TAMAR IT - History of Changes


DateDescription
2023-10-18 update website_status InternalTimeout => FlippedRobots
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
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-08-16 update website_status FlippedRobots => InternalTimeout
2023-05-04 update website_status InternalTimeout => FlippedRobots
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
2023-03-03 update website_status FlippedRobots => InternalTimeout
2023-01-06 update website_status InternalTimeout => FlippedRobots
2022-11-04 update website_status InternalLimits => InternalTimeout
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-09-04 update website_status OK => InternalLimits
2022-06-06 delete source_ip 143.244.38.139
2022-06-06 insert source_ip 143.244.38.137
2022-05-07 delete source_ip 195.181.164.178
2022-05-07 insert source_ip 143.244.38.139
2022-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL COOK
2021-12-12 delete source_ip 143.244.38.129
2021-12-12 insert source_ip 195.181.164.178
2021-09-17 delete phone 17902389368117577
2021-09-17 delete phone 17907398260911137
2021-09-17 delete phone 18181419277187193
2021-09-17 delete product_pages_linkeddomain plus.google.com
2021-09-17 delete source_ip 81.19.214.21
2021-09-17 delete terms_pages_linkeddomain plus.google.com
2021-09-17 insert alias Tamar IT KL Ltd
2021-09-17 insert registration_number 13347508
2021-09-17 insert source_ip 143.244.38.129
2021-09-17 insert vat GB381967158
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-27 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-08-17 insert phone 17902389368117577
2021-08-17 insert phone 17907398260911137
2021-08-17 insert phone 18181419277187193
2021-07-16 insert address 6A Norfolk Street Kings Lynn Norfolk PE30 1AR
2021-07-16 insert phone 01553 727987
2021-02-26 delete source_ip 81.19.214.31
2021-02-26 insert source_ip 81.19.214.21
2021-01-25 delete source_ip 81.19.214.21
2021-01-25 insert source_ip 81.19.214.31
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-14 delete source_ip 89.34.99.7
2020-07-14 insert source_ip 81.19.214.21
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-14 delete source_ip 77.72.4.90
2020-05-14 insert product_pages_linkeddomain instagram.com
2020-05-14 insert source_ip 89.34.99.7
2020-05-14 insert terms_pages_linkeddomain instagram.com
2020-04-14 insert partner Spitfire Network Services
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-08-18 delete source_ip 77.72.4.226
2019-08-18 insert source_ip 77.72.4.90
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-16 insert contact_pages_linkeddomain instagram.com
2019-01-16 insert index_pages_linkeddomain instagram.com
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
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-08-16 update statutory_documents DIRECTOR APPOINTED MR DANIEL COOK
2018-08-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-14 delete address 7A Redmoor Lane Wisbech Cambridgeshire PE14 0RN
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 insert company_previous_name TAMAR COMPUTERS (EAST ANGLIA) LIMITED
2016-12-20 update name TAMAR COMPUTERS (EAST ANGLIA) LIMITED => TAMAR IT LIMITED
2016-11-09 update statutory_documents COMPANY NAME CHANGED TAMAR COMPUTERS (EAST ANGLIA) LIMITED CERTIFICATE ISSUED ON 09/11/16
2016-11-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-09 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-09 update statutory_documents 01/09/15 FULL LIST
2015-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN DAY
2015-08-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN DAY
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-15 update statutory_documents 01/09/14 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
2014-06-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-11-07 update returns_next_due_date 2013-09-29 => 2014-09-29
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
2013-10-04 update statutory_documents 01/09/13 FULL LIST
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN DAY / 09/09/2013
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DAY / 09/09/2013
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAWN CHRISTOPHER TAYLOR / 09/09/2013
2013-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN DAY / 09/09/2013
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-02-15 update statutory_documents DIRECTOR APPOINTED SHAWN CHRISTOPHER TAYLOR
2013-02-15 update statutory_documents SUB-DIVISION 29/01/13
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-05 update statutory_documents 01/09/12 FULL LIST
2011-09-15 update statutory_documents 01/09/11 FULL LIST
2011-08-02 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 01/09/10 FULL LIST
2010-05-12 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-07-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-21 update statutory_documents RETURN MADE UP TO 01/09/07; CHANGE OF MEMBERS; AMEND
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-11 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-22 update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-10-01 update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-09-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-09 update statutory_documents SECRETARY RESIGNED
2002-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION