ICANDY DESIGN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MCINTYRE / 01/11/2020
2021-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC MCINTYRE / 01/11/2020
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-16 insert source_ip 172.67.74.19
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-16 delete portfolio_pages_linkeddomain gtc-ltd.co.uk
2019-12-14 delete source_ip 104.27.18.104
2019-12-14 delete source_ip 104.27.19.104
2019-12-14 insert source_ip 104.26.6.67
2019-12-14 insert source_ip 104.26.7.67
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-13 delete source_ip 104.25.245.109
2019-11-13 delete source_ip 104.25.246.109
2019-11-13 insert source_ip 104.27.18.104
2019-11-13 insert source_ip 104.27.19.104
2019-11-13 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-15 delete source_ip 104.27.80.30
2019-06-15 delete source_ip 104.27.81.30
2019-06-15 insert source_ip 104.25.245.109
2019-06-15 insert source_ip 104.25.246.109
2019-05-14 delete source_ip 104.25.245.109
2019-05-14 delete source_ip 104.25.246.109
2019-05-14 insert source_ip 104.27.80.30
2019-05-14 insert source_ip 104.27.81.30
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-13 delete source_ip 104.27.28.66
2019-03-13 delete source_ip 104.27.29.66
2019-03-13 insert source_ip 104.25.245.109
2019-03-13 insert source_ip 104.25.246.109
2019-02-09 delete portfolio_pages_linkeddomain nhanced365.com
2019-02-09 delete source_ip 104.25.245.109
2019-02-09 delete source_ip 104.25.246.109
2019-02-09 insert source_ip 104.27.28.66
2019-02-09 insert source_ip 104.27.29.66
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-19 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-14 insert client Green Grid Systems
2018-08-05 delete source_ip 104.27.160.56
2018-08-05 delete source_ip 104.27.161.56
2018-08-05 insert client Phillips Solicitors
2018-08-05 insert client The 365 People
2018-08-05 insert portfolio_pages_linkeddomain avisprestige.com
2018-08-05 insert portfolio_pages_linkeddomain boss-sail.co.uk
2018-08-05 insert portfolio_pages_linkeddomain gtc-ltd.co.uk
2018-08-05 insert portfolio_pages_linkeddomain hardysplants.co.uk
2018-08-05 insert portfolio_pages_linkeddomain nhanced365.com
2018-08-05 insert source_ip 104.25.245.109
2018-08-05 insert source_ip 104.25.246.109
2018-05-09 delete address UNIT C APSLEY BARNS APSLEY ESTATE ANDOVER HAMPSHIRE SP11 6NA
2018-05-09 insert address 22A MARLBOROUGH STREET ANDOVER HAMPSHIRE ENGLAND SP10 1DQ
2018-05-09 update registered_address
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-16 delete address Apsley Estate, Andover, Hampshire SP11 6NA
2018-04-16 insert address 22a Marlborough Street Andover Hampshire SP10 1DQ
2018-04-16 insert client GTC
2018-04-16 insert client Supertracker
2018-04-16 update primary_contact Apsley Estate, Andover, Hampshire SP11 6NA => 22a Marlborough Street Andover Hampshire SP10 1DQ
2018-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MCINTYRE / 31/03/2018
2018-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY JOHN CROFT / 31/03/2018
2018-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM UNIT C APSLEY BARNS APSLEY ESTATE ANDOVER HAMPSHIRE SP11 6NA
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-16 delete source_ip 217.160.204.236
2017-07-16 insert source_ip 104.27.160.56
2017-07-16 insert source_ip 104.27.161.56
2017-07-16 update robots_txt_status www.icandydesign.com: 404 => 200
2017-05-01 delete industry_tag marketing communications
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-05 update statutory_documents 31/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-17 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-27 delete source_ip 79.170.44.137
2015-04-27 insert source_ip 217.160.204.236
2015-04-27 update robots_txt_status www.icandydesign.com: 200 => 404
2015-04-23 update statutory_documents 31/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-07 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT C APSLEY BARNS APSLEY ESTATE ANDOVER HAMPSHIRE UNITED KINGDOM SP11 6NA
2014-05-07 insert address UNIT C APSLEY BARNS APSLEY ESTATE ANDOVER HAMPSHIRE SP11 6NA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-10 delete terms_pages_linkeddomain mozilla.com
2014-04-10 insert address Apsley Estate, Hurstbourne Priors, Hampshire SP11 6NA
2014-04-10 insert terms_pages_linkeddomain mozilla.org
2014-04-08 update statutory_documents 31/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-02 update statutory_documents 31/03/13 FULL LIST
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2012 FROM RUSSELL HOUSE 40 EAST STREET ANDOVER HAMPSHIRE SP10 1ES
2012-04-13 update statutory_documents 31/03/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 31/03/11 FULL LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 31/03/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC MCINTYRE / 01/11/2009
2010-01-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTONY CROFT / 24/01/2008
2008-04-24 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/07 FROM: WORTING HOUSE WORTING BASINGSTOKE HAMPSHIRE RG23 8PY
2007-04-19 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-28 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents DIRECTOR RESIGNED
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-08 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents NEW SECRETARY APPOINTED
2004-10-13 update statutory_documents SECRETARY RESIGNED
2004-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-01 update statutory_documents NEW SECRETARY APPOINTED
2004-10-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-09-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-29 update statutory_documents COMPANY NAME CHANGED ICANDY TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/09/04
2004-06-09 update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 94 OAKLEY ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO16 4LJ
2003-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2003-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-21 update statutory_documents DIRECTOR RESIGNED
2003-05-21 update statutory_documents SECRETARY RESIGNED
2003-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION