Date | Description |
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 |