DIGITAL OFFICE LIMITED - 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
2023-10-06 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD YORKE / 22/08/2023
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
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
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD YORKE / 12/09/2022
2022-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER BERESFORD / 12/09/2022
2022-09-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD YORKE / 12/09/2022
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD YORKE / 12/09/2022
2022-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PETER BERESFORD / 12/09/2022
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-06 delete company_previous_name NETWORK COPIERS LIMITED
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-04-07 update num_mort_outstanding 1 => 0
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-09-07 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-08-25 update statutory_documents 10/08/15 FULL LIST
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 9 => 3
2015-03-07 update accounts_next_due_date 2015-06-30 => 2015-12-31
2015-02-03 update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015
2014-09-07 delete address UNIT 3 IONIC BUSINESS PARK BIRMINGHAM NEW ROAD DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 4SR
2014-09-07 insert address UNIT 3 IONIC BUSINESS PARK BIRMINGHAM NEW ROAD DUDLEY WEST MIDLANDS DY1 4SR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-09-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-08-12 update statutory_documents 10/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-10 => 2013-08-10
2013-09-06 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-08-13 update statutory_documents 10/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7250 - Maintenance office & computing mach
2013-06-22 insert sic_code 95110 - Repair of computers and peripheral equipment
2013-06-22 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-05-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents 10/08/12 FULL LIST
2012-03-14 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 10/08/11 FULL LIST
2011-06-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2011 FROM UNIT 3 IONIC BUSINESS PARK BIRMINGHAM NEW ROAD DUDLEY WEST MIDLANDS DY1 4SJ
2010-08-20 update statutory_documents 10/08/10 FULL LIST
2010-05-14 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK YORKE / 24/08/2009
2009-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BERESFORD / 24/08/2009
2009-08-21 update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-24 update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-24 update statutory_documents COMPANY NAME CHANGED DIGITAL OFFICE MIDLANDS LIMITED CERTIFICATE ISSUED ON 24/01/07
2006-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 24 MANOR LANE HALESOWEN WEST MIDLANDS B62 8QB
2006-08-25 update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-02-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-09 update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-25 update statutory_documents RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-08-19 update statutory_documents RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-06-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 582/584 HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0BS
2001-09-11 update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-16 update statutory_documents RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-20 update statutory_documents S252 DISP LAYING ACC 12/08/99
1999-08-20 update statutory_documents S366A DISP HOLDING AGM 12/08/99
1999-08-20 update statutory_documents RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-08-20 update statutory_documents RE - ARD 08/07/99
1999-08-20 update statutory_documents REMOVAL AS SIGNATORY 26/07/99
1999-08-17 update statutory_documents DIRECTOR RESIGNED
1999-07-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99
1999-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 257 CASTLECROFT ROAD LOWER PENN WOLVERHAMPTON SOUTH STAFFORDSHIRE WV3 8NA
1999-06-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-04 update statutory_documents COMPANY NAME CHANGED NETWORK COPIERS LIMITED CERTIFICATE ISSUED ON 05/11/98
1998-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-24 update statutory_documents £ NC 100/1000 18/09/98
1998-08-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION