Date | Description |
2025-04-16 |
update website_status FailedRobots => FlippedRobots |
2025-03-28 |
update website_status FlippedRobots => FailedRobots |
2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/25, NO UPDATES |
2025-01-13 |
update website_status FailedRobots => FlippedRobots |
2024-12-25 |
update website_status FlippedRobots => FailedRobots |
2024-11-20 |
update website_status OK => FlippedRobots |
2024-10-15 |
update website_status FlippedRobots => OK |
2024-09-26 |
update website_status OK => FlippedRobots |
2024-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24 |
2024-04-02 |
update website_status FlippedRobots => OK |
2024-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-19 |
update website_status OK => FlippedRobots |
2023-08-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-06-25 |
update website_status FlippedRobots => OK |
2023-05-01 |
update website_status FailedRobots => FlippedRobots |
2023-04-09 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2023-02-17 |
update website_status OK => FlippedRobots |
2022-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES |
2022-02-11 |
update website_status FlippedRobots => OK |
2021-12-22 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-05-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-04-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2019-03-07 |
delete address 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB |
2019-03-07 |
insert address 2 BUILDING 2, GROUND FLOOR GUILDFORD BUSINESS PARK GUILDFORD SURREY UNITED KINGDOM GU2 8XG |
2019-03-07 |
update registered_address |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
2019-02-19 |
insert address Building 2
Ground Floor
Guildford Business Park
Guildford
Surrey, GU2 8XG |
2019-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM
3000 CATHEDRAL HILL
GUILDFORD
SURREY
GU2 7YB |
2019-02-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW SMITH / 06/12/2018 |
2018-09-02 |
delete contact_pages_linkeddomain tmsdesign.co.uk |
2018-09-02 |
delete index_pages_linkeddomain tmsdesign.co.uk |
2018-09-02 |
delete product_pages_linkeddomain tmsdesign.co.uk |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-04-07 |
insert sic_code 61200 - Wireless telecommunications activities |
2018-03-23 |
update statutory_documents SECRETARY APPOINTED MR ANDREW FRAZER SMITH |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
2018-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIAN REYNOLDS |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2017-02-07 |
update statutory_documents SECRETARY APPOINTED MRS SIAN REYNOLDS |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAMILLA HANSEN |
2016-09-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-01 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-09 |
insert contact_pages_linkeddomain penarthwebdesign.uk |
2016-06-09 |
insert contact_pages_linkeddomain tmsdesign.co.uk |
2016-06-09 |
insert index_pages_linkeddomain penarthwebdesign.uk |
2016-06-09 |
insert index_pages_linkeddomain tmsdesign.co.uk |
2016-06-09 |
insert product_pages_linkeddomain penarthwebdesign.uk |
2016-06-09 |
insert product_pages_linkeddomain tmsdesign.co.uk |
2016-03-28 |
delete source_ip 64.29.145.9 |
2016-03-28 |
insert registration_number 06803196 |
2016-03-28 |
insert source_ip 84.18.207.55 |
2016-03-08 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-03-08 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-02-24 |
update statutory_documents 27/01/16 FULL LIST |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SMITH / 26/01/2016 |
2016-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAMILLA SOGARRD HANSEN / 26/01/2016 |
2016-01-31 |
delete address Centre Monkey Island Lane, Bray, Berkshire, SL6 2ED |
2016-01-31 |
delete contact_pages_linkeddomain talktalkbusiness.com |
2016-01-31 |
delete index_pages_linkeddomain talktalkbusiness.com |
2016-01-31 |
delete industry_tag assisting Chinese telecoms |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-02-07 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-01-27 |
update statutory_documents 27/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update num_mort_charges 0 => 1 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068031960001 |
2014-03-07 |
delete address 3000 CATHEDRAL HILL GUILDFORD SURREY ENGLAND GU2 7YB |
2014-03-07 |
insert address 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-03-07 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-02-17 |
update statutory_documents 27/01/14 FULL LIST |
2014-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SMITH / 20/01/2014 |
2014-02-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAMILLA SOGARRD HANSEN / 20/01/2014 |
2014-01-07 |
delete address BRAY BUSINESS CENTRE BRAY MAIDENHEAD SL6 2ED |
2014-01-07 |
insert address 3000 CATHEDRAL HILL GUILDFORD SURREY ENGLAND GU2 7YB |
2014-01-07 |
update registered_address |
2013-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
BRAY BUSINESS CENTRE BRAY
MAIDENHEAD
SL6 2ED |
2013-11-28 |
insert address 3000 Cathedral Hill, Guildford, Surrey, GU2 7YB |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-30 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-27 => 2013-01-27 |
2013-06-24 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-06 |
update website_status FlippedRobotsTxt => OK |
2013-05-18 |
update website_status Disallowed => FlippedRobotsTxt |
2013-04-28 |
update website_status OK => Disallowed |
2013-02-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12 |
2013-01-29 |
update statutory_documents 27/01/13 FULL LIST |
2013-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SMITH / 01/12/2012 |
2013-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAMILLA SOGARRD HANSEN / 01/12/2012 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 27/01/12 FULL LIST |
2011-10-26 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-03 |
update statutory_documents 27/01/11 FULL LIST |
2011-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD REYNOLDS / 01/01/2011 |
2010-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CRUTCHER |
2010-05-10 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2010-02-10 |
update statutory_documents 27/01/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RICHARD REYNOLDS / 01/10/2009 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRUTCHER / 01/10/2009 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES SMITH / 01/10/2009 |
2009-09-29 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-09-16 |
update statutory_documents DIRECTOR APPOINTED JAMES CRUTCHER |
2009-03-05 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER RICHARD REYNOLDS |
2009-03-05 |
update statutory_documents DIRECTOR APPOINTED MATTHEW JAMES SMITH |
2009-03-05 |
update statutory_documents SECRETARY APPOINTED CAMILLA SOGAARD HANSEN |
2009-02-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
2009-01-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |