Date | Description |
2025-04-28 |
delete source_ip 188.165.6.81 |
2025-04-28 |
insert source_ip 20.0.105.133 |
2024-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGH TUCKER / 16/09/2024 |
2024-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-09-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-09-02 |
update statutory_documents ADOPT ARTICLES 21/08/2024 |
2024-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWENTY7TEC BIDCO LTD |
2024-08-29 |
update statutory_documents CESSATION OF KATRIN GRAY AS A PSC |
2024-08-29 |
update statutory_documents 21/08/24 STATEMENT OF CAPITAL GBP 16997 |
2024-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY |
2024-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY DUCKWORTH |
2024-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY PRESTEDGE |
2024-08-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATRIN GRAY |
2024-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES |
2024-07-16 |
delete address 7th Floor, Avalon, Oxford Road, Bournemouth, Dorset BH8 8E |
2024-07-16 |
delete index_pages_linkeddomain gotowebinar.com |
2024-07-16 |
insert address Suite A 7th Floor, Avalon Oxford Road, Bournemouth, England BH8 8EZ |
2024-07-16 |
insert index_pages_linkeddomain zoom.us |
2024-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD GRAY / 27/06/2024 |
2024-04-08 |
update account_category SMALL => GROUP |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-08 |
update num_mort_charges 0 => 1 |
2024-04-08 |
update num_mort_outstanding 0 => 1 |
2024-03-15 |
delete cto Paul Motley |
2024-03-15 |
delete vpsales Josh Skelding |
2024-03-15 |
insert otherexecutives Chad Prouten |
2024-03-15 |
delete person Josh Skelding |
2024-03-15 |
insert person Chad Prouten |
2024-03-15 |
insert person Tom Pearson |
2024-03-15 |
insert person Toni Robinson-Bowring |
2024-03-15 |
update person_title Nathan Reilly: Director of Customer Relationships => Director of Customer Relationships & Operations |
2024-03-15 |
update person_title Paul Motley: CTO => Staff Member |
2023-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086602350001 |
2023-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-09-25 |
delete otherexecutives Stuart Kirby |
2023-09-25 |
insert cfo Stuart Kirby |
2023-09-25 |
update person_title Stuart Kirby: Interim Chief Financial Officer => Chief Financial Officer |
2023-09-18 |
update statutory_documents 12/09/23 STATEMENT OF CAPITAL GBP 14895 |
2023-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGH TUCKER / 24/07/2023 |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-07-20 |
delete coo Mike Clifford |
2023-07-20 |
insert otherexecutives Stuart Kirby |
2023-07-20 |
delete about_pages_linkeddomain dfit.cloud |
2023-07-20 |
delete career_pages_linkeddomain dfit.cloud |
2023-07-20 |
delete contact_pages_linkeddomain dfit.cloud |
2023-07-20 |
delete index_pages_linkeddomain dfit.cloud |
2023-07-20 |
delete person Mike Clifford |
2023-07-20 |
delete terms_pages_linkeddomain dfit.cloud |
2023-07-20 |
update person_title Stuart Kirby: Director of Finance & Human Resources => Interim Chief Financial Officer |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-04 |
delete general_emails en..@twenty7tec.com |
2023-03-04 |
delete address Suite A, 7th Floor, Avalon, Oxford Road, Bournemouth, Dorset, BH8 8EZ |
2023-03-04 |
delete email en..@twenty7tec.com |
2023-03-04 |
delete phone 09135158 |
2023-03-04 |
delete registration_number 01202 553457 |
2023-03-04 |
delete registration_number 09135158 |
2023-03-04 |
insert index_pages_linkeddomain dfit.cloud |
2023-03-04 |
insert index_pages_linkeddomain goo.gl |
2023-03-04 |
insert index_pages_linkeddomain gotowebinar.com |
2022-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
2022-10-28 |
insert phone 09135158 |
2022-10-28 |
insert registration_number 09135158 |
2022-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-23 |
delete ceo James Tucker |
2022-08-23 |
delete coo Stuart Kirby |
2022-08-23 |
delete cto Paul Motley |
2022-08-23 |
delete otherexecutives Stephen Smith |
2022-08-23 |
delete vpsales Phil Bailey |
2022-08-23 |
delete career_pages_linkeddomain indeed.com |
2022-08-23 |
delete person Amber Monte |
2022-08-23 |
delete person Andrew Dove |
2022-08-23 |
delete person Andy King |
2022-08-23 |
delete person Anita Zajacz |
2022-08-23 |
delete person Ben Smith |
2022-08-23 |
delete person Beverly Bryan |
2022-08-23 |
delete person Callum Robinson-Bowring |
2022-08-23 |
delete person Chad Prouten |
2022-08-23 |
delete person Chris Basso |
2022-08-23 |
delete person Chris Clarke |
2022-08-23 |
delete person Claudia Mancuso |
2022-08-23 |
delete person Dan Rooke |
2022-08-23 |
delete person Daniel Clarke |
2022-08-23 |
delete person David Teague |
2022-08-23 |
delete person David Watling |
2022-08-23 |
delete person Ellie Dean |
2022-08-23 |
delete person Giacomo Vacca |
2022-08-23 |
delete person Harry Stone |
2022-08-23 |
delete person James Tucker |
2022-08-23 |
delete person Javen Ramsami |
2022-08-23 |
delete person Jessica Luxon |
2022-08-23 |
delete person John Bird |
2022-08-23 |
delete person Jorge Monte |
2022-08-23 |
delete person Karolina Petrauskaite |
2022-08-23 |
delete person Kevin Pearce |
2022-08-23 |
delete person Laura Hidalgo |
2022-08-23 |
delete person Maria Calikova |
2022-08-23 |
delete person Marialuisa Ciliberti |
2022-08-23 |
delete person Matilda Hilson |
2022-08-23 |
delete person Megha Srivastava |
2022-08-23 |
delete person Melissa White |
2022-08-23 |
delete person Menno Hacquebard |
2022-08-23 |
delete person Michelle Dower |
2022-08-23 |
delete person Mike Hore |
2022-08-23 |
delete person Mo Kasseum |
2022-08-23 |
delete person Nakita Moss |
2022-08-23 |
delete person Nathan Reilly |
2022-08-23 |
delete person Oliver Newson |
2022-08-23 |
delete person Olly Fairhall |
2022-08-23 |
delete person Paul Bennington |
2022-08-23 |
delete person Paul Motley |
2022-08-23 |
delete person Paul Murray |
2022-08-23 |
delete person Phil Bailey |
2022-08-23 |
delete person Purva Deshpande |
2022-08-23 |
delete person Rhianna Clements |
2022-08-23 |
delete person Rob Coe |
2022-08-23 |
delete person Rumi Khaira |
2022-08-23 |
delete person Sally Flewitt |
2022-08-23 |
delete person Shaun Brazier |
2022-08-23 |
delete person Stephen Smith |
2022-08-23 |
delete person Stuart Kirby |
2022-08-23 |
delete person Viktoria Szabo |
2022-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES |
2022-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATRIN GRAY / 15/07/2022 |
2022-07-04 |
update statutory_documents SECOND FILED SH01 - 13/06/22 STATEMENT OF CAPITAL GBP 14661 |
2022-06-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-17 |
update statutory_documents ADOPT ARTICLES 13/06/2022 |
2022-06-15 |
update statutory_documents 13/06/22 STATEMENT OF CAPITAL GBP 14661 |
2022-05-31 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/07/2021 |
2022-05-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2020 |
2022-05-30 |
update statutory_documents SECOND FILED SH01 - 14/08/19 STATEMENT OF CAPITAL GBP 10117 |
2022-05-16 |
update statutory_documents DIRECTOR APPOINTED TONY PRESTEDGE |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD GRAY / 31/03/2021 |
2021-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-27 |
update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 10567 |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES |
2021-02-08 |
update account_category null => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATRIN GRAY / 17/07/2020 |
2020-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART KIRBY |
2020-12-09 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-09-04 |
update statutory_documents 24/08/20 STATEMENT OF CAPITAL GBP 10450 |
2020-08-06 |
update statutory_documents 22/07/20 STATEMENT OF CAPITAL GBP 10117 |
2020-08-06 |
update statutory_documents 23/07/20 STATEMENT OF CAPITAL GBP 10333 |
2020-07-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED MR STUART PAUL KIRBY |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-09 |
update statutory_documents ADOPT ARTICLES 30/07/2019 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
2018-11-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-09-17 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHARLES ADDISON SMITH |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
2018-01-08 |
delete address SUITE B 6TH FLOOR AVALON OXFORD ROAD BOURNEMOUTH ENGLAND BH8 8EZ |
2018-01-08 |
insert address SUITE A 7TH FLOOR AVALON OXFORD ROAD BOURNEMOUTH ENGLAND BH8 8EZ |
2018-01-08 |
update registered_address |
2017-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2017 FROM
SUITE A 7TH FLOOR OXFORD ROAD
BOURNEMOUTH
BH8 8EZ
ENGLAND |
2017-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2017 FROM
SUITE B 6TH FLOOR AVALON OXFORD ROAD
BOURNEMOUTH
BH8 8EZ
ENGLAND |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2017-03-02 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY DUCKWORTH |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 36 TOLLARD COURT WEST HILL ROAD BOURNEMOUTH DORSET BH2 5EH |
2016-08-07 |
insert address SUITE B 6TH FLOOR AVALON OXFORD ROAD BOURNEMOUTH ENGLAND BH8 8EZ |
2016-08-07 |
update registered_address |
2016-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2016 FROM
36 TOLLARD COURT
WEST HILL ROAD
BOURNEMOUTH
DORSET
BH2 5EH |
2016-06-08 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-06-08 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-05-13 |
update statutory_documents 01/04/16 FULL LIST |
2016-04-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2015-07-10 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-07-10 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-05-22 => 2016-09-30 |
2015-06-22 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-04-01 => 2015-04-01 |
2015-05-08 |
update returns_next_due_date 2015-04-29 => 2016-04-29 |
2015-04-30 |
update statutory_documents 01/04/15 FULL LIST |
2015-03-31 |
update statutory_documents SECRETARY APPOINTED KATRIN GRAY |
2014-09-07 |
insert company_previous_name MORTGAGE DATA SYSTEMS LIMITED |
2014-09-07 |
update name MORTGAGE DATA SYSTEMS LIMITED => TWENTY7TEC GROUP LTD |
2014-08-07 |
update statutory_documents COMPANY NAME CHANGED MORTGAGE DATA SYSTEMS LIMITED
CERTIFICATE ISSUED ON 07/08/14 |
2014-07-30 |
update statutory_documents CHANGE OF NAME 27/06/2014 |
2014-05-07 |
update returns_last_madeup_date 2013-12-31 => 2014-04-01 |
2014-05-07 |
update returns_next_due_date 2015-01-28 => 2015-04-29 |
2014-04-03 |
update statutory_documents 01/04/14 FULL LIST |
2014-04-01 |
update statutory_documents 31/01/14 STATEMENT OF CAPITAL GBP 10000 |
2014-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JEYES |
2014-03-07 |
update account_ref_month 8 => 12 |
2014-02-21 |
update statutory_documents CURREXT FROM 31/08/2014 TO 31/12/2014 |
2014-02-07 |
delete address 36 TOLLARD COURT WEST HILL ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH2 5EH |
2014-02-07 |
insert address 36 TOLLARD COURT WEST HILL ROAD BOURNEMOUTH DORSET BH2 5EH |
2014-02-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-09-19 => 2015-01-28 |
2014-01-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMES LEIGH TUCKER |
2014-01-27 |
update statutory_documents 31/12/13 FULL LIST |
2013-08-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |