RISC OS OPEN - History of Changes


DateDescription
2025-04-15 delete about_pages_linkeddomain github.com
2025-04-15 delete about_pages_linkeddomain pond.org.uk
2025-04-15 delete contact_pages_linkeddomain github.com
2025-04-15 delete index_pages_linkeddomain github.com
2025-04-15 delete source_ip 91.203.57.172
2025-04-15 delete terms_pages_linkeddomain github.com
2025-04-15 insert about_pages_linkeddomain 7thsoftware.co.uk
2025-04-15 insert about_pages_linkeddomain raspberrypi.com
2025-04-15 insert source_ip 91.203.57.12
2025-04-15 update robots_txt_status www.riscosopen.org: 200 => 429
2024-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES
2024-06-02 delete about_pages_linkeddomain radiantcms.org
2024-06-02 delete contact_pages_linkeddomain radiantcms.org
2024-06-02 delete index_pages_linkeddomain radiantcms.org
2024-06-02 delete registration_number 5852060
2024-06-02 delete terms_pages_linkeddomain radiantcms.org
2024-06-02 insert about_pages_linkeddomain github.com
2024-06-02 insert contact_pages_linkeddomain github.com
2024-06-02 insert index_pages_linkeddomain dragdrop.co.uk
2024-06-02 insert index_pages_linkeddomain github.com
2024-06-02 insert terms_pages_linkeddomain github.com
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2021-12-13 insert email pa..@riscosopen.org
2021-09-21 update website_status FlippedRobots => OK
2021-09-13 update website_status OK => FlippedRobots
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-12 delete registration_number GB 151 2462 42
2021-07-12 insert registration_number 05852060
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-04-15 insert index_pages_linkeddomain archivemag.co.uk
2021-01-20 delete address Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England, CB4 2HY
2021-01-20 insert address Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, United Kingdom
2021-01-20 update primary_contact Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England, CB4 2HY => Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, United Kingdom
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-01 delete email ct..@riscosopen.org
2020-10-01 insert email ma..@riscosopen.org
2020-10-01 insert email to..@riscosopen.org
2020-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2019-10-21 delete index_pages_linkeddomain riscosblog.co.uk
2019-10-21 insert vat GB 151 2462 42
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2018-12-23 delete about_pages_linkeddomain castle-technology.co.uk
2018-12-23 delete contact_pages_linkeddomain castle-technology.co.uk
2018-12-23 delete index_pages_linkeddomain castle-technology.co.uk
2018-12-23 delete terms_pages_linkeddomain castle-technology.co.uk
2018-12-23 insert about_pages_linkeddomain riscosdev.com
2018-12-23 insert alias RISC OS Developments Ltd.
2018-12-23 insert contact_pages_linkeddomain riscosdev.com
2018-12-23 insert index_pages_linkeddomain riscosdev.com
2018-12-23 insert terms_pages_linkeddomain riscosdev.com
2018-11-01 delete about_pages_linkeddomain 7thsoftware.co.uk
2018-11-01 delete about_pages_linkeddomain endurancetech.co.uk
2018-11-01 insert about_pages_linkeddomain arm.com
2018-11-01 insert about_pages_linkeddomain itv.com
2018-11-01 insert about_pages_linkeddomain tldrlegal.com
2018-11-01 insert about_pages_linkeddomain wikipedia.org
2018-11-01 insert contact_pages_linkeddomain tldrlegal.com
2018-11-01 insert index_pages_linkeddomain tldrlegal.com
2018-11-01 insert terms_pages_linkeddomain tldrlegal.com
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-05-28 insert email dp..@riscosopen.org
2018-05-28 insert terms_pages_linkeddomain ico.org.uk
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-08-07 delete address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB4 2HY
2017-08-07 insert address C/O WATERMILL ACCOUNTING LIMITED FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB4 2HY
2017-08-07 update registered_address
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW MOYLER
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY REVILL
2017-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2HY ENGLAND
2017-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM PO BOX CB4 2HY C/O WATERMILL ACCOUNTING LIMITED C/O WATERMILL ACCOUNTING LIMITED FUTURE BUSINESS CENTRE CAMBRIDGE CAMBRIDGESHIRE CB4 2HY ENGLAND
2017-01-16 delete index_pages_linkeddomain riscoscode.com
2017-01-16 delete index_pages_linkeddomain riscpi.co.uk
2017-01-16 insert index_pages_linkeddomain riscosblog.co.uk
2016-09-10 delete address Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU
2016-09-10 insert address Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England, CB4 2HY
2016-09-10 update primary_contact Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU => Future Business Centre, Kings Hedges Road, Cambridge, Cambridgeshire, England, CB4 2HY
2016-09-08 delete address 5 SEPPINGS CLOSE WILBURTON ELY CAMBRIDGESHIRE ENGLAND CB6 3SJ
2016-09-08 insert address FUTURE BUSINESS CENTRE KINGS HEDGES ROAD CAMBRIDGE CAMBRIDGESHIRE ENGLAND CB4 2HY
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-08 update registered_address
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 5 SEPPINGS CLOSE WILBURTON ELY CAMBRIDGESHIRE CB6 3SJ ENGLAND
2016-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2016 FROM THE FUTURE BUSINESS CENTRE KINGS HEDGES ROAD WATERMILL ACCOUNTING CAMBRIDGE CAMBRIDGESHIRE CB4 2HY ENGLAND
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-24 update statutory_documents 20/06/16 FULL LIST
2016-03-12 delete address SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU
2016-03-12 insert address 5 SEPPINGS CLOSE WILBURTON ELY CAMBRIDGESHIRE ENGLAND CB6 3SJ
2016-03-12 update registered_address
2016-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2016 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU
2016-02-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIRST INSTANCE SECRETARIAT LIMITED
2015-09-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-08 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-09-08 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-05 update statutory_documents 20/06/15 FULL LIST
2014-11-04 delete index_pages_linkeddomain myriscos.co.uk
2014-11-04 insert index_pages_linkeddomain riscpi.co.uk
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-13 update statutory_documents 30/11/13 TOTAL EXEMPTION FULL
2014-08-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-10 update statutory_documents 20/06/14 FULL LIST
2014-03-23 update robots_txt_status packages.riscosopen.org: 0 => 404
2014-01-08 insert email al..@riscosopen.org
2014-01-08 insert email co..@riscosopen.org
2014-01-08 insert email ct..@riscosopen.org
2014-01-08 insert email no..@riscosopen.org
2014-01-08 update robots_txt_status packages.riscosopen.org: 404 => 0
2013-09-06 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-01 update website_status DNSError => OK
2013-08-27 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-25 update statutory_documents 20/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-05-25 update website_status OK => DNSError
2013-01-30 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-15 insert vat 151 2462 42
2012-08-20 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-07-22 update statutory_documents 20/06/12 FULL LIST
2011-08-24 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 20/06/11 FULL LIST
2011-06-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009
2010-06-22 update statutory_documents 20/06/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW MOYLER / 01/10/2009
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY REVILL / 01/10/2009
2010-06-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009
2010-05-25 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW MOYLER / 01/10/2009
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY REVILL / 01/10/2009
2009-10-07 update statutory_documents CURRSHO FROM 19/12/2009 TO 30/11/2009
2009-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 4 TOWNSEND MEWS WILBURTON ELY CAMBRIDGESHIRE CB6 3SQ
2009-09-28 update statutory_documents SECRETARY APPOINTED FIRST INSTANCE SECRETARIAT LIMITED
2009-09-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN REVILL
2009-09-28 update statutory_documents 19/12/08 TOTAL EXEMPTION SMALL
2009-06-26 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents 19/12/07 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 19/12/2007
2007-06-21 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION