Date | Description |
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 |