Date | Description |
2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, NO UPDATES |
2025-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 11/03/2025 |
2025-03-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH VIRDEE / 11/03/2025 |
2024-11-27 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-04-17 |
update statutory_documents DIRECTOR APPOINTED MR IAIN DIXON LINDSAY |
2024-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC MEIERHANS |
2024-04-08 |
delete address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF |
2024-04-08 |
insert address 2ND FLOOR MAGNA HOUSE 18-32 LONDON ROAD STAINES-UPON-THAMES UNITED KINGDOM TW18 4BP |
2024-04-08 |
update registered_address |
2024-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 22/03/2024 |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES |
2024-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH VIRDEE / 22/03/2024 |
2024-03-14 |
insert address 12, Hammersmith Grove
London W6 7AP |
2023-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2023 FROM
CENTRUM HOUSE 36 STATION ROAD
EGHAM
SURREY
TW20 9LF
UNITED KINGDOM |
2023-09-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-09-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-08-08 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAMNEEK VIRDEE |
2023-04-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2023-04-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-04-20 |
update statutory_documents 09/03/23 STATEMENT OF CAPITAL GBP 76 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES |
2023-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 20/02/2023 |
2022-11-16 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-09-02 |
delete cmo Jayati Samanta |
2021-09-02 |
delete person Jayati Samanta |
2021-09-02 |
delete phone +44 (0) 20 88 341 028 |
2021-09-02 |
insert phone +44 (0) 20 88 341 030 |
2021-05-27 |
delete coo Steven Berry |
2021-05-27 |
insert cso Steven Berry |
2021-05-27 |
insert product_pages_linkeddomain youtube.com |
2021-05-27 |
update person_title Steven Berry: Chief Operating Officer => Chief Security Officer |
2021-04-10 |
insert phone +91 (0) 80 46 104 444 |
2021-04-07 |
delete address 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR |
2021-04-07 |
insert address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF |
2021-04-07 |
update registered_address |
2021-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM
337 BATH ROAD
SLOUGH
BERKSHIRE
SL1 5PR |
2021-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES MEIERHANS / 19/03/2021 |
2021-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 19/03/2021 |
2021-03-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RAMNEEK VIRDEE / 19/03/2021 |
2021-03-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH VIRDEE / 19/03/2021 |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH VIRDEE / 01/03/2021 |
2021-02-15 |
delete phone +44 (0) 20 75 593 510 |
2021-02-15 |
delete phone +44 20 7559 3510 |
2021-02-15 |
insert phone +44 (0) 20 88 341 028 |
2021-01-15 |
insert cmo Jayati Samanta |
2021-01-15 |
insert otherexecutives Anuj Gupta |
2021-01-15 |
insert otherexecutives Mohan Krishna |
2021-01-15 |
delete address Fortune Summit, 5th Floor
244 Hosur Main Road
Bangalore - 560 068 |
2021-01-15 |
delete phone +91 80 6741 8700 |
2021-01-15 |
insert address 26-28 Hammersmith
Grove Hammersmith
London W6 7BA UK |
2021-01-15 |
insert address 50, Avenue des Ternes
75017 Paris, France |
2021-01-15 |
insert address Fortune Summit, 5th
Floor, 244 Hosur Main Road
Bengaluru, 560068, India |
2021-01-15 |
insert address Santa Inez
Panaji, 403001, India |
2021-01-15 |
insert person Anuj Gupta |
2021-01-15 |
insert person Jayati Samanta |
2021-01-15 |
insert person Mohan Krishna |
2021-01-15 |
insert phone +44 (0) 20 75 593 510 |
2021-01-15 |
insert phone +91 (0) 80 67 418 700 |
2021-01-15 |
update founded_year 2008 => null |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-20 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2020-10-06 |
delete source_ip 84.45.68.137 |
2020-10-06 |
insert source_ip 34.253.45.86 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-10 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
2019-01-07 |
delete address Crown House
72 Hammersmith Road
London W14 8TH |
2019-01-07 |
insert address 26-28 Hammersmith Grove,
Hammersmith,
London W6 7BA |
2019-01-07 |
update primary_contact Crown House
72 Hammersmith Road
London W14 8TH => 26-28 Hammersmith Grove,
Hammersmith,
London W6 7BA |
2018-12-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-14 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-21 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-29 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-14 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-03-03 |
update statutory_documents 26/02/16 FULL LIST |
2016-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 26/02/2016 |
2015-12-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-01 |
insert sales_emails as..@tctmail.com |
2015-06-01 |
insert email as..@tctmail.com |
2015-05-08 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-08 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-17 |
update statutory_documents 26/02/15 FULL LIST |
2015-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES MEIERHANS / 02/02/2015 |
2015-01-11 |
update website_status FlippedRobots => OK |
2015-01-09 |
update statutory_documents DIRECTOR APPOINTED MR ERIC CHARLES MEIERHANS |
2014-12-23 |
update website_status OK => FlippedRobots |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-04 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-10-28 |
insert career_emails ca..@tctmail.com |
2014-10-28 |
delete address 174 Fortune Summit, 5th Floor
6th Sector, HSR Layout
Hosur Main Road
Bangalore 560068 India |
2014-10-28 |
insert address Fortune Summit, 5th Floor
244 Hosur Main Road
Bangalore 560068 India |
2014-10-28 |
insert email ca..@tctmail.com |
2014-09-22 |
delete address 1st Floor, SVR Privilege,
No.6/7, 1st Cross, Madiwala,
Bangalore 560068 India |
2014-09-22 |
delete phone +91 (0) 80 42408700 |
2014-09-22 |
insert address 174 Fortune Summit, 5th Floor
6th Sector, HSR Layout
Hosur Main Road
Bangalore 560068 India |
2014-09-22 |
insert phone +91 (0) 80 6741 8700 |
2014-04-21 |
insert about_pages_linkeddomain linkedin.com |
2014-04-21 |
insert casestudy_pages_linkeddomain linkedin.com |
2014-04-21 |
insert contact_pages_linkeddomain linkedin.com |
2014-04-21 |
insert index_pages_linkeddomain linkedin.com |
2014-04-21 |
insert management_pages_linkeddomain linkedin.com |
2014-04-21 |
insert partner_pages_linkeddomain linkedin.com |
2014-04-21 |
insert product_pages_linkeddomain linkedin.com |
2014-04-21 |
insert service_pages_linkeddomain linkedin.com |
2014-03-08 |
delete address 337 BATH ROAD SLOUGH BERKSHIRE UNITED KINGDOM SL1 5PR |
2014-03-08 |
insert address 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-03-08 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-02-27 |
update statutory_documents 26/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-07-06 |
insert partner Content Providers |
2013-07-06 |
insert partner Payment Channels |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-23 |
update accounts_next_due_date 2012-11-28 => 2012-11-30 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-27 |
update statutory_documents 26/02/13 FULL LIST |
2012-11-29 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 30/05/2012 |
2012-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 30/05/2012 |
2012-05-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RAMNEEK VIRDEE / 30/05/2012 |
2012-02-28 |
update statutory_documents 26/02/12 FULL LIST |
2011-11-25 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents 26/02/11 FULL LIST |
2010-11-29 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 26/02/10 FULL LIST |
2010-02-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-12-21 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2009 FROM
19 TELFORD COURT CHESTER GATES BUSINESS PARK
CHESTER
CH1 6LT
UNITED KINGDOM |
2009-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER VIRDEE / 25/02/2009 |
2008-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2008 FROM
LIME ONE LTD 19 TELFORD COURT
CHESTER GATES
CHESTER
CH1 6LT
UNITED KINGDOM |
2008-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2008 FROM
SUITE 21 LORDS BUSINESS CENTRE
LORDS HOUSE 665 NORTH CIRCULAR ROAD
LONDON
NW2 7AX
UNITED KINGDOM |
2008-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |