TURTLE NETWORKS - History of Changes


DateDescription
2024-08-31 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2024 FROM RAD LABS 64 CROPLEY STREET LONDON N1 7GX UNITED KINGDOM
2024-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/24, WITH UPDATES
2024-08-14 delete source_ip 46.32.240.33
2024-08-14 insert source_ip 92.205.145.103
2024-08-14 update website_status FlippedRobots => OK
2024-06-20 update website_status OK => FlippedRobots
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-06-30
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2023-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-06 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-01 update statutory_documents FIRST GAZETTE
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-10-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-06-30
2021-08-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-31 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-27 delete index_pages_linkeddomain bugtracker.co.uk
2020-02-27 delete index_pages_linkeddomain festivalprosoftware.com
2020-02-27 insert index_pages_linkeddomain festivalpro.com
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-29 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-14 insert address 64 Cropley Street, London N1 7GX UK
2019-04-14 insert alias Turtle Networks Limited
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-05-31
2018-06-08 delete address 4TH FLOOR, 86-90 PAUL STREET PAUL STREET LONDON ENGLAND EC2A 4NE
2018-06-08 insert address RAD LABS 64 CROPLEY STREET LONDON UNITED KINGDOM N1 7GX
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_next_due_date 2018-05-31 => 2018-06-30
2018-06-08 update num_mort_outstanding 2 => 0
2018-06-08 update num_mort_satisfied 0 => 2
2018-06-08 update registered_address
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 4TH FLOOR, 86-90 PAUL STREET PAUL STREET LONDON EC2A 4NE ENGLAND
2018-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-08 delete address 86 Paul Street London EC2A 4NE
2018-05-08 insert address 64 Cropley Street London N1 7GX
2018-05-08 update primary_contact 86 Paul Street London EC2A 4NE => 64 Cropley Street London N1 7GX
2017-11-18 delete alias Turtle Labs
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-08-23 update website_status FailedRobots => OK
2017-08-23 delete product_pages_linkeddomain bugtracker.co.uk
2017-08-23 delete source_ip 91.216.18.159
2017-08-23 insert source_ip 46.32.240.33
2017-06-30 update website_status FlippedRobots => FailedRobots
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-05 update website_status FailedRobots => FlippedRobots
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-26 update website_status FlippedRobots => FailedRobots
2017-03-22 update website_status FailedRobots => FlippedRobots
2017-02-03 update website_status FlippedRobots => FailedRobots
2017-01-15 update website_status FailedRobots => FlippedRobots
2016-12-21 delete address 345 OLD STREET LONDON EC1V 9LL
2016-12-21 insert address 4TH FLOOR, 86-90 PAUL STREET PAUL STREET LONDON ENGLAND EC2A 4NE
2016-12-21 update registered_address
2016-12-18 update website_status FlippedRobots => FailedRobots
2016-11-24 update website_status OK => FlippedRobots
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-10-27 delete source_ip 91.216.18.160
2016-10-27 insert source_ip 91.216.18.159
2016-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 345 OLD STREET LONDON EC1V 9LL
2016-06-27 delete index_pages_linkeddomain festivalpro.co.uk
2016-06-27 delete product_pages_linkeddomain festivalpro.co.uk
2016-06-27 insert index_pages_linkeddomain festivalprosoftware.com
2016-06-27 insert product_pages_linkeddomain festivalprosoftware.com
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-26 delete address 345 Old Street London EC1V 9LL
2016-01-26 insert address 86 Paul Street London EC2A 4NE
2016-01-26 update primary_contact 345 Old Street London EC1V 9LL => 86 Paul Street London EC2A 4NE
2015-11-09 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-11-09 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-10-27 update statutory_documents 11/08/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-29 insert about_pages_linkeddomain intrabench.com
2015-05-29 insert client_pages_linkeddomain intrabench.com
2015-05-01 delete index_pages_linkeddomain cellris.com
2015-05-01 delete index_pages_linkeddomain flirtdate.co.uk
2015-05-01 delete index_pages_linkeddomain tribaltravel.com
2015-05-01 delete phone +44 207 060 2666
2015-05-01 insert address 345 Old Street London EC1V 9LL
2015-05-01 insert index_pages_linkeddomain bugtracker.co.uk
2015-05-01 insert index_pages_linkeddomain festivalpro.co.uk
2015-04-03 delete address 75-77 East Road Shoreditch London N1 6AH
2015-04-03 insert address 345 Old Street Shoreditch London EC1V 9LL
2015-04-03 update primary_contact 75-77 East Road Shoreditch London N1 6AH => 345 Old Street Shoreditch London EC1V 9LL
2015-02-07 delete address 77 EAST ROAD SHOREDITCH LONDON N1 6AH
2015-02-07 insert address 345 OLD STREET LONDON EC1V 9LL
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2015-02-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2015-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 345 OLD STREET LONDON EC1V 9LL ENGLAND
2015-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 77 EAST ROAD SHOREDITCH LONDON N1 6AH
2015-01-27 update statutory_documents 11/08/14 FULL LIST
2014-12-09 update statutory_documents FIRST GAZETTE
2014-12-07 update company_status Active => Active - Proposal to Strike off
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 48 CONCORD ROAD LONDON W3 0TH
2014-01-07 insert address 77 EAST ROAD SHOREDITCH LONDON N1 6AH
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2014-01-07 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-12-31 update statutory_documents DISS40 (DISS40(SOAD))
2013-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2013 FROM UNIT 48 CONCORD ROAD LONDON W3 0TH
2013-12-30 update statutory_documents 11/08/13 FULL LIST
2013-12-10 update statutory_documents FIRST GAZETTE
2013-11-06 delete address Concord Road London W3 0TH
2013-11-06 delete phone (020) 8896 2600
2013-11-06 delete phone (020) 8992 7017
2013-11-06 delete phone +44 20 8896 2600
2013-11-06 insert address 75-77 East Road Shoreditch London N1 6AH
2013-11-06 insert phone (020) 7060 2666
2013-11-06 insert phone +44 207 060 2666
2013-11-06 update primary_contact Concord Road London W3 0TH => 75-77 East Road Shoreditch London N1 6AH
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 7240 - Data base activities
2013-06-23 insert sic_code 62012 - Business and domestic software development
2013-06-23 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-23 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-23 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-04 update statutory_documents 11/08/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 11/08/11 FULL LIST
2011-06-03 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents 11/08/10 FULL LIST
2010-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TUSHAR VISHNU JOSHI / 11/08/2010
2010-06-02 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-06-26 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-10 update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-10-15 update statutory_documents RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-18 update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-30 update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-21 update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-03 update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-06 update statutory_documents RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-03 update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-09-14 update statutory_documents RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
1999-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAM CF14 3LX
1999-08-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-17 update statutory_documents NEW SECRETARY APPOINTED
1999-08-17 update statutory_documents DIRECTOR RESIGNED
1999-08-17 update statutory_documents SECRETARY RESIGNED
1999-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION