DAVINCI AUTOMATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-20 update website_status OK => IndexPageFetchError
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
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-10 insert general_emails in..@davinci-automation.co.uk
2022-10-10 insert alias DaVinci Automation
2022-10-10 insert email in..@davinci-automation.co.uk
2022-10-10 insert index_pages_linkeddomain twitter.com
2022-10-10 insert phone 0787 933 1015
2022-10-10 insert registration_number 08951424
2022-10-10 update robots_txt_status www.davinci-automation.co.uk: 200 => 404
2022-08-02 delete general_emails in..@davinci-automation.co.uk
2022-08-02 delete alias DaVinci Automation
2022-08-02 delete email in..@davinci-automation.co.uk
2022-08-02 delete index_pages_linkeddomain twitter.com
2022-08-02 delete phone 0787 933 1015
2022-08-02 delete registration_number 08951424
2022-08-02 update robots_txt_status www.davinci-automation.co.uk: 404 => 200
2022-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY JAYNE PREW / 21/03/2022
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2021-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-09-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-29 update website_status IndexPageFetchError => OK
2021-07-29 delete source_ip 46.29.89.69
2021-07-29 insert source_ip 62.182.20.55
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2021-02-07 update account_category null => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 update website_status OK => IndexPageFetchError
2021-01-14 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2018-12-19 update website_status OK => IndexPageFetchError
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-15 update website_status OK => IndexPageFetchError
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-23 delete source_ip 217.199.187.59
2016-10-23 insert source_ip 46.29.89.69
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-06-07 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-05-05 update statutory_documents DIRECTOR APPOINTED MRS TRACEY JAYNE PREW
2016-05-05 update statutory_documents 20/03/16 FULL LIST
2016-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PREW / 15/03/2016
2015-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date null => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-20 => 2016-12-31
2015-05-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 16 QUEEN STREET ILKESTON DERBY ENGLAND DE7 5GT
2015-05-07 insert address 16 QUEEN STREET ILKESTON DERBY DE7 5GT
2015-05-07 insert sic_code 62012 - Business and domestic software development
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-08 update statutory_documents 20/03/15 FULL LIST
2014-06-07 delete address 43 QUARRY ROAD ALFRETON DERBYSHIRE ENGLAND DE55 4HZ
2014-06-07 insert address 16 QUEEN STREET ILKESTON DERBY ENGLAND DE7 5GT
2014-06-07 update registered_address
2014-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 43 QUARRY ROAD ALFRETON DERBYSHIRE DE55 4HZ ENGLAND
2014-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION