UNIVIRTUA - History of Changes


DateDescription
2025-03-01 delete address Units 15 & 16, 7 Wenlock Road London N1 7SL United Kingdom
2025-03-01 insert address Unit 14, 7 Wenlock Road London N1 7SL United Kingdom
2025-02-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2025-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2025 FROM STERLING PARTNERS LIMITED UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL ENGLAND
2025-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, NO UPDATES
2024-06-20 delete source_ip 87.247.245.130
2024-06-20 insert source_ip 51.195.218.8
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-05 delete address The Charter Building Uxbridge UB8 1JG United Kingdom
2024-04-05 update website_status NoTargetPages => OK
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-06 update website_status OK => NoTargetPages
2022-07-03 update website_status NoTargetPages => OK
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update website_status OK => NoTargetPages
2022-03-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-24 update website_status NoTargetPages => OK
2021-04-24 delete source_ip 91.103.216.201
2021-04-24 insert source_ip 87.247.245.130
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, 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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-15 update website_status OK => NoTargetPages
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-08 delete address C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON ENGLAND N1 7SL
2018-01-08 insert address STERLING PARTNERS LIMITED UNITS 15 & 16 7 WENLOCK ROAD LONDON ENGLAND N1 7SL
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update registered_address
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL ENGLAND
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-07 update website_status FlippedRobots => OK
2017-11-09 update website_status OK => FlippedRobots
2017-10-11 delete source_ip 91.103.217.29
2017-10-11 insert source_ip 91.103.216.201
2017-06-06 update website_status FlippedRobots => OK
2017-05-15 update website_status OK => FlippedRobots
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-10 update website_status DomainNotFound => OK
2016-07-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-06-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-06-08 delete address 68 ROXETH GREEN AVENUE HARROW MIDDLESEX HA2 8AG
2016-06-08 insert address C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 7 WENLOCK ROAD LONDON ENGLAND N1 7SL
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-06-08 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-05-13 update website_status FlippedRobots => DomainNotFound
2016-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 68 ROXETH GREEN AVENUE HARROW MIDDLESEX HA2 8AG
2016-05-11 update statutory_documents 15/02/16 FULL LIST
2016-05-01 update website_status OK => FlippedRobots
2016-04-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-08 update statutory_documents FIRST GAZETTE
2016-01-16 update website_status FlippedRobots => OK
2015-10-14 update website_status OK => FlippedRobots
2015-07-10 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-07-10 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-17 update statutory_documents 15/02/15 FULL LIST
2015-06-16 update statutory_documents FIRST GAZETTE
2015-01-15 delete partner RoutoMessaging
2015-01-15 insert address 132 Heathfield Road Keston Kent BR2 6BA United Kingdom
2015-01-15 insert registration_number 429973
2015-01-15 insert vat 9771015 T
2014-10-09 insert registration_number 03927114
2014-10-09 insert vat 913 0563 53
2014-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-14 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-07-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-07-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-06-29 update statutory_documents 15/02/14 FULL LIST
2014-06-17 update statutory_documents FIRST GAZETTE
2013-09-06 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update registered_address
2013-08-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-08-01 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-23 update statutory_documents 15/02/13 FULL LIST
2013-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH TIMOTHY PETER POOLE / 22/12/2012
2013-07-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH TIMOTHY PETER POOLE / 22/12/2012
2013-07-02 update company_status Active => Active - Proposal to Strike off
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
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 7221 - Software publishing
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2011-02-15 => 2012-02-15
2013-06-21 update returns_next_due_date 2012-03-14 => 2013-03-15
2013-06-11 update statutory_documents FIRST GAZETTE
2013-02-11 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH TIMOTHY PETER POOLE / 25/07/2012
2012-07-25 update statutory_documents 15/02/12 FULL LIST
2012-06-19 update statutory_documents FIRST GAZETTE
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-05 update statutory_documents 15/02/11 FULL LIST
2010-11-23 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-16 update statutory_documents 15/02/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TIMOTHY PETER POOLE / 16/02/2010
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROHAN BECKLES / 16/02/2010
2009-08-27 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2009-08-27 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-06-22 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents FIRST GAZETTE
2008-07-09 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORNELIS VAN DEN BOVENKAMP
2008-06-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DENNIS ALLAN
2007-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-01-03 update statutory_documents S-DIV 18/12/06
2007-01-03 update statutory_documents NC INC ALREADY ADJUSTED 18/12/06
2007-01-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-10-03 update statutory_documents S-DIV 05/09/06
2006-10-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-17 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-15 update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-04 update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2002-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-19 update statutory_documents RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-06-12 update statutory_documents SECRETARY RESIGNED
2001-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-05-31 update statutory_documents RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-05-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-03 update statutory_documents NEW SECRETARY APPOINTED
2000-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2000-02-25 update statutory_documents DIRECTOR RESIGNED
2000-02-25 update statutory_documents SECRETARY RESIGNED
2000-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION