Date | Description |
2025-01-23 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE HALFHIDE / 10/05/2024 |
2024-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE LEONARD HACK / 10/05/2024 |
2024-05-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN GEORGE HALFHIDE / 10/05/2024 |
2024-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/24, NO UPDATES |
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 |
2023-11-22 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
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 |
2022-09-14 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-29 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES |
2021-05-26 |
update statutory_documents CESSATION OF PHILIP ROBIN BERNARD AS A PSC |
2021-04-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-03-16 |
update statutory_documents 01/02/21 STATEMENT OF CAPITAL GBP 5666 |
2021-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNARD |
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 |
2021-01-10 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN VALLIS |
2020-10-15 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BERNARD / 13/05/2020 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
2020-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBIN BERNARD / 13/05/2020 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2020-04-28 |
insert general_emails in..@bayeux.co.uk |
2020-04-28 |
insert email in..@bayeux.co.uk |
2020-03-28 |
update website_status FlippedRobots => OK |
2020-03-28 |
delete address 78 Newman Street
LONDON
W1T 3EP |
2020-03-28 |
delete index_pages_linkeddomain tecknaonline.com |
2020-03-28 |
delete source_ip 217.199.187.67 |
2020-03-28 |
insert email te..@bayeux.co.uk |
2020-03-28 |
insert source_ip 62.233.121.47 |
2020-03-28 |
update primary_contact 78 Newman Street, LONDON, W1T 3EP => null |
2020-02-28 |
update website_status Disallowed => FlippedRobots |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-01 |
update website_status FlippedRobots => Disallowed |
2019-10-11 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-13 |
update website_status Disallowed => FlippedRobots |
2019-07-13 |
update website_status FlippedRobots => Disallowed |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2019-03-29 |
update website_status OK => FlippedRobots |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-23 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2018-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BERNARD / 30/05/2017 |
2018-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBIN BERNARD / 30/05/2017 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-01 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-08 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-04-20 => 2016-04-20 |
2016-07-07 |
update returns_next_due_date 2016-05-18 => 2017-05-18 |
2016-06-06 |
update statutory_documents 20/04/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-21 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-04-20 => 2015-04-20 |
2015-07-07 |
update returns_next_due_date 2015-05-18 => 2016-05-18 |
2015-06-10 |
update statutory_documents 20/04/15 FULL LIST |
2015-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE HALFHIDE / 01/05/2015 |
2015-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BERNARD / 01/05/2015 |
2015-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN GEORGE HALFHIDE / 01/05/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-13 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-09 |
delete source_ip 94.136.36.150 |
2014-10-09 |
insert source_ip 217.199.187.67 |
2014-08-29 |
delete contact_pages_linkeddomain teckna.com |
2014-08-29 |
delete index_pages_linkeddomain teckna.com |
2014-08-29 |
delete terms_pages_linkeddomain teckna.com |
2014-08-29 |
insert contact_pages_linkeddomain tecknaonline.com |
2014-08-29 |
insert index_pages_linkeddomain tecknaonline.com |
2014-08-29 |
insert terms_pages_linkeddomain tecknaonline.com |
2014-06-23 |
update statutory_documents DIRECTOR APPOINTED STEPHEN VALLIS |
2014-06-07 |
update returns_last_madeup_date 2013-04-20 => 2014-04-20 |
2014-06-07 |
update returns_next_due_date 2014-05-18 => 2015-05-18 |
2014-05-14 |
update statutory_documents 20/04/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-06 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-30 |
delete source_ip 94.136.45.124 |
2014-01-30 |
insert source_ip 94.136.36.150 |
2013-07-01 |
update returns_last_madeup_date 2012-04-20 => 2013-04-20 |
2013-07-01 |
update returns_next_due_date 2013-05-18 => 2014-05-18 |
2013-06-24 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-11 |
update statutory_documents 20/04/13 FULL LIST |
2013-04-18 |
delete source_ip 94.136.45.176 |
2013-04-18 |
insert source_ip 94.136.45.124 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-13 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-14 |
update statutory_documents 20/04/12 FULL LIST |
2012-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-05-09 |
update statutory_documents 20/04/11 FULL LIST |
2010-11-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 20/04/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE HALFHIDE / 20/04/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BERNARD / 20/04/2010 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE LEONARD HACK / 20/04/2010 |
2010-02-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE ROUSE |
2009-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER |
2009-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-15 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
2008-04-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-03-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-05-01 |
update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
2006-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-03 |
update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
2006-04-19 |
update statutory_documents SHARES AGREEMENT OTC |
2006-03-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-03 |
update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
2004-03-08 |
update statutory_documents NC INC ALREADY ADJUSTED
12/02/04 |
2004-03-08 |
update statutory_documents £ NC 8000/1000000
12/0 |
2004-03-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-08-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-07-17 |
update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
2002-03-25 |
update statutory_documents £ NC 1000/8000
15/10/01 |
2002-03-25 |
update statutory_documents NC INC ALREADY ADJUSTED 15/10/01 |
2002-02-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/01 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW |
2001-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-27 |
update statutory_documents SECRETARY RESIGNED |
2001-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |