale, Reading, Berkshire, RG7 4PE => null
2019-12-07 update num_mort_outstanding 2 => 1
2019-12-07 update num_mort_satisfied 2 => 3
2019-11-07 update num_mort_outstanding 3 => 2
2019-11-07 update num_mort_satisfied 1 => 2
2019-11-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063685310004
2019-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063685310003
2019-10-23 delete address Unit G, Fronds Park, Frouds Lane, Aldermaston, Reading, Berkshire, RG7 4LH
2019-10-23 delete email as..@disticom.com
2019-10-23 delete email re..@disticom.com
2019-10-23 delete fax + 44 (0)1183 242 227
2019-10-23 delete phone + 44 (0)1189 713 226
2019-10-23 insert address Unit 8, The Markham Centre, Theale, Reading, Berkshire, RG7 4PE
2019-10-23 insert phone + 44 (0)118 402 1269
2019-10-23 update primary_contact Unit G, Fronds Park, Frouds Lane, Aldermaston, Reading, Berkshire, RG7 4LH => Unit 8, The Markham Centre, Theale, Reading, Berkshire, RG7 4PE
2019-10-16 update statutory_documents DIRECTOR APPOINTED MR JUSTIN TURNER
2019-10-16 update statutory_documents DIRECTOR APPOINTED MRS DIANE TURNER
2019-10-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADAK HOLDINGS LTD
2019-10-16 update statutory_documents CESSATION OF JASON LEWIS NASH AS A PSC
2019-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON NASH
2019-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON NASH
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-05-30
2019-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON LEWIS NASH / 26/07/2019
2019-09-03 update statutory_documents CESSATION OF LUCY FRANCIS NASH AS A PSC
2019-08-30 update statutory_documents 30/08/18 TOTAL EXEMPTION FULL
2019-06-17 update account_ref_day 31 => 30
2019-06-17 update accounts_next_due_date 2019-05-31 => 2019-08-31
2019-05-31 update statutory_documents PREVSHO FROM 31/08/2018 TO 30/08/2018
2018-11-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY FRANCIS NASH
2018-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON LEWIS NASH / 13/11/2018
2018-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON LEWIS NASH / 18/07/2016
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-05-31
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_next_due_date 2018-05-31 => 2018-06-30
2018-06-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEWIS NASH / 04/10/2017
2017-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON LEWIS NASH / 04/10/2017
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-05-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2017-06-30
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-07 update num_mort_charges 3 => 4
2016-09-07 update num_mort_satisfied 0 => 1
2016-08-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063685310004
2016-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEWIS NASH / 18/07/2016
2016-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEWIS NASH / 18/07/2016
2016-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEWIS NASH / 18/07/2016
2016-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRNA NASH
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-05-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2016-06-30
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-11-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-10-07 update statutory_documents 12/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-10 delete source_ip 62.197.38.70
2015-01-10 insert source_ip 162.217.168.138
2015-01-07 update num_mort_charges 2 => 3
2015-01-07 update num_mort_outstanding 2 => 3
2014-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063685310003
2014-12-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-12-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-11-25 update statutory_documents 12/09/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-12 => 2013-09-12
2013-11-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-10-24 update statutory_documents 12/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-23 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-04 update statutory_documents 12/09/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-26 update statutory_documents 12/09/11 FULL LIST
2011-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-21 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-22 update statutory_documents 12/09/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRNA NASH / 01/05/2010
2010-03-23 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 12/09/09 FULL LIST
2009-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 51 BURNEY BIT, PAMBER HEATH TADLEY HAMPSHIRE RG26 3TL
2009-04-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON NASH / 02/04/2009
2008-11-17 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-11-06 update statutory_documents PREVSHO FROM 30/09/2008 TO 31/08/2008
2008-11-06 update statutory_documents DIRECTOR APPOINTED JASON LEWIS NASH
2008-10-10 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION