4TH DIMENSION INNOVATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-09 delete source_ip 195.238.175.13
2023-10-09 insert index_pages_linkeddomain bamboohr.com
2023-10-09 insert source_ip 172.67.187.38
2023-10-09 insert source_ip 104.21.72.173
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 4 => 3
2023-04-07 update num_mort_satisfied 5 => 6
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2023-02-11 delete fax 0330 880 3401
2022-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046734040009
2022-08-07 update num_mort_charges 7 => 9
2022-08-07 update num_mort_outstanding 2 => 4
2022-07-07 update num_mort_outstanding 3 => 2
2022-07-07 update num_mort_satisfied 4 => 5
2022-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046734040009
2022-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046734040008
2022-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-07 update num_mort_outstanding 4 => 3
2021-06-07 update num_mort_satisfied 3 => 4
2021-05-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA FOSTER
2021-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL COLIN FOSTER / 10/12/2017
2021-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-05-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA FOSTER
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-14 delete fax 08430 500 501
2019-11-14 delete phone 08430 500 500
2019-11-14 insert fax 0330 880 3401
2019-11-14 insert phone 0330 880 3400
2019-06-14 insert about_pages_linkeddomain fca.org.uk
2019-06-14 insert contact_pages_linkeddomain fca.org.uk
2019-06-14 insert index_pages_linkeddomain fca.org.uk
2019-06-14 insert service_pages_linkeddomain fca.org.uk
2019-06-14 insert terms_pages_linkeddomain fca.org.uk
2019-04-07 update num_mort_outstanding 5 => 4
2019-04-07 update num_mort_satisfied 2 => 3
2019-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046734040006
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-02-07 update num_mort_charges 6 => 7
2019-02-07 update num_mort_outstanding 4 => 5
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046734040007
2018-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-07 update num_mort_charges 5 => 6
2018-11-07 update num_mort_outstanding 3 => 4
2018-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046734040006
2018-08-12 delete phone 0303 123 11132
2018-08-12 insert phone 0303 123 1113
2018-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY LOBB
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN MOORE
2017-09-26 update statutory_documents DIRECTOR APPOINTED MR GARY LOBB
2017-09-26 update statutory_documents DIRECTOR APPOINTED MR MATT OLDFIELD
2017-06-21 delete source_ip 185.24.98.19
2017-06-21 insert source_ip 195.238.175.13
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-07 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-03-07 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-02-26 update statutory_documents 20/02/16 FULL LIST
2016-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FOSTER / 31/03/2015
2016-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA FOSTER / 31/03/2015
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-05-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-04-02 update statutory_documents 20/02/15 FULL LIST
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COLIN FOSTER / 15/03/2015
2015-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SNOOK / 15/03/2015
2015-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL COLIN FOSTER / 15/03/2015
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-22 delete source_ip 192.254.132.63
2014-09-22 insert source_ip 185.24.98.19
2014-05-07 delete address 5 ALPHA WAY THORPE INDUSTRIAL ESTATE EGHAM SURREY UNITED KINGDOM TW20 8RZ
2014-05-07 insert address 5 ALPHA WAY THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-05-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-04-02 update statutory_documents 20/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-28 delete source_ip 37.188.98.228
2013-08-28 insert source_ip 192.254.132.63
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-24 update num_mort_outstanding 5 => 3
2013-06-24 update num_mort_satisfied 0 => 2
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 20/02/13 FULL LIST
2013-01-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON FARR
2012-04-13 update statutory_documents DIRECTOR APPOINTED MR ROBIN MOORE
2012-02-23 update statutory_documents 20/02/12 FULL LIST
2012-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-17 update statutory_documents 20/02/11 FULL LIST
2010-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-18 update statutory_documents DIRECTOR APPOINTED MR GORDON FARR
2010-04-15 update statutory_documents 20/02/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR APPOINTED MS VICTORIA SNOOK
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLIN FOSTER / 01/04/2010
2010-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL COLIN FOSTER / 01/04/2010
2010-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARWICK BINKS
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM UNIT 9 SHEPPERTON BUSINESS PARK GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8BA
2009-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-16 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-06 update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20 update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06 update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12 update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-04-29 update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 25 YORKSHIRE PLACE WARFIELD BRACKNELL RG42 3XE
2003-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/03 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ
2003-03-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-04 update statutory_documents DIRECTOR RESIGNED
2003-03-04 update statutory_documents SECRETARY RESIGNED
2003-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION