SCYTRONIX - History of Changes


DateDescription
2025-05-09 update website_status FlippedRobots => FailedRobots
2025-04-15 update website_status OK => FlippedRobots
2025-03-15 update website_status IndexPageFetchError => OK
2025-01-10 update website_status OK => IndexPageFetchError
2024-10-08 update website_status OK => IndexPageFetchError
2024-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/24, WITH UPDATES
2024-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/24, NO UPDATES
2024-08-29 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-04-07 delete address C/O AZETS, COMPASS HOUSE, VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 9AD
2024-04-07 insert address JACKSON ROBSON LICENCE 33-35 EXCHANGE STREET DRIFFIELD EAST YORKSHIRE UNITED KINGDOM YO25 6LL
2024-04-07 update registered_address
2024-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2024 FROM C/O AZETS, COMPASS HOUSE, VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9AD UNITED KINGDOM
2024-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-12-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-12-19 update statutory_documents FIRST GAZETTE
2023-08-12 delete source_ip 190.92.182.9
2023-08-12 insert source_ip 35.214.71.90
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-26 delete source_ip 67.209.117.146
2023-02-26 insert source_ip 190.92.182.9
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-17 delete address 69 Victory Way, Cottenham Cambridge, CB24 8TG, UK
2022-04-17 delete contact_pages_linkeddomain google.com
2022-04-17 insert address 69 Victory Way, Cottenham, Cambridge CB24 8TG United Kingdom
2022-04-17 update primary_contact 69 Victory Way, Cottenham Cambridge, CB24 8TG, UK => 69 Victory Way, Cottenham, Cambridge CB24 8TG United Kingdom
2022-03-07 delete address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE UNITED KINGDOM CB23 8DS
2022-03-07 insert address C/O AZETS, COMPASS HOUSE, VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 9AD
2022-03-07 update registered_address
2022-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2022 FROM 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE CB23 8DS UNITED KINGDOM
2022-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. HIDEAKI NIGEL PAGE / 13/02/2022
2022-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR. HIDEAKI NIGEL PAGE / 13/02/2022
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-07 delete address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE CB23 8DS
2018-10-07 insert address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE UNITED KINGDOM CB23 8DS
2018-10-07 update reg_address_care_of RESOLVE BUSINESS SOLUTIONS => null
2018-10-07 update registered_address
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM C/O RESOLVE BUSINESS SOLUTIONS 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE CB23 8DS
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-15 update statutory_documents SECRETARY APPOINTED MRS CORINNE PAYET
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-10-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIDEAKI NIGEL PAGE
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-11 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE ENGLAND CB23 8DS
2015-12-08 insert address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE CB23 8DS
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-12-08 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-11-13 update statutory_documents 06/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CB24 3AH
2015-05-08 insert address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE ENGLAND CB23 8DS
2015-05-08 update reg_address_care_of null => RESOLVE BUSINESS SOLUTIONS
2015-05-08 update registered_address
2015-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2015 FROM TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CB24 3AH
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-16 update statutory_documents 06/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-30 update statutory_documents 06/10/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-02 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-06 => 2013-07-31
2013-06-13 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-23 update statutory_documents 06/10/12 FULL LIST
2012-07-04 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 06/10/11 FULL LIST
2011-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2011 FROM SCYTRONIX LTD 69 VICTORY WAY COTTENHAM CAMBRIDGE CB24 8TG ENGLAND
2010-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION