Date | Description |
2024-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES |
2024-05-28 |
delete source_ip 92.48.90.34 |
2024-05-28 |
insert source_ip 85.234.151.85 |
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 |
2024-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-03-31 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-04-30 |
2023-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-11-08 |
insert alias Netready Limited |
2022-11-08 |
insert registration_number 04013510 |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES |
2022-05-08 |
update robots_txt_status www.netready.biz: 404 => 200 |
2022-05-08 |
update website_status FlippedRobots => OK |
2022-04-18 |
update website_status OK => FlippedRobots |
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 |
2022-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
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 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES |
2021-06-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-02-15 |
delete client_pages_linkeddomain alphabetgifts.co.uk |
2020-02-15 |
delete client_pages_linkeddomain netprendo.com |
2020-02-15 |
delete client_pages_linkeddomain nextnailtalent.co.uk |
2020-02-15 |
delete client_pages_linkeddomain switchingon.com |
2020-02-15 |
delete client_pages_linkeddomain titantelecom.uk.com |
2020-02-15 |
delete portfolio_pages_linkeddomain alphabetgifts.co.uk |
2020-02-15 |
delete portfolio_pages_linkeddomain netprendo.com |
2020-02-15 |
delete portfolio_pages_linkeddomain nextnailtalent.co.uk |
2020-02-15 |
delete portfolio_pages_linkeddomain switchingon.com |
2020-02-15 |
delete portfolio_pages_linkeddomain titantelecom.uk.com |
2019-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
2019-05-14 |
delete support_emails su..@netready.biz |
2019-05-14 |
delete email su..@netready.biz |
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 |
2019-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE MARIA FIGNON / 18/03/2019 |
2019-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCLAREN / 18/03/2019 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2018-02-18 |
delete index_pages_linkeddomain t.co |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDINE MARIA FIGNON |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MCLAREN |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
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 |
2017-03-27 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-07-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-06-13 |
update statutory_documents 13/06/16 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 |
2016-04-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-08-11 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-07-02 |
update statutory_documents 13/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-01 |
insert support_emails su..@netready.biz |
2015-05-01 |
insert address Phoenix Yard,
5 - 9 Upper Brown Street
Leicester
LE1 5TE |
2015-05-01 |
insert email su..@netready.biz |
2015-04-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-04-03 |
delete general_emails in..@netready.biz |
2015-04-03 |
delete alias Netready Group |
2015-04-03 |
delete email in..@netready.biz |
2015-04-03 |
delete index_pages_linkeddomain contentmadesimple.com |
2015-04-03 |
delete index_pages_linkeddomain letssetupshop.com |
2015-04-03 |
insert index_pages_linkeddomain 360degreeit.com |
2015-04-03 |
insert index_pages_linkeddomain t.co |
2015-04-03 |
insert industry_tag application development and web design |
2015-02-05 |
delete contact_pages_linkeddomain google.com |
2015-02-05 |
insert contact_pages_linkeddomain goo.gl |
2014-11-24 |
delete source_ip 85.233.165.80 |
2014-11-24 |
insert source_ip 92.48.90.34 |
2014-07-07 |
delete address PHOENIX YARD UPPER BROWN STREET LEICESTER LEICESTERSHIRE UNITED KINGDOM LE1 5TE |
2014-07-07 |
insert address PHOENIX YARD UPPER BROWN STREET LEICESTER LEICESTERSHIRE LE1 5TE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-17 |
update statutory_documents 13/06/14 FULL LIST |
2014-05-07 |
delete address 3RD FLOOR, 38 MILLSTONE LANE LEICESTER LEICESTERSHIRE LE1 5JN |
2014-05-07 |
insert address PHOENIX YARD UPPER BROWN STREET LEICESTER LEICESTERSHIRE UNITED KINGDOM LE1 5TE |
2014-05-07 |
update registered_address |
2014-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
3RD FLOOR, 38 MILLSTONE LANE
LEICESTER
LEICESTERSHIRE
LE1 5JN |
2014-03-04 |
delete address 38 Millstone Lane,
Leicester,
LE1 5JN |
2014-03-04 |
insert address Phoenix Yard,
Upper Brown Street,
Leicester,
LE1 5TE |
2014-03-04 |
update primary_contact 38 Millstone Lane,
Leicester,
LE1 5JN => Phoenix Yard,
Upper Brown Street,
Leicester,
LE1 5TE |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-20 |
update statutory_documents DIRECTOR APPOINTED MR SIMON COOPER |
2013-09-06 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-09-06 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-08-08 |
update statutory_documents 13/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 7240 - Data base activities |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
insert sic_code 63110 - Data processing, hosting and related activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-02-14 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY MCLAREN / 24/07/2012 |
2012-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMY MCLAREN / 24/07/2012 |
2012-07-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-07-13 |
update statutory_documents ADOPT ARTICLES 12/01/2012 |
2012-07-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-06-19 |
update statutory_documents 13/06/12 FULL LIST |
2012-03-21 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 13/06/11 FULL LIST |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 13/06/10 FULL LIST |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY MCLAREN / 01/06/2010 |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE MARIA FIGNON / 12/12/2009 |
2010-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCLAREN / 12/12/2009 |
2010-03-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAUDINE FIGNON / 01/07/2008 |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
10 CRICKS RETREAT
GREAT GLEN
LEICESTER
LEICESTERSHIRE LE8 9FF |
2007-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-25 |
update statutory_documents SECRETARY RESIGNED |
2007-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-29 |
update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-06 |
update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
2003-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
2002-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
2000-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-26 |
update statutory_documents SECRETARY RESIGNED |
2000-09-25 |
update statutory_documents SECRETARY RESIGNED |
2000-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-16 |
update statutory_documents SECRETARY RESIGNED |
2000-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |