Date | Description |
2025-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/25, NO UPDATES |
2024-10-14 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2024 FROM
TECHNOLOGY HOUSE 239 AMPTHILL ROAD
BEDFORD
BEDFORDSHIRE
MK42 9QG
ENGLAND |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES |
2023-11-01 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-13 |
delete about_pages_linkeddomain walkinwebshop.co.uk |
2023-04-13 |
delete contact_pages_linkeddomain walkinwebshop.co.uk |
2023-04-13 |
delete index_pages_linkeddomain walkinwebshop.co.uk |
2023-04-13 |
delete service_pages_linkeddomain walkinwebshop.co.uk |
2023-04-13 |
delete source_ip 199.15.163.148 |
2023-04-13 |
insert phone 01234 299019 |
2023-04-13 |
insert source_ip 34.117.168.233 |
2023-04-07 |
update num_mort_outstanding 3 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 6 |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES |
2022-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-09-03 |
delete source_ip 35.246.6.109 |
2022-09-03 |
insert source_ip 199.15.163.148 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-04 |
delete address 7 St Johns Street
Bedford
MK42 0AH |
2022-08-04 |
insert address 239 Ampthill Road
Bedford
MK42 9QG |
2022-08-04 |
insert address Technology House, 239 Ampthill Road, Bedford, MK42 9QG |
2022-08-04 |
update primary_contact 7 St Johns Street
Bedford
MK42 0AH => 239 Ampthill Road
Bedford
MK42 9QG |
2022-07-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
delete address UNIT 7 ST JOHNS STREET BEDFORD BEDS MK42 0AH |
2022-06-07 |
insert address TECHNOLOGY HOUSE 239 AMPTHILL ROAD BEDFORD BEDFORDSHIRE ENGLAND MK42 9QG |
2022-06-07 |
update registered_address |
2022-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2022 FROM
UNIT 7 ST JOHNS STREET
BEDFORD
BEDS
MK42 0AH |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES |
2022-02-13 |
delete source_ip 162.159.130.35 |
2022-02-13 |
delete source_ip 162.159.129.35 |
2022-02-13 |
insert source_ip 35.246.6.109 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-03 |
insert about_pages_linkeddomain splashtop.com |
2021-02-03 |
insert about_pages_linkeddomain teamviewer.com |
2021-02-03 |
insert contact_pages_linkeddomain splashtop.com |
2021-02-03 |
insert contact_pages_linkeddomain teamviewer.com |
2021-02-03 |
insert index_pages_linkeddomain splashtop.com |
2021-02-03 |
insert index_pages_linkeddomain teamviewer.com |
2021-02-03 |
insert partner_pages_linkeddomain splashtop.com |
2021-02-03 |
insert partner_pages_linkeddomain teamviewer.com |
2021-02-03 |
insert service_pages_linkeddomain splashtop.com |
2021-02-03 |
insert service_pages_linkeddomain teamviewer.com |
2021-01-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-15 |
delete source_ip 93.184.220.23 |
2020-10-15 |
insert source_ip 162.159.130.35 |
2020-10-15 |
insert source_ip 162.159.129.35 |
2020-08-04 |
delete career_emails jo..@techies.co.uk |
2020-08-04 |
delete email jo..@techies.co.uk |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-11 |
insert career_emails jo..@techies.co.uk |
2020-06-11 |
insert email jo..@techies.co.uk |
2020-03-06 |
delete fax 01234 299009 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-13 |
insert general_emails we..@techies.co.uk |
2018-05-13 |
insert email we..@techies.co.uk |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2017-01-08 |
update num_mort_outstanding 4 => 3 |
2017-01-08 |
update num_mort_satisfied 2 => 3 |
2016-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-30 |
update website_status DomainNotFound => OK |
2016-03-30 |
insert support_emails he..@techies.co.uk |
2016-03-30 |
insert email he..@techies.co.uk |
2016-03-13 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-03-13 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-16 |
update statutory_documents 13/02/16 FULL LIST |
2016-01-05 |
delete source_ip 146.101.249.107 |
2016-01-05 |
insert source_ip 93.184.220.23 |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-03 |
update description |
2015-03-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-03-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-02-16 |
update statutory_documents 13/02/15 FULL LIST |
2015-01-03 |
insert contact_pages_linkeddomain walkinwebshop.co.uk |
2015-01-03 |
insert service_pages_linkeddomain walkinwebshop.co.uk |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-02-13 => 2014-02-13 |
2014-03-08 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-02-24 |
update statutory_documents 13/02/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-13 => 2013-02-13 |
2013-06-25 |
update returns_next_due_date 2013-03-13 => 2014-03-13 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-14 |
update statutory_documents 13/02/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-06-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-15 |
update statutory_documents 13/02/12 FULL LIST |
2011-11-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE VALLYON / 18/06/2011 |
2011-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MONIQUE VALLYON / 18/06/2011 |
2011-03-29 |
update statutory_documents 13/02/11 FULL LIST |
2010-06-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents 13/02/10 FULL LIST |
2009-10-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
2007-12-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
2006-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-30 |
update statutory_documents SECRETARY RESIGNED |
2006-10-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/06 FROM:
UNIT 8 TRIUMPH WAY, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORDSHIRE MK42 7QB |
2006-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-23 |
update statutory_documents £ IC 131/130
11/04/06
£ SR 1@1=1 |
2006-05-23 |
update statutory_documents £ IC 141/131
11/04/06
£ SR 10@1=10 |
2006-05-11 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2006-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
2006-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-10 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2005-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-05-27 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-25 |
update statutory_documents SECRETARY RESIGNED |
2004-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-10-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-28 |
update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS; AMEND |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
2002-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-06 |
update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
2002-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-09-17 |
update statutory_documents £ IC 64/61
25/06/01
£ SR 3@1=3 |
2001-06-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
2000-11-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-11-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-07 |
update statutory_documents RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
1999-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-11 |
update statutory_documents RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS |
1999-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-02-27 |
update statutory_documents RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS |
1997-12-22 |
update statutory_documents £ IC 100/71
05/11/97
£ SR 29@1=29 |
1997-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-26 |
update statutory_documents SECRETARY RESIGNED |
1997-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-03-19 |
update statutory_documents RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS |
1996-06-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97 |
1996-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-05-02 |
update statutory_documents RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS |
1995-08-09 |
update statutory_documents RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS; AMEND |
1995-04-21 |
update statutory_documents RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS |
1995-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/95 |
1994-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/94 FROM:
MAXET HOUSE,, LIVERPOOL ROAD,, LUTON,, BEDS. LU1 1RS |
1994-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1994-04-19 |
update statutory_documents RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS |
1993-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-03-08 |
update statutory_documents RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS |
1992-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/92 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1992-03-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-03-13 |
update statutory_documents COMPANY NAME CHANGED
DREAMINDEX LIMITED
CERTIFICATE ISSUED ON 16/03/92 |
1992-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |