IT ARCHITECT JOBS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-10-15 delete source_ip 212.250.3.80
2023-10-15 insert source_ip 64.253.47.65
2023-09-10 delete source_ip 64.253.47.65
2023-09-10 insert source_ip 212.250.3.80
2023-04-07 delete address C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT
2023-04-07 insert address C/O MELANIE CURTIS ACCOUNTANTS LTD 100 BERKSHIRE PLACE WINNERSH WOKINGHAM BERKSHIRE ENGLAND RG41 5RD
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2023-04-07 update registered_address
2023-01-09 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-11-01 update statutory_documents FIRST GAZETTE
2022-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2022 FROM C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT
2022-08-11 delete source_ip 154.59.141.65
2022-08-11 insert source_ip 64.253.47.65
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-11-03 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-02 update statutory_documents FIRST GAZETTE
2021-10-28 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-11-24 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-27 delete fax +44 (0)207 175 0031
2018-11-27 insert about_pages_linkeddomain goo.gl
2018-11-27 insert address 4 Kingfisher Grove Three Mile Cross Reading Berkshire RG7 1RA UK
2018-11-27 insert index_pages_linkeddomain goo.gl
2018-11-27 insert terms_pages_linkeddomain goo.gl
2018-11-27 insert vat 924629215
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-24 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAMS
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-03 update website_status FailedRobots => OK
2017-02-16 update website_status OK => FailedRobots
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2015-12-09 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-11-19 update statutory_documents 19/11/15 FULL LIST
2015-11-05 delete source_ip 62.253.141.21
2015-11-05 insert source_ip 154.59.141.65
2015-06-13 insert address 4 Kingfisher Grove Three Mile Cross Reading Berkshire RG7 1RA
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOHAMMED MAHROOF
2015-04-16 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-24 update statutory_documents 19/11/14 FULL LIST
2014-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 29/08/2014
2014-07-11 delete phone 35000 - 40000
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-28 delete address Senior Java Developer / Senior Java Engineer 30000 - 65000 pa South East
2014-05-28 delete phone 22000 - 40000
2014-05-28 delete phone 50000 - 65000
2014-05-27 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-20 insert address Senior Java Developer / Senior Java Engineer 30000 - 65000 pa South East
2014-04-20 insert phone 22000 - 40000
2014-04-20 insert phone 50000 - 65000
2014-03-21 insert phone 35000 - 45000
2014-01-07 delete address C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE UNITED KINGDOM RG7 2BT
2014-01-07 insert address C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-10 update statutory_documents 19/11/13 FULL LIST
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 10/12/2013
2013-12-05 delete address North West (2) South East
2013-11-01 delete phone 20000 - 25000
2013-10-25 delete address South East (1) South West
2013-10-25 delete address South East (4) South West
2013-10-25 delete phone 45000 - 55000
2013-10-25 insert phone 20000 - 25000
2013-10-16 delete address South East (2) South West
2013-10-16 insert address South East (4) South West
2013-10-16 insert phone 45000 - 55000
2013-10-03 insert address South East (2) South West
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-26 delete address UNIT 1 THE FORGE READING ROAD BURGHFIELD READING BERKSHIRE RG7 3BL
2013-06-26 insert address C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE UNITED KINGDOM RG7 2BT
2013-06-26 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-24 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT 1 THE FORGE READING ROAD BURGHFIELD READING BERKSHIRE RG7 3BL
2013-04-15 delete address 384 Wokingham Road Earley Reading Berkshire RG6 7HX
2013-04-15 insert address Unit 1 The Forge, Reading Road, Burghfield, Reading, Berkshire, RG7 3BL
2013-04-15 update primary_contact 384 Wokingham Road Earley Reading Berkshire RG6 7HX => Unit 1 The Forge, Reading Road, Burghfield, Reading, Berkshire, RG7 3BL
2013-01-11 update statutory_documents 19/11/12 FULL LIST
2012-03-20 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 19/11/11 FULL LIST
2011-08-25 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 19/11/10 FULL LIST
2010-09-02 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-06-25 update statutory_documents 19/11/09 FULL LIST
2010-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 19/11/2009
2009-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 4 SAXBY CLOSE, BURGHFIELD COMMON READING BERKSHIRE RG7 3NL
2009-02-23 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 13/01/2009
2009-01-14 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION