PROGRAMMING RESEARCH LIMITED - History of Changes


DateDescription
2024-11-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2024-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/24, NO UPDATES
2024-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TIES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2022-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TIES / 01/02/2022
2022-08-11 update statutory_documents SECOND FILING OF AP01 FOR SARA MARIE KILIAN
2021-12-07 update account_category FULL => SMALL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TIES / 01/12/2020
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GOERGEN / 01/12/2020
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA MARIE KILIAN / 01/12/2020
2021-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA MARIE KILIAN / 01/12/2020
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-08-09 delete address WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE UNITED KINGDOM RG40 2AT
2020-08-09 insert address THE CAPITOL BUILDING SECOND FLOOR, SUITE 3 OLDBURY BRACKNELL UNITED KINGDOM RG12 8FZ
2020-08-09 update registered_address
2020-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2020 FROM WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE RG40 2AT UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK E TIES / 30/06/2018
2019-04-29 update statutory_documents SAIL ADDRESS CREATED
2019-04-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 9 => 12
2019-04-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-03-08 update statutory_documents CURREXT FROM 30/09/2019 TO 31/12/2019
2019-03-07 update account_category SMALL => FULL
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2018-11-22 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/05/2018
2018-11-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2018
2018-11-08 update statutory_documents DIRECTOR APPOINTED MICHAEL CHARLES GOERGEN
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-07-05 update statutory_documents ADOPT ARTICLES 26/06/2018
2018-06-27 update statutory_documents DIRECTOR APPOINTED SARA MARIE KILIAN
2018-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET DRYER
2018-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA KILIAN / 01/06/2018
2018-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-06-07 delete address ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ
2018-06-07 insert address WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE UNITED KINGDOM RG40 2AT
2018-06-07 update registered_address
2018-05-17 update statutory_documents CESSATION OF ALISATAIR PAUL BLUNDELL AS A PSC
2018-05-17 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/05/2018
2018-05-14 update statutory_documents SECRETARY APPOINTED SARA KILIAN
2018-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2018 FROM ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ
2018-05-11 update statutory_documents DIRECTOR APPOINTED MR MARK E TIES
2018-05-11 update statutory_documents DIRECTOR APPOINTED MRS JANET DRYER
2018-05-11 update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2018-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BLUNDELL
2018-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS BOLGER
2018-05-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BHAVNA CHAUHAN
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERGUS BOLGER / 16/03/2017
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-09-08 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-08 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-17 update statutory_documents 12/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-09-07 delete address ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY ENGLAND KT12 1RZ
2014-09-07 insert address ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-14 update statutory_documents 12/08/14 FULL LIST
2014-08-07 delete address MARK HOUSE 9-11 QUEENS ROAD HERSHAM SURREY KT12 5LU
2014-08-07 insert address ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY ENGLAND KT12 1RZ
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update registered_address
2014-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2014 FROM MARK HOUSE 9-11 QUEENS ROAD HERSHAM SURREY KT12 5LU
2014-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-01-07 delete company_previous_name MINMAR (225) LIMITED
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-08-13 update statutory_documents 12/08/13 FULL LIST
2013-07-02 update account_category MEDUM => SMALL
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-08-17 update statutory_documents 12/08/12 FULL LIST
2012-07-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-08-15 update statutory_documents 12/08/11 FULL LIST
2011-04-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-08-16 update statutory_documents 12/08/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERGUS BOLGER / 12/08/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PAUL BLUNDELL / 12/08/2010
2010-06-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-08-14 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-08-15 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-03-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-30 update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-08-14 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-13 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-21 update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL
2004-09-24 update statutory_documents £ NC 1045/651045 09/09/04
2004-09-24 update statutory_documents NC INC ALREADY ADJUSTED 09/09/04
2004-09-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-16 update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-27 update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-20 update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-19 update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-03 update statutory_documents DIRECTOR RESIGNED
1999-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 51 EASTCHEAP LONDON EC3M 1JP
1999-10-26 update statutory_documents NEW SECRETARY APPOINTED
1999-10-26 update statutory_documents SECRETARY RESIGNED
1999-10-25 update statutory_documents RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-09 update statutory_documents RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS
1998-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-05-06 update statutory_documents DIRECTOR RESIGNED
1998-03-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-06 update statutory_documents RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS
1997-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-02 update statutory_documents RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS
1996-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-17 update statutory_documents DIRECTOR RESIGNED
1995-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-09-05 update statutory_documents RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS
1995-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-22 update statutory_documents RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS
1994-05-03 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-12-07 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/12/93
1993-12-07 update statutory_documents COMPANY NAME CHANGED MINMAR (225) LIMITED CERTIFICATE ISSUED ON 08/12/93
1993-11-01 update statutory_documents NEW DIRECTOR APPOINTED
1993-10-13 update statutory_documents NC INC ALREADY ADJUSTED 23/09/93
1993-10-12 update statutory_documents NC INC ALREADY ADJUSTED 23/09/93
1993-10-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-10-12 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/93
1993-10-12 update statutory_documents REDESIGNATION SHRS 23/09/93
1993-10-11 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-11 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION