QPQ SOFTWARE - History of Changes


DateDescription
2025-04-27 insert general_emails in..@qpqsoftware.com
2025-04-27 delete source_ip 78.31.104.215
2025-04-27 insert address 32 Wootton Road Abingdon Oxfordshire OX14 1JD
2025-04-27 insert alias QPQ Software Limited
2025-04-27 insert email in..@qpqsoftware.com
2025-04-27 insert phone +44 (0)1235 532478
2025-04-27 insert source_ip 78.141.194.43
2025-04-27 update primary_contact null => 32 Wootton Road Abingdon Oxfordshire OX14 1JD
2025-04-27 update website_status IndexPageFetchError => OK
2024-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, NO UPDATES
2024-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-12-08 update statutory_documents CESSATION OF MARTIN VICTOR SNEARY AS A PSC
2022-11-18 update website_status OK => IndexPageFetchError
2022-08-14 update robots_txt_status www.qpqsoftware.com: 200 => 404
2022-08-14 update website_status FlippedRobots => OK
2022-08-08 update website_status OK => FlippedRobots
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-07-13 delete source_ip 78.31.111.50
2020-07-13 insert source_ip 78.31.104.215
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MARGUERITTE BERRY
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-09-22 delete source_ip 188.65.114.122
2017-09-22 insert source_ip 78.31.111.50
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-04 delete client Content Delivert and Security Association
2017-07-04 delete phone +44 (0) 1235 522516
2017-07-04 insert client Content Delivery and Security Association
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-08 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-14 update statutory_documents 02/12/15 FULL LIST
2015-10-16 insert phone +44 (0) 1235 532478
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-10 update statutory_documents 02/12/14 FULL LIST
2014-11-01 delete source_ip 204.11.246.1
2014-11-01 insert source_ip 188.65.114.122
2014-11-01 update robots_txt_status www.qpqsoftware.com: 404 => 200
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-13 update statutory_documents 02/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-03-11 delete alias QPQ Software Ltd
2012-12-21 update statutory_documents 02/12/12 FULL LIST
2012-05-25 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-05-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 02/12/11 FULL LIST
2011-06-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 02/12/10 FULL LIST
2010-07-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-24 update statutory_documents 02/12/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN JOHN BERRY / 01/12/2009
2009-06-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA BERRY / 02/12/2008
2009-01-09 update statutory_documents RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-01-02 update statutory_documents RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-22 update statutory_documents RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents NEW SECRETARY APPOINTED
2006-03-21 update statutory_documents DIRECTOR RESIGNED
2006-03-21 update statutory_documents SECRETARY RESIGNED
2006-03-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10 update statutory_documents RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2004-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2004-12-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-20 update statutory_documents DIRECTOR RESIGNED
2004-12-20 update statutory_documents SECRETARY RESIGNED
2004-12-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION