TWENTY TWO INTEGRATION - History of Changes


DateDescription
2025-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/25, WITH UPDATES
2024-12-17 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-10-10 insert about_pages_linkeddomain google.co.uk
2024-10-10 insert contact_pages_linkeddomain google.co.uk
2024-10-10 insert index_pages_linkeddomain google.co.uk
2024-10-10 insert portfolio_pages_linkeddomain google.co.uk
2024-10-10 insert service_pages_linkeddomain google.co.uk
2024-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, 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
2023-01-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-10 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-06 update website_status Unavailable => OK
2021-04-06 delete source_ip 70.32.88.93
2021-04-06 insert source_ip 160.153.138.53
2020-12-07 update num_mort_outstanding 3 => 2
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057994250001
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-22 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-04-21 update website_status OK => Unavailable
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-26 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-18 update statutory_documents DIRECTOR APPOINTED MRS KELLY LORRAINE JACK
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-14 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 2 => 3
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057994250003
2018-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057994250002
2018-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASON MATTHIE / 13/07/2018
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
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
2017-09-25 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID JACK / 11/09/2017
2017-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MATTHIE / 11/09/2017
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-06 insert index_pages_linkeddomain google.co.uk
2017-02-06 insert portfolio_pages_linkeddomain google.co.uk
2017-02-06 insert service_pages_linkeddomain google.co.uk
2017-01-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-05-14 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-04-29 update statutory_documents 28/04/16 FULL LIST
2016-03-13 delete address THE PRINTWORKS UNIT D 22 AMELIA STREET LONDON SE17 3BZ
2016-03-13 insert address UNIT D, THE PRINTWORKS 22 AMELIA STREET LONDON ENGLAND SE17 3BZ
2016-03-13 update registered_address
2016-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2016 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2016 FROM THE PRINTWORKS UNIT D 22 AMELIA STREET LONDON SE17 3BZ
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-05-08 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-04-29 update statutory_documents 28/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-24 update website_status MaintenancePage => OK
2015-02-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-07 insert company_previous_name ISIS INTEGRATED SYSTEMS LTD
2014-10-07 update name ISIS INTEGRATED SYSTEMS LTD => TWENTYTWO INTEGRATION LTD
2014-09-11 update statutory_documents COMPANY NAME CHANGED ISIS INTEGRATED SYSTEMS LTD CERTIFICATE ISSUED ON 11/09/14
2014-06-07 delete address THE PRINTWORKS UNIT D 22 AMELIA STREET LONDON ENGLAND SE17 3BZ
2014-06-07 insert address THE PRINTWORKS UNIT D 22 AMELIA STREET LONDON SE17 3BZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-06-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-05-20 update statutory_documents 28/04/14 FULL LIST
2014-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JACK / 20/05/2014
2014-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MATTHIE / 20/05/2014
2014-03-07 delete address GROUND FLOOR THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX
2014-03-07 insert address THE PRINTWORKS UNIT D 22 AMELIA STREET LONDON ENGLAND SE17 3BZ
2014-03-07 update registered_address
2014-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM GROUND FLOOR THE PLOUGH BREWERY 516 WANDSWORTH ROAD LONDON SW8 3JX
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057994250001
2013-09-09 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-26 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-01 update statutory_documents 28/04/13 FULL LIST
2012-12-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 28/04/12 FULL LIST
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents 28/04/11 FULL LIST
2010-12-22 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 28/04/10 FULL LIST
2010-01-27 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-11 update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 75 FREDERICK PLACE WOOLWICH LONDON SE187BH
2007-05-04 update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-05-10 update statutory_documents COMPANY NAME CHANGED ISIS INTERGRATED SYSTEMS LTD CERTIFICATE ISSUED ON 10/05/06
2006-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION