Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-09-01 => 2023-09-01 |
2024-04-08 |
update accounts_next_due_date 2024-06-01 => 2025-06-01 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-01 => 2022-09-01 |
2023-07-07 |
update accounts_next_due_date 2023-06-01 => 2024-06-01 |
2023-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/09/22 |
2022-11-01 |
update statutory_documents DIRECTOR APPOINTED DR CATHERINE NNENNA CHIMA-OKEREKE |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-01 => 2021-09-01 |
2022-07-07 |
update accounts_next_due_date 2022-06-01 => 2023-06-01 |
2022-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/09/21 |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-01 => 2020-09-01 |
2021-07-07 |
update accounts_next_due_date 2021-06-01 => 2022-06-01 |
2021-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/09/20 |
2021-06-14 |
delete source_ip 192.186.201.2 |
2021-06-14 |
insert source_ip 72.167.64.87 |
2021-01-25 |
delete address 3 Water-works' Rd, Rumuola, Port Harcourt,
Rivers, Nigeria |
2021-01-25 |
delete phone +234 (0)8037100284 |
2021-01-25 |
insert address 31, Old Aba Road, Rumuogba,
Port Harcourt, Nigeria |
2021-01-25 |
insert phone +234 (0)8029793071 |
2021-01-25 |
insert phone +234 (0)8056614663 |
2020-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES |
2020-06-18 |
delete about_pages_linkeddomain okerekeocblog.wordpress.com |
2020-06-18 |
delete about_pages_linkeddomain projectmanager.com |
2020-06-18 |
delete client_pages_linkeddomain okerekeocblog.wordpress.com |
2020-06-18 |
delete client_pages_linkeddomain projectmanager.com |
2020-06-18 |
delete contact_pages_linkeddomain okerekeocblog.wordpress.com |
2020-06-18 |
delete contact_pages_linkeddomain projectmanager.com |
2020-06-18 |
delete index_pages_linkeddomain okerekeocblog.wordpress.com |
2020-06-18 |
delete index_pages_linkeddomain projectmanager.com |
2020-06-18 |
delete service_pages_linkeddomain okerekeocblog.wordpress.com |
2020-06-18 |
delete service_pages_linkeddomain projectmanager.com |
2020-06-18 |
insert index_pages_linkeddomain okerekeoc.wordpress.com |
2020-06-08 |
update accounts_last_madeup_date 2018-09-01 => 2019-09-01 |
2020-06-08 |
update accounts_next_due_date 2020-06-01 => 2021-06-01 |
2020-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/09/19 |
2019-10-07 |
insert sic_code 86220 - Specialists medical practice activities |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
2019-06-20 |
update account_category UNAUDITED ABRIDGED => null |
2019-06-20 |
update accounts_last_madeup_date 2017-09-01 => 2018-09-01 |
2019-06-20 |
update accounts_next_due_date 2019-06-01 => 2020-06-01 |
2019-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/09/18 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-08 |
update accounts_last_madeup_date 2016-09-01 => 2017-09-01 |
2018-06-08 |
update accounts_next_due_date 2018-06-01 => 2019-06-01 |
2018-05-29 |
update statutory_documents 01/09/17 UNAUDITED ABRIDGED |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
2017-06-09 |
update accounts_last_madeup_date 2015-09-01 => 2016-09-01 |
2017-06-09 |
update accounts_next_due_date 2017-06-01 => 2018-06-01 |
2017-05-29 |
update statutory_documents 01/09/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-01 => 2015-09-01 |
2016-06-08 |
update accounts_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-26 |
update statutory_documents 01/09/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-11-09 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-10-08 |
update statutory_documents 20/09/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-09-01 => 2014-09-01 |
2015-07-10 |
update accounts_next_due_date 2015-06-01 => 2016-06-01 |
2015-06-01 |
update statutory_documents 01/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2014-11-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2014-11-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-11-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-10-08 |
update statutory_documents 20/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-01 => 2013-09-01 |
2014-06-07 |
update accounts_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-29 |
update statutory_documents 01/09/13 TOTAL EXEMPTION SMALL |
2014-05-20 |
delete general_emails in..@totaltechnologyconsultants.org |
2014-05-20 |
delete address Faiview, Duke Street,
Withington, Hereford, HR1 3QD, UK |
2014-05-20 |
delete email in..@totaltechnologyconsultants.org |
2014-05-20 |
delete index_pages_linkeddomain krizatech.com |
2014-05-20 |
delete phone +4414323851899 |
2014-05-20 |
delete phone +447802718845 |
2014-05-20 |
delete source_ip 97.74.215.112 |
2014-05-20 |
insert alias Total Technology Consultants Ltd |
2014-05-20 |
insert alias Total Technology Ltd |
2014-05-20 |
insert index_pages_linkeddomain okerekeocblog.wordpress.com |
2014-05-20 |
insert index_pages_linkeddomain projectmanager.com |
2014-05-20 |
insert source_ip 192.186.201.2 |
2014-05-20 |
update founded_year null => 1995 |
2014-05-20 |
update robots_txt_status www.totaltechnologyconsultants.com: 200 => 404 |
2013-11-07 |
delete address FAIRVIEW DUKE STREET WITHINGTON HEREFORD HEREFORDSHIRE UNITED KINGDOM HR1 3QD |
2013-11-07 |
insert address FAIRVIEW DUKE STREET WITHINGTON HEREFORD HEREFORDSHIRE HR1 3QD |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-11-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-10-16 |
update statutory_documents 20/09/13 FULL LIST |
2013-09-04 |
insert index_pages_linkeddomain krizatech.com |
2013-06-26 |
update accounts_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-26 |
update accounts_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-23 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-23 |
delete sic_code 7413 - Market research, opinion polling |
2013-06-23 |
delete sic_code 7414 - Business & management consultancy |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-23 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-05-16 |
update statutory_documents 01/09/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-09 |
update statutory_documents 20/09/12 FULL LIST |
2012-05-14 |
update statutory_documents 01/09/11 TOTAL EXEMPTION SMALL |
2011-10-07 |
update statutory_documents 20/09/11 FULL LIST |
2011-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. OKORO CHIMA OKEREKE / 08/10/2010 |
2011-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR CATHERINE NNENNA CHIMA-OKEREKE / 08/10/2010 |
2011-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2011 FROM
4 VENNS COURT
VENNS LANE
HEREFORD
HEREFORDSHIRE
HR1 1DE |
2011-05-26 |
update statutory_documents 01/09/10 TOTAL EXEMPTION SMALL |
2010-10-13 |
update statutory_documents 20/09/10 FULL LIST |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OKORO CHIMA OKEREKE / 20/09/2010 |
2010-06-07 |
update statutory_documents 01/09/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
2009-06-18 |
update statutory_documents 01/09/08 TOTAL EXEMPTION SMALL |
2008-10-07 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents 01/09/07 TOTAL EXEMPTION SMALL |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/06 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
2006-06-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/05 |
2005-10-07 |
update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/04 |
2005-01-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-01-12 |
update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
2004-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/03 |
2004-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/04 FROM:
6 JACKDAW CLOSE
POPLARS
STEVENAGE
HERTFORDSHIRE SG2 9DA |
2003-10-21 |
update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/02 |
2002-10-11 |
update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS |
2002-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/01 |
2001-10-15 |
update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS |
2001-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/00 |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS |
2000-08-03 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/99 |
2000-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/99 |
2000-06-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/05/00 |
1999-09-29 |
update statutory_documents RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS |
1999-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/98 |
1999-06-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/06/99 |
1998-09-14 |
update statutory_documents RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS |
1998-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/97 |
1998-05-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/07/97 |
1997-09-17 |
update statutory_documents RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS |
1997-07-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/96 |
1997-07-21 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/07/97 |
1996-10-24 |
update statutory_documents RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS |
1996-05-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09 |
1995-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/95 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1995-10-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-10-20 |
update statutory_documents SECRETARY RESIGNED |
1995-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |