Date | Description |
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 |
2023-08-26 |
insert otherexecutives Joanne Sephton |
2023-08-26 |
insert person Joanne Sephton |
2023-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE FLYNN / 20/06/2023 |
2023-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE FLYNN / 20/06/2023 |
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 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-09-05 |
delete source_ip 109.108.157.115 |
2022-09-05 |
insert source_ip 172.67.212.107 |
2022-09-05 |
insert source_ip 104.21.37.189 |
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 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FLYNN / 22/11/2021 |
2021-11-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE FLYNN / 22/11/2021 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN FLYNN / 27/01/2021 |
2021-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE FLYNN / 27/01/2021 |
2021-01-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE FLYNN / 27/01/2021 |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2021-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY MARTIN FLYNN / 27/01/2021 |
2021-01-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE FLYNN / 27/01/2021 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE FLYNN / 27/09/2019 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
2019-11-13 |
update statutory_documents SUB-DIVISION
27/09/19 |
2019-11-12 |
update statutory_documents ADOPT ARTICLES 27/09/2019 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
2019-03-02 |
delete person Chris Dunne |
2019-03-02 |
delete person Thomas Leeds |
2019-01-28 |
delete person Megan Knight |
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 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-29 |
delete source_ip 81.201.138.38 |
2018-08-29 |
insert source_ip 109.108.157.115 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
2018-05-31 |
delete person Colin Buchan |
2018-04-09 |
delete person Chris Moore |
2018-04-09 |
update person_title Louise Murray: Customer Care Manager => Customer Care Manager / Administration |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-02-22 |
insert person Colin Buchan |
2018-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048351000003 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-06 |
delete person Richard Lee |
2017-11-06 |
update person_title Chris Dunne: Software Developer => Software Developer / Marketing |
2017-10-02 |
delete person Rachel Penketh |
2017-10-02 |
insert person Chris Dunne |
2017-10-02 |
update person_description Daniel Whittaker => Daniel Whittaker |
2017-10-02 |
update person_description David Bailey => David Bailey |
2017-10-02 |
update person_description Richard Lee => Richard Lee |
2017-10-02 |
update person_description Wendy Grimshaw => Wendy Grimshaw |
2017-10-02 |
update person_title Chris Moore: Customer Care Advisor => Customer Care Advisor / Administration |
2017-10-02 |
update person_title Richard Lee: Web Development Specialist => Web Development Specialist / Marketing |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
2017-07-07 |
update num_mort_outstanding 2 => 1 |
2017-07-07 |
update num_mort_satisfied 0 => 1 |
2017-06-13 |
update person_title Louise Murray: Customer Care Team Leader => Customer Care Manager |
2017-06-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-05-13 |
delete person Simon Shaw |
2017-04-27 |
update num_mort_charges 1 => 2 |
2017-04-27 |
update num_mort_outstanding 1 => 2 |
2017-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048351000002 |
2017-01-20 |
insert person Wesley Goacher |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-02 |
delete person Emily Lowe |
2016-12-02 |
insert person Chris Darby |
2016-12-02 |
insert person Chris Moore |
2016-12-02 |
update person_description Megan Knight => Megan Knight |
2016-12-02 |
update person_description Stephanie Gregory => Stephanie Gregory |
2016-10-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-09 |
insert person Emily Lowe |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-08-12 |
delete person Helena Carr |
2016-08-12 |
insert person Simon Shaw |
2016-07-08 |
insert person Bobbie Morley |
2016-07-08 |
update person_title Megan Knight: Customer Care Apprentice => Customer Care Advisor |
2016-03-11 |
update statutory_documents 11/03/16 STATEMENT OF CAPITAL GBP 225 |
2016-03-08 |
update statutory_documents SOLVENCY STATEMENT DATED 26/02/16 |
2016-03-08 |
update statutory_documents SHARE PREMIUM A/C BE REDUCED 26/02/2016 |
2016-03-08 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-02-22 |
delete person Connor Christian |
2016-01-25 |
delete fax 0845 365 3604 |
2016-01-25 |
delete fax 0845 365 5045 |
2016-01-25 |
delete index_pages_linkeddomain tonergiant.co.uk |
2016-01-25 |
insert fax 01942 873 706 |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-08 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-10-08 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-09-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-04 |
update statutory_documents 16/07/15 FULL LIST |
2015-08-29 |
delete person Kat Fleming-Scott |
2015-08-29 |
insert person Helena Carr |
2015-08-29 |
update person_description Stephanie Gregory => Stephanie Gregory |
2015-08-01 |
insert person Stephanie Gregory |
2015-06-26 |
delete person David Ripley |
2015-05-28 |
insert person David Ripley |
2015-04-29 |
delete person Sean Smith |
2015-03-31 |
delete person Michael Anyimba |
2015-03-31 |
insert index_pages_linkeddomain tonergiant.co.uk |
2015-03-31 |
insert person Megan Knight |
2015-03-31 |
insert person Rachel Penketh |
2015-03-31 |
insert person Sean Smith |
2015-03-31 |
update person_title Connor Christian: Apprentice Web Developer => Trainee Web Developer |
2015-03-31 |
update person_title Louise Murray: Customer Carer Team Leader => Customer Care Team Leader |
2015-03-31 |
update person_title Wendy Grimshaw: Finance Assistant => Finance Supervisor |
2015-03-03 |
delete person Gareth Marshall |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-29 |
delete person Atif Baig |
2015-01-29 |
update person_title Kat Fleming-Scott: Customer Relations => Customer Care Advisor |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
2014-12-31 |
delete vpsales Darren Grundy |
2014-12-31 |
delete person Darren Grundy |
2014-12-31 |
delete person Kayleigh Thompson |
2014-12-31 |
update person_title Louise Murray: Senior Customer Care Advisor => Customer Carer Team Leader |
2014-12-31 |
update person_title Richard Lee: Developer => Web Development Specialist |
2014-12-03 |
delete cfo Barry Bibby |
2014-12-03 |
delete person Barry Bibby |
2014-12-03 |
delete person Nying Jack |
2014-12-03 |
delete person Paula Wood |
2014-12-03 |
delete person Terri Niakian |
2014-12-03 |
update person_title Louise Murray: Customer Care Advisor => Senior Customer Care Advisor |
2014-11-05 |
delete cmo Tim Gambrill |
2014-11-05 |
delete person Josh Gibbins |
2014-11-05 |
delete person Tim Gambrill |
2014-11-05 |
insert person Nying Jack |
2014-11-05 |
insert person Terri Niakian |
2014-11-05 |
update person_description David Bailey => David Bailey |
2014-11-05 |
update person_description Wendy Grimshaw => Wendy Grimshaw |
2014-11-05 |
update person_title David Bailey: Customer Care Advisor => Purchasing Administrator |
2014-10-08 |
insert person Josh Gibbins |
2014-10-08 |
insert person Kayleigh Thompson |
2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-08-26 |
delete person Geri McGurty |
2014-08-26 |
delete person Julie Baxter |
2014-08-26 |
update person_title Wendy Grimshaw: Purchasing Administrator => Finance Assistant |
2014-08-22 |
update statutory_documents 16/07/14 FULL LIST |
2014-07-26 |
insert vpsales Darren Grundy |
2014-07-26 |
delete person David Liggett |
2014-07-26 |
insert person Darren Grundy |
2014-05-20 |
insert cfo Barry Bibby |
2014-05-20 |
insert fax 0845 365 5045 |
2014-05-20 |
insert person Barry Bibby |
2014-05-20 |
insert person Paula Wood |
2014-04-21 |
insert sales_emails sa..@netgiant.com |
2014-04-21 |
delete fax 0845 365 3605 |
2014-04-21 |
delete index_pages_linkeddomain cartridgemonkey.com |
2014-04-21 |
delete index_pages_linkeddomain elegantthemes.com |
2014-04-21 |
delete index_pages_linkeddomain tonergiant.co.uk |
2014-04-21 |
delete phone 0845 365 3605 |
2014-04-21 |
insert alias NetGiant Ltd. |
2014-04-21 |
insert email sa..@netgiant.com |
2014-04-21 |
insert fax 0845 365 3604 |
2014-04-21 |
insert phone 01942 880020 |
2014-04-21 |
insert registration_number 4835100 |
2014-04-21 |
insert vat 825 213651 |
2013-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-08-13 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-24 |
update num_mort_charges 0 => 1 |
2013-06-24 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update accounts_last_madeup_date 2011-07-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2012-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-07-16 |
update statutory_documents 16/07/12 FULL LIST |
2012-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-05-03 |
update statutory_documents PREVSHO FROM 31/07/2012 TO 31/03/2012 |
2012-04-02 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2012-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2011-08-10 |
update statutory_documents 16/07/11 FULL LIST |
2011-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2010-10-15 |
update statutory_documents 06/07/10 STATEMENT OF CAPITAL GBP 125100.00 |
2010-10-06 |
update statutory_documents 17/07/10 FULL LIST |
2010-08-05 |
update statutory_documents 16/07/10 FULL LIST |
2009-10-19 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-05-18 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2008 FROM
UNIT 8 GLADSTONE COURT
EGERTON STREET FARNWORTH
BOLTON
LANCASHIRE
BL4 7EU |
2007-12-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-11-21 |
update statutory_documents COMPANY NAME CHANGED
RECHARGE INKJET TECHNOLOGIES LIM
ITED
CERTIFICATE ISSUED ON 21/11/07 |
2007-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2007-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-01 |
update statutory_documents SECRETARY RESIGNED |
2006-10-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2005-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/05 FROM:
11 LANSDOWNE CLOSE
RAMSBOTTOM
LANCASHIRE
BL0 9WE |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2003-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/03 FROM:
160 ELLIOTT STREET
TYLDESLEY
MANCHESTER
M29 8DS |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-27 |
update statutory_documents SECRETARY RESIGNED |
2003-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |