Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES |
2022-09-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PERRY / 24/06/2022 |
2022-07-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES PERRY / 24/06/2022 |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES PERRY / 28/06/2021 |
2021-06-09 |
insert index_pages_linkeddomain instagram.com |
2021-06-09 |
insert index_pages_linkeddomain linkedin.com |
2021-06-09 |
insert index_pages_linkeddomain vimeo.com |
2021-06-09 |
insert solution_pages_linkeddomain instagram.com |
2021-06-09 |
insert solution_pages_linkeddomain linkedin.com |
2021-06-09 |
insert solution_pages_linkeddomain vimeo.com |
2021-04-15 |
delete index_pages_linkeddomain instagram.com |
2021-04-15 |
delete index_pages_linkeddomain linkedin.com |
2021-04-15 |
delete index_pages_linkeddomain vimeo.com |
2021-04-15 |
delete solution_pages_linkeddomain instagram.com |
2021-04-15 |
delete solution_pages_linkeddomain linkedin.com |
2021-04-15 |
delete solution_pages_linkeddomain vimeo.com |
2021-04-15 |
insert contact_pages_linkeddomain instagram.com |
2021-04-15 |
insert contact_pages_linkeddomain linkedin.com |
2021-04-15 |
insert contact_pages_linkeddomain vimeo.com |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-14 |
delete source_ip 146.66.104.155 |
2020-07-14 |
insert source_ip 35.214.39.192 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-01 |
insert address 62 Templeton Street
Glasgow
G40 1DA |
2019-05-01 |
insert contact_pages_linkeddomain foredigital.co.uk |
2019-05-01 |
insert email ne..@foredigital.co.uk |
2019-05-01 |
insert person Neil Winston |
2019-05-01 |
insert phone +44 (0)3301 222138 |
2019-02-18 |
insert about_pages_linkeddomain list-manage.com |
2019-02-18 |
insert contact_pages_linkeddomain list-manage.com |
2019-02-18 |
insert index_pages_linkeddomain list-manage.com |
2019-02-18 |
insert product_pages_linkeddomain list-manage.com |
2019-02-18 |
insert terms_pages_linkeddomain list-manage.com |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
2018-10-25 |
delete source_ip 217.146.104.180 |
2018-10-25 |
insert source_ip 146.66.104.155 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-16 |
delete personal_emails al..@touchtech.com |
2018-02-16 |
insert general_emails co..@connectinnov.com |
2018-02-16 |
insert personal_emails al..@midwich.com |
2018-02-16 |
delete email al..@touchtech.com |
2018-02-16 |
delete person Alexander Haydari |
2018-02-16 |
delete phone +46 767 12 08 07 |
2018-02-16 |
insert address 203 rue Michel Carré
95870 Bezons |
2018-02-16 |
insert address Vinces Road
Diss
Norfolk
IP22 4YT |
2018-02-16 |
insert contact_pages_linkeddomain connectinnov.com |
2018-02-16 |
insert contact_pages_linkeddomain midwich.com |
2018-02-16 |
insert email al..@midwich.com |
2018-02-16 |
insert email co..@connectinnov.com |
2018-02-16 |
insert email de..@touchtech.com |
2018-02-16 |
insert person Alex Curran |
2018-02-16 |
insert person Deniz Chaban |
2018-02-16 |
insert phone +33 (0) 1 85 09 1846 |
2018-02-16 |
insert phone +46 (0)3175 73260 |
2018-02-16 |
insert phone 01379 649380 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
2017-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PERRY / 11/09/2017 |
2017-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK LEGG / 11/09/2017 |
2017-09-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRANK LEGG / 11/09/2017 |
2017-06-07 |
delete about_pages_linkeddomain ctrw.co.uk |
2017-06-07 |
delete contact_pages_linkeddomain ctrw.co.uk |
2017-06-07 |
delete index_pages_linkeddomain ctrw.co.uk |
2017-06-07 |
delete product_pages_linkeddomain ctrw.co.uk |
2017-06-07 |
delete terms_pages_linkeddomain ctrw.co.uk |
2017-06-07 |
insert about_pages_linkeddomain glenfieldsoftware.com |
2017-06-07 |
insert contact_pages_linkeddomain glenfieldsoftware.com |
2017-06-07 |
insert index_pages_linkeddomain glenfieldsoftware.com |
2017-06-07 |
insert product_pages_linkeddomain glenfieldsoftware.com |
2017-06-07 |
insert terms_pages_linkeddomain glenfieldsoftware.com |
2017-04-28 |
insert general_emails co..@idklic.com |
2017-04-28 |
insert general_emails in..@kimeru.be |
2017-04-28 |
insert general_emails in..@presentations.co.uk |
2017-04-28 |
insert personal_emails al..@touchtech.com |
2017-04-28 |
insert personal_emails sh..@dbsystems.co.uk |
2017-04-28 |
insert sales_emails sa..@touchscreen-me.com |
2017-04-28 |
insert sales_emails sa..@touchscreens-direct.co.uk |
2017-04-28 |
delete alias DisplayLite Limited |
2017-04-28 |
delete contact_pages_linkeddomain google.co.uk |
2017-04-28 |
delete email si..@displaylite.co.uk |
2017-04-28 |
delete phone 01480 455114 |
2017-04-28 |
delete source_ip 79.170.40.168 |
2017-04-28 |
insert about_pages_linkeddomain ctrw.co.uk |
2017-04-28 |
insert about_pages_linkeddomain facebook.com |
2017-04-28 |
insert about_pages_linkeddomain google.com |
2017-04-28 |
insert about_pages_linkeddomain instagram.com |
2017-04-28 |
insert about_pages_linkeddomain linkedin.com |
2017-04-28 |
insert about_pages_linkeddomain microsoft.com |
2017-04-28 |
insert about_pages_linkeddomain mozilla.org |
2017-04-28 |
insert about_pages_linkeddomain plus.google.com |
2017-04-28 |
insert about_pages_linkeddomain vimeo.com |
2017-04-28 |
insert address 13 Tape Lane
Hurst
Berkshire
RG10 0DP |
2017-04-28 |
insert address B-2018 Antwerp
Onze Lieve Vrouw Van Vaak straat 24 1
B-1000 Brussels |
2017-04-28 |
insert address Berthelotstraat 106-108 Box13
B-1190 Brussels |
2017-04-28 |
insert address Spectrum 800
Ashchurch Business Centre
Alexandra Way
Tewkesbury
Gloucestershire
GL20 8TD |
2017-04-28 |
insert address Stanier Road
Calne
Wiltshire
SN11 9PX |
2017-04-28 |
insert address Unit 29, Space Business Centre
Smeaton Close
Aylesbury
Buckinghamshire
HP19 8FJ |
2017-04-28 |
insert address Västra Hamngatan 1
411 17 Gothenburg |
2017-04-28 |
insert contact_pages_linkeddomain adapt.se |
2017-04-28 |
insert contact_pages_linkeddomain ambrron.co.uk |
2017-04-28 |
insert contact_pages_linkeddomain ctrw.co.uk |
2017-04-28 |
insert contact_pages_linkeddomain dbsystems.co.uk |
2017-04-28 |
insert contact_pages_linkeddomain facebook.com |
2017-04-28 |
insert contact_pages_linkeddomain google.com |
2017-04-28 |
insert contact_pages_linkeddomain idklic.com |
2017-04-28 |
insert contact_pages_linkeddomain kimeru.be |
2017-04-28 |
insert contact_pages_linkeddomain microsoft.com |
2017-04-28 |
insert contact_pages_linkeddomain mozilla.org |
2017-04-28 |
insert contact_pages_linkeddomain plus.google.com |
2017-04-28 |
insert contact_pages_linkeddomain presentations.co.uk |
2017-04-28 |
insert contact_pages_linkeddomain touchscreen-me.com |
2017-04-28 |
insert contact_pages_linkeddomain touchscreens-direct.co.uk |
2017-04-28 |
insert contact_pages_linkeddomain touchtech.com |
2017-04-28 |
insert email al..@touchtech.com |
2017-04-28 |
insert email co..@idklic.com |
2017-04-28 |
insert email in..@kimeru.be |
2017-04-28 |
insert email in..@presentations.co.uk |
2017-04-28 |
insert email ni..@ambrron.co.uk |
2017-04-28 |
insert email sa..@touchscreen-me.com |
2017-04-28 |
insert email sa..@touchscreens-direct.co.uk |
2017-04-28 |
insert email sh..@dbsystems.co.uk |
2017-04-28 |
insert email vi..@adapt.se |
2017-04-28 |
insert index_pages_linkeddomain ctrw.co.uk |
2017-04-28 |
insert index_pages_linkeddomain facebook.com |
2017-04-28 |
insert index_pages_linkeddomain google.com |
2017-04-28 |
insert index_pages_linkeddomain instagram.com |
2017-04-28 |
insert index_pages_linkeddomain linkedin.com |
2017-04-28 |
insert index_pages_linkeddomain microsoft.com |
2017-04-28 |
insert index_pages_linkeddomain mozilla.org |
2017-04-28 |
insert index_pages_linkeddomain plus.google.com |
2017-04-28 |
insert index_pages_linkeddomain vimeo.com |
2017-04-28 |
insert person Alexander Haydari |
2017-04-28 |
insert person Jean-Charles Figoni |
2017-04-28 |
insert person Nathaniel Van Parijs |
2017-04-28 |
insert person Nick Wheeler |
2017-04-28 |
insert person Robert Stokes |
2017-04-28 |
insert person Shaun Roberts |
2017-04-28 |
insert person Viking Grandin |
2017-04-28 |
insert phone +32 2 535 55 55 |
2017-04-28 |
insert phone +32 2 881 22 00 |
2017-04-28 |
insert phone +32 3 446 33 33 |
2017-04-28 |
insert phone +44 (0) 8452263083 |
2017-04-28 |
insert phone +44 (0)330 555 0155 |
2017-04-28 |
insert phone +44 (0)7887 405469 |
2017-04-28 |
insert phone +46 (0)709 43 12 01 |
2017-04-28 |
insert phone +46 767 12 08 07 |
2017-04-28 |
insert phone +971 4 453 2642 |
2017-04-28 |
insert phone 01296 642000 |
2017-04-28 |
insert source_ip 217.146.104.180 |
2017-04-28 |
insert terms_pages_linkeddomain ctrw.co.uk |
2017-04-28 |
insert terms_pages_linkeddomain facebook.com |
2017-04-28 |
insert terms_pages_linkeddomain google.com |
2017-04-28 |
insert terms_pages_linkeddomain instagram.com |
2017-04-28 |
insert terms_pages_linkeddomain linkedin.com |
2017-04-28 |
insert terms_pages_linkeddomain microsoft.com |
2017-04-28 |
insert terms_pages_linkeddomain mozilla.org |
2017-04-28 |
insert terms_pages_linkeddomain plus.google.com |
2017-04-28 |
insert terms_pages_linkeddomain vimeo.com |
2017-04-28 |
update founded_year null => 1999 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-07 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2015-12-11 |
update statutory_documents 09/12/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-01-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2014-12-11 |
update statutory_documents 09/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2013-12-11 |
update statutory_documents 09/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2013-03-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-10 |
update statutory_documents 09/12/12 FULL LIST |
2012-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PERRY / 04/07/2012 |
2012-04-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-19 |
update statutory_documents 09/12/11 FULL LIST |
2011-03-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-09 |
update statutory_documents 09/12/10 FULL LIST |
2010-03-12 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-15 |
update statutory_documents 09/12/09 FULL LIST |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES PERRY / 15/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANK LEGG / 15/12/2009 |
2009-03-19 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PERRY / 01/11/2008 |
2008-03-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-24 |
update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
2007-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-27 |
update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/04 FROM:
26B DODDINGTON ROAD
BENWICK
MARCH
CAMBRIDGESHIRE PE15 0UT |
2004-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
2002-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
2001-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-12-29 |
update statutory_documents RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
2000-03-30 |
update statutory_documents NC INC ALREADY ADJUSTED
24/03/00 |
2000-03-30 |
update statutory_documents £ NC 1000/10000
24/03/ |
2000-01-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-23 |
update statutory_documents SECRETARY RESIGNED |
1999-12-14 |
update statutory_documents SECRETARY RESIGNED |
1999-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |