Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-10 |
delete source_ip 160.153.18.112 |
2021-12-10 |
insert source_ip 92.205.13.94 |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-10-21 |
update statutory_documents DIRECTOR APPOINTED MRS CLOVERLIN OGEBULE |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
2020-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOVERLIN OGEBULE |
2020-10-21 |
update statutory_documents CESSATION OF WILLIAMS OGEBULE AS A PSC |
2020-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMOS OGEBULE |
2020-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAMS OGEBULE |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-07 |
delete company_previous_name NOREMAC COMPUTERS LIMITED |
2020-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-29 |
update website_status Disallowed => OK |
2020-01-29 |
update robots_txt_status www.ishirosoft.co.uk: 404 => 200 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-01 |
update website_status FlippedRobots => Disallowed |
2019-03-21 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-27 |
update website_status OK => FlippedRobots |
2018-11-11 |
delete contact_pages_linkeddomain aeroadmin.com |
2018-11-11 |
delete index_pages_linkeddomain aeroadmin.com |
2018-11-11 |
delete product_pages_linkeddomain aeroadmin.com |
2018-11-11 |
delete service_pages_linkeddomain aeroadmin.com |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-05 |
insert contact_pages_linkeddomain aeroadmin.com |
2018-04-05 |
insert index_pages_linkeddomain aeroadmin.com |
2018-04-05 |
insert product_pages_linkeddomain aeroadmin.com |
2018-04-05 |
insert service_pages_linkeddomain aeroadmin.com |
2018-03-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-05-13 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
2015-11-08 |
delete address 91 LONGHURST ROAD CROYDON ENGLAND CR0 7AZ |
2015-11-08 |
insert address 91 LONGHURST ROAD CROYDON CR0 7AZ |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-08-31 => 2015-09-30 |
2015-11-08 |
update returns_next_due_date 2015-09-28 => 2016-10-28 |
2015-10-01 |
update statutory_documents 30/09/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
delete address 52 SILVERLEIGH ROAD THORNTON HEATH SURREY CR7 6DU |
2015-04-07 |
insert address 91 LONGHURST ROAD CROYDON ENGLAND CR0 7AZ |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update registered_address |
2015-03-28 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
52 SILVERLEIGH ROAD
THORNTON HEATH
SURREY
CR7 6DU |
2014-10-07 |
delete address 52 SILVERLEIGH ROAD THORNTON HEATH SURREY ENGLAND CR7 6DU |
2014-10-07 |
insert address 52 SILVERLEIGH ROAD THORNTON HEATH SURREY CR7 6DU |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-06-30 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-07-28 => 2015-09-28 |
2014-09-25 |
update statutory_documents 31/08/14 FULL LIST |
2014-07-07 |
delete address 91 LONGHURST ROAD CROYDON ENGLAND CR0 7AZ |
2014-07-07 |
insert address 52 SILVERLEIGH ROAD THORNTON HEATH SURREY ENGLAND CR7 6DU |
2014-07-07 |
update registered_address |
2014-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2014 FROM
91 LONGHURST ROAD
CROYDON
CR0 7AZ
ENGLAND |
2014-04-07 |
delete address 6 CANHAM ROAD LONDON UNITED KINGDOM SE25 6RZ |
2014-04-07 |
insert address 91 LONGHURST ROAD CROYDON ENGLAND CR0 7AZ |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update registered_address |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
6 CANHAM ROAD
LONDON
SE25 6RZ
UNITED KINGDOM |
2013-10-07 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-09-04 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7221 - Software publishing |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 58290 - Other software publishing |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-28 |
2013-03-31 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-20 |
update statutory_documents 30/06/12 FULL LIST |
2012-03-31 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 22/06/11 FULL LIST |
2011-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2011 FROM
74 EUROLINK BUSINESS CENTRE
49 EFFRA ROAD
LONDON
SW2 1BZ |
2011-06-14 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 22/06/10 FULL LIST |
2009-11-19 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-04-15 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS |
2007-01-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-12 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-03-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-01 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-03-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-07-16 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2004-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
SUITE 59B
EUROLINK BUSINESS CENTRE
49 EFFRA ROAD
LONDON SW2 1BZ |
2004-04-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-31 |
update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-12-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-08-28 |
update statutory_documents £ NC 100000/500000
01/08/02 |
2002-08-28 |
update statutory_documents NC INC ALREADY ADJUSTED 01/08/02 |
2002-08-12 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2002-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/02 FROM:
SUITE 349 99-103 LOMOND GROVE
CAMBERWELL
LONDON
SE5 7HN |
2002-03-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
2001-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/01 FROM:
349 99-103 LOMOND GROVE
CAMBERWELL
LONDON
SE5 7HN |
2001-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/01 FROM:
UPPER FLOORS
105 COMMERCIAL ROAD
LONDON
E1 1RD |
2000-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/00 FROM:
SUITE 349
99-103 LOMOND GROVE
LONDON
SE5 7HN |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
2000-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/00 FROM:
23 YORK ROAD
WATERLOO
LONDON
LAMBETH SE1 7NJ |
2000-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-17 |
update statutory_documents SECRETARY RESIGNED |
2000-02-17 |
update statutory_documents COMPANY NAME CHANGED
NOREMAC COMPUTERS LIMITED
CERTIFICATE ISSUED ON 18/02/00 |
2000-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
1999-06-18 |
update statutory_documents RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS |
1998-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |