DELTATECNIX.COM - History of Changes


DateDescription
2025-03-24 update website_status InvalidLanguage => FlippedRobots
2025-01-21 update website_status FlippedRobots => InvalidLanguage
2024-12-29 update website_status OK => FlippedRobots
2024-11-28 delete index_pages_linkeddomain nginx.com
2024-11-28 delete index_pages_linkeddomain nginx.org
2024-11-28 delete source_ip 202.61.85.203
2024-11-28 insert source_ip 103.209.129.132
2024-11-28 update description
2024-11-08 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-11-08 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2024-11-08 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2024-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2024 FROM 10 PROSPECT PLACE WELWYN HERTFORDSHIRE AL6 9EW ENGLAND
2024-10-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/23
2024-06-28 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-05-23 delete sales_emails sa..@deltatecnix.com
2024-05-23 delete address 31, Knowl Piece, Hitchin, Hertfordshire, SG4 0TY
2024-05-23 delete alias DeltaTecnix Ltd
2024-05-23 delete email sa..@deltatecnix.com
2024-05-23 delete phone 44 (0) 1462 435139
2024-05-23 delete source_ip 91.136.8.128
2024-05-23 insert index_pages_linkeddomain nginx.com
2024-05-23 insert index_pages_linkeddomain nginx.org
2024-05-23 insert source_ip 202.61.85.203
2024-05-23 update description
2024-05-23 update founded_year 1993 => null
2024-05-23 update primary_contact 31, Knowl Piece, Hitchin, Hertfordshire, SG4 0TY => null
2024-05-23 update website_status DomainNotFound => OK
2024-04-07 delete address RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTS AL6 9EN
2024-04-07 insert address 10 PROSPECT PLACE WELWYN HERTFORDSHIRE ENGLAND AL6 9EW
2024-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2024-04-07 update accounts_next_due_date 2023-06-27 => 2024-06-29
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-04-07 update registered_address
2024-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2024 FROM RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTS AL6 9EN
2024-01-31 update statutory_documents DISS40 (DISS40(SOAD))
2024-01-30 update statutory_documents FIRST GAZETTE
2024-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2024-01-25 update statutory_documents CESSATION OF PAUL MERVYN REDD AS A PSC
2024-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL REDD
2024-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL REDD
2023-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE
2023-08-07 update website_status FlippedRobots => DomainNotFound
2023-05-05 update website_status OK => FlippedRobots
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-27
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-27 update statutory_documents PREVSHO FROM 30/06/2022 TO 29/06/2022
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-07-16 update website_status OK => DomainNotFound
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-25 delete source_ip 91.194.151.33
2018-11-25 insert source_ip 91.136.8.128
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIPKUMAR SOLANKI
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-03 delete fax 44 (0) 1462 441933
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-23 delete partner Famic Technologies Inc.
2016-01-23 insert partner ABB Robotics UK Ltd.
2016-01-07 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2016-01-07 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-12-14 update statutory_documents 12/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-12-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-11-14 update statutory_documents 12/10/14 FULL LIST
2014-08-05 delete partner_pages_linkeddomain intellitek.com
2014-08-05 delete source_ip 62.128.158.18
2014-08-05 insert partner Famic Technologies Inc.
2014-08-05 insert source_ip 91.194.151.33
2014-04-11 delete fax 44 (0) 845 078 0621
2014-04-11 delete phone 44 (0) 845 078 0195
2014-04-11 insert fax 44 (0) 1462 441933
2014-04-11 insert phone 44 (0) 1462 435139
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-26 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 delete company_previous_name BURGUNDY CREAM LIMITED
2013-12-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-12-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-11-07 update statutory_documents 12/10/13 FULL LIST
2013-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 10/07/2013
2013-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 10/06/2013
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-02-19 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-23 update statutory_documents 12/10/12 FULL LIST
2012-06-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 12/10/11 FULL LIST
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 12/10/10 FULL LIST
2010-06-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents 12/10/09 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DILIP KUMAR SOLANKI / 12/10/2009
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 12/10/2009
2009-06-03 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents COMPANY NAME CHANGED FAMIC LIMITED CERTIFICATE ISSUED ON 28/07/08
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-12-18 update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-23 update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-21 update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/05 FROM: RS PARTNERSHIP 74/78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW
2005-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-01 update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-29 update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-18 update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-24 update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-10-23 update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-21 update statutory_documents £ SR 12000@1 23/07/99
2000-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-13 update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/99 FROM: UNIT 4 ONE TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JZ
1999-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-24 update statutory_documents RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-12-18 update statutory_documents RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
1997-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1997-02-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-11 update statutory_documents DIRECTOR RESIGNED
1997-02-11 update statutory_documents DIRECTOR RESIGNED
1996-11-26 update statutory_documents RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1995-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/95 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DP
1995-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-11-22 update statutory_documents RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-04-13 update statutory_documents RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS; AMEND
1995-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-12-07 update statutory_documents RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS
1994-05-31 update statutory_documents £ NC 100/200000 14/05/94
1994-05-31 update statutory_documents NC INC ALREADY ADJUSTED 14/05/94
1993-12-09 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-12-06 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-12-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-11-30 update statutory_documents COMPANY NAME CHANGED BURGUNDY CREAM LIMITED CERTIFICATE ISSUED ON 01/12/93
1993-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION