ICRTOUCH - History of Changes


DateDescription
2024-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, WITH UPDATES
2024-07-12 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2023-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN RINGER / 01/12/2023
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-17 delete casestudy_pages_linkeddomain vapourtrade.com
2022-02-17 delete product_pages_linkeddomain youtu.be
2022-02-17 delete product_pages_linkeddomain youtube.com
2022-02-17 insert product_pages_linkeddomain apple.com
2022-02-17 insert product_pages_linkeddomain google.com
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN STEPHEN RINGER / 01/09/2021
2021-07-07 insert product_pages_linkeddomain bytable.net
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-05 insert product_pages_linkeddomain youtu.be
2021-02-05 insert product_pages_linkeddomain youtube.com
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-12 update robots_txt_status www.icrtouch.co.uk: 200 => 0
2020-03-07 update num_mort_outstanding 1 => 0
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077918350001
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-25 delete client New Forest Hotels
2019-04-25 delete index_pages_linkeddomain foodbank.org.uk
2019-04-25 delete phone +44 (0) 1983 646150
2019-04-25 delete phone 08000 309 109
2019-04-25 update robots_txt_status www.icrtouch.com: 200 => 0
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-04-04 delete source_ip 217.10.138.221
2018-04-04 insert source_ip 85.233.160.22
2018-04-04 insert source_ip 85.233.160.23
2018-04-04 insert source_ip 85.233.160.24
2018-02-15 delete source_ip 217.10.138.217
2018-02-15 insert source_ip 217.10.138.221
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 insert index_pages_linkeddomain foodbank.org.uk
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-07 delete address ICR TOUCH EMBASSY WAY SANDOWN ISLE OF WIGHT PO36 0JP
2017-11-07 insert address EMBASSY WAY SANDOWN ISLE OF WIGHT ENGLAND PO36 0JP
2017-11-07 update registered_address
2017-10-15 update person_description Peter Scovell => Peter Scovell
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-07 delete address 26 DAISH WAY NEWPORT ISLE OF WIGHT PO30 5XB
2017-10-07 insert address ICR TOUCH EMBASSY WAY SANDOWN ISLE OF WIGHT PO36 0JP
2017-10-07 update registered_address
2017-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2017 FROM ICR TOUCH EMBASSY WAY SANDOWN ISLE OF WIGHT PO36 0JP
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 26 DAISH WAY NEWPORT ISLE OF WIGHT PO30 5XB
2017-06-17 insert otherexecutives Chris Newte
2017-06-17 delete address 26 Daish Way, Newport, Isle of Wight, PO30 5XB
2017-06-17 delete person Colette Holman
2017-06-17 insert address Embassy Way, Sandown, Isle of Wight, PO36 0JP
2017-06-17 insert casestudy_pages_linkeddomain vapourtrade.com
2017-06-17 insert person Becky Bail
2017-06-17 insert person Chris Newte
2017-06-17 insert person Darren Gough
2017-06-17 update person_title Steve Glasbey: Customer Support Manager => Head of Feature Development
2017-06-17 update primary_contact 26 Daish Way, Newport, Isle of Wight, PO30 5XB => Embassy Way, Sandown, Isle of Wight, PO36 0JP
2017-04-02 delete address 26 Daish Way, Dodnor Industrial Estate Newport, Isle of Wight PO30 5XB
2017-04-02 delete phone +44 (0)844 693 1119
2017-04-02 insert address Embassy Way Sandown PO36 0JP
2017-04-02 insert phone +44 (0) 1983 646150
2017-04-02 insert phone 08000 309 109
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-12 update person_description Peter Scovell => Peter Scovell
2016-10-24 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-09 insert registration_number 07791835
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
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-29 => 2015-09-29
2015-11-08 update returns_next_due_date 2015-10-27 => 2016-10-27
2015-10-22 delete index_pages_linkeddomain apple.com
2015-10-21 update statutory_documents 29/09/15 FULL LIST
2015-09-24 insert casestudy_pages_linkeddomain denbies.co.uk
2015-09-07 update num_mort_charges 0 => 1
2015-09-07 update num_mort_outstanding 0 => 1
2015-08-22 delete contact_pages_linkeddomain touchoffice.net
2015-08-22 delete index_pages_linkeddomain textlocal.com
2015-08-22 insert index_pages_linkeddomain apple.com
2015-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077918350001
2015-07-03 insert index_pages_linkeddomain textlocal.com
2015-07-03 update robots_txt_status www.icrtouch.co.uk: 404 => 200
2015-05-18 delete about_pages_linkeddomain the-websiteagency.co.uk
2015-05-18 delete casestudy_pages_linkeddomain the-websiteagency.co.uk
2015-05-18 delete client_pages_linkeddomain the-websiteagency.co.uk
2015-05-18 delete contact_pages_linkeddomain the-websiteagency.co.uk
2015-05-18 delete index_pages_linkeddomain the-websiteagency.co.uk
2015-05-18 delete management_pages_linkeddomain the-websiteagency.co.uk
2015-05-18 insert contact_pages_linkeddomain touchoffice.net
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-03 delete index_pages_linkeddomain ereceipts.co.uk
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-29 => 2014-09-29
2014-11-07 update returns_next_due_date 2014-10-27 => 2015-10-27
2014-10-29 insert cmo Peter Scovell
2014-10-29 insert person Jason Watkinson
2014-10-29 insert person Matt Bailey
2014-10-29 insert person Peter Scovell
2014-10-13 update statutory_documents 29/09/14 FULL LIST
2014-07-10 delete alias ICRTouch LLP
2014-07-10 delete contact_pages_linkeddomain touchoffice.net
2014-07-10 insert casestudy_pages_linkeddomain pxtech.net
2014-07-10 insert client See All
2014-05-27 insert contact_pages_linkeddomain touchoffice.net
2014-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN RINGER / 15/05/2014
2014-04-16 insert casestudy_pages_linkeddomain sbsepos.co.uk
2014-04-16 insert index_pages_linkeddomain ereceipts.co.uk
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update returns_last_madeup_date 2012-09-29 => 2013-09-29
2013-11-07 update returns_next_due_date 2013-10-27 => 2014-10-27
2013-10-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update statutory_documents 29/09/13 FULL LIST
2013-08-02 update robots_txt_status www.icrtouch.co.uk: -1 => 404
2013-06-23 insert sic_code 62012 - Business and domestic software development
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 9 => 3
2013-06-23 update accounts_next_due_date 2013-06-29 => 2013-01-26
2013-06-23 update returns_last_madeup_date null => 2012-09-29
2013-06-23 update returns_next_due_date 2012-10-27 => 2013-10-27
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2013-01-26 => 2013-12-31
2012-11-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents PREVSHO FROM 30/09/2012 TO 31/03/2012
2012-10-29 update statutory_documents 29/09/12 FULL LIST
2011-11-03 update statutory_documents 29/09/11 STATEMENT OF CAPITAL GBP 10
2011-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION