Date | Description |
2025-01-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-01-02 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-28 |
delete source_ip 137.135.207.176 |
2023-03-28 |
insert source_ip 51.104.229.147 |
2022-09-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES |
2022-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES BUCKINGHAM / 22/02/2022 |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES |
2022-02-22 |
update statutory_documents CESSATION OF ALAN RICHARD WOOD AS A PSC |
2022-01-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-27 |
delete address Croft House, 14 Northcroft Lane, Newbury, Berkshire, RG14 1BU |
2020-09-27 |
delete address Wash Water
Newbury
West Berkshire
RG20 0LU |
2020-09-27 |
insert address 5 Ashworth Drive
Thatcham
West Berkshire
RG19 3YU |
2020-09-27 |
update primary_contact Wash Water
Newbury
West Berkshire
RG20 0LU => 5 Ashworth Drive
Thatcham
West Berkshire
RG19 3YU |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-12-30 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
2020-02-07 |
delete address THE WOODPECKER WASH WATER WASH WATER NEWBURY ENGLAND RG20 0LU |
2020-02-07 |
insert address 5 ASHWORTH DRIVE THATCHAM ENGLAND RG19 3YU |
2020-02-07 |
update registered_address |
2020-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2020 FROM
THE WOODPECKER WASH WATER WASH WATER
NEWBURY
RG20 0LU
ENGLAND |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-31 |
2019-12-31 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
2018-08-07 |
delete address 124 Trafalgar Road,
Portslade
Brighton
East Sussex
BN41 1GS |
2018-08-07 |
insert address Wash Water
Newbury
West Berkshire
RG20 0LU |
2018-08-07 |
update primary_contact 124 Trafalgar Road,
Portslade
Brighton
East Sussex
BN41 1GS => Wash Water
Newbury
West Berkshire
RG20 0LU |
2018-06-07 |
delete address CROFT HOUSE 14 NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1BU |
2018-06-07 |
insert address THE WOODPECKER WASH WATER WASH WATER NEWBURY ENGLAND RG20 0LU |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-07 |
update registered_address |
2018-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM
CROFT HOUSE 14 NORTHCROFT LANE
NEWBURY
BERKSHIRE
RG14 1BU |
2018-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WOOD |
2018-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-13 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-04-18 |
update statutory_documents 19/03/16 FULL LIST |
2015-09-09 |
update person_title Thomas Buckingham: Joint Director, Paragon Networks, . => Copper Patch Lead Prices SLASHED |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-05-07 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-05-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-29 |
update statutory_documents 19/03/15 FULL LIST |
2015-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES BUCKINGHAM / 01/12/2014 |
2014-07-23 |
delete index_pages_linkeddomain ekmpowershop.com |
2014-07-23 |
delete source_ip 85.159.56.231 |
2014-07-23 |
insert index_pages_linkeddomain interactivered.com |
2014-07-23 |
insert phone +44 0208 906 6816 |
2014-07-23 |
insert source_ip 137.135.207.176 |
2014-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-19 => 2015-12-31 |
2014-06-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address CROFT HOUSE 14 NORTHCROFT LANE NEWBURY BERKSHIRE ENGLAND RG14 1BU |
2014-05-07 |
insert address CROFT HOUSE 14 NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1BU |
2014-05-07 |
insert sic_code 62090 - Other information technology service activities |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2014-03-19 |
2014-05-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-04-15 |
update statutory_documents 19/03/14 FULL LIST |
2013-07-25 |
delete about_pages_linkeddomain ekmpowershop.com |
2013-07-25 |
delete contact_pages_linkeddomain ekmpowershop.com |
2013-07-25 |
delete terms_pages_linkeddomain ekmpowershop.com |
2013-04-18 |
insert address 124 Trafalgar Road
Portslade
Brighton
East Sussex
BN41 1GS |
2013-04-18 |
insert address Croft House, 14 Northcroft Lane, Newbury, Berkshire, RG14 1BU |
2013-04-18 |
insert registration_number 08451847 |
2013-04-18 |
update primary_contact null => Croft House, 14 Northcroft Lane, Newbury, Berkshire, RG14 1BU |
2013-03-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2013-01-21 |
update website_status FlippedRobotsTxt |