Date | Description |
2025-03-10 |
delete address Office 33 Burlington House, 369 Wellingborough Road Northampton, NN1 4EU |
2025-03-10 |
insert address 272a Main Road, Duston, Northampton, NN5 6PP |
2025-03-10 |
update primary_contact Office 33 Burlington House, 369 Wellingborough Road Northampton, NN1 4EU => 272a Main Road, Duston, Northampton, NN5 6PP |
2024-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/24, WITH UPDATES |
2024-05-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES |
2022-08-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-08-21 |
delete phone 01908 970970 |
2021-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-04 |
delete address Whitworth Chambers, George Row, Northampton, NN1 1DF |
2021-07-04 |
insert address Office 33 Burlington House, 369 Wellingborough Road Northampton, NN1 4EU |
2021-07-04 |
update primary_contact Whitworth Chambers, George Row, Northampton, NN1 1DF => Office 33 Burlington House, 369 Wellingborough Road Northampton, NN1 4EU |
2021-07-02 |
update statutory_documents CESSATION OF HELEN RYAN AS A PSC |
2021-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN RYAN |
2021-06-07 |
delete address WHITWORTH CHAMBERS GEORGE ROW NORTHAMPTON NN1 1DF |
2021-06-07 |
insert address 272A MAIN ROAD DUSTON NORTHAMPTON ENGLAND NN5 6PP |
2021-06-07 |
update registered_address |
2021-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM
WHITWORTH CHAMBERS GEORGE ROW
NORTHAMPTON
NN1 1DF |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-28 |
delete about_pages_linkeddomain the-marketing-team.co.uk |
2020-06-28 |
insert address Whitworth Chambers, George Row, Northampton, NN1 1DF |
2020-06-28 |
insert alias Dialect Telecom Ltd. |
2020-06-28 |
insert phone 01908 970970 |
2020-06-28 |
update primary_contact null => Whitworth Chambers, George Row, Northampton, NN1 1DF |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-01-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
2018-02-24 |
delete partner_pages_linkeddomain dialectdirect.com |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-01 |
update person_description Debbie Tear => Debbie Tear |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-23 |
delete contact_pages_linkeddomain wordpress.org |
2016-09-23 |
delete index_pages_linkeddomain wordpress.org |
2016-09-23 |
insert contact_pages_linkeddomain twitter.com |
2016-09-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-25 |
delete contact_pages_linkeddomain bytesforall.com |
2016-08-25 |
delete fax 01604 627556 |
2016-08-25 |
delete index_pages_linkeddomain bytesforall.com |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
2015-09-07 |
update returns_last_madeup_date 2014-08-09 => 2015-08-09 |
2015-09-07 |
update returns_next_due_date 2015-09-06 => 2016-09-06 |
2015-08-17 |
update statutory_documents 09/08/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address WHITWORTH CHAMBERS GEORGE ROW NORTHAMPTON ENGLAND NN1 1DF |
2014-09-07 |
insert address WHITWORTH CHAMBERS GEORGE ROW NORTHAMPTON NN1 1DF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-09 => 2014-08-09 |
2014-09-07 |
update returns_next_due_date 2014-09-06 => 2015-09-06 |
2014-08-11 |
update statutory_documents 09/08/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-09 => 2013-08-09 |
2013-09-06 |
update returns_next_due_date 2013-09-06 => 2014-09-06 |
2013-08-12 |
update statutory_documents 09/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-31 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete address ENCON HOUSE OWL CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 6HZ |
2013-06-23 |
insert address WHITWORTH CHAMBERS GEORGE ROW NORTHAMPTON ENGLAND NN1 1DF |
2013-06-23 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-12-06 => 2012-08-09 |
2013-06-22 |
update returns_next_due_date 2013-01-03 => 2013-09-06 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
ENCON HOUSE OWL CLOSE
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 6HZ
UNITED KINGDOM |
2012-09-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH / 06/09/2012 |
2012-08-09 |
update statutory_documents 09/08/12 FULL LIST |
2012-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE TEAR / 09/08/2012 |
2012-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH / 09/08/2012 |
2012-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBBIE TEAR / 09/08/2012 |
2012-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTNEY |
2012-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTNEY |
2011-12-19 |
update statutory_documents 06/12/11 FULL LIST |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-10 |
update statutory_documents 06/12/10 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2010 FROM
UNIFIED HOUSE 3 CHARTER GATE
MOULTON PARK
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 6QF |
2009-12-14 |
update statutory_documents 06/12/09 FULL LIST |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE TEAR / 06/12/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SMITH / 06/12/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SCOTNEY / 06/12/2009 |
2009-09-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
TITHE BARN, BLISWORTH HILL FARM
STOKE ROAD
BLISWORTH
NORTHAMPTONSHIRE
NN7 3DB |
2008-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
UNIFIED HOUSE 3 CHARTER GATE
MOULTON PARK
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 6QF
UNITED KINGDOM |
2008-12-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
2008-08-12 |
update statutory_documents DIRECTOR APPOINTED PAUL DAVID SCOTNEY |
2008-02-25 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TEAR / 20/02/2008 |
2008-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |