IT-C - History of Changes


DateDescription
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-08-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-06 delete fax 0845 388 6564
2022-07-06 delete index_pages_linkeddomain issuu.com
2022-07-06 delete partner Dell
2022-07-06 delete partner Symantec
2022-07-06 delete partner VMware
2022-07-06 delete phone 0845 388 6568
2022-07-06 insert address 8 Nunn Square, Bury St Edmunds, Suffolk, IP32 6SG
2022-07-06 insert phone +44 (0)1493 886 180
2022-07-06 insert phone +44 (0)845 388 6568
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
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
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, 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
2020-07-30 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
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-08 delete source_ip 81.143.51.77
2019-03-08 insert source_ip 40.67.197.193
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-07-31
2018-08-08 update account_category TOTAL EXEMPTION SMALL => null
2018-08-08 update accounts_next_due_date 2018-07-31 => 2018-08-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-14 delete privacy_emails pr..@it-c.org.uk
2018-06-14 delete email pr..@it-c.org.uk
2018-06-14 insert terms_pages_linkeddomain eur-lex.europa.eu
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES
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
2017-07-24 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-25 delete source_ip 217.36.252.84
2016-11-25 insert source_ip 81.143.51.77
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, 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
2016-07-20 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2016-01-23 delete partner_pages_linkeddomain cookieconsent.com
2015-11-08 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-08 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-22 insert partner_pages_linkeddomain cookieconsent.com
2015-10-14 update statutory_documents 14/10/15 FULL LIST
2015-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WATSON / 13/06/2015
2015-08-27 delete partner_pages_linkeddomain cookieconsent.com
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 insert partner_pages_linkeddomain cookieconsent.com
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-27 delete partner_pages_linkeddomain cookieconsent.com
2015-04-28 insert partner_pages_linkeddomain cookieconsent.com
2015-03-03 delete partner_pages_linkeddomain cookieconsent.com
2015-01-29 insert partner_pages_linkeddomain cookieconsent.com
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-10 update statutory_documents 14/10/14 FULL LIST
2014-11-06 delete terms_pages_linkeddomain cookieconsent.com
2014-10-09 insert terms_pages_linkeddomain cookieconsent.com
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
2014-03-05 delete terms_pages_linkeddomain cookieconsent.com
2014-03-05 insert index_pages_linkeddomain issuu.com
2014-02-12 delete contact_pages_linkeddomain cookieconsent.com
2014-02-12 insert terms_pages_linkeddomain cookieconsent.com
2014-01-29 delete about_pages_linkeddomain it-c.org.uk
2014-01-29 delete index_pages_linkeddomain it-c.org.uk
2014-01-29 delete index_pages_linkeddomain itprofessionals.co.uk
2014-01-29 delete partner_pages_linkeddomain it-c.org.uk
2014-01-15 delete terms_pages_linkeddomain cookieconsent.com
2014-01-15 insert contact_pages_linkeddomain cookieconsent.com
2014-01-01 insert terms_pages_linkeddomain cookieconsent.com
2013-11-07 delete address 46 MIDDLETON ROAD GORLESTON GREAT YARMOUTH NORFOLK UNITED KINGDOM NR31 7AH
2013-11-07 insert address 46 MIDDLETON ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 7AH
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-11-05 delete contact_pages_linkeddomain cookieconsent.com
2013-10-29 delete partner_pages_linkeddomain cookieconsent.com
2013-10-29 insert contact_pages_linkeddomain cookieconsent.com
2013-10-21 delete terms_pages_linkeddomain cookieconsent.com
2013-10-21 insert partner_pages_linkeddomain cookieconsent.com
2013-10-14 update statutory_documents 14/10/13 FULL LIST
2013-10-09 insert terms_pages_linkeddomain cookieconsent.com
2013-09-19 delete contact_pages_linkeddomain cookieconsent.com
2013-09-19 delete partner_pages_linkeddomain cookieconsent.com
2013-09-12 insert partner_pages_linkeddomain cookieconsent.com
2013-09-01 insert contact_pages_linkeddomain cookieconsent.com
2013-08-25 delete contact_pages_linkeddomain cookieconsent.com
2013-08-16 insert contact_pages_linkeddomain cookieconsent.com
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-23 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
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
2012-11-01 update statutory_documents 14/10/12 FULL LIST
2012-07-20 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents 14/10/11 FULL LIST
2011-02-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2010-10-14 update statutory_documents 14/10/10 FULL LIST
2010-09-15 update statutory_documents 08/09/10 STATEMENT OF CAPITAL GBP 100
2010-09-15 update statutory_documents 08/09/10 STATEMENT OF CAPITAL GBP 56
2010-09-14 update statutory_documents 08/09/10 STATEMENT OF CAPITAL GBP 47
2010-09-14 update statutory_documents 08/09/10 STATEMENT OF CAPITAL GBP 51
2010-08-05 update statutory_documents DIRECTOR APPOINTED HAYLEY ROSTEN
2010-08-05 update statutory_documents DIRECTOR APPOINTED NEIL ROSTEN
2010-08-05 update statutory_documents 04/08/10 STATEMENT OF CAPITAL GBP 2
2010-08-02 update statutory_documents DIRECTOR APPOINTED BARRY GRAVENELL
2009-10-23 update statutory_documents CORPORATE SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED
2009-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION