Date | Description |
2023-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-16 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES |
2022-09-07 |
delete company_previous_name DIGITAL PARADIGM LIMITED |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-23 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-24 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-15 |
update website_status OK => DomainNotFound |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-21 |
update website_status OK => FlippedRobots |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
2019-08-14 |
update website_status OK => DomainNotFound |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-20 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-11-18 |
delete source_ip 91.194.151.37 |
2018-11-18 |
insert source_ip 91.136.8.128 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-18 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address 41 PARK ROAD CHIPPING NORTON OXFORDSHIRE OX7 5PA |
2018-04-07 |
insert address 16 KENNERLEY AVENUE EXETER DEVON ENGLAND EX4 8BW |
2018-04-07 |
update registered_address |
2018-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2018 FROM
41 PARK ROAD
CHIPPING NORTON
OXFORDSHIRE
OX7 5PA |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-03 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-02-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-12 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-06 |
delete phone +44 (0) 1555 660688 |
2015-12-06 |
insert phone +44 (0) 1899 309402 |
2015-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ANDERSON MITCHELL / 11/11/2015 |
2015-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY ALDRIDGE / 11/11/2015 |
2015-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARY ALDRIDGE / 11/11/2015 |
2015-10-07 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-10-07 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-09-28 |
update statutory_documents 28/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-25 |
update website_status Disallowed => OK |
2015-02-25 |
delete source_ip 62.128.158.12 |
2015-02-25 |
insert index_pages_linkeddomain allaboutcookies.org |
2015-02-25 |
insert source_ip 91.194.151.37 |
2014-10-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-10-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-09-30 |
update statutory_documents 28/09/14 FULL LIST |
2014-07-17 |
update website_status FlippedRobots => Disallowed |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-13 |
update website_status OK => FlippedRobots |
2014-01-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2014-01-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-12-14 |
update statutory_documents 28/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7260 - Other computer related activities |
2013-06-23 |
insert sic_code 85600 - Educational support services |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-03-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-29 |
update statutory_documents 28/09/12 FULL LIST |
2012-04-25 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 28/09/11 FULL LIST |
2011-06-16 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents 28/09/10 FULL LIST |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS ANDERSON MITCHELL / 28/09/2010 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY ALDRIDGE / 28/09/2010 |
2010-05-21 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-11-16 |
update statutory_documents 28/09/09 FULL LIST |
2009-07-22 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2007-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
2006-03-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-06 |
update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
2005-08-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-06 |
update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
2002-08-29 |
update statutory_documents COMPANY NAME CHANGED
DIGITAL PARADIGM LIMITED
CERTIFICATE ISSUED ON 29/08/02 |
2002-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/02 FROM:
28 BUTTS CLOSE
OTTERVALE HONITON
DEVON EX14 2FS |
2001-10-04 |
update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2001-03-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-09 |
update statutory_documents SECRETARY RESIGNED |
2001-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/01 FROM:
WATERSIDE HOUSE HOVE ENTERPRISE
CENTRE, BASIN ROAD NORTH,
PORTSLADE, BRIGHTON
EAST SUSSEX BN41 1UY |
2000-09-27 |
update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
1999-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/99 FROM:
58 COLDHARBOUR LANE
HAYES
MIDDLESEX UB3 3ES |
1999-11-05 |
update statutory_documents RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS |
1998-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-29 |
update statutory_documents SECRETARY RESIGNED |
1998-09-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |