Date | Description |
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 |