D-TECH INTERNATIONAL - History of Changes


DateDescription
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