Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-08-28 |
delete source_ip 166.62.108.229 |
2023-08-28 |
insert source_ip 160.153.0.151 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-11-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-27 |
insert about_pages_linkeddomain vmthemes.com |
2022-10-27 |
insert about_pages_linkeddomain wordpress.org |
2022-10-27 |
insert career_pages_linkeddomain vmthemes.com |
2022-10-27 |
insert career_pages_linkeddomain wordpress.org |
2022-10-27 |
insert contact_pages_linkeddomain vmthemes.com |
2022-10-27 |
insert contact_pages_linkeddomain wordpress.org |
2022-10-27 |
insert index_pages_linkeddomain vmthemes.com |
2022-10-27 |
insert index_pages_linkeddomain wordpress.org |
2022-10-27 |
insert product_pages_linkeddomain vmthemes.com |
2022-10-27 |
insert product_pages_linkeddomain wordpress.org |
2022-03-26 |
delete phone +1 347 566 4600 |
2022-03-26 |
delete product_pages_linkeddomain kickstarter.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-23 |
delete address MacArthur Airport
101 Hering Drive
Ronkonkoma
NY 11779, USA |
2021-12-23 |
delete alias Lexcom Ltd |
2021-12-23 |
delete vat 812673534 |
2021-12-23 |
insert vat GB812673534 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
2021-12-03 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-26 |
delete source_ip 166.62.112.150 |
2021-08-26 |
insert source_ip 166.62.108.229 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-02-02 |
insert address No. 7
3rd Street
Holbrook NY 11741
USA |
2021-02-02 |
insert product_pages_linkeddomain kickstarter.com |
2021-01-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-05-07 |
insert alias Lexcom Ltd |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-24 => 2020-12-30 |
2020-03-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-24 |
2019-12-24 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-12-19 |
delete address Basepoint Business Centre
Aerodrome Rd
Gosport
PO13 0FQ, UK |
2019-12-19 |
delete address Basepoint Business Centre
Rivermead Dr
Swindon
SN5 7EX, UK |
2019-12-19 |
delete address Gosport Business Centre
Aerodrome Rd
Gosport
PO13 0FQ, UK |
2019-12-19 |
delete address MacArthur Airport
101 Hering Dr
Ronkonkoma
NY 11779, USA |
2019-12-19 |
delete address Unit 3 Acorn Business Centre
Northarbour Rd
Portsmouth
PO6 3TH, UK |
2019-12-19 |
delete phone +1 631 384 3481 |
2019-12-19 |
insert address Basepoint Business Centre
Aerodrome Road
Gosport
PO13 0FQ, UK |
2019-12-19 |
insert address Basepoint Business Centre
Rivermead Drive
Swindon
SN5 7EX, UK |
2019-12-19 |
insert address Gosport Business Centre
Aerodrome Road
Gosport
PO13 0FQ, UK |
2019-12-19 |
insert address MacArthur Airport
101 Hering Drive
Ronkonkoma
NY 11779, USA |
2019-12-19 |
insert address Unit 3 Acorn Business Centre
Northarbour Road
Portsmouth
PO6 3TH, UK |
2019-12-19 |
insert phone +1 347 566 4600 |
2019-12-19 |
update primary_contact Unit 3 Acorn Business Centre
Northarbour Rd
Portsmouth
PO6 3TH, UK => Unit 3 Acorn Business Centre
Northarbour Road
Portsmouth
PO6 3TH, UK |
2019-12-19 |
update website_status FlippedRobots => OK |
2019-11-29 |
update website_status OK => FlippedRobots |
2019-09-29 |
delete phone +1 516 960 6508 |
2019-09-29 |
insert phone +1 631 384 3481 |
2019-02-07 |
delete sic_code 62020 - Information technology consultancy activities |
2019-02-07 |
insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control |
2019-02-07 |
insert sic_code 26512 - Manufacture of electronic industrial process control equipment |
2019-02-07 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2019-02-07 |
insert sic_code 72190 - Other research and experimental development on natural sciences and engineering |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH 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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-27 |
delete source_ip 50.62.195.35 |
2018-10-27 |
insert address Basepoint Business Centre
Aerodrome Rd
Gosport
PO13 0FQ, UK |
2018-10-27 |
insert source_ip 166.62.112.150 |
2018-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRAS MEDVECZKI |
2018-05-24 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2018-05-20 |
delete address Unit 3
Acorn Business Centre
Northarbour Road
PORTSMOUTH
PO6 3TH
United Kingdom |
2018-05-20 |
delete address Unit 65
Gosport Business Centre
Aerodrome Road
GOSPORT
PO13 0FQ
United Kingdom |
2018-05-20 |
delete address Unit 65 Gosport Business Centre
Aerodrome Road
GOSPORT
PO13 0FQ
UK |
2018-05-20 |
delete phone +44 (0) 1329 722952 |
2018-05-20 |
insert address Basepoint Business Centre
Rivermead Dr
Swindon
SN5 7EX, UK |
2018-05-20 |
insert address Gosport Business Centre
Aerodrome Rd
Gosport
PO13 0FQ, UK |
2018-05-20 |
insert address MacArthur Airport
101 Hering Dr
Ronkonkoma
NY 11779, USA |
2018-05-20 |
insert address Unit 3 Acorn Business Centre
Northarbour Rd
Portsmouth
PO6 3TH, UK |
2018-05-20 |
insert phone +1 516 960 6508 |
2018-05-20 |
insert phone +44 1329 722952 |
2018-05-20 |
update primary_contact Unit 65 Gosport Business Centre
Aerodrome Road
GOSPORT
PO13 0FQ
UK => Unit 3 Acorn Business Centre
Northarbour Rd
Portsmouth
PO6 3TH, UK |
2018-05-08 |
update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 200 |
2018-04-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-04-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID DAVIS / 08/04/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-20 => 2018-12-31 |
2018-04-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDRAS MEDVECZKI |
2018-03-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
2018-01-07 |
update account_ref_day 5 => 31 |
2018-01-07 |
update account_ref_month 4 => 3 |
2018-01-07 |
update accounts_next_due_date 2018-01-05 => 2018-03-20 |
2017-12-20 |
update statutory_documents PREVSHO FROM 05/04/2017 TO 31/03/2017 |
2017-11-22 |
insert address Unit 3
Acorn Business Centre
Northarbour Road
PORTSMOUTH
PO6 3TH
United Kingdom |
2017-04-26 |
delete address MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE ENGLAND PO16 9XS |
2017-04-26 |
insert address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD PORTSMOUTH ENGLAND PO6 3TH |
2017-04-26 |
update registered_address |
2017-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2017 FROM
MURRILLS HOUSE 48 EAST STREET
PORTCHESTER
FAREHAM
HAMPSHIRE
PO16 9XS
ENGLAND |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2017-01-07 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2016-12-22 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address THE ARMOURY UNIT R1 FORT WALLINGTON FAREHAM HAMPSHIRE PO16 8TT |
2016-09-07 |
insert address MURRILLS HOUSE 48 EAST STREET PORTCHESTER FAREHAM HAMPSHIRE ENGLAND PO16 9XS |
2016-09-07 |
update registered_address |
2016-08-22 |
update website_status FlippedRobots => OK |
2016-08-22 |
delete address Fort Wallington
Fareham
PO16 8TT
UK |
2016-08-22 |
insert address Unit 65
Gosport Business Centre
Aerodrome Road
GOSPORT
PO13 0FQ
United Kingdom |
2016-08-22 |
insert address Unit 65 Gosport Business Centre
Aerodrome Road
GOSPORT
PO13 0FQ
UK |
2016-08-22 |
insert registration_number 04626948 |
2016-08-22 |
insert vat 812673534 |
2016-08-22 |
update primary_contact Fort Wallington
Fareham
PO16 8TT
UK => Unit 65 Gosport Business Centre
Aerodrome Road
GOSPORT
PO13 0FQ
UK |
2016-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM
THE ARMOURY UNIT R1
FORT WALLINGTON
FAREHAM
HAMPSHIRE
PO16 8TT |
2016-08-03 |
update website_status OK => FlippedRobots |
2016-03-11 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-03-11 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-02-21 |
update statutory_documents 02/01/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2016-01-08 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2016-01-06 |
delete source_ip 209.235.144.9 |
2016-01-06 |
insert source_ip 50.62.195.35 |
2015-12-14 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-08-16 |
update robots_txt_status www.lexcomltd.co.uk: 404 => 200 |
2015-03-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-03-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-02-23 |
update statutory_documents 02/01/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2015-02-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2015-01-21 |
update statutory_documents 29/12/14 STATEMENT OF CAPITAL GBP 100 |
2015-01-02 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID DAVIS / 11/11/2014 |
2014-09-30 |
delete phone 01235537411 |
2014-09-30 |
delete phone 07810694029 |
2014-09-30 |
insert index_pages_linkeddomain lexcomshop.com |
2014-09-30 |
insert phone 01329 722952 |
2014-04-07 |
delete address THE ARMOURY UNIT R1 FORT WALLINGTON FAREHAM HAMPSHIRE ENGLAND PO16 8TT |
2014-04-07 |
insert address THE ARMOURY UNIT R1 FORT WALLINGTON FAREHAM HAMPSHIRE PO16 8TT |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-04-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-03-24 |
update statutory_documents 02/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-12-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-11-13 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-10-31 |
update website_status Disallowed => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-25 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-25 |
delete address 167 OXFORD ROAD COWLEY OXFORD UNITED KINGDOM OX4 2ES |
2013-06-25 |
insert address THE ARMOURY UNIT R1 FORT WALLINGTON FAREHAM HAMPSHIRE ENGLAND PO16 8TT |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-25 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-04-28 |
update website_status OK => Disallowed |
2013-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
167 OXFORD ROAD
COWLEY
OXFORD
OX4 2ES
UNITED KINGDOM |
2013-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM
THE ARMOURY UNIT R1
FORT WALLINGTON
FAREHAM
HAMPSHIRE
PO16 8TT
ENGLAND |
2013-03-25 |
update statutory_documents 02/01/13 FULL LIST |
2013-02-05 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-03-19 |
update statutory_documents 02/01/12 FULL LIST |
2011-12-16 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents 02/01/11 FULL LIST |
2011-01-05 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents 02/01/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID DAVIS / 16/03/2010 |
2010-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA DAVIS |
2010-01-04 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2009 FROM
15 HIGH STREET
LYDNEY
GLOUCESTERSHIRE
GL15 5DP |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-08-01 |
update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
2006-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04 |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
2003-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/03 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS |
2003-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-23 |
update statutory_documents SECRETARY RESIGNED |
2003-01-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |