BINARYMISSION - History of Changes


DateDescription
2024-12-26 delete source_ip 154.49.138.206
2024-12-26 insert source_ip 185.77.97.84
2024-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, WITH UPDATES
2024-06-09 delete index_pages_linkeddomain reddit.com
2024-06-09 delete source_ip 199.233.255.93
2024-06-09 insert source_ip 154.49.138.206
2024-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-04-01 insert about_pages_linkeddomain reddit.com
2024-04-01 insert about_pages_linkeddomain twitter.com
2024-04-01 insert index_pages_linkeddomain reddit.com
2024-04-01 insert index_pages_linkeddomain twitter.com
2024-04-01 insert product_pages_linkeddomain reddit.com
2024-04-01 insert product_pages_linkeddomain twitter.com
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-11 delete registration_number 04583530
2022-08-11 delete vat GB 847408995
2022-08-11 insert address as Optionis House, 840 Ibis Court, Centre Park, Warrington WA1 1RL, Great Britain
2022-08-11 insert alias Binarymission Technologies Limited
2022-08-11 insert industry_tag Software development and Consultancy
2022-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-05-10 delete alias Binarymission Technologies Limited
2022-05-10 delete industry_tag software development and consultancy
2022-03-09 delete about_pages_linkeddomain linkedin.com
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, 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
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-15 delete address 30th Floor, 40 Bank Street, Canary Wharf, London E14 5NR United Kingdom
2021-01-15 insert address Optionis House, 840 Ibis Court, Centre Park, Warrington WA1 1RL
2021-01-15 insert address Optionis House, 840 Ibis Court, Centre Park, Warrington WA1 1RL, Great Britain
2021-01-15 update primary_contact 30th Floor, 40 Bank Street, Canary Wharf, London E14 5NR United Kingdom => Optionis House, 840 Ibis Court, Centre Park, Warrington WA1 1RL
2020-10-30 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-10-30 insert address OPTIONIS HOUSE 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-30 update registered_address
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-10-05 update statutory_documents SECRETARY APPOINTED HEMAMALINI RAMANUJAM
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEMAMALINI RAMANUJAM
2020-10-02 delete index_pages_linkeddomain binarymission.blog
2020-10-02 update robots_txt_status www.binarymission.co.uk: 404 => 200
2020-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-24 delete source_ip 216.177.77.53
2020-04-24 insert source_ip 199.233.255.93
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, 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
2019-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
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 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
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
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-02-04 update website_status InternalTimeout => OK
2017-02-04 insert support_emails su..@binarymission.co.uk
2017-02-04 delete client_pages_linkeddomain sundaranarayanan.com
2017-02-04 delete index_pages_linkeddomain sundaranarayanan.com
2017-02-04 delete product_pages_linkeddomain sundaranarayanan.com
2017-02-04 insert about_pages_linkeddomain binarymission.blog
2017-02-04 insert client_pages_linkeddomain binarymission.blog
2017-02-04 insert contact_pages_linkeddomain binarymission.blog
2017-02-04 insert email su..@binarymission.co.uk
2017-02-04 insert index_pages_linkeddomain binarymission.blog
2017-02-04 insert product_pages_linkeddomain binarymission.blog
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
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
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-11-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-10-28 update statutory_documents 22/10/15 FULL LIST
2015-09-28 update website_status OK => InternalTimeout
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
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-28 delete address Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset, BH12 1JY United Kingdom
2015-06-28 insert address 30th Floor, 40 Bank Street, Canary Wharf, London E14 5NR United Kingdom
2015-06-28 insert address Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole, Dorset, BH12 1JY, Great Britain
2015-06-28 insert alias Binarymission Technologies Limited
2015-06-28 insert email co..@binarymission.co.uk
2015-06-28 update primary_contact Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset, BH12 1JY United Kingdom => Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole, Dorset, BH12 1JY, Great Britain
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-03 update statutory_documents 22/10/14 FULL LIST
2014-10-28 delete otherexecutives Sundaranarayanan Subramaniam
2014-10-28 insert contact_pages_linkeddomain fastspring.com
2014-10-28 insert vat GB847408995
2014-10-28 update person_title Sundaranarayanan Subramaniam: Owner; Software Architect; Director => Owner; Software Architect
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-15 delete about_pages_linkeddomain fastspring.com
2014-08-15 delete client_pages_linkeddomain fastspring.com
2014-08-15 delete contact_pages_linkeddomain fastspring.com
2014-08-15 delete index_pages_linkeddomain fastspring.com
2014-08-15 delete product_pages_linkeddomain fastspring.com
2014-07-10 insert client_pages_linkeddomain sundaranarayanan.com
2014-07-10 insert index_pages_linkeddomain sundaranarayanan.com
2014-07-10 insert product_pages_linkeddomain sundaranarayanan.com
2014-05-28 insert about_pages_linkeddomain fastspring.com
2014-05-28 insert client_pages_linkeddomain fastspring.com
2014-05-28 insert contact_pages_linkeddomain fastspring.com
2014-05-28 insert contact_pages_linkeddomain linkedin.com
2014-05-28 insert index_pages_linkeddomain fastspring.com
2014-05-28 insert product_pages_linkeddomain fastspring.com
2014-03-06 delete about_pages_linkeddomain binarymissionblogs.com
2014-03-06 insert about_pages_linkeddomain sundaranarayanan.com
2014-03-06 insert contact_pages_linkeddomain binarymissionforums.com
2014-03-06 insert contact_pages_linkeddomain sundaranarayanan.com
2014-03-06 insert registration_number 04583530
2014-02-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNDARANARAYANAN SUBRAMANIAM / 17/02/2014
2014-02-14 update statutory_documents DIRECTOR APPOINTED MRS HEMAMALINI RAMANUJAM
2014-02-14 update statutory_documents 06/02/14 STATEMENT OF CAPITAL GBP 101
2013-11-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY
2013-11-07 insert address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-10-22 update statutory_documents 22/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-13 delete about_pages_linkeddomain sundaranarayanan.com
2013-07-13 delete client_pages_linkeddomain sundaranarayanan.com
2013-07-13 delete contact_pages_linkeddomain binarymissionblogs.com
2013-07-13 delete contact_pages_linkeddomain sundaranarayanan.com
2013-07-13 delete index_pages_linkeddomain sundaranarayanan.com
2013-07-13 delete product_pages_linkeddomain sundaranarayanan.com
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-10 update website_status ServerDown => OK
2013-05-23 update website_status OK => ServerDown
2013-05-15 delete contact_pages_linkeddomain twitter.com
2013-05-15 insert about_pages_linkeddomain sundaranarayanan.com
2013-05-15 insert client_pages_linkeddomain sundaranarayanan.com
2013-05-15 insert contact_pages_linkeddomain sundaranarayanan.com
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-10-29 update statutory_documents 22/10/12 FULL LIST
2012-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNDARANARAYANAN SUBRAMANIAM / 03/10/2012
2012-08-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 22/10/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ
2010-11-15 update statutory_documents 22/10/10 FULL LIST
2010-08-24 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNDARANARAYANAN SUBRAMANIAM / 26/10/2009
2010-02-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED
2009-10-26 update statutory_documents 22/10/09 FULL LIST
2009-09-28 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2008-10-22 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNDARANARAYANAN SUBRAMANIAM / 18/09/2008
2008-09-02 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2007-10-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-30 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-09 update statutory_documents NEW SECRETARY APPOINTED
2007-08-09 update statutory_documents SECRETARY RESIGNED
2006-11-21 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-10-24 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-03-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-10 update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-02-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 8 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH DORSET BH1 1JU
2003-10-28 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents NEW SECRETARY APPOINTED
2002-12-17 update statutory_documents DIRECTOR RESIGNED
2002-12-17 update statutory_documents SECRETARY RESIGNED
2002-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION