COLLIDR TECHNOLOGIES - History of Changes


DateDescription
2024-04-21 delete source_ip 35.156.224.161
2024-04-21 delete source_ip 52.58.254.253
2024-04-21 insert source_ip 3.70.101.28
2024-04-21 insert source_ip 3.72.140.173
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
2024-03-09 delete source_ip 34.141.103.251
2024-03-09 insert source_ip 52.58.254.253
2023-08-03 delete source_ip 3.72.140.173
2023-08-03 delete source_ip 34.141.28.239
2023-08-03 insert source_ip 34.141.103.251
2023-08-03 insert source_ip 35.156.224.161
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
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
2023-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-06 delete address Beachside Business Centre, Rue Du Hocq, St Clement, JE2 6LF, Jersey
2023-03-06 delete source_ip 206.189.58.26
2023-03-06 delete source_ip 3.125.252.47
2023-03-06 insert address 9 Bond Street, St. Helier, JE2 3NP, Jersey
2023-03-06 insert source_ip 3.72.140.173
2023-03-06 insert source_ip 34.141.28.239
2023-03-06 update website_status EmptyPage => OK
2023-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LAMY
2022-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-16 update statutory_documents FIRST GAZETTE
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-08-15 update statutory_documents 30/12/21 STATEMENT OF CAPITAL GBP 21850
2022-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT STRATEGIC CAPITAL LIMITED / 06/11/2020
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29 update statutory_documents DIRECTOR APPOINTED MS HEATHER CAROLINE SETON MANNERS
2021-12-22 update website_status OK => EmptyPage
2021-09-29 update website_status EmptyPage => OK
2021-09-29 delete source_ip 52.19.8.8
2021-09-29 insert source_ip 206.189.58.26
2021-09-29 insert source_ip 3.125.252.47
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
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
2021-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-01-17 update website_status IndexPageFetchError => EmptyPage
2020-12-07 insert company_previous_name INDEPENDENT STRATEGIC RESEARCH LIMITED
2020-12-07 update name INDEPENDENT STRATEGIC RESEARCH LIMITED => COLLIDR TECHNOLOGIES LIMITED
2020-11-06 update statutory_documents COMPANY NAME CHANGED INDEPENDENT STRATEGIC RESEARCH LIMITED CERTIFICATE ISSUED ON 06/11/20
2020-07-27 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-07-11 insert address 34 Southwark Bridge Road, London, SE1 9EU, UK
2018-07-11 insert registration_number 09061794
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION FULL => FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-05 delete phone 020 7633 2237
2017-12-05 insert phone 0808 281 2903
2017-08-16 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-15 update statutory_documents FIRST GAZETTE
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT STRATEGIC CAPITAL LIMITED
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-06-21 update statutory_documents 29/05/16 FULL LIST
2016-05-16 update website_status OK => DomainNotFound
2016-03-17 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-02-10 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2016-02-10 update accounts_last_madeup_date null => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-12 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-08-27 delete source_ip 95.172.11.66
2015-08-27 insert source_ip 52.19.8.8
2015-07-07 delete address 34 SOUTHWARK BRIDGE ROAD LONDON UNITED KINGDOM SE1 9EU
2015-07-07 insert address 34 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU
2015-07-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-05-29
2015-07-07 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-26 update statutory_documents 29/05/15 FULL LIST
2015-06-25 update statutory_documents DIRECTOR APPOINTED MS ALEXANDRA PAULA MARY STEELE
2015-01-07 update account_ref_month 5 => 3
2015-01-07 update accounts_next_due_date 2016-02-29 => 2015-12-31
2014-12-16 update statutory_documents CURRSHO FROM 31/05/2015 TO 31/03/2015
2014-12-11 update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM LAMY
2014-05-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-04-07 delete registration_number OC357953
2013-04-07 delete source_ip 195.74.55.198
2013-04-07 insert source_ip 95.172.11.66