Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
delete source_ip 94.229.75.246 |
2020-06-29 |
insert source_ip 18.132.171.250 |
2020-03-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-03-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-03-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-03 |
update statutory_documents FIRST GAZETTE |
2020-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
2019-07-28 |
insert alias Lemon Computing Team |
2019-03-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-15 |
delete alias Lemon Computing Team |
2019-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2018-09-16 |
insert alias Lemon Computing Team |
2018-08-11 |
delete alias Lemon Computing Team |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
2017-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BRIAN LAW MENDUS-EDWARDS / 13/12/2016 |
2017-10-02 |
insert alias Lemon Computing Team |
2017-08-21 |
delete alias Lemon Computing Team |
2017-01-19 |
update person_identity_version JAMES BRIAN LAW MENDUS-EDWARDS: 0001 => 0002 |
2017-01-19 |
update person_usual_residence_country JAMES BRIAN LAW MENDUS-EDWARDS: UNITED KINGDOM => ENGLAND |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
delete source_ip 104.25.217.102 |
2016-12-23 |
delete source_ip 104.25.218.102 |
2016-12-23 |
insert source_ip 94.229.75.246 |
2016-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN LAW MENDUS-EDWARDS / 12/12/2016 |
2016-12-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-08-06 |
insert alias Lemon Computing Limited |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
delete source_ip 198.41.205.159 |
2016-07-09 |
delete source_ip 198.41.204.159 |
2016-07-09 |
insert source_ip 104.25.217.102 |
2016-07-09 |
insert source_ip 104.25.218.102 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-04-15 |
update website_status FlippedRobots => OK |
2016-04-15 |
delete source_ip 104.156.59.171 |
2016-04-15 |
insert source_ip 198.41.205.159 |
2016-04-15 |
insert source_ip 198.41.204.159 |
2016-03-21 |
update website_status OK => FlippedRobots |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2016-01-08 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-10 |
update statutory_documents 23/11/15 FULL LIST |
2015-03-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-03-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2015-02-09 |
update statutory_documents 23/11/14 FULL LIST |
2015-01-29 |
delete source_ip 104.156.59.172 |
2015-01-29 |
insert source_ip 104.156.59.171 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-01 |
delete source_ip 37.140.235.95 |
2015-01-01 |
insert source_ip 104.156.59.172 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address UNIT 7 ROTHERBROOK COURT BEDFORD ROAD PETERSFIELD HAMPSHIRE UNITED KINGDOM GU32 3QG |
2014-03-07 |
insert address UNIT 7 ROTHERBROOK COURT BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3QG |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-03-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2014-03-05 |
delete contact_pages_linkeddomain duonox.com |
2014-03-05 |
delete index_pages_linkeddomain duonox.com |
2014-03-05 |
delete product_pages_linkeddomain duonox.com |
2014-03-05 |
delete terms_pages_linkeddomain duonox.com |
2014-02-17 |
update statutory_documents 23/11/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-19 |
delete source_ip 176.56.226.82 |
2013-09-19 |
insert source_ip 37.140.235.95 |
2013-07-05 |
delete otherexecutives MARTIJN WILLEM HENDRIK DEKKERS |
2013-07-05 |
delete otherexecutives TATYANA DEKKERS |
2013-07-05 |
delete person MARTIJN WILLEM HENDRIK DEKKERS |
2013-07-05 |
delete person TATYANA DEKKERS |
2013-07-05 |
update number_of_registered_officers 3 => 1 |
2013-06-28 |
insert otherexecutives JAMES BRIAN LAW MENDUS-EDWARDS |
2013-06-28 |
insert person JAMES BRIAN LAW MENDUS-EDWARDS |
2013-06-28 |
update number_of_registered_officers 2 => 3 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-24 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIJN DEKKERS |
2013-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TATYANA DEKKERS |
2013-01-15 |
update statutory_documents 23/11/12 FULL LIST |
2013-01-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD
SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7YG
UNITED KINGDOM |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-02 |
update statutory_documents DIRECTOR APPOINTED JAMES BRIAN LAW MENDUS-EDWARDS |
2012-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM
THE SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD
SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7YG
UNITED KINGDOM |
2012-01-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
UNIT 23 SURREY TECHNOLOGY CENTRE, OCCAM ROAD
SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7YG
ENGLAND |
2011-11-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 23 SURREY TECHNOLOGY CENTRE, OCCAM ROAD
SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7YG
ENGLAND |
2011-11-23 |
update statutory_documents DIRECTOR APPOINTED MRS TATYANA DEKKERS |
2011-11-23 |
update statutory_documents 23/11/11 FULL LIST |
2011-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIJN WILLEM HENDRIK DEKKERS / 23/11/2011 |
2011-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUONOX LIMITED |
2011-05-12 |
update statutory_documents DIRECTOR APPOINTED MR MARTIJN WILLEM HENDRIK DEKKERS |
2011-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLINTON BYRNE |
2011-03-01 |
update statutory_documents 18/01/11 FULL LIST |
2011-03-01 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUONOX LIMITED / 01/10/2010 |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
26-28 PRIESTS BRIDGE
BARNES
LONDON
SW14 8TA |
2010-09-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
26-28 PRIESTS BRIDGE
LONDON
SW14 8TA
UNITED KINGDOM |
2010-02-08 |
update statutory_documents SAIL ADDRESS CREATED |
2010-02-08 |
update statutory_documents 18/01/10 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLINTON CHRISTOPHER BYRNE / 09/10/2009 |
2010-02-08 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUONOX LIMITED / 09/10/2009 |
2010-01-28 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-09 |
update statutory_documents CORPORATE DIRECTOR APPOINTED DUONOX LIMITED |
2009-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MILLER |
2009-10-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL MILLER |
2009-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILLIPS |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-22 |
update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
2004-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/03 FROM:
26-28 PRIESTS BRIDGLE, BARNES
LONDON
LONDON
SW14 8TA |
2003-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/03 FROM:
17 TENNYSON AVENUE
HITCHIN
HERTFORDSHIRE SG4 0PX |
2003-02-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
2001-04-18 |
update statutory_documents £ NC 10000/15000
30/03/ |
2001-03-13 |
update statutory_documents RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
2001-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-28 |
update statutory_documents RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS |
1999-12-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
1999-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |