Date | Description |
2025-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/25, WITH UPDATES |
2025-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BREAKELL |
2025-01-31 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-12-28 |
delete index_pages_linkeddomain office.com |
2024-11-27 |
insert index_pages_linkeddomain office.com |
2024-10-08 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM MICHAEL ELBY |
2024-08-24 |
update website_status FailedRobots => OK |
2024-08-06 |
update website_status FlippedRobots => FailedRobots |
2024-07-15 |
update website_status FailedRobots => FlippedRobots |
2024-06-26 |
update website_status FlippedRobots => FailedRobots |
2024-06-05 |
update website_status OK => FlippedRobots |
2024-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, WITH UPDATES |
2024-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 08/05/2024 |
2024-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 08/05/2024 |
2023-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNARD SMITH |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 07/08/2023 |
2023-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 07/08/2023 |
2023-07-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-07-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-30 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-06-25 |
delete contact_pages_linkeddomain t.co |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-12-21 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-01 |
delete product_pages_linkeddomain t.co |
2022-10-30 |
insert product_pages_linkeddomain t.co |
2022-05-24 |
insert casestudy_pages_linkeddomain aur.edu |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2022-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 01/11/2020 |
2022-03-22 |
delete product_pages_linkeddomain t.co |
2021-12-20 |
delete person Cary Cooper |
2021-12-20 |
insert alias D-Tech USA |
2021-12-20 |
insert contact_pages_linkeddomain americanlibrariesmagazine.org |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-11 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-10-01 |
insert product_pages_linkeddomain americanlibrariesmagazine.org |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
2021-01-14 |
insert person Cary Cooper |
2020-08-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-17 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-24 |
delete address Unit 1
251 Ranger Road
Rio Grande
New Jersey
08242 |
2020-06-24 |
insert address 1293 Hornet Road
Rio Grande
New Jersey
08242 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2020-02-23 |
delete fax 01394 420086 |
2020-02-23 |
delete index_pages_linkeddomain t.co |
2020-02-23 |
insert about_pages_linkeddomain americanlibrariesmagazine.org |
2020-02-23 |
insert index_pages_linkeddomain americanlibrariesmagazine.org |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19 |
2019-09-09 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-23 |
insert casestudy_pages_linkeddomain americanlibrariesmagazine.org |
2019-08-23 |
update person_description Marvin Crisp => Marvin Crisp |
2019-08-23 |
update person_title Marvin Crisp: Founder and CEO of D - Tech International; Managing Director => Managing Director |
2019-06-23 |
update person_description Marvin Crisp => Marvin Crisp |
2019-06-23 |
update person_title Marvin Crisp: Managing Director => Founder and CEO of D - Tech International; Managing Director |
2019-05-19 |
delete source_ip 176.56.56.51 |
2019-05-19 |
insert source_ip 93.114.184.129 |
2019-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2019-01-09 |
delete index_pages_linkeddomain aur.edu |
2018-12-01 |
insert index_pages_linkeddomain aur.edu |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-06 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-23 |
delete service_pages_linkeddomain d-techshop.com |
2018-08-23 |
delete service_pages_linkeddomain freshdesk.com |
2018-08-23 |
delete service_pages_linkeddomain providedesign.co.uk |
2018-06-09 |
insert service_pages_linkeddomain d-techshop.com |
2018-06-09 |
insert service_pages_linkeddomain freshdesk.com |
2018-06-09 |
insert service_pages_linkeddomain providedesign.co.uk |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2018-01-10 |
delete person Isaac Asimov |
2017-12-13 |
delete person Theodor Seuss Geisel |
2017-12-13 |
insert person Isaac Asimov |
2017-11-06 |
insert person Theodor Seuss Geisel |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-02 |
delete address 5803 New Jersey Avenue
Suite 101
Wildwood Crest
NJ 08260 |
2017-10-02 |
delete alias D-Tech International LLC |
2017-10-02 |
delete phone 08260(609) 435-5846 |
2017-10-02 |
insert address Unit 1, 251 Ranger Road, Rio Grande, New Jersey 08242 |
2017-10-02 |
insert alias D-Tech International USA LLC |
2017-10-02 |
insert phone 08242(609) 435-5846 |
2017-09-27 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-21 |
delete source_ip 54.229.59.90 |
2017-08-21 |
insert source_ip 176.56.56.51 |
2017-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 23/07/2017 |
2017-07-22 |
delete person James Breakell |
2017-06-14 |
insert email ti..@d-techinternational.com |
2017-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 01/05/2017 |
2017-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-03-10 |
insert partner_pages_linkeddomain tracsystems.com |
2017-01-23 |
update website_status FlippedRobots => OK |
2017-01-23 |
delete service_pages_linkeddomain d-techshop.com |
2017-01-23 |
delete service_pages_linkeddomain facebook.com |
2017-01-23 |
delete service_pages_linkeddomain freshdesk.com |
2017-01-23 |
delete service_pages_linkeddomain pinterest.com |
2017-01-23 |
delete service_pages_linkeddomain plus.google.com |
2017-01-23 |
delete service_pages_linkeddomain providedesign.co.uk |
2017-01-23 |
delete service_pages_linkeddomain twitter.com |
2017-01-23 |
insert contact_pages_linkeddomain freshdesk.com |
2017-01-23 |
insert contact_pages_linkeddomain t.co |
2017-01-04 |
update website_status OK => FlippedRobots |
2016-10-18 |
delete contact_pages_linkeddomain t.co |
2016-09-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-09-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-18 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-26 |
insert service_pages_linkeddomain freshdesk.com |
2016-06-24 |
delete general_emails in..@d-techdirect.com |
2016-06-24 |
delete email in..@d-techdirect.com |
2016-06-07 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-06-07 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-05-11 |
update statutory_documents 10/05/16 FULL LIST |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-16 |
update website_status OK => DomainNotFound |
2016-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH |
2015-12-08 |
insert contact_pages_linkeddomain t.co |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-18 |
delete contact_pages_linkeddomain t.co |
2015-10-13 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-09-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WARREN ESMOND BREAKELL |
2015-09-08 |
update statutory_documents DIRECTOR APPOINTED MR BERNARD DUDLEY SMITH |
2015-08-23 |
insert contact_pages_linkeddomain t.co |
2015-07-26 |
delete contact_pages_linkeddomain t.co |
2015-06-07 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-07 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-12 |
update statutory_documents 10/05/15 FULL LIST |
2015-04-24 |
insert contact_pages_linkeddomain t.co |
2015-04-24 |
insert index_pages_linkeddomain t.co |
2015-04-24 |
insert product_pages_linkeddomain t.co |
2015-03-27 |
delete index_pages_linkeddomain t.co |
2015-03-27 |
delete product_pages_linkeddomain t.co |
2015-02-27 |
delete contact_pages_linkeddomain t.co |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-05 |
insert contact_pages_linkeddomain t.co |
2014-11-04 |
insert general_emails in..@d-techinternational.com |
2014-11-04 |
delete address 121 W. Morning Glory Road
Wildwood Crest
NJ, 08260 |
2014-11-04 |
delete alias D-Tech Direct |
2014-11-04 |
delete alias D-Tech International LLC |
2014-11-04 |
delete email us..@d-techdirect.com |
2014-11-04 |
delete index_pages_linkeddomain d-techdirect.com |
2014-11-04 |
delete partner Lewisham Libraries |
2014-11-04 |
delete phone (609) 435-5846 |
2014-11-04 |
delete source_ip 94.126.40.154 |
2014-11-04 |
insert email in..@d-techinternational.com |
2014-11-04 |
insert index_pages_linkeddomain facebook.com |
2014-11-04 |
insert index_pages_linkeddomain google.com |
2014-11-04 |
insert index_pages_linkeddomain t.co |
2014-11-04 |
insert index_pages_linkeddomain twitter.com |
2014-11-04 |
insert source_ip 54.229.59.90 |
2014-11-04 |
update robots_txt_status www.d-techinternational.com: 404 => 200 |
2014-08-19 |
insert partner Lewisham Libraries |
2014-06-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-06-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-05-10 |
update statutory_documents 10/05/14 FULL LIST |
2014-01-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-01-21 |
update statutory_documents 21/01/14 STATEMENT OF CAPITAL GBP 75 |
2013-10-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-10-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-11 |
update statutory_documents 11/10/13 STATEMENT OF CAPITAL GBP 79 |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-17 |
update statutory_documents 17/07/13 STATEMENT OF CAPITAL GBP 82 |
2013-07-16 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-10 |
update statutory_documents 10/05/13 FULL LIST |
2013-04-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-22 |
update statutory_documents 22/04/13 STATEMENT OF CAPITAL GBP 85 |
2013-01-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-01-15 |
update statutory_documents 15/01/13 STATEMENT OF CAPITAL GBP 88 |
2012-11-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-10-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-17 |
update statutory_documents 17/10/12 STATEMENT OF CAPITAL GBP 91 |
2012-08-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-06-11 |
update statutory_documents 11/06/12 STATEMENT OF CAPITAL GBP 97 |
2012-05-25 |
update statutory_documents 10/05/12 FULL LIST |
2012-05-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-30 |
update statutory_documents CONTINGENT PURCHASE CONTRACT/COMPANY BUSINESS 26/03/2012 |
2012-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA CRISP |
2011-12-07 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 16/11/2011 |
2011-05-18 |
update statutory_documents 10/05/11 FULL LIST |
2011-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN JOHN CRISP / 01/04/2011 |
2010-10-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-27 |
update statutory_documents 10/05/10 FULL LIST |
2009-09-09 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2008-12-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-17 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2006-10-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/06 FROM:
57 BROAD ROAD
WICKHAM MARKET
WOODBRIDGE
SUFFOLK IP13 0RL |
2006-05-22 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
2004-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/04 FROM:
51 BROAD ROAD
WICKHAM MARKET
WOODBRIDGE
SUFFOLK IP13 0RL |
2004-02-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 |
2004-02-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
2002-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |