Date | Description |
2024-04-07 |
delete company_previous_name UK DATA LIMITED |
2023-10-07 |
update accounts_last_madeup_date 2022-01-01 => 2023-01-01 |
2023-10-07 |
update accounts_next_due_date 2023-10-01 => 2024-10-01 |
2023-09-08 |
update statutory_documents 01/01/23 UNAUDITED ABRIDGED |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-08-13 |
delete registration_number 12351525 |
2022-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_last_madeup_date 2021-01-01 => 2022-01-01 |
2022-04-07 |
update accounts_next_due_date 2022-10-01 => 2023-10-01 |
2022-03-09 |
delete source_ip 35.197.236.68 |
2022-03-09 |
insert source_ip 141.193.213.11 |
2022-03-09 |
insert source_ip 141.193.213.10 |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2022-03-01 |
update statutory_documents 01/01/22 UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2020-01-01 => 2021-01-01 |
2021-12-07 |
update accounts_next_due_date 2021-11-01 => 2022-10-01 |
2021-10-07 |
update accounts_next_due_date 2021-10-01 => 2021-11-01 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/01/21 |
2021-09-12 |
update website_status IndexPageFetchError => OK |
2021-08-13 |
update website_status OK => IndexPageFetchError |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2020-05-07 |
update account_category UNAUDITED ABRIDGED => null |
2020-05-07 |
update accounts_last_madeup_date 2019-01-01 => 2020-01-01 |
2020-05-07 |
update accounts_next_due_date 2020-10-01 => 2021-10-01 |
2020-04-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2018-01-01 => 2019-01-01 |
2019-03-07 |
update accounts_next_due_date 2019-10-01 => 2020-10-01 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2019-02-07 |
update statutory_documents 01/01/19 UNAUDITED ABRIDGED |
2018-06-08 |
update account_category null => UNAUDITED ABRIDGED |
2018-06-08 |
update accounts_last_madeup_date 2017-01-01 => 2018-01-01 |
2018-06-08 |
update accounts_next_due_date 2018-10-01 => 2019-10-01 |
2018-05-18 |
update statutory_documents 01/01/18 UNAUDITED ABRIDGED |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2017-09-07 |
insert company_previous_name FORMACOMPANY & CO LTD |
2017-09-07 |
update name FORMACOMPANY & CO LTD => SYSTEM DAY LTD |
2017-08-02 |
update statutory_documents COMPANY NAME CHANGED FORMACOMPANY & CO LTD
CERTIFICATE ISSUED ON 02/08/17 |
2017-08-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-05-07 |
update accounts_last_madeup_date 2016-01-01 => 2017-01-01 |
2017-05-07 |
update accounts_next_due_date 2017-10-01 => 2018-10-01 |
2017-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/01/17 |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-05-12 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-12 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-03-10 |
update accounts_last_madeup_date 2015-01-01 => 2016-01-01 |
2016-03-10 |
update accounts_next_due_date 2016-10-01 => 2017-10-01 |
2016-03-01 |
update statutory_documents 01/03/16 FULL LIST |
2016-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/01/16 |
2015-05-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2014-01-01 => 2015-01-01 |
2015-05-07 |
update accounts_next_due_date 2015-10-01 => 2016-10-01 |
2015-04-30 |
update statutory_documents 01/01/15 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-02 |
update statutory_documents 01/03/15 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-10-07 |
update accounts_last_madeup_date 2013-01-01 => 2014-01-01 |
2014-10-07 |
update accounts_next_due_date 2014-10-01 => 2015-10-01 |
2014-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 01/01/14 |
2014-06-07 |
update num_mort_outstanding 1 => 0 |
2014-06-07 |
update num_mort_satisfied 2 => 3 |
2014-05-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-04-07 |
delete address 11 CHURCH ROAD GREAT BOOKHAM SURREY UNITED KINGDOM KT23 3PB |
2014-04-07 |
insert address 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-12 |
update statutory_documents 01/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2013-01-01 |
2013-08-01 |
update accounts_next_due_date 2013-10-01 => 2014-10-01 |
2013-08-01 |
update num_mort_outstanding 2 => 1 |
2013-08-01 |
update num_mort_satisfied 1 => 2 |
2013-07-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-07-09 |
update statutory_documents 01/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-23 |
update account_ref_day 31 => 1 |
2013-06-23 |
update account_ref_month 12 => 1 |
2013-06-23 |
update accounts_next_due_date 2013-09-30 => 2013-10-01 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-03 |
update statutory_documents 01/03/13 FULL LIST |
2012-10-11 |
update statutory_documents ADOPT ARTICLES 01/10/2012 |
2012-10-09 |
update statutory_documents CURREXT FROM 31/12/2012 TO 01/01/2013 |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-05 |
update statutory_documents 01/03/12 FULL LIST |
2012-03-16 |
update statutory_documents 31/12/11 STATEMENT OF CAPITAL GBP 25000 |
2012-03-02 |
update statutory_documents COMPANY NAME CHANGED UK DATA LTD
CERTIFICATE ISSUED ON 02/03/12 |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-15 |
update statutory_documents SOLVENCY STATEMENT DATED 05/04/11 |
2011-04-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-04-15 |
update statutory_documents REDUCE ISSUED CAPITAL 05/04/2011 |
2011-04-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-04-15 |
update statutory_documents 15/04/11 STATEMENT OF CAPITAL GBP 12500 |
2011-04-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL |
2011-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM
11 CHURCH ROAD
GREAT BOOKHAM
SURREY
KT23 3PB
UNITED KINGDOM |
2011-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM
C/O UK COMPANY SECRETARIES LTD
11 CHURCH ROAD
GREAT BOOKHAM
SURREY
KT23 3PB
UNITED KINGDOM |
2011-03-04 |
update statutory_documents 01/03/11 FULL LIST |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GORDON CAMPBELL / 01/03/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BLACKBURN / 01/03/2010 |
2010-03-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BLACKBURN / 01/03/2010 |
2010-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALASTAIR CAMPBELL |
2009-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
11 CHURCH ROAD
GREAT BOOKHAM
LEATHERHEAD
SURREY
KT23 3PB |
2009-10-23 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-28 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2007-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2004-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 |
2003-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/03 FROM:
85 SOUTH STREET, DORKING, SURREY RH4 2LA |
2003-12-03 |
update statutory_documents COMPANY NAME CHANGED
UK DATA LIMITED
CERTIFICATE ISSUED ON 03/12/03 |
2003-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2003-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-23 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2003-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/03 FROM:
57 THE GLADE, FETCHAM, LEATHERHEAD, SURREY KT22 9TF |
2002-03-21 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2001-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-09 |
update statutory_documents RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS |
1999-05-15 |
update statutory_documents £ NC 10000/25000
01/04/98 |
1999-05-15 |
update statutory_documents NC INC ALREADY ADJUSTED 01/04/98 |
1999-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 01/01/98 TO 30/06/98 |
1998-09-28 |
update statutory_documents RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS |
1998-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/97 |
1997-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/97 FROM:
70-74 CITY ROAD, LONDON, EC1Y 2EA |
1997-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-07 |
update statutory_documents RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS |
1997-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/97 FROM:
32 HIGH STREET, BOOKHAM, LEATHERHEAD, SURREY KT23 4AX |
1996-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/96 |
1996-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/96 FROM:
ARRAM BERLYN GARDNER, 100 GRAYS INN ROAD, LONDON, WC1X 8BY |
1996-09-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-30 |
update statutory_documents RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
1995-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/95 |
1995-05-11 |
update statutory_documents RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS |
1994-06-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/01/94 |
1994-05-18 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-18 |
update statutory_documents RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
1994-05-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-04-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/93 |
1993-04-29 |
update statutory_documents RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS |
1993-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/93 FROM:
309 GILBERT HOUSE, BARBICAN, LONDON EC2Y 8BD |
1993-02-25 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-09-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01 |
1992-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |