Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2022-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-09-08 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-05-07 |
delete address 27 CLOWDERS ROAD LONDON ENGLAND SE6 4DA |
2022-05-07 |
insert address 39 PEMBROKE AVENUE SURBITON ENGLAND KT5 8HN |
2022-05-07 |
update registered_address |
2022-04-28 |
update statutory_documents DIRECTOR APPOINTED MS LAURENCE NICOLE THIERRY BRISSON |
2022-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM
27 CLOWDERS ROAD
LONDON
SE6 4DA
ENGLAND |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL STANILAND |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-18 |
delete address 100 Berrylands
Surbiton
Surrey
KT5 8JY |
2020-06-18 |
delete address 39 Pembroke Avenue
Surbiton
Surrey
KT5 8HN |
2020-06-18 |
delete address Nigel Staniland
Unit 13 Dinnington Business Centre
Outgang Lane
Dinnington
Sheffield S25 3QX |
2020-06-18 |
delete address Unit 13 Dinnington Business centre - Outgang Lane - Dinnington - Sheffield S25 3QX |
2020-06-18 |
insert address Unit 16 Nobel Way
Dinnington
Sheffield S25 3QB |
2020-06-18 |
insert partner Axis Communications |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-08-07 |
delete address UNIT 13 DINNINGTON BUSINESS CENTRE, OUTGANG LANE DINNINGTON SHEFFIELD ENGLAND S25 3QX |
2019-08-07 |
insert address 27 CLOWDERS ROAD LONDON ENGLAND SE6 4DA |
2019-08-07 |
update registered_address |
2019-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM
UNIT 13 DINNINGTON BUSINESS CENTRE, OUTGANG LANE
DINNINGTON
SHEFFIELD
S25 3QX
ENGLAND |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-10-13 |
delete casestudy_pages_linkeddomain atelierinteractif.com |
2017-10-13 |
delete client_pages_linkeddomain atelierinteractif.com |
2017-10-13 |
delete index_pages_linkeddomain atelierinteractif.com |
2017-10-13 |
delete partner_pages_linkeddomain atelierinteractif.com |
2017-10-13 |
delete product_pages_linkeddomain atelierinteractif.com |
2017-10-13 |
delete service_pages_linkeddomain atelierinteractif.com |
2017-10-13 |
delete source_ip 87.239.16.64 |
2017-10-13 |
delete terms_pages_linkeddomain atelierinteractif.com |
2017-10-13 |
insert address Unit 13 Dinnington Business centre - Outgang Lane - Dinnington - Sheffield S25 3QX |
2017-10-13 |
insert source_ip 87.239.16.166 |
2017-09-07 |
delete address UNIT 6 DINNINGTON BUSINESS CENTRE, OUTGANG LANE DINNINGTON SHEFFIELD ENGLAND S25 3QX |
2017-09-07 |
insert address UNIT 13 DINNINGTON BUSINESS CENTRE, OUTGANG LANE DINNINGTON SHEFFIELD ENGLAND S25 3QX |
2017-09-07 |
update registered_address |
2017-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM
UNIT 6 DINNINGTON BUSINESS CENTRE, OUTGANG LANE
DINNINGTON
SHEFFIELD
S25 3QX
ENGLAND |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-09-08 |
delete address UNIT 8 DINNINGTON BUSINESS CENTRE, OUTGANG LANE DINNINGTON SHEFFIELD ENGLAND S25 3QX |
2016-09-08 |
insert address UNIT 6 DINNINGTON BUSINESS CENTRE, OUTGANG LANE DINNINGTON SHEFFIELD ENGLAND S25 3QX |
2016-09-08 |
update registered_address |
2016-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2016 FROM
UNIT 8 DINNINGTON BUSINESS CENTRE, OUTGANG LANE
DINNINGTON
SHEFFIELD
S25 3QX
ENGLAND |
2016-08-07 |
delete address UNIT 2 EVANS BUSINESS CENTRE NOBEL WAY DINNINGTON SHEFFIELD S25 3QB |
2016-08-07 |
insert address UNIT 8 DINNINGTON BUSINESS CENTRE, OUTGANG LANE DINNINGTON SHEFFIELD ENGLAND S25 3QX |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-08-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2016 FROM
UNIT 2 EVANS BUSINESS CENTRE
NOBEL WAY DINNINGTON
SHEFFIELD
S25 3QB |
2016-07-18 |
update statutory_documents 07/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-01 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-08-13 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-07-20 |
update statutory_documents 07/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-02 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 2 EVANS BUSINESS CENTRE NOBEL WAY DINNINGTON SHEFFIELD ENGLAND S25 3QB |
2014-07-07 |
insert address UNIT 2 EVANS BUSINESS CENTRE NOBEL WAY DINNINGTON SHEFFIELD S25 3QB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-06-11 |
update statutory_documents 07/06/14 FULL LIST |
2014-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 31/05/2014 |
2014-06-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 31/05/2014 |
2014-03-08 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-11-07 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-10-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-10-09 |
update statutory_documents 07/06/13 FULL LIST |
2013-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 03/02/2013 |
2013-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 03/02/2013 |
2013-10-08 |
update statutory_documents FIRST GAZETTE |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7210 - Hardware consultancy |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-22 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-04-17 |
delete address 51 Kyrle Road
London
SW11 6BB |
2013-04-17 |
insert address 100 Berrylands
Surbiton
Surrey
KT5 8JY |
2013-02-21 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-20 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-09-14 |
update statutory_documents 07/06/12 FULL LIST |
2012-03-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2012-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
134 GIPSY HILL
LONDON
SE19 1PW |
2011-08-22 |
update statutory_documents 07/06/11 FULL LIST |
2010-11-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-06-30 |
update statutory_documents 07/06/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 01/01/2010 |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STANILAND / 01/01/2010 |
2010-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 01/01/2010 |
2010-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BRANDON TREHEARN / 01/01/2010 |
2009-12-18 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2009-03-16 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2007-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |