TOPMARX - History of Changes


DateDescription
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