APEX INFORMATION TECHNOLOGY LIMITED - History of Changes


DateDescription
2025-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, NO UPDATES
2024-10-17 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES
2023-12-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2023-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARY TATTERSALL / 28/02/2023
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents 22/11/22 STATEMENT OF CAPITAL GBP 860
2022-06-17 delete source_ip 77.68.78.110
2022-06-17 insert source_ip 192.0.78.202
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-04 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents S1096 COURT ORDER TO RECTIFY
2021-07-13 insert phone 50/100/MMS/200
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2019-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JACKSON / 05/12/2019
2019-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 05/12/2019
2019-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANDREW OWEN / 05/12/2019
2019-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARY TATTERSALL / 05/12/2019
2019-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JACKSN / 05/12/2019
2019-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 05/12/2019
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PRESCOTT
2019-08-22 delete managingdirector Tony Parsonage
2019-08-22 delete otherexecutives Natalie Barrett
2019-08-22 delete vpsales Alan Prescott
2019-08-22 delete person Natalie Barrett
2019-08-22 insert person Natalie Jackson
2019-08-22 update person_title Alan Prescott: Sales Director; Member of the Management Team => Member of the Management Team
2019-08-22 update person_title Garry Tattersall: Software Development Director => null
2019-08-22 update person_title Johann Ramirez: Philippines Product Development => null
2019-08-22 update person_title Karl Jones: Product Director; Member of the Management Team => Member of the Management Team
2019-08-22 update person_title Martyn Owen: Support Director; Member of the Management Team => null
2019-08-22 update person_title Tony Parsonage: Managing Director; Member of the Management Team => Member of the Management Team
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-01-31 insert product_pages_linkeddomain dropbox.com
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-09 insert product_pages_linkeddomain truecommerce.com
2018-07-18 delete terms_pages_linkeddomain clickguardian.co.uk
2018-07-18 delete terms_pages_linkeddomain leadforensics.com
2018-07-18 insert terms_pages_linkeddomain allaboutcookies.org
2018-07-18 insert terms_pages_linkeddomain allaboutdnt.org
2018-07-18 insert terms_pages_linkeddomain chatheroes.com
2018-07-18 insert terms_pages_linkeddomain divtable.com
2018-07-18 insert terms_pages_linkeddomain ec.europa.eu
2018-07-18 insert terms_pages_linkeddomain gdprprivacypolicy.org
2018-07-18 insert terms_pages_linkeddomain google.com
2018-07-18 insert terms_pages_linkeddomain mailchimp.com
2018-07-18 insert terms_pages_linkeddomain privacyshield.gov
2018-07-18 insert vat GB 947 6695 58
2018-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BARRETT / 06/06/2018
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KARL JONES
2018-06-04 delete coo Karl Jones
2018-06-04 delete person Boris Berka
2018-06-04 update description
2018-06-04 update person_title Karl Jones: Operations Director; Member of the Management Team => Product Director; Member of the Management Team
2018-04-12 delete source_ip 109.228.8.201
2018-04-12 insert source_ip 77.68.78.110
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-24 delete general_emails in..@apexit.co.uk
2016-07-24 delete email in..@apexit.co.uk
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-12 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-10 update statutory_documents 03/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-26 delete source_ip 91.210.69.29
2015-03-26 insert source_ip 109.228.8.201
2015-03-05 update statutory_documents 03/03/15 FULL LIST
2014-12-31 delete general_emails in..@interprise.co.uk
2014-12-31 delete email in..@interprise.co.uk
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete person UK Swimstore
2014-07-28 insert person UK Swimstore
2014-04-07 update returns_last_madeup_date 2013-06-15 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 update statutory_documents 03/03/14 FULL LIST
2014-02-07 delete address 7 ST. PETERSGATE STOCKPORT CHESHIRE UNITED KINGDOM SK1 1EB
2014-02-07 delete sic_code 74990 - Non-trading company
2014-02-07 insert address 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB
2014-02-07 insert sic_code 62012 - Business and domestic software development
2014-02-07 insert sic_code 62020 - Information technology consultancy activities
2014-02-07 insert sic_code 62090 - Other information technology service activities
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-03-04 => 2013-06-15
2014-01-23 update statutory_documents 15/06/13 FULL LIST
2013-12-28 insert otherexecutives Natalie Barrett
2013-12-28 delete product_pages_linkeddomain dropbox.com
2013-12-28 insert person Boris Berka
2013-12-28 update person_title Martyn Owen: Support & Customer Service Director; Member of the Management Team => Support Director; Member of the Management Team
2013-12-28 update person_title Natalie Barrett: Support & Customer Service Director; Member of the Management Team => Customer Service Director; Member of the Management Team
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 04/09/2013
2013-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 04/09/2013
2013-07-01 update returns_last_madeup_date 2013-03-03 => 2013-03-04
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address 7 CAMBRIDGE TERRACE STALYBRIDGE CHESHIRE UNITED KINGDOM SK15 3JG
2013-06-22 insert address 7 ST. PETERSGATE STOCKPORT CHESHIRE UNITED KINGDOM SK1 1EB
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update registered_address
2013-06-14 update statutory_documents 04/03/13 FULL LIST
2013-06-12 update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN PRESCOTT
2013-05-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-05-09 update statutory_documents 10/04/12 STATEMENT OF CAPITAL GBP 1000
2013-03-13 update statutory_documents 03/03/13 FULL LIST
2012-10-11 update statutory_documents DIRECTOR APPOINTED MARTYN ANDREW OWEN
2012-10-11 update statutory_documents DIRECTOR APPOINTED NATALIE BARRETT
2012-10-11 update statutory_documents DIRECTOR APPOINTED SIMON GARRY TATTERSALL
2012-09-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM, 7 CAMBRIDGE TERRACE, STALYBRIDGE, CHESHIRE, SK15 3JG, UNITED KINGDOM
2012-07-05 update statutory_documents DIRECTOR APPOINTED ANTHONY DAVID PARSONAGE
2012-03-22 update statutory_documents 03/03/12 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 03/03/11 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 03/03/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 01/10/2009
2009-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION