Date | Description |
2024-04-08 |
delete source_ip 34.149.120.3 |
2024-04-08 |
insert source_ip 35.244.153.44 |
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 |
2024-03-09 |
delete source_ip 34.160.17.71 |
2024-03-09 |
insert source_ip 34.149.120.3 |
2023-08-26 |
delete source_ip 35.190.31.54 |
2023-08-26 |
insert source_ip 34.160.17.71 |
2023-05-22 |
delete source_ip 34.91.95.185 |
2023-05-22 |
insert source_ip 35.190.31.54 |
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 |
2023-02-04 |
delete source_ip 35.197.227.153 |
2023-02-04 |
insert source_ip 34.91.95.185 |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES |
2023-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-09-04 |
delete source_ip 172.67.163.60 |
2022-09-04 |
delete source_ip 104.21.50.130 |
2022-09-04 |
insert source_ip 35.197.227.153 |
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 |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
2022-01-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-10-05 |
delete address The Innovation Centre
Warwick Technology Park
Gallows Hill
Warwick
CV34 6UW |
2021-10-05 |
delete phone +44 - (0) 1926 623309 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-09 |
update website_status InternalLimits => OK |
2021-02-09 |
delete source_ip 94.136.40.103 |
2021-02-09 |
insert source_ip 172.67.163.60 |
2021-02-09 |
insert source_ip 104.21.50.130 |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
2021-01-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-12 |
update website_status OK => InternalLimits |
2020-02-07 |
delete address 28 HAMMOND GREEN WELLESBOURNE WARWICK ENGLAND CV35 9EY |
2020-02-07 |
insert address CLOCKMAKERS COTTAGE 8 SOUTHAM STREET KINETON WARWICK ENGLAND CV35 0LN |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-07 |
update registered_address |
2020-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2020-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM
28 HAMMOND GREEN
WELLESBOURNE
WARWICK
CV35 9EY
ENGLAND |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
2019-08-10 |
delete index_pages_linkeddomain freespacenetworks.co.uk |
2019-08-10 |
delete index_pages_linkeddomain openwrt.org |
2019-08-10 |
delete index_pages_linkeddomain rockandbowlfestival.com |
2019-08-10 |
delete phone 01926 623309 |
2019-08-10 |
insert about_pages_linkeddomain jetpack.com |
2019-08-10 |
insert address Room 123, Building 2
Hetai Square
Suzhou Industrial Park |
2019-08-10 |
insert contact_pages_linkeddomain jetpack.com |
2019-08-10 |
insert index_pages_linkeddomain jetpack.com |
2019-08-10 |
insert phone +86 - 15250469610 |
2019-08-10 |
insert product_pages_linkeddomain jetpack.com |
2019-08-10 |
insert service_pages_linkeddomain jetpack.com |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
2018-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2017-01-24 |
delete sales_emails sa..@futurend.co.uk |
2017-01-24 |
delete address Southam Road
Banbury
Oxfordshire
OX16 2SP |
2017-01-24 |
delete address The Old Grammar School
Phoenix Bank
Market Drayton
Shropshire
TF9 1JR |
2017-01-24 |
delete contact_pages_linkeddomain futurend.co.uk |
2017-01-24 |
delete email sa..@futurend.co.uk |
2017-01-24 |
delete fax 01295 262788 |
2017-01-24 |
delete index_pages_linkeddomain plugnsurf.fr |
2017-01-24 |
delete phone 01295 257247 |
2017-01-24 |
delete phone 01630 655933 |
2017-01-24 |
delete product_pages_linkeddomain freespacenetworks.co.uk |
2017-01-24 |
delete service_pages_linkeddomain atheros.com |
2017-01-24 |
insert address The Innovation Centre
Warwick Technology Park
Gallows Hill
Warwick
CV34 6UW |
2017-01-24 |
insert phone 01926 623309 |
2017-01-24 |
update primary_contact The Old Grammar School
Phoenix Bank
Market Drayton
Shropshire
TF9 1JR => The Innovation Centre
Warwick Technology Park
Gallows Hill
Warwick
CV34 6UW |
2017-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2016-07-05 |
delete sales_emails sa..@cmsplc.com |
2016-07-05 |
delete sales_emails sa..@msdist.co.uk |
2016-07-05 |
delete address Unit 4, Hawley Lane Industrial Estate
Hawley Lane
Farnborough
Hampshire
GU14 8EH |
2016-07-05 |
delete address Unit G171, Cherwell Business Village
Southam Road
Banbury
Oxfordshire
OX16 2SP |
2016-07-05 |
delete contact_pages_linkeddomain cmsplc.com |
2016-07-05 |
delete contact_pages_linkeddomain msdist.co.uk |
2016-07-05 |
delete email sa..@cmsplc.com |
2016-07-05 |
delete email sa..@msdist.co.uk |
2016-07-05 |
delete fax 01252 379 370 |
2016-07-05 |
delete fax 01295 268 199 |
2016-07-05 |
delete index_pages_linkeddomain faceboot.com |
2016-07-05 |
delete phone +44 (0) 1630 655933 |
2016-07-05 |
delete phone 01252 379 379 |
2016-07-05 |
delete phone 01295 266277 |
2016-07-05 |
insert address The Innovation Centre
Warwick Technology Park
Warwick
CV34 6UW |
2016-07-05 |
insert phone +44 (0) 1926 623309 |
2016-07-05 |
insert phone 01630 655933 |
2016-03-07 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
2016-03-07 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-02-09 |
update statutory_documents 22/01/16 FULL LIST |
2016-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN EDWARDS / 01/09/2015 |
2016-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE PATRICIA HELEN EDWARDS / 01/09/2015 |
2016-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE PATRICIA HELEN EDWARDS / 01/09/2015 |
2016-02-07 |
delete address THE OLD GRAMMAR SCHOOL PHOENIX BANK MARKET DRAYTON SHROPSHIRE TF9 1JR |
2016-02-07 |
insert address 28 HAMMOND GREEN WELLESBOURNE WARWICK ENGLAND CV35 9EY |
2016-02-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-02-07 |
update account_ref_day 5 => 30 |
2016-02-07 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2016-02-07 |
update accounts_next_due_date 2016-01-05 => 2017-01-31 |
2016-02-07 |
update registered_address |
2016-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15 |
2016-01-04 |
update statutory_documents CURREXT FROM 05/04/2016 TO 30/04/2016 |
2016-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
THE OLD GRAMMAR SCHOOL
PHOENIX BANK
MARKET DRAYTON
SHROPSHIRE
TF9 1JR |
2015-06-03 |
delete index_pages_linkeddomain themesandco.com |
2015-06-03 |
insert index_pages_linkeddomain faceboot.com |
2015-06-03 |
insert index_pages_linkeddomain freespacenetworks.co.uk |
2015-06-03 |
insert index_pages_linkeddomain openwrt.org |
2015-06-03 |
insert index_pages_linkeddomain plugnsurf.fr |
2015-06-03 |
insert index_pages_linkeddomain presscustomizr.com |
2015-06-03 |
insert index_pages_linkeddomain rockandbowlfestival.com |
2015-03-07 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
2015-03-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-02-16 |
update statutory_documents 22/01/15 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 |
2015-01-02 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-11-21 |
update robots_txt_status www.abicom.co.uk: 404 => 200 |
2014-05-01 |
update robots_txt_status www.abicom.co.uk: 200 => 404 |
2014-03-07 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-03-07 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2014-02-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2014-02-04 |
update statutory_documents 22/01/14 FULL LIST |
2014-01-05 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
2013-06-25 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-02-06 |
update statutory_documents 22/01/13 FULL LIST |
2013-01-04 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents 22/01/12 FULL LIST |
2012-01-04 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 22/01/11 FULL LIST |
2011-01-04 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-01-27 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2010-01-27 |
update statutory_documents 22/01/10 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN EDWARDS / 26/01/2010 |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE PATRICIA HELEN EDWARDS / 26/01/2010 |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 05/04/07 |
2006-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-04-04 |
update statutory_documents COMPANY NAME CHANGED
XEM DESIGN LIMITED
CERTIFICATE ISSUED ON 04/04/06 |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/04 FROM:
62 LANGTONS MEADOW
FARNHAM COMMON
SLOUGH
BUCKINGHAMSHIRE SL2 3NR |
2004-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2003-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-03-04 |
update statutory_documents RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/02 FROM:
ENTERPRISE HOUSE 82 WHITCHURCH
ROAD, CARDIFF
CF14 3LX |
2002-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-06 |
update statutory_documents SECRETARY RESIGNED |
2002-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |