Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-01 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-30 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 30/12/2021 |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES |
2022-04-07 |
delete address CULVERLANDS CORNER WINCHESTER ROAD SHEDFIELD SO32 2JF |
2022-04-07 |
insert address CHARDEN HOUSE CULVERLANDS WINCHESTER ROAD SHEDFIELD SOUTHAMPTON UNITED KINGDOM SO32 2JF |
2022-04-07 |
update registered_address |
2022-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2022 FROM
CULVERLANDS CORNER
WINCHESTER ROAD
SHEDFIELD
SO32 2JF |
2022-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID HAINES / 30/03/2022 |
2022-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY FULLER / 30/03/2022 |
2022-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD NEWMAN / 30/03/2022 |
2022-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TROY DUNAWAY / 30/03/2022 |
2022-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA DENISE NEWMAN / 30/03/2022 |
2022-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY FULLER / 30/03/2022 |
2022-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RONALD NEWMAN / 30/03/2022 |
2022-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS THERESA DENISE NEWMAN / 30/03/2022 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-09 |
delete source_ip 172.67.223.186 |
2020-10-09 |
delete source_ip 104.27.162.1 |
2020-10-09 |
delete source_ip 104.27.163.1 |
2020-10-09 |
insert source_ip 188.64.191.27 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-27 |
insert source_ip 172.67.223.186 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2019-04-11 |
delete source_ip 188.64.190.81 |
2019-04-11 |
insert source_ip 104.27.162.1 |
2019-04-11 |
insert source_ip 104.27.163.1 |
2018-09-04 |
delete general_emails in..@topmarx.co.uk |
2018-09-04 |
delete email in..@topmarx.co.uk |
2018-06-13 |
insert general_emails in..@topmarx.co.uk |
2018-06-13 |
delete about_pages_linkeddomain studiopress.com |
2018-06-13 |
delete about_pages_linkeddomain wordpress.org |
2018-06-13 |
delete address Chardan House,Culverlands Business Park,Winchester Road, Shedfield, Southampton, SO32 2JF |
2018-06-13 |
delete career_pages_linkeddomain studiopress.com |
2018-06-13 |
delete career_pages_linkeddomain wordpress.org |
2018-06-13 |
delete contact_pages_linkeddomain google.co.uk |
2018-06-13 |
delete contact_pages_linkeddomain studiopress.com |
2018-06-13 |
delete contact_pages_linkeddomain wordpress.org |
2018-06-13 |
delete fax 01329 836789 |
2018-06-13 |
delete fax 01983 882643 |
2018-06-13 |
delete index_pages_linkeddomain studiopress.com |
2018-06-13 |
delete index_pages_linkeddomain wordpress.org |
2018-06-13 |
delete phone 01983 882643 |
2018-06-13 |
insert about_pages_linkeddomain theglowstudio.com |
2018-06-13 |
insert address Chardan House,
Culverlands Business Park,
Winchester Road,
Shedfield,
Southampton.
SO32 2JF |
2018-06-13 |
insert career_pages_linkeddomain theglowstudio.com |
2018-06-13 |
insert contact_pages_linkeddomain google.com |
2018-06-13 |
insert contact_pages_linkeddomain theglowstudio.com |
2018-06-13 |
insert email in..@topmarx.co.uk |
2018-06-13 |
insert index_pages_linkeddomain theglowstudio.com |
2018-06-13 |
insert registration_number 03207600 |
2018-06-13 |
insert vat 503 8784 36 |
2018-06-13 |
update primary_contact Chardan House,Culverlands Business Park,Winchester Road, Shedfield, Southampton, SO32 2JF => Chardan House,
Culverlands Business Park,
Winchester Road,
Shedfield,
Southampton.
SO32 2JF |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
2018-05-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-19 |
update statutory_documents DIRECTOR APPOINTED MR TROY DUNAWAY |
2017-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FULLER |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NEWMAN |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA NEWMAN |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-03-20 |
update robots_txt_status www.topmarx.co.uk: 404 => 200 |
2016-12-07 |
delete source_ip 79.170.44.85 |
2016-12-07 |
insert source_ip 188.64.190.81 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-08 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-08 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-08 |
update statutory_documents 04/06/16 FULL LIST |
2016-03-14 |
update website_status OK => DomainNotFound |
2015-12-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-12-09 |
update num_mort_outstanding 2 => 1 |
2015-12-09 |
update num_mort_satisfied 3 => 4 |
2015-10-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update num_mort_charges 4 => 5 |
2015-09-08 |
update num_mort_outstanding 1 => 2 |
2015-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032076000005 |
2015-07-10 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-10 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-17 |
update statutory_documents 04/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-05 |
update statutory_documents 04/06/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-02 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-02 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-23 |
update num_mort_outstanding 4 => 1 |
2013-06-23 |
update num_mort_satisfied 0 => 3 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41100 - Development of building projects |
2013-06-21 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-13 |
update statutory_documents 04/06/13 FULL LIST |
2013-05-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK NEWMAN |
2012-10-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-10-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-10-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-13 |
update statutory_documents 04/06/12 FULL LIST |
2012-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID HAINES / 11/06/2012 |
2012-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY FULLER / 11/06/2012 |
2012-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD NEWMAN / 11/06/2012 |
2012-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THERESA DENISE NEWMAN / 11/06/2012 |
2012-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK RONALD NEWMAN / 11/06/2012 |
2011-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-29 |
update statutory_documents 04/06/11 FULL LIST |
2010-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-14 |
update statutory_documents 04/06/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID HAINES / 04/06/2010 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD NEWMAN / 04/06/2010 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THERESA DENISE NEWMAN / 04/06/2010 |
2009-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNDA FULLER |
2008-10-02 |
update statutory_documents DIRECTOR APPOINTED BRIAN DAVID HAINES |
2008-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
2007-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
2006-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-06-18 |
update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
2004-05-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
2003-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
2002-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-22 |
update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
2001-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-07-20 |
update statutory_documents RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
2000-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1999-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-16 |
update statutory_documents RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
1999-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1998-07-27 |
update statutory_documents RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS |
1998-01-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
1998-01-20 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 12/01/98 |
1997-06-23 |
update statutory_documents RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS |
1996-07-04 |
update statutory_documents S369(4) SHT NOTICE MEET 15/06/96 |
1996-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/96 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE |
1996-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-06-11 |
update statutory_documents SECRETARY RESIGNED |
1996-06-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |