HORNETS TECH LIMITED - History of Changes


DateDescription
2024-04-07 insert company_previous_name TRAPDOOR BROADCAST LTD
2024-04-07 update name TRAPDOOR BROADCAST LTD => HORNETS TECH LIMITED
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HORNE
2023-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALISTAIR CHARLES HORNE / 06/04/2017
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CHARLES HORNE / 07/06/2021
2020-12-07 insert sic_code 70229 - Management consultancy activities other than financial management
2020-10-30 delete address ST JOHNS SHERBOURNE STREET EDWARDSTONE SUFFOLK CO10 5PE
2020-10-30 insert address KNOLL HOUSE GROTON STREET GROTON SUDBURY ENGLAND CO10 5EE
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update registered_address
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2020 FROM ST JOHNS SHERBOURNE STREET EDWARDSTONE SUFFOLK CO10 5PE
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CHARLES HORNE / 03/07/2019
2019-07-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR HORNE
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION FULL => null
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-12-09 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-11-20 update statutory_documents 12/10/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-12-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-11-07 update statutory_documents 12/10/14 FULL LIST
2014-08-07 update account_ref_month 10 => 3
2014-08-07 update accounts_next_due_date 2015-07-31 => 2015-12-31
2014-07-17 update statutory_documents CURREXT FROM 31/10/2014 TO 31/03/2015
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-09 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2014-01-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-12-02 update statutory_documents 12/10/13 FULL LIST
2013-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CHARLES HORNE / 01/08/2013
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-24 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-02 update statutory_documents SAIL ADDRESS CHANGED FROM: 26 CANADA WHARF ROTHERHITHE STREET LONDON SE16 5ES ENGLAND
2013-01-02 update statutory_documents 12/10/12 FULL LIST
2012-08-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents SAIL ADDRESS CREATED
2011-10-24 update statutory_documents 12/10/11 FULL LIST
2011-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CHARLES HORNE / 20/10/2011
2011-04-04 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-29 update statutory_documents 12/10/10 FULL LIST
2010-08-04 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 12/10/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CHARLES HORNE / 01/10/2009
2009-08-25 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2009 FROM UNIT 9 DALES COURT BUSINESS CENTRE DALES ROAD IPSWICH SUFFOLK IP1 4JR
2009-02-04 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2009 FROM UNIT 9 DALES COURT BC DALES ROAD IPSWICH SUFFOLK IP1 4JR
2009-02-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-01 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM ST JOHN'S, SHERBOURNE STREET EDWARDSTONE SUDBURY SUFFOLK CO10 5PE
2007-10-16 update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-17 update statutory_documents NEW SECRETARY APPOINTED
2006-11-17 update statutory_documents DIRECTOR RESIGNED
2006-11-17 update statutory_documents SECRETARY RESIGNED
2006-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION