TWENTY7TEC - History of Changes


DateDescription
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