STEP AHEAD TECHNOLOGY - History of Changes


DateDescription
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-10-17 delete general_emails in..@stepaheadtechnology.com
2020-10-17 delete about_pages_linkeddomain elegantthemes.com
2020-10-17 delete about_pages_linkeddomain wordpress.org
2020-10-17 delete contact_pages_linkeddomain elegantthemes.com
2020-10-17 delete contact_pages_linkeddomain wordpress.org
2020-10-17 delete email in..@stepaheadtechnology.com
2020-10-17 delete index_pages_linkeddomain elegantthemes.com
2020-10-17 delete index_pages_linkeddomain wordpress.org
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-03-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-01-07 insert sic_code 70229 - Management consultancy activities other than financial management
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-07-21 delete source_ip 217.160.231.152
2017-07-21 insert source_ip 217.160.0.8
2017-05-07 delete address 127 MONMOUTH ROAD DORCHESTER DORSET DT1 2DF
2017-05-07 insert address UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET ENGLAND DT1 1HA
2017-05-07 update registered_address
2017-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 127 MONMOUTH ROAD DORCHESTER DORSET DT1 2DF
2017-02-10 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-02-10 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-01-16 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-06-11 delete source_ip 82.165.96.236
2016-06-11 insert source_ip 217.160.231.152
2016-02-11 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-01-28 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2015-12-09 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-11-27 update statutory_documents 23/11/15 FULL LIST
2015-07-13 update website_status OK => IndexPageFetchError
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-16 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-29 update statutory_documents 23/11/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-03-08 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-02-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-20 update website_status OK => FlippedRobots
2014-01-07 delete address 127 MONMOUTH ROAD DORCHESTER DORSET UNITED KINGDOM DT1 2DF
2014-01-07 insert address 127 MONMOUTH ROAD DORCHESTER DORSET DT1 2DF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-04 update statutory_documents 23/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-01 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2012-12-20 update statutory_documents 23/11/12 FULL LIST
2012-04-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 23/11/11 FULL LIST
2011-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN GREEN / 01/07/2011
2011-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 112 HERON WAY UPMINSTER ESSEX RM14 1EE UNITED KINGDOM
2011-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHN GANNON / 30/05/2011
2011-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SINEAD PATRICIA LOUISE GANNON / 30/05/2011
2011-02-18 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2010-12-17 update statutory_documents 23/11/10 FULL LIST
2010-10-29 update statutory_documents DIRECTOR APPOINTED MR RUSSELL JOHN GREEN
2010-09-10 update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 222
2010-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN GANNON / 15/08/2010
2010-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2010 FROM 43 WHITEHALL LANE BUCKHURST HILL ESSEX IG9 5JG UNITED KINGDOM
2010-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SINEAD PATRICIA LOUISE GANNON / 26/07/2010
2010-07-02 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2009-12-15 update statutory_documents 23/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN GANNON / 14/12/2009
2009-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN GANNON / 04/07/2009
2009-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SINEAD PATRICIA LOUISE GANNON / 04/07/2009
2009-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 2A STRADBROKE GROVE BUCKHURST HILL ESSEX IG9 5PD
2009-08-27 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2008-12-10 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2007-12-20 update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 20 BREAMS FIELD LANGDON HILLS BASILDON ESSEX SS1 66LG
2007-03-09 update statutory_documents NEW SECRETARY APPOINTED
2007-03-09 update statutory_documents DIRECTOR RESIGNED
2007-03-09 update statutory_documents SECRETARY RESIGNED
2006-12-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-13 update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-13 update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-03 update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-03-30 update statutory_documents NC INC ALREADY ADJUSTED 27/12/03
2004-03-30 update statutory_documents £ NC 100/111 27/12/03
2004-01-07 update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 26 CAESARS WALK MITCHAM SURREY CR4 4LE
2003-08-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-03-23 update statutory_documents NC INC ALREADY ADJUSTED 13/03/03
2003-03-23 update statutory_documents £ NC 2/100 13/03/03
2003-01-20 update statutory_documents RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-04-29 update statutory_documents SECRETARY RESIGNED
2002-04-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-18 update statutory_documents RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-01-03 update statutory_documents RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-01-04 update statutory_documents RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-12-14 update statutory_documents RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-01-02 update statutory_documents RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 60 KINGS CHASE BRENTWOOD ESSEX CM14 4LB
1997-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-05-15 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/03/97
1997-01-28 update statutory_documents RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1995-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION