IN2DIGI.COM - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-01 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
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
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
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 31/12/17 TOTAL EXEMPTION FULL
2018-08-16 delete source_ip 185.64.90.38
2018-08-16 insert source_ip 94.76.222.26
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-11-18 delete address Office 5 229 Hyde End Road, Spencers Wood, Reading, Berkshire, RG7 1BU, United Kingdom
2017-11-18 insert address Unit 1 Diddenham Business Park, Diddenham Court, Lambwood Lane, Grazeley, Reading, Berkshire, RG7 1JQ, United Kingdom
2017-11-18 update primary_contact Office 5 229 Hyde End Road, Spencers Wood, Reading, Berkshire, RG7 1BU, United Kingdom => Unit 1 Diddenham Business Park, Diddenham Court, Lambwood Lane, Grazeley, Reading, Berkshire, RG7 1JQ, United Kingdom
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-07 delete address OFFICE 5 229 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE RG7 1BU
2017-07-07 insert address UNIT 11 DIDDENHAM BUSINESS PARK DIDDENHAM COURT, LAMBWOOD HILL GRAZELEY READING BERKSHIRE ENGLAND RG7 1JQ
2017-07-07 update registered_address
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARIVADEN AMBALAL PARMAR
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROLD MATTHEW INNES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONEER AFZAL AFGHAN
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILLIP ALMEIDA
2017-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM OFFICE 5 229 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE RG7 1BU
2017-03-19 delete source_ip 185.64.90.35
2017-03-19 insert source_ip 185.64.90.38
2016-09-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-09-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-08-08 update statutory_documents 28/06/16 FULL LIST
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-19 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-07-07 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-06-30 update statutory_documents 28/06/15 FULL LIST
2014-12-04 delete source_ip 85.234.142.203
2014-12-04 insert source_ip 185.64.90.35
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address OFFICE 5 229 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE UNITED KINGDOM RG7 1BU
2014-08-07 insert address OFFICE 5 229 HYDE END ROAD SPENCERS WOOD READING BERKSHIRE RG7 1BU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-10 update statutory_documents 28/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-11 update statutory_documents 28/06/13 FULL LIST
2013-06-21 delete sic_code 3230 - Manufacture TV & radio, sound or video etc.
2013-06-21 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-21 insert sic_code 26400 - Manufacture of consumer electronics
2013-06-21 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2012-07-10 update statutory_documents 28/06/12 FULL LIST
2012-05-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 28/06/11 FULL LIST
2011-03-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents ADOPT ARTICLES 15/10/2010
2010-07-13 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-07-13 update statutory_documents DIRECTOR APPOINTED HARIVADEN AMBALAL PARMAR
2010-07-13 update statutory_documents DIRECTOR APPOINTED HAROLD MATTHEW INNES
2010-07-13 update statutory_documents DIRECTOR APPOINTED MR MONEER AFZAL AFGHAN
2010-07-13 update statutory_documents DIRECTOR APPOINTED RICHARD PHILLIP ALMEIDA
2010-07-13 update statutory_documents 02/07/10 STATEMENT OF CAPITAL GBP 100
2010-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION