EAPPSYS - History of Changes


DateDescription
2025-04-24 delete person Gerard Jayasingh
2025-03-24 insert otherexecutives Richard Pepper
2025-03-24 delete person Dilpesh Patel
2025-03-24 insert person Richard Pepper
2024-12-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 delete industry_tag IT consulting
2024-03-13 insert registration_number 06352577
2023-12-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
2023-07-16 delete phone +44 7939 260630
2023-04-07 delete address 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ
2023-04-07 insert address SUITE 205, THE MILLE GREAT WEST ROAD BRENTFORD ENGLAND TW8 9DW
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-01-28 delete address 69-75 Boston Manor Road Brentford, Middlesex TW8 9JJ United Kingdom
2023-01-28 insert address 411 University St, Seattle, USA
2023-01-28 insert address Unit 205, The Mille, 1000 Great West Road, Brentford, TW8 9DW
2023-01-28 insert email en..@oceanthemes.net
2023-01-28 insert index_pages_linkeddomain facebook.com
2023-01-28 insert index_pages_linkeddomain twitter.com
2023-01-28 insert phone +1 -800-456-478-23
2023-01-28 insert phone +44 7939 260630
2023-01-28 insert terms_pages_linkeddomain facebook.com
2023-01-28 insert terms_pages_linkeddomain twitter.com
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2022 FROM 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ
2022-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => 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 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR REDDY BADDAM / 28/12/2021
2021-12-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR REDDY BADDAM / 28/12/2021
2021-12-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUJANI REDDY BADDAM / 28/12/2021
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-03 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR REDDY BADDAM / 29/11/2020
2020-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVEEN KUMAR REDDY BADDAM / 28/10/2020
2020-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUJANI BADDAM
2020-09-23 delete about_pages_linkeddomain dmonecloud.com
2020-09-23 delete career_pages_linkeddomain dmonecloud.com
2020-09-23 delete contact_pages_linkeddomain dmonecloud.com
2020-09-23 delete index_pages_linkeddomain dmonecloud.com
2020-09-23 delete terms_pages_linkeddomain dmonecloud.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUJANI BADDAM
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-07 delete index_pages_linkeddomain wordpress.org
2019-07-07 update founded_year null => 2010
2019-06-06 delete source_ip 80.82.113.151
2019-06-06 insert source_ip 46.183.15.67
2019-05-05 delete address 66,Block-B, 2nd Floor, Jyothi Celesta, Kavuri Hills, Hyderabad, Telangana, India- 500033
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-18 delete address 1355/G1/B, Road No 45, Jubilee Hills, Hyderabad, Telangana, India
2017-06-18 insert address 66,Block-B, 2nd Floor, Jyothi Celesta, Kavuri Hills, Hyderabad, Telangana, India- 500033
2017-04-29 delete address Asia-Pacific Development Center 1355/G1/B, Road No 45, Jubilee Hills, Hyderabad, Telangana, India - 500033
2017-04-29 delete alias eAppSys Ltd.
2017-04-29 delete phone +44 (0) 2088478615
2017-04-29 insert index_pages_linkeddomain dizillusion.com
2017-04-29 insert terms_pages_linkeddomain dizillusion.com
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-29 delete phone +44 7939 260630
2016-07-29 insert phone +44 (0) 2088478615
2016-05-12 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-12 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-06 update statutory_documents 26/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-25 delete industry_tag solutions software and product engineering services
2015-10-25 insert alias eAppSys Ltd.
2015-06-27 update website_status FlippedRobots => OK
2015-06-27 insert address 1355/G1/B, Road No 45, Jubilee Hills, Hyderabad, Telangana, India - 500033
2015-06-21 update website_status OK => FlippedRobots
2015-05-23 update website_status FlippedRobots => OK
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-05-01 update website_status FailedRobots => FlippedRobots
2015-04-14 update statutory_documents 26/03/15 FULL LIST
2015-04-03 update website_status FlippedRobots => FailedRobots
2015-03-13 update website_status FailedRobots => FlippedRobots
2015-02-13 update website_status FlippedRobots => FailedRobots
2015-01-24 update website_status OK => FlippedRobots
2014-12-18 update website_status FlippedRobots => OK
2014-12-05 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX UNITED KINGDOM TW8 9JJ
2014-06-07 insert address 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-06-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-05-08 update statutory_documents 26/03/14 FULL LIST
2014-03-27 delete address 70 London Road Twickenham TW1 3QS, United Kingdom
2014-03-27 insert phone +44 793 926 0630
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update website_status FlippedRobots => OK
2013-12-31 delete source_ip 80.82.117.252
2013-12-31 insert source_ip 80.82.113.151
2013-12-21 update website_status OK => FlippedRobots
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-12 update website_status DomainNotFound => OK
2013-08-12 delete source_ip 80.82.121.164
2013-08-12 insert source_ip 80.82.117.252
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2013-12-31
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-26 update account_ref_day 30 => 31
2013-06-26 update account_ref_month 9 => 3
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 update reg_address_care_of SIVA PALAN & CO => null
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-03 update statutory_documents PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-03-26 update statutory_documents DIRECTOR APPOINTED MR PRAVEEN KUMAR REDDY BADDAM
2013-03-26 update statutory_documents 26/03/13 FULL LIST
2012-12-17 update website_status DomainNotFound
2012-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2012 FROM C/O SIVA PALAN & CO 69-75 BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JJ UNITED KINGDOM
2012-10-24 delete address Street No-1, Tarnaka Hyderabad - 500017 India
2012-10-24 delete phone +44 (0) 20 8261 4445
2012-10-24 delete phone +91 40 2700 2186
2012-10-24 delete phone +91 40 2700 2187
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 26/03/12 FULL LIST
2012-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRAVEEN BADDAM
2012-03-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRAVEEN BADDAM
2011-08-30 update statutory_documents 28/08/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2010 FROM PKR BADDAM 49 THE DRIVE ISLEWORTH TW7 4AA
2010-09-01 update statutory_documents 28/08/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUJANI BADDAM / 28/08/2010
2010-06-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents 28/08/09 FULL LIST
2009-03-18 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents CURREXT FROM 31/08/2008 TO 30/09/2008
2008-04-25 update statutory_documents DIRECTOR APPOINTED MR PRAVEEN BADDAM
2007-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION