Date | Description |
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 |