REDZEBRA SOFTWARE - History of Changes


DateDescription
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
2023-07-23 delete phone +44(0)1296 350350
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-28 insert training_emails tr..@redzebrasoftware.com
2023-02-28 delete about_pages_linkeddomain intuitiv.net
2023-02-28 delete casestudy_pages_linkeddomain aylesburyfire.co.uk
2023-02-28 delete casestudy_pages_linkeddomain intuitiv.net
2023-02-28 delete contact_pages_linkeddomain intuitiv.net
2023-02-28 delete index_pages_linkeddomain intuitiv.net
2023-02-28 delete service_pages_linkeddomain intuitiv.net
2023-02-28 delete source_ip 212.70.64.131
2023-02-28 insert about_pages_linkeddomain call2field.co.uk
2023-02-28 insert about_pages_linkeddomain linkedin.com
2023-02-28 insert casestudy_pages_linkeddomain call2field.co.uk
2023-02-28 insert casestudy_pages_linkeddomain linkedin.com
2023-02-28 insert contact_pages_linkeddomain call2field.co.uk
2023-02-28 insert contact_pages_linkeddomain linkedin.com
2023-02-28 insert email tr..@redzebrasoftware.com
2023-02-28 insert index_pages_linkeddomain call2field.co.uk
2023-02-28 insert index_pages_linkeddomain linkedin.com
2023-02-28 insert service_pages_linkeddomain call2field.co.uk
2023-02-28 insert service_pages_linkeddomain linkedin.com
2023-02-28 insert source_ip 162.159.138.9
2023-02-28 insert source_ip 162.159.137.9
2022-11-07 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-05-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-08 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-20 delete source_ip 212.70.69.117
2021-05-20 insert source_ip 212.70.64.131
2021-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-26 delete index_pages_linkeddomain videojs.com
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-15 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-18 insert index_pages_linkeddomain videojs.com
2019-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CRAFTS / 06/09/2019
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN CRAFTS / 06/09/2019
2019-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GAEL GEORGINA CRAFTS / 06/09/2019
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-15 delete source_ip 212.70.69.106
2019-04-15 insert source_ip 212.70.69.117
2019-04-08 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-11 delete address CRENDON HOUSE DRAKES DRIVE CRENDON INDUSTRIAL PARK LONG CRENDON BUCKINGHAMSHIRE HP18 9BB
2016-02-11 insert address THE FORGE, 68 HIGH STREET WADDESDON BUCKINGHAMSHIRE ENGLAND HP18 0JD
2016-02-11 update registered_address
2016-02-07 delete address Crendon House, Drakes Drive, Crendon Industrial Park, Long Crendon, Buckinghamshire, HP18 9BB
2016-02-07 delete phone +44(0)1844 202618
2016-02-07 insert address The Forge, 68 High Street, Waddesdon, Bucks HP18 0JD
2016-02-07 insert phone +44(0)1296 350350
2016-02-07 update primary_contact Crendon House, Drakes Drive, Crendon Industrial Park, Long Crendon, Buckinghamshire, HP18 9BB => The Forge, 68 High Street, Waddesdon, Bucks HP18 0JD
2016-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2016 FROM CRENDON HOUSE DRAKES DRIVE CRENDON INDUSTRIAL PARK LONG CRENDON BUCKINGHAMSHIRE HP18 9BB
2016-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CRAFTS / 22/01/2016
2016-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASON FRANKLIN / 22/01/2016
2015-10-08 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-10-08 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-09-16 update statutory_documents 10/09/15 FULL LIST
2015-08-12 update num_mort_charges 0 => 1
2015-08-12 update num_mort_outstanding 0 => 1
2015-07-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055624250001
2015-04-11 delete contact_pages_linkeddomain intuitive.gg
2015-04-11 delete index_pages_linkeddomain intuitive.gg
2015-04-11 delete source_ip 212.70.69.22
2015-04-11 insert contact_pages_linkeddomain intuitiv.net
2015-04-11 insert index_pages_linkeddomain intuitiv.net
2015-04-11 insert source_ip 212.70.69.106
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-10-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-09-17 update statutory_documents 10/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-06 update statutory_documents 06/03/14 STATEMENT OF CAPITAL GBP 100
2013-10-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-10-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-09-10 update statutory_documents 10/09/13 FULL LIST
2013-08-19 delete about_pages_linkeddomain intuitiv.net
2013-08-19 delete casestudy_pages_linkeddomain intuitiv.net
2013-08-19 delete contact_pages_linkeddomain intuitiv.net
2013-08-19 delete index_pages_linkeddomain intuitiv.net
2013-08-19 delete service_pages_linkeddomain intuitiv.net
2013-08-19 insert about_pages_linkeddomain intuitive.gg
2013-08-19 insert casestudy_pages_linkeddomain intuitive.gg
2013-08-19 insert contact_pages_linkeddomain intuitive.gg
2013-08-19 insert index_pages_linkeddomain intuitive.gg
2013-08-19 insert service_pages_linkeddomain intuitive.gg
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-22 update returns_next_due_date 2012-10-08 => 2013-10-08
2013-02-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-11 update statutory_documents 10/09/12 FULL LIST
2012-03-08 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 10/09/11 FULL LIST
2011-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CRAFTS / 16/08/2011
2011-03-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 10/09/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CRAFTS / 10/09/2010
2010-07-05 update statutory_documents SECRETARY APPOINTED MR JASON FRANKLIN
2010-07-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET CRAFTS
2010-05-21 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-17 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-22 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 29 HIGH STREET CHINNOR OXFORDSHIRE OX39 4DJ
2005-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-23 update statutory_documents NEW SECRETARY APPOINTED
2005-09-22 update statutory_documents DIRECTOR RESIGNED
2005-09-22 update statutory_documents SECRETARY RESIGNED
2005-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION