RIVIAM DIGITAL CARE LIMITED - History of Changes


DateDescription
2024-04-07 delete address 141 ENGLISHCOMBE LANE BATH BA2 2EL
2024-04-07 insert address COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLET SOMERSET ENGLAND BA4 5QE
2024-04-07 update registered_address
2023-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2023 FROM 141 ENGLISHCOMBE LANE BATH BA2 2EL
2023-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN TARGETT / 19/10/2023
2023-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE TARGETT / 19/10/2023
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN TARGETT / 19/10/2023
2023-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE TARGETT / 19/10/2023
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-07-01 => 2024-07-01
2023-06-28 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-07 insert company_previous_name TARGETT BUSINESS TECHNOLOGY LIMITED
2023-06-07 update name TARGETT BUSINESS TECHNOLOGY LIMITED => RIVIAM DIGITAL CARE LIMITED
2023-05-26 update statutory_documents COMPANY NAME CHANGED TARGETT BUSINESS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/05/23
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-07-01 => 2023-07-01
2022-06-16 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN TARGETT / 10/08/2021
2021-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE TARGETT / 10/08/2021
2021-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ALAN TARGETT / 10/08/2021
2021-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE TARGETT / 10/08/2021
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-07-01 => 2022-07-01
2021-02-12 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-07-01 => 2021-07-01
2020-03-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-07-01 => 2020-07-01
2019-06-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-06-08 update account_category null => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-07-01 => 2019-07-01
2018-05-14 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-07-01 => 2018-07-01
2017-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-07-01 => 2017-07-01
2016-06-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-10-09 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-09-28 update statutory_documents 24/09/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-07-01 => 2016-07-01
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 141 ENGLISHCOMBE LANE BATH UNITED KINGDOM BA2 2EL
2014-11-07 insert address 141 ENGLISHCOMBE LANE BATH BA2 2EL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-11-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-10-01 update statutory_documents 24/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-07-01 => 2015-07-01
2014-05-21 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address GRIFFIN COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2013-11-07 insert address 141 ENGLISHCOMBE LANE BATH UNITED KINGDOM BA2 2EL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM GRIFFIN COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2013-10-02 update statutory_documents 24/09/13 FULL LIST
2013-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE TARGETT / 26/09/2013
2013-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN TARGETT / 26/09/2013
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-07-01 => 2014-07-01
2013-06-23 delete sic_code 7210 - Hardware consultancy
2013-06-23 delete sic_code 7221 - Software publishing
2013-06-23 delete sic_code 7222 - Other software consultancy and supply
2013-06-23 delete sic_code 7230 - Data processing
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-03-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-06 update statutory_documents 24/09/12 FULL LIST
2012-06-22 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-06-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-25 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE TARGETT
2012-05-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 24/09/11 FULL LIST
2011-06-22 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 24/09/10 FULL LIST
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NORMAN TARGETT
2010-07-27 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-07 update statutory_documents 24/09/09 FULL LIST
2009-08-03 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-12-04 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-17 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-31 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-10-04 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-26 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-24 update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
2002-10-17 update statutory_documents NEW SECRETARY APPOINTED
2002-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 01/10/03
2002-10-02 update statutory_documents DIRECTOR RESIGNED
2002-10-02 update statutory_documents SECRETARY RESIGNED
2002-10-02 update statutory_documents S366A DISP HOLDING AGM 24/09/02
2002-10-02 update statutory_documents S386 DISP APP AUDS 24/09/02
2002-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION