SECNIX - History of Changes


DateDescription
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COOPERFAURE LIMITED
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-08-07 delete address FRONT SUITE, FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX ENGLAND TW11 8HH
2022-08-07 insert address 4 VICARAGE ROAD TEDDINGTON MIDDLESEX ENGLAND TW11 8EZ
2022-08-07 update registered_address
2022-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2022 FROM FRONT SUITE, FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH ENGLAND
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-30 delete source_ip 104.31.92.146
2021-01-30 delete source_ip 104.31.93.146
2021-01-30 insert source_ip 104.21.29.41
2020-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-06-14 insert source_ip 172.67.148.92
2020-05-07 update account_category TOTAL EXEMPTION FULL => null
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-22 update robots_txt_status www.secnix.com: 403 => 200
2018-12-25 delete contact_pages_linkeddomain mobirise.info
2018-12-25 delete index_pages_linkeddomain mobirise.info
2018-12-25 delete service_pages_linkeddomain mobirise.info
2018-12-25 delete terms_pages_linkeddomain mobirise.info
2018-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HEATH COOK / 18/04/2018
2018-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN COOK / 18/04/2018
2018-04-10 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-06 update website_status FlippedRobots => OK
2018-03-06 delete index_pages_linkeddomain mobirise.com
2018-03-06 insert index_pages_linkeddomain instagram.com
2018-03-06 insert index_pages_linkeddomain mobirise.info
2018-03-06 update robots_txt_status www.secnix.com: 404 => 403
2018-02-26 update website_status OK => FlippedRobots
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-05-07 delete source_ip 79.170.40.242
2017-05-07 insert source_ip 104.31.92.146
2017-05-07 insert source_ip 104.31.93.146
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-04 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-20 update statutory_documents CORPORATE SECRETARY APPOINTED COOPERFAURE LIMITED
2016-10-07 delete address 10 HAMILTON ROAD TWICKENHAM TW2 6SN
2016-10-07 insert address FRONT SUITE, FIRST FLOOR 131 HIGH STREET TEDDINGTON MIDDLESEX ENGLAND TW11 8HH
2016-10-07 update registered_address
2016-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 10 HAMILTON ROAD TWICKENHAM TW2 6SN
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-19 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address LOWER GROUND 4 PEMBROKE VILLAS THE GREEN RICHMOND SURREY ENGLAND TW9 1QF
2015-11-09 insert address 10 HAMILTON ROAD TWICKENHAM TW2 6SN
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-11-09 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-10-09 update statutory_documents 20/07/15 FULL LIST
2015-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2015 FROM LOWER GROUND 4 PEMBROKE VILLAS THE GREEN RICHMOND SURREY TW9 1QF ENGLAND
2015-08-12 delete address 265-269 KINGSTON ROAD LONDON SW19 3NW
2015-08-12 insert address LOWER GROUND 4 PEMBROKE VILLAS THE GREEN RICHMOND SURREY ENGLAND TW9 1QF
2015-08-12 update registered_address
2015-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 265-269 KINGSTON ROAD LONDON SW19 3NW
2015-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW SWEENEY
2015-06-09 delete address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6BJ
2015-06-09 insert address 265-269 KINGSTON ROAD LONDON SW19 3NW
2015-06-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-06-09 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-09 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-06-09 update company_status Active - Proposal to Strike off => Active
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2015-06-09 update returns_next_due_date 2014-08-17 => 2015-08-17
2015-05-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-05-20 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2015 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM
2015-05-19 update statutory_documents 20/07/14 FULL LIST
2014-12-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-12-07 update company_status Active => Active - Proposal to Strike off
2014-11-25 update statutory_documents FIRST GAZETTE
2014-03-01 delete about_pages_linkeddomain stevesims.com
2014-03-01 delete contact_pages_linkeddomain stevesims.com
2014-03-01 delete index_pages_linkeddomain stevesims.com
2014-03-01 delete management_pages_linkeddomain stevesims.com
2014-03-01 delete service_pages_linkeddomain stevesims.com
2014-03-01 delete terms_pages_linkeddomain stevesims.com
2013-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-14 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-09-06 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-09-06 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-08-08 update statutory_documents 02/04/2013
2013-08-05 update statutory_documents 20/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete address 46 BRENTMEAD GARDENS LONDON UNITED KINGDOM NW10 7DS
2013-06-23 insert address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6BJ
2013-06-23 update registered_address
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-21 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-05-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 46 BRENTMEAD GARDENS LONDON NW10 7DS UNITED KINGDOM
2012-07-27 update statutory_documents 20/07/12 FULL LIST
2012-07-13 update statutory_documents 21/06/12 STATEMENT OF CAPITAL GBP 100
2012-07-05 update statutory_documents DIRECTOR APPOINTED MR MATTHEW SWEENEY
2012-01-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 20/07/11 FULL LIST
2010-07-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION