SURFACE GENERATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-09-28 update statutory_documents DIRECTOR APPOINTED MR JAMES SIMMONITE
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN COURT
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-11-06 delete source_ip 35.189.96.120
2022-11-06 insert source_ip 141.193.213.21
2022-10-05 delete address PO Box 851076 Richardson TX 75085 United States of America
2022-10-05 delete phone +1 972 699 9976
2022-10-05 delete phone +886 2 22696669
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-23 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JOHN FITZGERALD
2022-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / NEW WAVE VENTURES LLP / 18/10/2016
2022-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AFFORDABLE FD
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-05 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-17 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-03-18 delete phone +44 870 013 1235
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2020-03-07 update num_mort_outstanding 1 => 0
2020-03-07 update num_mort_satisfied 0 => 1
2020-03-02 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18
2020-02-17 insert phone +44 1572 737 011
2020-02-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043793840001
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-17 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-14 delete about_pages_linkeddomain hs20.net
2019-04-14 delete career_pages_linkeddomain hs20.net
2019-04-14 delete contact_pages_linkeddomain hs20.net
2019-04-14 delete index_pages_linkeddomain hs20.net
2019-04-14 delete management_pages_linkeddomain hs20.net
2019-04-14 delete terms_pages_linkeddomain hs20.net
2019-04-14 insert about_pages_linkeddomain office365.com
2019-04-14 insert career_pages_linkeddomain office365.com
2019-04-14 insert contact_pages_linkeddomain office365.com
2019-04-14 insert index_pages_linkeddomain office365.com
2019-04-14 insert management_pages_linkeddomain office365.com
2019-04-14 insert terms_pages_linkeddomain office365.com
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-02 delete career_pages_linkeddomain hotjar.com
2019-01-09 update statutory_documents ADOPT ARTICLES 19/12/2018
2019-01-02 update statutory_documents DIRECTOR APPOINTED MR MARTIN COURT
2019-01-02 update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 1772.068
2018-12-29 insert career_pages_linkeddomain hotjar.com
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-20 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 3 => 11
2018-03-07 update accounts_next_due_date 2018-12-31 => 2018-08-31
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-24 update statutory_documents DIRECTOR APPOINTED MR IAN KERSHAW
2018-01-02 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/11/2017
2017-11-08 update num_mort_charges 0 => 1
2017-11-08 update num_mort_outstanding 0 => 1
2017-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043793840001
2017-10-15 delete source_ip 162.13.154.232
2017-10-15 insert source_ip 35.189.96.120
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-08 delete address 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH PE3 6SR
2017-01-08 insert address BRACKENBURY COURT, LYNDON BARNS EDITH WESTON ROAD LYNDON OAKHAM ENGLAND LE15 8TW
2017-01-08 update registered_address
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH PE3 6SR
2016-10-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-02 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/02/15
2016-07-08 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-07-08 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-06-08 update statutory_documents 22/02/16 NO CHANGES
2016-06-04 update website_status InternalTimeout => OK
2016-03-19 update website_status DomainNotFound => InternalTimeout
2016-03-13 update website_status OK => DomainNotFound
2016-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CALLAGHAN
2016-02-14 update website_status InternalTimeout => OK
2016-02-14 delete source_ip 37.188.120.126
2016-02-14 insert source_ip 162.13.154.232
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-17 update website_status OK => InternalTimeout
2016-01-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 delete coo Jim Henderson
2015-10-07 delete person Jim Henderson
2015-10-07 update website_status InternalTimeout => OK
2015-09-09 update website_status OK => InternalTimeout
2015-06-17 update website_status InternalTimeout => OK
2015-06-17 delete source_ip 217.28.135.30
2015-06-17 insert address 7 Brackenbury Court Lyndon Barns Edith Weston Road Lyndon, Oakham Rutland LE15 8TW United Kingdom
2015-06-17 insert index_pages_linkeddomain cite.co.uk
2015-06-17 insert index_pages_linkeddomain hs20.net
2015-06-17 insert index_pages_linkeddomain linkedin.com
2015-06-17 insert index_pages_linkeddomain twitter.com
2015-06-17 insert index_pages_linkeddomain videojs.com
2015-06-17 insert registration_number 04379384
2015-06-17 insert source_ip 37.188.120.126
2015-06-17 insert vat GB807347918
2015-06-17 update robots_txt_status www.surface-generation.com: 404 => 200
2015-06-09 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-06-09 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON
2015-05-13 update statutory_documents 22/02/15 FULL LIST
2015-04-14 update website_status OK => InternalTimeout
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 delete address South District Taichung City 402 Taiwan
2014-05-29 delete phone +886 4 2262 7258
2014-05-29 insert address No.8, Tzu Chiang Street Tucheng District New Taipei City 236 Taiwan, R.O.C
2014-05-29 insert phone +886 2 22696669
2014-05-29 update primary_contact South District Taichung City 402 Taiwan => No.8, Tzu Chiang Street Tucheng District New Taipei City 236 Taiwan, R.O.C
2014-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KERSHAW
2014-05-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-05-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-04-28 update statutory_documents DIRECTOR APPOINTED MR CHRIS JOHN FITZGERALD
2014-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AFFORDABLE FD LIMITED
2014-04-21 delete contact_pages_linkeddomain mse2010.com
2014-04-21 delete fax +1 972 699 9977
2014-04-21 delete fax +44 870 013 1236
2014-04-21 delete fax +886 4 2262 7358
2014-04-21 delete source_ip 212.227.213.59
2014-04-21 insert contact_pages_linkeddomain hs20.net
2014-04-21 insert source_ip 217.28.135.30
2014-04-21 update robots_txt_status www.surface-generation.com: 0 => 404
2014-04-17 update statutory_documents 22/02/14 FULL LIST
2014-04-16 update statutory_documents ADOPT ARTICLES 01/04/2014
2014-01-14 update statutory_documents DIRECTOR APPOINTED MR JAMES THOMAS HENDERSON
2013-11-08 update statutory_documents ARTICLES OF ASSOCIATION
2013-11-08 update statutory_documents 18/10/13 STATEMENT OF CAPITAL GBP 1095.268
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-08-01 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-07-10 update statutory_documents 22/02/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-18 update website_status OK => ServerDown
2013-05-11 insert address South District Taichung City 402 Taiwan
2013-05-11 insert fax +886 4 2262 7358
2013-05-11 insert phone +886 4 2262 7258
2013-05-11 update primary_contact null => South District Taichung City 402 Taiwan
2012-09-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN O'CALLAGHAN
2012-08-10 update statutory_documents ALTER ARTICLES 11/06/2012
2012-08-10 update statutory_documents 05/07/12 STATEMENT OF CAPITAL GBP 931.732
2012-08-10 update statutory_documents 15/12/11 STATEMENT OF CAPITAL GBP 782.541
2012-08-07 update statutory_documents DIRECTOR APPOINTED MR IAN KERSHAW
2012-04-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-04-23 update statutory_documents 22/02/12 FULL LIST
2012-04-21 update statutory_documents SAIL ADDRESS CREATED
2012-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN HALFORD / 11/04/2012
2012-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEELE / 11/04/2012
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents ARTICLES OF ASSOCIATION
2011-05-31 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-18 update statutory_documents 11/05/11 STATEMENT OF CAPITAL GBP 775.10100
2011-05-11 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK
2011-03-04 update statutory_documents 31/08/10 STATEMENT OF CAPITAL GBP 547.83200
2011-03-03 update statutory_documents 22/02/11 FULL LIST
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN HALFORD / 01/01/2011
2011-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURRAY STEELE / 01/01/2011
2010-08-04 update statutory_documents CORPORATE DIRECTOR APPOINTED AFFORDABLE FD LIMITED
2010-07-01 update statutory_documents 11/05/10 STATEMENT OF CAPITAL GBP 513.31700
2010-06-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-05-28 update statutory_documents ADOPT ARTICLES 14/04/2010
2010-04-27 update statutory_documents 22/02/10 FULL LIST
2009-11-19 update statutory_documents CORPORATE SECRETARY APPOINTED AFFORDABLE FD
2009-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLINO PUCACCO
2009-07-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents DIRECTOR APPOINTED MURRAY STEELE
2009-04-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL HALFORD
2009-03-18 update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-29 update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents DIRECTOR RESIGNED
2007-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-14 update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-12-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-08 update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 1B CENTURION BUSINESS PARK, STURROCK WAY, BRETTON, PETERBOROUGH PE3 8YF
2005-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-13 update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS; AMEND
2005-05-20 update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents SECRETARY RESIGNED
2005-02-23 update statutory_documents NC INC ALREADY ADJUSTED 14/02/05
2005-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27 update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-04 update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-03-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-11-21 update statutory_documents NEW SECRETARY APPOINTED
2002-03-05 update statutory_documents NEW SECRETARY APPOINTED
2002-03-05 update statutory_documents SECRETARY RESIGNED
2002-02-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION