ADDCOM IT - History of Changes


DateDescription
2025-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/25, NO UPDATES
2025-01-14 delete source_ip 188.64.184.32
2025-01-14 insert source_ip 172.67.180.40
2025-01-14 insert source_ip 104.21.51.116
2024-09-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/24, NO UPDATES
2023-10-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RUSSELL ROBERTS / 31/07/2023
2023-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ROBERTS / 31/07/2023
2023-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ROBERTS / 31/07/2023
2023-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ROBERTS / 31/07/2023
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-07 update num_mort_charges 0 => 1
2022-09-07 update num_mort_outstanding 0 => 1
2022-08-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065472060001
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES
2021-09-09 delete address 1 Waverley Lane Farnham GU9 8BB
2021-09-09 insert address 47 Badshot Lea Road Farnham Surrey GU9 9LE
2021-09-09 update primary_contact 1 Waverley Lane Farnham GU9 8BB => 47 Badshot Lea Road Farnham Surrey GU9 9LE
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 delete address THE GRANARY 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 8BB
2021-04-07 insert address 47 BADSHOT LEA ROAD BADSHOT LEA FARNHAM ENGLAND GU9 9LE
2021-04-07 update registered_address
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2021-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2021 FROM THE GRANARY 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB ENGLAND
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ROBERTS
2020-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-02-08 delete source_ip 188.64.184.197
2020-02-08 insert source_ip 188.64.184.32
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 delete address THE GRANGE HONES YARD 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 8BB
2019-05-07 insert address THE GRANARY 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 8BB
2019-05-07 update registered_address
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2019-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2019 FROM THE GRANGE 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB ENGLAND
2019-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2019 FROM THE GRANGE HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB ENGLAND
2018-12-19 delete contact_pages_linkeddomain silktide.com
2018-12-19 delete service_pages_linkeddomain silktide.com
2018-09-10 delete about_pages_linkeddomain silktide.com
2018-09-10 delete index_pages_linkeddomain silktide.com
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-07 delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 8BB
2018-05-07 delete sic_code 62011 - Ready-made interactive leisure and entertainment software development
2018-05-07 insert address THE GRANGE HONES YARD 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 8BB
2018-05-07 insert sic_code 62090 - Other information technology service activities
2018-05-07 update registered_address
2018-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2018 FROM THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB ENGLAND
2018-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RUSSELL ROBERTS / 03/04/2018
2018-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ROBERTS / 03/04/2018
2018-04-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ROBERTS / 03/04/2018
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-10-08 insert index_pages_linkeddomain silktide.com
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-24 delete index_pages_linkeddomain silktide.com
2017-08-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-08 update founded_year 2008 => null
2016-10-15 insert contact_pages_linkeddomain silktide.com
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-17 update website_status FlippedRobots => OK
2016-09-17 delete address PO BOX 636 Farnham Surrey GU9 1HT
2016-09-17 insert index_pages_linkeddomain chronoengine.com
2016-09-17 insert index_pages_linkeddomain silktide.com
2016-08-09 update website_status OK => FlippedRobots
2016-05-11 delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 9BB
2016-05-11 insert address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 8BB
2016-05-11 update registered_address
2016-05-11 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-11 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-05 update statutory_documents 28/03/16 FULL LIST
2016-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 9BB
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-05-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-10 update statutory_documents 28/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-19 delete source_ip 188.64.188.91
2014-06-19 insert source_ip 188.64.184.197
2014-05-16 insert about_pages_linkeddomain linkedin.com
2014-05-16 insert about_pages_linkeddomain twitter.com
2014-05-16 insert contact_pages_linkeddomain linkedin.com
2014-05-16 insert contact_pages_linkeddomain twitter.com
2014-05-16 insert index_pages_linkeddomain linkedin.com
2014-05-16 insert index_pages_linkeddomain twitter.com
2014-05-16 insert person Mark Conway
2014-05-16 insert phone 01604 714744
2014-05-16 insert terms_pages_linkeddomain linkedin.com
2014-05-16 insert terms_pages_linkeddomain twitter.com
2014-05-07 delete address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 9BB
2014-05-07 insert address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 9BB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-03 update statutory_documents SAIL ADDRESS CREATED
2014-04-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-02 update statutory_documents 28/03/14 FULL LIST
2013-09-25 insert address The Granary hones yard, 1 Waverley lane, Farnham, Surrey, GU9 9BB
2013-09-25 insert registration_number 06547206
2013-08-25 insert about_pages_linkeddomain facebook.com
2013-08-25 insert contact_pages_linkeddomain facebook.com
2013-08-25 insert index_pages_linkeddomain facebook.com
2013-08-25 insert service_pages_linkeddomain facebook.com
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-04 update statutory_documents DIRECTOR APPOINTED STEPHANIE ROBERTS
2013-06-26 delete address 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD
2013-06-26 insert address THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 9BB
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-26 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD
2013-05-15 update statutory_documents 28/03/13 FULL LIST
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RUSSELL ROBERTS / 27/03/2013
2013-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ROBERTS / 27/03/2013
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RUSSELL ROBERTS / 04/07/2012
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM RUSSELL ROBERTS / 04/07/2012
2012-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ROBERTS / 04/07/2012
2012-06-28 update statutory_documents 29/03/12 STATEMENT OF CAPITAL GBP 100
2012-05-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 28/03/12 FULL LIST
2011-05-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 28/03/11 FULL LIST
2010-08-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents 28/03/10 FULL LIST
2010-01-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents DIRECTOR APPOINTED ADAM RUSSELL ROBERTS
2008-04-21 update statutory_documents SECRETARY APPOINTED STEPHANIE ROBERTS
2008-04-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-04-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION