PARKERTRON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-05 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-10 delete source_ip 108.179.255.31
2022-06-10 insert source_ip 173.254.31.42
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-09 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-22 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-18 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ASHLEY DAVID PARKER-RIDGE / 18/04/2018
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-20 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-13 delete address 18 Rectory Grove London SW04 0EA
2017-11-13 insert address 87 Berners Street Ipswich IP1 3LN
2017-11-13 update primary_contact 18 Rectory Grove London SW04 0EA => 87 Berners Street Ipswich IP1 3LN
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ASHLEY DAVID PARKER / 14/08/2016
2017-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ASHLEY DAVID PARKER / 14/08/2016
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-10 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-08 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-24 update statutory_documents 20/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-21 delete source_ip 176.32.230.22
2016-01-21 insert source_ip 108.179.255.31
2016-01-05 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address 1A CHURCH CLOSE EDGWARE HA8 9NS
2015-06-08 insert address LAXMI HOUSE 2-B DRAYCOTT AVENUE HARROW MIDDLESEX HA3 0BU
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2013-04-20 => 2015-04-20
2015-06-08 update returns_next_due_date 2014-05-18 => 2016-05-18
2015-05-19 update statutory_documents 20/04/15 FULL LIST
2015-05-07 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2015-05-07 update returns_next_due_date 2013-05-18 => 2014-05-18
2015-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 1A CHURCH CLOSE EDGWARE HA8 9NS
2015-05-05 update statutory_documents 20/04/14 FULL LIST
2015-04-08 update statutory_documents 20/04/13 FULL LIST
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ASHLEY DAVID PARKER / 01/05/2013
2015-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ASHLEY DAVID PARKER / 01/05/2013
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2011-04-30 => 2013-04-30
2014-12-07 update accounts_next_due_date 2013-01-31 => 2015-01-31
2014-11-20 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2014-11-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address THE CORNER HOUSE THE STREET LITTLE DUNMOW ESSEX CM6 3HS
2013-12-07 insert address 1A CHURCH CLOSE EDGWARE HA8 9NS
2013-12-07 update registered_address
2013-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2013 FROM THE CORNER HOUSE THE STREET LITTLE DUNMOW ESSEX CM6 3HS
2013-09-26 delete source_ip 216.97.237.103
2013-09-26 insert source_ip 176.32.230.22
2013-08-25 delete index_pages_linkeddomain 2013nfl.blogspot.com
2013-08-25 delete index_pages_linkeddomain bbc.co.uk
2013-08-25 delete index_pages_linkeddomain higssolutions.com
2013-08-25 delete index_pages_linkeddomain jersey-shops.blogspot.com
2013-08-25 delete index_pages_linkeddomain jerseys-4-cheap.blogspot.com
2013-08-25 delete index_pages_linkeddomain nfl4trade.com
2013-08-25 delete phone 0800 445566
2013-08-25 insert phone 07885 100 031
2013-08-25 update robots_txt_status www.parkertron.com: 200 => 404
2013-07-02 update company_status Active - Proposal to Strike off => Active
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-04-20 => 2012-04-20
2013-06-22 update returns_next_due_date 2012-05-18 => 2013-05-18
2013-06-21 update accounts_last_madeup_date 2010-04-30 => 2011-04-30
2013-06-21 update accounts_next_due_date 2012-01-31 => 2013-01-31
2013-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-30 update statutory_documents FIRST GAZETTE
2012-08-15 update statutory_documents 20/04/12 NO MEMBER LIST
2012-07-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-10 update statutory_documents 20/04/11 FULL LIST
2011-04-19 update statutory_documents FIRST GAZETTE
2010-05-19 update statutory_documents 20/04/10 FULL LIST
2009-04-23 update statutory_documents DIRECTOR AND SECRETARY APPOINTED BENJAMIN ASHLEY DAVID PARKER
2009-04-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES
2009-04-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2009-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION