Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-07-31 |
2023-10-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2023-10-31 |
2023-06-22 |
delete source_ip 192.254.233.145 |
2023-06-22 |
insert source_ip 165.227.225.161 |
2023-06-22 |
update website_status IndexPageFetchError => OK |
2023-05-01 |
update website_status OK => IndexPageFetchError |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-10-31 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES |
2022-08-07 |
update website_status EmptyPage => OK |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-07-03 |
update website_status OK => EmptyPage |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES |
2021-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-16 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
2018-09-30 |
insert office_emails of..@platinumcrown.co.uk |
2018-09-30 |
delete address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX |
2018-09-30 |
insert address The Colchester Centre, Hawkins Road, Colchester, CO2 8JX |
2018-09-30 |
insert email dp..@platinumcrown.co.uk |
2018-09-30 |
insert email of..@platinumcrown.co.uk |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATKIN |
2017-11-27 |
update website_status DNSError => OK |
2017-11-27 |
delete contact_pages_linkeddomain google.co.uk |
2017-11-27 |
insert phone 01245 332 222 |
2017-11-27 |
insert phone 01376 355 550 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
2017-10-18 |
update website_status OK => DNSError |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-06-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ROBERT MATKIN |
2017-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATKIN |
2017-01-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MATKIN |
2016-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-22 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-12-08 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-11-20 |
update statutory_documents 16/10/15 FULL LIST |
2015-08-28 |
delete address Atlantic Business Centre
Lyttleton House
64 Broomfield Rd
Chelmsford
Essex
CM1 1SW |
2015-08-28 |
delete fax 01245 332 221 |
2015-08-28 |
delete phone 01245 332 222 |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-16 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-11-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-10-29 |
update statutory_documents 16/10/14 FULL LIST |
2014-08-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-29 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-05-12 |
update website_status FlippedRobots => OK |
2014-05-12 |
update robots_txt_status platinumcrown.co.uk: 404 => 200 |
2014-05-12 |
update robots_txt_status www.platinumcrown.co.uk: 404 => 200 |
2014-04-18 |
update website_status OK => FlippedRobots |
2013-12-07 |
delete address CONTRARIAN GROUP THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER ESSEX UNITED KINGDOM CO2 8JX |
2013-12-07 |
insert address CONTRARIAN GROUP THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER ESSEX CO2 8JX |
2013-12-07 |
update num_mort_charges 0 => 1 |
2013-12-07 |
update num_mort_outstanding 0 => 1 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-12-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064000640001 |
2013-11-03 |
update statutory_documents 16/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-09-06 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-16 |
delete source_ip 174.120.247.6 |
2013-08-16 |
insert source_ip 192.254.233.145 |
2013-08-08 |
update statutory_documents 31/10/12 TOTAL EXEMPTION FULL |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-02 |
insert address Atlantic Business Centre
Lyttleton House
64 Broomfield Rd
Chelmsford
Essex
CM1 1SW |
2013-06-02 |
insert fax 01245 332 221 |
2013-06-02 |
insert phone 01245 332 222 |
2012-10-16 |
update statutory_documents 16/10/12 FULL LIST |
2012-07-27 |
update statutory_documents 31/10/11 TOTAL EXEMPTION FULL |
2011-10-17 |
update statutory_documents 16/10/11 FULL LIST |
2011-07-22 |
update statutory_documents 31/10/10 TOTAL EXEMPTION FULL |
2011-01-13 |
update statutory_documents 16/10/10 FULL LIST |
2011-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL THOMAS / 15/10/2010 |
2011-01-05 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2010-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2010 FROM
THE COLCHESTER CENTRE HAWKINS ROAD
COLCHESTER
ESSEX
CO2 8JX
UNITED KINGDOM |
2010-05-07 |
update statutory_documents COMPANY NAME CHANGED CT INFORMATION TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 07/05/10 |
2010-05-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES |
2010-04-17 |
update statutory_documents CHANGE OF NAME 24/03/2010 |
2009-12-19 |
update statutory_documents 16/10/09 FULL LIST |
2009-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CYRIL THOMAS / 18/12/2009 |
2009-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2009 FROM
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE
RG7 8NN |
2009-05-22 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2009-01-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD |
2008-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CYRIL THOMAS / 21/10/2008 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-07 |
update statutory_documents SECRETARY RESIGNED |
2007-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |