Date | Description |
2025-03-24 |
delete source_ip 109.203.101.161 |
2025-03-24 |
insert source_ip 213.175.208.177 |
2025-02-20 |
delete phone +1 650 512 0711 |
2025-02-20 |
insert phone +1 (650) 535-2911 |
2025-02-20 |
insert phone +91 (0) 44 4507 0175 |
2025-02-20 |
update website_status InternalTimeout => OK |
2024-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES |
2024-10-21 |
update website_status OK => InternalTimeout |
2024-07-17 |
delete contact_pages_linkeddomain blindmatrix.biz |
2024-07-17 |
delete index_pages_linkeddomain blindmatrix.biz |
2024-07-17 |
delete terms_pages_linkeddomain blindmatrix.biz |
2024-07-17 |
insert contact_pages_linkeddomain blindmatrix.software |
2024-07-17 |
insert index_pages_linkeddomain blindmatrix.software |
2024-06-13 |
delete address 26/1 Rowland Rees Crescent,
Greenway ACT 2900 |
2024-06-13 |
insert phone + 61 (03) 704 23199 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-25 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-17 |
insert address 26/1 Rowland Rees Crescent,
Greenway ACT 2900 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES |
2023-08-26 |
delete address 26/1 Rowland Rees Crescent, Greenway ACT 2900 |
2023-08-26 |
delete phone +61 (02) 5104 2600 |
2023-08-26 |
insert address 58 Poath Road,
Hughesdale,
VIC 3166, Australia.
India |
2023-08-26 |
insert phone + 61 3704 23199 |
2023-07-24 |
update website_status FlippedRobots => OK |
2023-06-26 |
update website_status OK => FlippedRobots |
2023-05-25 |
delete terms_pages_linkeddomain blindmatrix.us |
2023-04-09 |
delete address Unit 14, 10 Ellison Harvie Close,
Greenway 2900,
ACT, Australia |
2023-04-09 |
delete phone +1 650 512 0772 |
2023-04-09 |
delete phone +61 (03) 8820 5501 |
2023-04-09 |
delete source_ip 213.175.208.177 |
2023-04-09 |
insert address 26/1 Rowland Rees Crescent, Greenway ACT 2900 |
2023-04-09 |
insert phone +1 650 512 0711 |
2023-04-09 |
insert phone +61 (02) 5104 2600 |
2023-04-09 |
insert source_ip 109.203.101.161 |
2023-04-09 |
insert terms_pages_linkeddomain blindmatrix.us |
2023-04-09 |
update website_status FlippedRobots => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-16 |
update website_status OK => FlippedRobots |
2023-02-13 |
delete index_pages_linkeddomain hgblindsandshutters.co.uk |
2023-02-13 |
delete index_pages_linkeddomain manorblinds.co.uk |
2023-02-13 |
delete index_pages_linkeddomain palaceblinds.com |
2023-02-13 |
delete index_pages_linkeddomain selectblinds.co.uk |
2023-02-13 |
delete index_pages_linkeddomain tulipblinds.com |
2023-02-13 |
delete index_pages_linkeddomain turnersblinds.co.uk |
2022-12-22 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-07 |
delete contact_pages_linkeddomain blindmatrix.us |
2022-12-07 |
delete terms_pages_linkeddomain blindmatrix.us |
2022-12-07 |
insert contact_pages_linkeddomain blindmatrix.biz |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES |
2022-11-05 |
delete contact_pages_linkeddomain blindmatrix.biz |
2022-11-05 |
delete index_pages_linkeddomain ab-windowblinds.co.uk |
2022-11-05 |
delete index_pages_linkeddomain abcblinds.co.uk |
2022-11-05 |
delete index_pages_linkeddomain allegroblinds.co.uk |
2022-11-05 |
delete index_pages_linkeddomain blindandtrackservice.co.uk |
2022-11-05 |
delete solution_pages_linkeddomain blindmatrix.us |
2022-11-05 |
insert contact_pages_linkeddomain blindmatrix.us |
2022-11-05 |
insert index_pages_linkeddomain hgblindsandshutters.co.uk |
2022-11-05 |
insert index_pages_linkeddomain manorblinds.co.uk |
2022-11-05 |
insert index_pages_linkeddomain palaceblinds.com |
2022-11-05 |
insert index_pages_linkeddomain tulipblinds.com |
2022-11-05 |
insert index_pages_linkeddomain turnersblinds.co.uk |
2022-08-29 |
insert solution_pages_linkeddomain blindmatrix.us |
2022-08-29 |
insert terms_pages_linkeddomain blindmatrix.us |
2022-07-30 |
delete terms_pages_linkeddomain blindmatrix.us |
2022-06-28 |
insert terms_pages_linkeddomain blindmatrix.us |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-21 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-13 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-11-12 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address 16 UPPER WOBURN PLACE LONDON ENGLAND WC1H 0BS |
2018-10-07 |
insert address CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES ENGLAND MK3 6DP |
2018-10-07 |
update registered_address |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2018-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM
16 UPPER WOBURN PLACE
LONDON
WC1H 0BS
ENGLAND |
2018-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVEK RAO |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-20 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-07 |
delete address REGENT'S PLACE 338 EUSTON ROAD LONDON NW1 3BT |
2017-10-07 |
insert address 16 UPPER WOBURN PLACE LONDON ENGLAND WC1H 0BS |
2017-10-07 |
update registered_address |
2017-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
REGENT'S PLACE 338 EUSTON ROAD
LONDON
NW1 3BT |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SORAYA AZHAR |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-08-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-07-12 |
update statutory_documents 14/06/16 FULL LIST |
2015-11-26 |
update statutory_documents DIRECTOR APPOINTED MR VIVEK RAO |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-08 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-08-07 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-08 |
update statutory_documents 14/06/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-06-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-05 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-08-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-07-29 |
update statutory_documents 14/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address REGENT'S PLACE 338 EUSTON ROAD LONDON UNITED KINGDOM NW1 3BT |
2013-11-07 |
insert address REGENT'S PLACE 338 EUSTON ROAD LONDON NW1 3BT |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-11-07 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-10-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-10-22 |
update statutory_documents 14/06/13 FULL LIST |
2013-10-08 |
update statutory_documents FIRST GAZETTE |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
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 2011-06-14 => 2012-06-14 |
2013-06-22 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2012-10-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents 14/06/12 FULL LIST |
2012-05-02 |
update statutory_documents CURRSHO FROM 31/08/2012 TO 30/06/2012 |
2012-04-12 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-03-10 |
update statutory_documents PREVEXT FROM 30/06/2011 TO 31/08/2011 |
2011-06-30 |
update statutory_documents 14/06/11 FULL LIST |
2010-09-11 |
update statutory_documents DIRECTOR APPOINTED MS SORAYA AZHAR |
2010-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVEK RAO |
2010-06-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |