Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-03-09 |
delete address 98 Southleigh Road
Havant
PO9 2PR |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-08-11 |
delete client_pages_linkeddomain whmcs.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-20 |
delete source_ip 91.224.108.7 |
2021-01-20 |
insert source_ip 91.208.114.2 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-23 |
delete phone 01428 404050 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-05 |
delete terms_pages_linkeddomain nominet.org.uk |
2018-11-05 |
insert terms_pages_linkeddomain nominet.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-03 |
delete registration_number Z8859741 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-21 |
delete source_ip 78.143.240.226 |
2016-09-21 |
insert source_ip 91.224.108.7 |
2016-06-23 |
delete support_emails ab..@sitehq.com |
2016-06-23 |
delete email ab..@sitehq.com |
2016-06-07 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-07 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-04-14 |
delete address 98 Southleigh Road
Havant
Hampshire
PO9 2PR |
2016-04-14 |
insert address 98 Southleigh Road
Havant
PO9 2PR |
2016-04-14 |
update primary_contact 98 Southleigh Road
Havant
Hampshire
PO9 2PR => 98 Southleigh Road
Havant
PO9 2PR |
2016-03-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-29 |
delete address Passfield Business Centre
Lynchborough Road
Passfield
Hampshire
GU30 7SB |
2016-01-29 |
delete client_pages_linkeddomain bright.co.uk |
2016-01-29 |
delete client_pages_linkeddomain dg.co.uk |
2016-01-29 |
delete client_pages_linkeddomain status.net.uk |
2016-01-29 |
insert address 98 Southleigh Road
Havant
Hampshire
PO9 2PR |
2016-01-29 |
update primary_contact Passfield Business Centre
Lynchborough Road
Passfield
Hampshire
GU30 7SB => 98 Southleigh Road
Havant
Hampshire
PO9 2PR |
2015-12-07 |
delete address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD HAMPSHIRE GU30 7SB |
2015-12-07 |
insert address ST LAWRENCE 98 SOUTHLEIGH ROAD HAVANT HAMPSHIRE ENGLAND PO9 2PR |
2015-12-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-07 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-07-12 |
delete about_pages_linkeddomain dg.co.uk |
2014-07-12 |
delete contact_pages_linkeddomain dg.co.uk |
2014-07-12 |
delete index_pages_linkeddomain dg.co.uk |
2014-07-12 |
delete source_ip 78.143.240.239 |
2014-07-12 |
insert about_pages_linkeddomain dg.uk |
2014-07-12 |
insert contact_pages_linkeddomain dg.uk |
2014-07-12 |
insert index_pages_linkeddomain dg.uk |
2014-07-12 |
insert source_ip 78.143.240.226 |
2014-07-12 |
insert terms_pages_linkeddomain dg.uk |
2014-06-07 |
delete address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD HAMPSHIRE UNITED KINGDOM GU30 7SB |
2014-06-07 |
insert address PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD HAMPSHIRE GU30 7SB |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-03-23 |
insert support_emails ab..@sitehq.com |
2014-03-23 |
insert about_pages_linkeddomain bright.co.uk |
2014-03-23 |
insert contact_pages_linkeddomain bright.co.uk |
2014-03-23 |
insert email ab..@sitehq.com |
2014-03-23 |
insert index_pages_linkeddomain bright.co.uk |
2014-03-23 |
insert terms_pages_linkeddomain bright.co.uk |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-25 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-04-30 |
update statutory_documents 30/04/13 FULL LIST |
2013-04-09 |
delete source_ip 64.78.9.14 |
2013-04-09 |
insert source_ip 78.143.240.239 |
2013-02-06 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-01 |
update statutory_documents 30/04/12 FULL LIST |
2012-02-06 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 30/04/11 FULL LIST |
2011-02-08 |
update statutory_documents 31/05/10 TOTAL EXEMPTION FULL |
2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BAKER |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID BAKER / 30/04/2010 |
2010-06-04 |
update statutory_documents 30/04/10 FULL LIST |
2010-06-04 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM
NETWORK HOUSE, 10 ERLES ROAD
LIPHOOK
HAMPSHIRE
GU30 7BW |
2010-03-03 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAKER / 14/10/2009 |
2009-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK BAKER / 14/10/2009 |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-03-25 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-07-10 |
update statutory_documents COMPANY NAME CHANGED
DARK MARKETING LTD
CERTIFICATE ISSUED ON 10/07/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
2006-03-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-03-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2005-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/05 FROM:
10 ERLES ROAD
LIPHOOK
HAMPSHIRE GU30 7BW |
2005-02-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-01 |
update statutory_documents SECRETARY RESIGNED |
2004-05-17 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2004-03-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-05-14 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
2003-03-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
2002-03-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-05-11 |
update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
2001-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
1999-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-16 |
update statutory_documents SECRETARY RESIGNED |
1999-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |