MICROSYSTEMS - History of Changes


DateDescription
2024-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-08-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 insert phone +442031619565
2022-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-24 delete address 44 Watford Way, London, NW4 3DS, United Kingdom
2022-04-24 insert address 44 Watford Way, London NW4 3AL
2022-04-24 update primary_contact 44 Watford Way, London, NW4 3DS, United Kingdom => 44 Watford Way, London NW4 3AL
2022-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN TOBOLE EMORE / 01/09/2020
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FLORENCE EMORE
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-07-14 update statutory_documents CESSATION OF SAMUEL CHUKWUDI UGWU AS A PSC
2020-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL UGWU
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EMORE
2020-05-28 update statutory_documents DIRECTOR APPOINTED MR JOHN TOBOLE EMORE
2020-03-17 update statutory_documents DIRECTOR APPOINTED MR SAMUEL CHUKWUDI UGWU
2020-03-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CHUKWUDI UGWU
2020-03-17 update statutory_documents CESSATION OF JOHN TOBOLE EMORE AS A PSC
2020-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK ANKU
2020-01-31 update website_status FlippedRobots => OK
2020-01-24 update website_status OK => FlippedRobots
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-05-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2019-06-30
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-05-31
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_next_due_date 2018-05-31 => 2018-06-30
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR FRANK KOJO ANKU
2018-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABDUL ADEGUNWA
2017-11-27 update statutory_documents DIRECTOR APPOINTED MR ABDUL AZEEZ ADEGUNWA
2017-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORENCE EMORE
2017-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EMORE
2017-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA AKPABIO
2017-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OGBO MUOBOGHARE
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-05-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2017-06-30
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-30 delete source_ip 192.96.207.39
2016-06-30 insert source_ip 194.135.87.144
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-05 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-25 update statutory_documents 22/04/16 STATEMENT OF CAPITAL GBP 1000000
2016-04-22 update statutory_documents DIRECTOR APPOINTED MR OGBO MUOBOGHARE
2016-04-22 update statutory_documents DIRECTOR APPOINTED MS LINDA AKPABIO
2016-03-22 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-02-16 update website_status FlippedRobots => OK
2016-02-10 update website_status OK => FlippedRobots
2015-11-08 insert fax 02082020527
2015-10-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-10-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-09-06 update statutory_documents 07/08/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 44 WATFORD WAY LONDON UNITED KINGDOM NW4 3AL
2014-09-07 insert address 44 WATFORD WAY LONDON NW4 3AL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-08 update statutory_documents 07/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-29 delete source_ip 192.96.207.172
2014-05-29 insert source_ip 192.96.207.39
2014-03-16 update website_status FlippedRobots => OK
2014-03-12 update website_status OK => FlippedRobots
2013-12-20 update website_status FlippedRobots => OK
2013-12-16 update website_status OK => FlippedRobots
2013-11-01 update website_status FlippedRobots => OK
2013-10-31 update website_status OK => FlippedRobots
2013-10-07 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-10-07 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-09-03 update statutory_documents 07/08/13 FULL LIST
2013-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE ESE EMORE / 01/06/2010
2013-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EMORE / 01/06/2010
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-05-19 update website_status FlippedRobotsTxt => OK
2013-05-19 delete source_ip 173.193.254.152
2013-05-19 insert source_ip 192.96.207.172
2013-05-14 update website_status OK => FlippedRobotsTxt
2013-05-13 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-03 update website_status OK
2013-03-01 update website_status FlippedRobotsTxt
2013-01-25 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-09-04 update statutory_documents 07/08/12 FULL LIST
2012-05-23 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 07/08/11 FULL LIST
2011-09-03 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-01 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents FIRST GAZETTE
2010-09-23 update statutory_documents 07/08/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE EMORE / 01/10/2009
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EMORE / 01/10/2009
2010-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FLORENCE EMORE / 01/10/2009
2010-05-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents 07/08/09 FULL LIST
2009-06-17 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 4 LEE COURT, 19 HANDLY GROVE LONDON MIDDLESEX NW2 1TD
2008-09-12 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL EMORE / 07/11/2007
2007-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION