DIGICORP - History of Changes


DateDescription
2025-03-10 delete source_ip 172.67.153.84
2025-03-10 delete source_ip 104.21.72.175
2025-03-10 insert source_ip 104.21.16.1
2025-03-10 insert source_ip 104.21.32.1
2025-03-10 insert source_ip 104.21.48.1
2025-03-10 insert source_ip 104.21.64.1
2025-03-10 insert source_ip 104.21.80.1
2025-03-10 insert source_ip 104.21.96.1
2025-03-10 insert source_ip 104.21.112.1
2025-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/24, NO UPDATES
2024-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LUKE SMITH / 23/11/2023
2024-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER ROSS / 26/09/2024
2024-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER ROSS / 26/09/2024
2024-08-30 update statutory_documents 30/11/23 UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-11-30 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-10-11 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-05-07 delete address GROUND FLOOR UNITY WHARF 13 MILL STREET LONDON UNITED KINGDOM SE1 2BH
2022-05-07 insert address UNITY WHARF 13 MILL STREET LONDON UNITED KINGDOM SE1 2BH
2022-05-07 update registered_address
2022-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2022 FROM GROUND FLOOR UNITY WHARF 13 MILL STREET LONDON SE1 2BH UNITED KINGDOM
2022-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE SMITH / 19/04/2022
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-10-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-09-30 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-02-01 delete source_ip 104.27.150.211
2021-02-01 delete source_ip 104.27.151.211
2021-02-01 insert source_ip 104.21.72.175
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-23 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE SMITH / 22/09/2020
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-27 insert source_ip 172.67.153.84
2020-01-25 update robots_txt_status www.digicorp.co.uk: 404 => 200
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-08-23 update robots_txt_status www.digicorp.co.uk: 0 => 404
2019-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS / 29/07/2019
2019-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SMITH / 29/07/2019
2019-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ROSS / 11/07/2019
2019-04-11 delete otherexecutives Margaret Bradley
2019-04-11 insert otherexecutives Rick Downing
2019-04-11 delete person Margaret Bradley
2019-04-11 insert person Rick Downing
2019-01-04 delete support_emails su..@digicorp.co.uk
2019-01-04 insert support_emails se..@digicorp.co.uk
2019-01-04 delete email su..@digicorp.co.uk
2019-01-04 insert email se..@digicorp.co.uk
2019-01-04 update robots_txt_status www.digicorp.co.uk: 404 => 0
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-08-29 delete source_ip 52.233.192.151
2018-08-29 insert source_ip 104.27.150.211
2018-08-29 insert source_ip 104.27.151.211
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 1 => 2
2017-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056391370002
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-09-30 delete source_ip 13.80.123.194
2017-09-30 insert source_ip 52.233.192.151
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2017-02-07 delete address GROUND FLOOR, UNITY WHARF 13 MILL STREET LONDON SE1 2BH
2017-02-07 insert address GROUND FLOOR UNITY WHARF 13 MILL STREET LONDON UNITED KINGDOM SE1 2BH
2017-02-07 update registered_address
2017-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2017 FROM MAPLES POLSTEAD STREET STOKE BY NAYLAND SUFFOLK CO6 4SA UNITED KINGDOM
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS / 01/12/2015
2017-01-19 delete source_ip 212.64.150.67
2017-01-19 insert source_ip 13.80.123.194
2017-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM GROUND FLOOR, UNITY WHARF 13 MILL STREET LONDON SE1 2BH
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 insert about_pages_linkeddomain 898.tv
2016-03-19 insert career_pages_linkeddomain 898.tv
2016-03-19 insert contact_pages_linkeddomain 898.tv
2016-03-19 insert management_pages_linkeddomain 898.tv
2016-03-19 insert partner_pages_linkeddomain 898.tv
2016-03-19 insert solution_pages_linkeddomain 898.tv
2016-03-19 insert terms_pages_linkeddomain 898.tv
2016-03-14 update website_status OK => DomainNotFound
2016-01-07 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-01-07 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-12-01 update statutory_documents 22/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-21 delete person HP Gold
2015-03-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2015-03-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2015-02-11 delete person Guy MacNaughton
2015-02-05 update statutory_documents 22/11/14 FULL LIST
2015-01-06 update person_description HP Gold => HP Gold
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-18 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-02-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2014-01-20 update statutory_documents 22/11/13 FULL LIST
2014-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SMITH / 13/01/2014
2013-12-20 update person_title HP Gold: Specialist / Categories / Company => Specialist
2013-12-05 update person_title HP Gold: Specialist => Specialist / Categories / Company
2013-10-19 insert person HP Gold
2013-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS / 01/08/2013
2013-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SMITH / 01/08/2013
2013-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LUKE SMITH / 01/08/2013
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-22
2013-06-24 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-04-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-04-07 insert general_emails en..@digicorp.co.uk
2013-04-07 insert sales_emails sa..@digicorp.co.uk
2013-04-07 insert support_emails se..@digicorp.co.uk
2013-04-07 delete address 13 Mill Street, London, SE1 2BH, United Kingdom
2013-04-07 delete alias Digicorp Ltd
2013-04-07 delete registration_number 5639137
2013-04-07 delete source_ip 64.91.253.65
2013-04-07 insert address Unity Wharf, 13 Mill Street, London SE1 2BH. UK
2013-04-07 insert email en..@digicorp.co.uk
2013-04-07 insert email sa..@digicorp.co.uk
2013-04-07 insert email se..@digicorp.co.uk
2013-04-07 insert source_ip 212.64.150.67
2013-01-18 update statutory_documents 22/11/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSS / 03/10/2011
2012-01-19 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 23/11/11 FULL LIST
2011-05-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-05-04 update statutory_documents 04/05/11 STATEMENT OF CAPITAL GBP 900
2011-03-25 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 22/11/10 FULL LIST
2010-08-09 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 22/11/09 FULL LIST
2009-07-27 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 2ND FLOOR, CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ
2008-12-23 update statutory_documents SECRETARY APPOINTED MR LUKE SMITH
2008-12-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARIES LIMITED
2008-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROSS / 05/11/2008
2008-09-29 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS; AMEND
2007-12-20 update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents NEW SECRETARY APPOINTED
2007-11-26 update statutory_documents SECRETARY RESIGNED
2007-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-25 update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-07 update statutory_documents NC INC ALREADY ADJUSTED 13/03/06
2006-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-07 update statutory_documents DIRECTOR RESIGNED
2006-04-07 update statutory_documents £ NC 1000/1000000 13/0
2005-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION