Date | Description |
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 |