ALPHA DIGITAL - History of Changes


DateDescription
2024-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/24, WITH UPDATES
2024-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT RONALD BURLEY / 05/12/2024
2024-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELLIOTT RONALD BURLEY / 05/12/2024
2024-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2024 FROM UNIT 14 REDLANDS BUSINESS CENTRE 3-5 TAPTON HOUSE ROAD SHEFFIELD S10 5BY ENGLAND
2024-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT RONALD BURLEY / 04/09/2024
2024-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELLIOTT RONALD BURLEY / 04/09/2024
2024-09-10 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY
2024-09-04 update statutory_documents DIRECTOR APPOINTED MR ELLIOTT RONALD BURLEY
2024-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT RONALD BURLEY
2024-09-04 update statutory_documents CESSATION OF CORNELIUS BENNETT AS A PSC
2024-09-04 update statutory_documents CESSATION OF JONATHAN ROSS WHITCHURCH AS A PSC
2024-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORNELIUS BENNETT
2024-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITCHURCH
2024-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORNELIUS BENNETT
2024-08-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2021
2024-08-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2022
2024-08-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2023
2024-08-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2024
2024-04-15 update statutory_documents 25/03/24 STATEMENT OF CAPITAL GBP 946.00
2024-04-07 delete address UNIT 30-31 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG
2024-04-07 insert address UNIT 14 REDLANDS BUSINESS CENTRE 3-5 TAPTON HOUSE ROAD SHEFFIELD ENGLAND S10 5BY
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update num_mort_outstanding 4 => 2
2024-04-07 update num_mort_satisfied 5 => 7
2024-04-07 update registered_address
2024-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER GREGORY / 19/02/2024
2024-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2024 FROM UNIT 30-31 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG
2024-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CORNELIUS BENNETT / 19/02/2024
2024-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN ROSS WHITCHURCH / 19/02/2024
2024-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2024-02-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2024-01-29 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-02-24 delete source_ip 172.67.154.253
2023-02-24 delete source_ip 104.21.72.210
2023-02-24 insert source_ip 141.193.213.11
2023-02-24 insert source_ip 141.193.213.10
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-01 delete index_pages_linkeddomain apps4businesses.com
2022-08-01 insert fax 08450 211 100
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-02-15 update website_status FlippedRobots => OK
2022-02-09 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-07 delete company_previous_name CONDORTIGER LIMITED
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-25 update statutory_documents 25/03/21 STATEMENT OF CAPITAL GBP 1000
2021-02-01 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-28 delete source_ip 104.27.148.232
2021-01-28 delete source_ip 104.27.149.232
2021-01-28 insert source_ip 104.21.72.210
2020-07-31 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-02 insert source_ip 172.67.154.253
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-01-30 update website_status InternalTimeout => OK
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-09 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-28 update website_status OK => InternalTimeout
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CORNELIUS PATRICK BENNETT / 19/03/2019
2019-02-07 update accounts_last_madeup_date 2017-01-31 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-19 delete source_ip 104.31.66.96
2019-01-19 delete source_ip 104.31.67.96
2019-01-19 insert source_ip 104.27.148.232
2019-01-19 insert source_ip 104.27.149.232
2019-01-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-07 update account_ref_day 31 => 30
2018-08-07 update account_ref_month 1 => 4
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-01-31
2018-07-04 update statutory_documents PREVEXT FROM 31/01/2018 TO 30/04/2018
2018-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CORNEILIUS BENNETT / 28/03/2018
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2017-11-24 insert index_pages_linkeddomain apps4businesses.com
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-18 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-07 update account_ref_day 30 => 31
2017-08-07 update account_ref_month 4 => 1
2017-08-07 update accounts_next_due_date 2018-01-31 => 2017-10-31
2017-07-07 update statutory_documents PREVSHO FROM 30/04/2017 TO 31/01/2017
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-03-16 delete source_ip 104.28.0.50
2017-03-16 delete source_ip 104.28.1.50
2017-03-16 insert source_ip 104.31.66.96
2017-03-16 insert source_ip 104.31.67.96
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-24 insert registration_number 4208758
2016-12-24 insert vat 785074991
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete industry_tag IT solutions
2016-07-10 delete registration_number 4208758
2016-07-10 delete source_ip 46.235.224.85
2016-07-10 delete vat 785074991
2016-07-10 insert index_pages_linkeddomain google.com
2016-07-10 insert source_ip 104.28.0.50
2016-07-10 insert source_ip 104.28.1.50
2016-07-10 update robots_txt_status www.alpha-digital.co.uk: 404 => 200
2016-05-13 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-14 update robots_txt_status shop.alpha-digital.co.uk: 200 => 404
2016-04-14 update robots_txt_status www.shop.alpha-digital.co.uk: 200 => 404
2016-03-29 update statutory_documents 25/03/16 FULL LIST
2016-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROSS WHITCHURCH / 01/03/2016
2016-02-26 insert career_pages_linkeddomain google.co.uk
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-04-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-03-25 update statutory_documents 25/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 30-31 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG
2014-04-07 insert address UNIT 30-31 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD S41 9FG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-05-01 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-05-29 => 2015-04-22
2014-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM UNIT 30-31 THE BRIDGE BUSINESS CENTRE BERESFORD WAY CHESTERFIELD DERBYSHIRE S41 9FG
2014-03-25 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-03-25 update statutory_documents 25/03/14 FULL LIST
2014-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-24 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-13 delete about_pages_linkeddomain youtube.com
2013-08-13 delete career_pages_linkeddomain youtube.com
2013-08-13 delete contact_pages_linkeddomain youtube.com
2013-08-13 delete index_pages_linkeddomain youtube.com
2013-08-13 delete product_pages_linkeddomain youtube.com
2013-08-13 delete service_pages_linkeddomain youtube.com
2013-08-13 insert about_pages_linkeddomain linkedin.com
2013-08-13 insert career_pages_linkeddomain linkedin.com
2013-08-13 insert contact_pages_linkeddomain linkedin.com
2013-08-13 insert index_pages_linkeddomain linkedin.com
2013-08-13 insert product_pages_linkeddomain linkedin.com
2013-08-13 insert service_pages_linkeddomain linkedin.com
2013-06-26 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-06-26 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-02 update statutory_documents 01/05/13 FULL LIST
2013-01-20 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-01 update statutory_documents SAIL ADDRESS CREATED
2012-05-01 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-01 update statutory_documents 01/05/12 FULL LIST
2012-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 02/04/2012
2012-05-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CORNEILIUS BENNETT / 02/04/2012
2011-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON WHITCHURCH / 20/09/2011
2011-05-06 update statutory_documents 01/05/11 FULL LIST
2011-04-15 update statutory_documents AUDITOR'S RESIGNATION
2011-04-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-16 update statutory_documents 01/05/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY / 01/05/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON WHITCHURCH / 01/05/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 01/05/2010
2010-05-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 183 FRASER ROAD SHEFFIELD S8 0JP
2010-05-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY / 10/04/2008
2008-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITCHURCH / 10/04/2008
2008-05-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CORNELIUS BENNETT / 10/04/2008
2008-05-01 update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-03 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-14 update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03 update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-21 update statutory_documents 199 SHARES AT £1 EACH 08/11/05
2005-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-17 update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-20 update statutory_documents DIRECTOR RESIGNED
2004-08-20 update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-14 update statutory_documents NEW SECRETARY APPOINTED
2004-05-14 update statutory_documents SECRETARY RESIGNED
2004-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-28 update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-28 update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-10 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2002-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/02 FROM: FLAT 2 157 GREEN LANES LONDON N16 9DB
2002-10-15 update statutory_documents FIRST GAZETTE
2001-08-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02
2001-08-28 update statutory_documents COMPANY NAME CHANGED CONDORTIGER LIMITED CERTIFICATE ISSUED ON 28/08/01
2001-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-13 update statutory_documents NEW SECRETARY APPOINTED
2001-08-07 update statutory_documents DIRECTOR RESIGNED
2001-08-07 update statutory_documents SECRETARY RESIGNED
2001-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION