TRONISOFT - History of Changes


DateDescription
2024-04-08 update account_ref_day 31 => 30
2024-04-08 update account_ref_month 3 => 9
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-06-30
2023-12-04 update statutory_documents PREVEXT FROM 31/03/2023 TO 30/09/2023
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
2023-02-13 delete phone 0118 907 6258
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-08-09 delete source_ip 88.150.144.15
2022-08-09 insert source_ip 217.147.80.205
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 update description
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMED NOZRHUL ISLAM / 03/12/2020
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMED NOZRHUL ISLAM / 03/12/2020
2020-12-02 update statutory_documents DIRECTOR APPOINTED MRS SHAHANARA EMI BEGUM
2020-08-08 insert alias Tronisoft UK
2020-08-08 insert index_pages_linkeddomain facebook.com
2020-08-08 update robots_txt_status www.tronisoft.com: 404 => 200
2020-07-09 delete source_ip 87.76.29.249
2020-07-09 insert source_ip 88.150.144.15
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-03-20 insert industry_tag wholesale
2019-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07 delete address Equity House, 4-6 School Road, Reading, RG31 5AL
2019-01-07 insert address 12 Park Ln, Berkshire, Reading RG31 5AL
2018-07-08 delete address EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL
2018-07-08 insert address 12 PARK LANE TILEHURST READING BERKSHIRE UNITED KINGDOM RG31 5DL
2018-07-08 update registered_address
2018-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL
2018-06-26 delete finance_emails ac..@tronisoft.com
2018-06-26 delete website_emails we..@tronisoft.com
2018-06-26 insert sales_emails sa..@ptronix.com
2018-06-26 delete address Equity House 4-6 School Road Reading, Berkshire RG31 5AL
2018-06-26 delete address Equity House 4-6 School Road Tilehurst Reading RG31 5AL
2018-06-26 delete email ac..@tronisoft.com
2018-06-26 delete email rm..@tronisoft.com
2018-06-26 delete email we..@tronisoft.com
2018-06-26 delete source_ip 87.76.29.229
2018-06-26 insert address 12 Park Lane Tilehurst, Berkshire RG31 5DL
2018-06-26 insert email sa..@ptronix.com
2018-06-26 insert source_ip 87.76.29.249
2018-06-26 update primary_contact Equity House 4-6 School Road Tilehurst Reading RG31 5AL => 12 Park Lane Tilehurst, Berkshire RG31 5DL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NOZRHUL ISLAM / 01/03/2017
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-16 update website_status DomainNotFound => OK
2016-08-20 update website_status OK => DomainNotFound
2016-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-05-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-14 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-21 update statutory_documents 22/03/16 FULL LIST
2016-04-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-08 update statutory_documents FIRST GAZETTE
2015-10-09 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-10-09 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-09-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-30 update statutory_documents 22/03/15 FULL LIST
2015-02-09 delete source_ip 87.76.29.249
2015-02-09 insert source_ip 87.76.29.229
2014-11-24 delete source_ip 217.160.39.147
2014-11-24 insert source_ip 87.76.29.249
2014-11-24 update robots_txt_status www.tronisoft.com: 200 => 404
2014-09-26 delete source_ip 82.165.0.108
2014-09-26 insert product_pages_linkeddomain ftdichip.com
2014-09-26 insert source_ip 217.160.39.147
2014-07-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-07-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-06-08 update statutory_documents 22/03/14 FULL LIST
2014-02-27 update website_status FlippedRobots => OK
2014-02-11 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
2013-12-30 delete about_pages_linkeddomain opencart.com
2013-12-30 delete contact_pages_linkeddomain opencart.com
2013-12-30 delete index_pages_linkeddomain opencart.com
2013-12-30 delete product_pages_linkeddomain opencart.com
2013-12-30 delete terms_pages_linkeddomain opencart.com
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-30 delete source_ip 82.165.123.188
2013-08-30 insert source_ip 82.165.0.108
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
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
2013-04-04 update statutory_documents 22/03/13 FULL LIST
2013-01-20 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 22/03/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 22/03/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 22/03/10 FULL LIST
2010-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHAHANAFRA EMI BEGUM / 22/03/2010
2010-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NOZRHUL ISLAM / 22/03/2010
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-12-30 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 54 NORCOT ROAD TILEHURST READING RG30 6BU
2009-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2009-10-12 update statutory_documents 19/04/09 FULL LIST
2009-07-21 update statutory_documents FIRST GAZETTE
2008-11-18 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-10-10 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION