FOO SOFTWARE - History of Changes


DateDescription
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, NO UPDATES
2024-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-30 delete address 14 Rosebery Avenue London EC1R 4TD United Kingdom
2023-01-30 insert address 24 Ivymount Road London SE27 0NB United Kingdom
2023-01-30 update primary_contact 14 Rosebery Avenue London EC1R 4TD United Kingdom => 24 Ivymount Road London SE27 0NB United Kingdom
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-17 update robots_txt_status status.ldcvia.com: 200 => 404
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT RICHARD SAUVAGE JOHN POOLE / 19/03/2021
2021-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENEDICT RICHARD SAUVAGE JOHN POOLE / 19/03/2021
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-05 delete index_pages_linkeddomain engage.ug
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-27 delete index_pages_linkeddomain engage.ug
2017-09-27 insert index_pages_linkeddomain mwlug.com
2017-09-27 insert index_pages_linkeddomain psclistens.com
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-07-07 delete address 1 MERILIES GARDENS WESTCLIFF-ON-SEA ESSEX SS0 0AB
2017-07-07 insert address 51 HARRIDGE ROAD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 4HE
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-07-07 update registered_address
2017-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 1 MERILIES GARDENS WESTCLIFF-ON-SEA ESSEX SS0 0AB
2017-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA POOLE
2017-03-06 delete index_pages_linkeddomain iconuk.org
2017-03-06 insert index_pages_linkeddomain engage.ug
2016-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT RICHARD SAUVAGE JOHN POOLE / 14/11/2016
2016-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT RICHARD SAUVAGE JOHN POOLE / 17/10/2015
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-21 delete index_pages_linkeddomain londc.com
2016-04-21 delete index_pages_linkeddomain londondevelopercoop.com
2016-04-21 delete index_pages_linkeddomain pwc.co.uk
2016-04-21 insert index_pages_linkeddomain github.io
2015-10-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-10-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-09-17 update statutory_documents 17/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-10 delete index_pages_linkeddomain bbc.co.uk
2014-11-10 delete index_pages_linkeddomain socialbizug.org
2014-11-10 delete index_pages_linkeddomain turtlepartnership.com
2014-11-10 insert index_pages_linkeddomain ldcvia.com
2014-10-07 delete address 1 MERILIES GARDENS WESTCLIFF-ON-SEA ESSEX ENGLAND SS0 0AB
2014-10-07 insert address 1 MERILIES GARDENS WESTCLIFF-ON-SEA ESSEX SS0 0AB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-17 update statutory_documents 17/09/14 FULL LIST
2014-08-16 delete source_ip 213.171.195.53
2014-08-16 insert source_ip 88.208.252.9
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-17 update statutory_documents 17/09/13 FULL LIST
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT RICHARD SAUVAGE JOHN POOLE / 03/05/2013
2013-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JAYNE POOLE / 03/05/2013
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 66 SOUTHBOURNE GROVE WESTCLIFF-ON-SEA ESSEX SS0 9UT
2013-06-25 insert address 1 MERILIES GARDENS WESTCLIFF-ON-SEA ESSEX ENGLAND SS0 0AB
2013-06-25 update registered_address
2013-06-23 delete sic_code 7222 - Other software consultancy and supply
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 66 SOUTHBOURNE GROVE WESTCLIFF-ON-SEA ESSEX SS0 9UT
2012-10-06 update statutory_documents 17/09/12 FULL LIST
2012-05-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents 17/09/11 FULL LIST
2011-04-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents COMPANY NAME CHANGED NOTABLE CONSULTING LIMITED CERTIFICATE ISSUED ON 06/12/10
2010-09-25 update statutory_documents 17/09/10 FULL LIST
2010-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT RICHARD SAUVAGE JOHN POOLE / 17/09/2010
2010-06-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents 17/09/09 FULL LIST
2009-05-22 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-10-01 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2007-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION