TAGIT - History of Changes


DateDescription
2024-09-09 update statutory_documents 30/11/23 UNAUDITED ABRIDGED
2024-08-18 delete source_ip 34.149.36.179
2024-08-18 delete source_ip 34.160.17.71
2024-08-18 insert source_ip 34.149.120.3
2024-08-18 insert source_ip 34.160.81.203
2024-06-24 insert source_ip 34.149.36.179
2024-06-24 insert source_ip 35.227.194.51
2024-06-24 insert source_ip 35.244.153.44
2024-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/24, NO UPDATES
2024-04-07 delete source_ip 35.190.31.54
2024-04-07 insert source_ip 34.160.17.71
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-12-27 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-10-14 delete source_ip 35.227.194.51
2023-10-14 insert source_ip 35.190.31.54
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-06-21 delete source_ip 34.149.36.179
2023-06-21 insert source_ip 35.227.194.51
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-05-20 delete source_ip 35.197.227.153
2023-05-20 insert source_ip 34.149.36.179
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-16 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-09-29 delete index_pages_linkeddomain gesevent.com
2022-09-08 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-14 delete source_ip 172.67.129.86
2022-08-14 delete source_ip 104.21.2.152
2022-08-14 insert index_pages_linkeddomain gesevent.com
2022-08-14 insert source_ip 35.197.227.153
2022-07-05 delete index_pages_linkeddomain gesevent.com
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-05-01 insert index_pages_linkeddomain gesevent.com
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-09-16 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-04-11 delete phone +91 11 4920 00 00
2021-04-11 delete source_ip 35.214.98.146
2021-04-11 insert source_ip 172.67.129.86
2021-04-11 insert source_ip 104.21.2.152
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-27 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-13 delete source_ip 77.104.180.164
2020-06-13 insert source_ip 35.214.98.146
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-04-14 delete address D214/214A Ghatkopar Industrial Estate, Ghatkopar, West Mumbai, 400086, India
2020-03-15 delete phone +91 22 2500 40 26
2020-03-15 insert address B-257, Naraina Industrial Area Phase I New Delhi 110028 India
2020-03-15 insert phone +91 11 4920 00 00
2019-10-01 delete index_pages_linkeddomain pinterest.com
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-31 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-01-16 delete source_ip 192.185.35.46
2019-01-16 insert source_ip 77.104.180.164
2019-01-16 update robots_txt_status www.tagitltd.com: 404 => 200
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-12-23 delete source_ip 217.154.246.68
2017-12-23 insert source_ip 192.185.35.46
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-07-05 delete source_ip 195.184.232.182
2017-07-05 insert source_ip 217.154.246.68
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-08 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-20 update statutory_documents 18/05/16 FULL LIST
2016-05-14 update website_status OK => DomainNotFound
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-03-21 => 2015-05-18
2015-06-09 update returns_next_due_date 2015-04-18 => 2016-06-15
2015-05-18 update statutory_documents 18/05/15 FULL LIST
2015-05-18 update statutory_documents 21/03/15 FULL LIST
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN ROWLAND / 18/05/2015
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LAURENCE MARTYN HARDING / 18/05/2015
2015-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SEAN LAURENCE MARTYN HARDING / 18/05/2015
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-07 update statutory_documents 21/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-19 update website_status OK => DNSError
2013-04-12 update statutory_documents 21/03/13 FULL LIST
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 21/03/12 FULL LIST
2011-08-25 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2011-04-05 update statutory_documents 21/03/11 FULL LIST
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents 21/03/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN ROWLAND / 21/03/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN LAURENCE MARTYN HARDING / 21/03/2010
2009-04-08 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2008-10-09 update statutory_documents 30/11/07 TOTAL EXEMPTION FULL
2008-03-28 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-23 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-21 update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 74 BRODRICK ROAD EASTBOURNE EAST SUSSEX BN22 9NS
2005-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-04-21 update statutory_documents NEW SECRETARY APPOINTED
2005-04-01 update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-09-27 update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-12-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-09-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-04-09 update statutory_documents DIRECTOR RESIGNED
2003-04-09 update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-05-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-04-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2002-03-27 update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
2001-04-24 update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-05-24 update statutory_documents RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-02-14 update statutory_documents RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1999-11-24 update statutory_documents £ NC 1000/31000 23/02/99
1999-11-24 update statutory_documents NC INC ALREADY ADJUSTED 23/02/99
1999-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98
1998-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-05-08 update statutory_documents RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS
1998-02-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/10/97
1997-08-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-07-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-08 update statutory_documents DIRECTOR RESIGNED
1997-07-08 update statutory_documents SECRETARY RESIGNED
1997-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION