Date | Description |
2024-04-10 |
delete source_ip 160.153.138.219 |
2024-04-10 |
insert source_ip 160.153.137.233 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-06 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-05-24 |
delete address Market Street
Castle Donington
Derbyshire
DE74 2JB |
2023-05-24 |
delete phone 01332 220611 |
2023-05-24 |
insert phone 01902 537993 |
2023-05-24 |
insert phone 01952 907993 |
2023-05-24 |
insert phone 024 770 87659 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES |
2022-10-26 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-02-05 |
delete general_emails in..@firstclass.tech |
2022-02-05 |
delete email in..@firstclass.tech |
2022-02-05 |
delete index_pages_linkeddomain goredseven.co.uk |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-26 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-10-10 |
insert general_emails in..@firstclass.tech |
2020-10-10 |
delete alias First Class Technologies Ltd |
2020-10-10 |
insert email in..@firstclass.tech |
2020-07-18 |
delete casestudy_pages_linkeddomain screenconnect.com |
2020-07-18 |
delete contact_pages_linkeddomain screenconnect.com |
2020-07-18 |
delete index_pages_linkeddomain screenconnect.com |
2020-07-18 |
delete solution_pages_linkeddomain screenconnect.com |
2020-07-18 |
delete terms_pages_linkeddomain screenconnect.com |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-05-14 |
delete address 64 Brittania Way
Lichfield
Staffordshire
WS14 9UY |
2020-04-14 |
delete fax 01543 418696 |
2020-04-14 |
insert address 64 Brittania Way
Lichfield
Staffordshire
WS14 9UY |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-28 |
delete source_ip 104.31.86.32 |
2019-10-28 |
delete source_ip 104.31.87.32 |
2019-10-28 |
insert index_pages_linkeddomain goredseven.co.uk |
2019-10-28 |
insert source_ip 160.153.138.219 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2019-01-18 |
delete index_pages_linkeddomain goredseven.co.uk |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-17 |
delete source_ip 185.70.11.247 |
2018-10-17 |
insert source_ip 104.31.86.32 |
2018-10-17 |
insert source_ip 104.31.87.32 |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
2018-01-10 |
insert casestudy_pages_linkeddomain screenconnect.com |
2018-01-10 |
insert contact_pages_linkeddomain screenconnect.com |
2018-01-10 |
insert index_pages_linkeddomain screenconnect.com |
2018-01-10 |
insert partner_pages_linkeddomain screenconnect.com |
2018-01-10 |
insert solution_pages_linkeddomain screenconnect.com |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
2017-10-03 |
delete index_pages_linkeddomain cocoonfxmedia.co.uk |
2017-10-03 |
insert index_pages_linkeddomain goredseven.co.uk |
2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROOKES |
2017-08-22 |
update website_status Unavailable => OK |
2017-08-22 |
delete source_ip 85.233.160.150 |
2017-08-22 |
insert source_ip 185.70.11.247 |
2017-04-26 |
delete company_previous_name MONOX COMPUTERS LIMITED |
2016-12-25 |
update website_status OK => Unavailable |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-28 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-06-15 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ROOKES |
2016-04-27 |
insert address Market Street
Castle Donington
Derbyshire
DE74 2JB |
2016-04-27 |
insert phone 01332 220611 |
2016-02-15 |
update statutory_documents 02/02/16 STATEMENT OF CAPITAL GBP 24820 |
2016-02-15 |
update statutory_documents 02/02/16 STATEMENT OF CAPITAL GBP 24920 |
2015-12-05 |
update website_status EmptyPage => OK |
2015-12-05 |
delete sales_emails sa..@fct.uk.net |
2015-12-05 |
delete email sa..@fct.uk.net |
2015-12-05 |
delete index_pages_linkeddomain fctshopnew.moonfruit.com |
2015-12-05 |
delete source_ip 93.184.219.29 |
2015-12-05 |
insert index_pages_linkeddomain cocoonfxmedia.co.uk |
2015-12-05 |
insert source_ip 85.233.160.150 |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-07 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-11-07 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-10-30 |
update statutory_documents 10/10/15 FULL LIST |
2015-10-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-04-18 |
update website_status OK => EmptyPage |
2015-02-22 |
insert sales_emails sa..@fct.uk.net |
2015-02-22 |
insert email sa..@fct.uk.net |
2015-02-22 |
insert index_pages_linkeddomain fctshopnew.moonfruit.com |
2014-12-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-12-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-04 |
update statutory_documents 10/10/14 FULL LIST |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-17 |
delete email ma..@fct.uk.net |
2014-06-17 |
update website_status FlippedRobots => OK |
2014-06-17 |
delete source_ip 85.233.160.70 |
2014-06-17 |
insert source_ip 93.184.219.29 |
2014-05-03 |
update website_status OK => FlippedRobots |
2014-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE COOK |
2013-12-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-12-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-11-22 |
update statutory_documents 10/10/13 FULL LIST |
2013-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WINSTON COOK / 22/11/2013 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-07 |
update num_mort_outstanding 3 => 2 |
2013-11-07 |
update num_mort_satisfied 0 => 1 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-06-24 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-24 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2012-12-28 |
update statutory_documents 10/10/12 FULL LIST |
2012-11-05 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 10/10/11 FULL LIST |
2011-10-07 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-10-28 |
update statutory_documents 10/10/10 FULL LIST |
2010-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
33 BRITANNIA WAY
LICHFIELD
STAFFORDSHIRE
WS14 9UY |
2010-08-27 |
update statutory_documents CURREXT FROM 31/07/2010 TO 31/01/2011 |
2010-08-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-05-06 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-03 |
update statutory_documents 10/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE HINTON / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WINSTON COOK / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEALE HINTON / 01/10/2009 |
2009-05-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE COOK |
2008-11-07 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents £ NC 5000/10000
15/09/06 |
2007-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-10-21 |
update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-26 |
update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
2004-07-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04 |
2004-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-30 |
update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
2002-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2001-11-22 |
update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
2001-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/01 FROM:
33 WOLVERHAMPTON ROAD
CANNOCK
STAFFORDSHIRE
WS11 1AP |
2000-10-17 |
update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
2000-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
1999-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-10-11 |
update statutory_documents RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
1998-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS |
1997-11-03 |
update statutory_documents RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS |
1997-10-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98 |
1997-04-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/97 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF |
1997-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-02-19 |
update statutory_documents NC INC ALREADY ADJUSTED
13/02/97 |
1997-02-19 |
update statutory_documents COMPANY NAME CHANGED
MONOX COMPUTERS LIMITED
CERTIFICATE ISSUED ON 20/02/97 |
1997-02-19 |
update statutory_documents £ NC 100/5000
13/02/9 |
1996-10-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |