MARKETECH SOLUTIONS - History of Changes


DateDescription
2024-12-07 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWIN SINGLETON
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-02-17 delete address Derby House Chambers Derby House Fulwood PRESTON PR2 8JE Lancashire, UK
2022-02-17 delete address Derby House Chambers Derby House Lytham Road Fulwood PRESTON PR2 8JE Lancashire, United Kingdom
2022-02-17 insert address Chandler House 7 Ferry Road Office Park PRESTON PR2 2YH Lancashire, United Kingdom
2022-02-17 insert address c/o Chandler House 7 Ferry Road Office Park PRESTON PR2 2YH Lancashire, UK
2022-02-17 update primary_contact Derby House Chambers Derby House Fulwood PRESTON PR2 8JE Lancashire, UK => c/o Chandler House 7 Ferry Road Office Park PRESTON PR2 2YH Lancashire, UK
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-08-07 delete address DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON ENGLAND PR2 8JE
2021-08-07 insert address CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE ENGLAND PR2 2YH
2021-08-07 update registered_address
2021-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON PR2 8JE ENGLAND
2021-02-09 delete contact_pages_linkeddomain google.com
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 delete address CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY, PRESTON LANCASHIRE PR2 2YH
2019-09-07 insert address DERBY HOUSE LYTHAM ROAD FULWOOD PRESTON ENGLAND PR2 8JE
2019-09-07 update registered_address
2019-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY, PRESTON LANCASHIRE PR2 2YH
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-11-16 delete source_ip 217.160.230.157
2017-11-16 insert source_ip 217.160.0.34
2017-07-28 delete address Factory Level 4 UCLan Campus Corporation St. PRESTON PR1 2HE Lancashire, United Kingdom
2017-07-28 insert address Derby House Chambers Derby House Lytham Road Fulwood PRESTON PR2 8JE Lancashire, United Kingdom
2017-07-28 update primary_contact Factory Level 4 UCLan Campus Corporation St. PRESTON PR1 2HE Lancashire, United Kingdom => Derby House Chambers Derby House Lytham Road Fulwood PRESTON PR2 8JE Lancashire, United Kingdom
2017-06-22 delete source_ip 217.160.233.194
2017-06-22 insert source_ip 217.160.230.157
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-06 delete source_ip 217.160.223.186
2016-09-06 insert source_ip 217.160.233.194
2016-06-30 delete source_ip 82.165.50.130
2016-06-30 insert source_ip 217.160.223.186
2016-03-28 delete address Factory Level-4, UCLan Campus, Corporation St., PRESTON PR1 2HE, Lancashire, UK
2016-03-28 insert address Factory Level 4 UCLan Campus Corporation St. PRESTON PR1 2HE Lancashire, United Kingdom
2016-03-28 update primary_contact Factory Level-4, UCLan Campus, Corporation St., PRESTON PR1 2HE, Lancashire, UK => Factory Level 4 UCLan Campus Corporation St. PRESTON PR1 2HE Lancashire, United Kingdom
2016-02-11 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-02-11 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-01-11 update statutory_documents 21/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-01-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2014-12-22 update statutory_documents 21/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-19 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents 21/12/13 FULL LIST
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-01-25 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents 21/12/12 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 21/12/11 FULL LIST
2011-07-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents COMPANY NAME CHANGED GLOBIGAMES LTD CERTIFICATE ISSUED ON 04/02/11
2010-12-22 update statutory_documents 21/12/10 FULL LIST
2010-11-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 21/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MELLING / 21/12/2009
2009-09-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-16 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-01-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2006-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION