MICROCAD SOFTWARE SERVICES - History of Changes


DateDescription
2025-05-05 insert general_emails in..@commercialkitchensoftware.com
2025-05-05 delete address Bethel House, Heronsgate Road, Chorleywood, Hertfordshire, WD3 5BB
2025-05-05 delete email sa..@microcadsoftware.com
2025-05-05 delete source_ip 209.235.144.9
2025-05-05 insert address Bethel House, 48 Heronsgate Road, Chorleywood, Hertfordshire, WD3 5BB
2025-05-05 insert email in..@commercialkitchensoftware.com
2025-05-05 insert source_ip 92.205.169.213
2025-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/25
2025-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/25, NO UPDATES
2024-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-18 delete general_emails in..@microcadsoftware.co.uk
2023-04-18 delete email in..@microcadsoftware.co.uk
2023-04-18 insert email sa..@microcadsoftware.com
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-09-20 update statutory_documents 23/06/22 STATEMENT OF CAPITAL GBP 300
2022-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update website_status FlippedRobots => OK
2021-02-09 update robots_txt_status www.commercialkitchensoftware.com: 404 => 200
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FERNANDO XAVIER BATALLER / 11/12/2020
2021-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR FERNANDO XAVIER BATALLER / 11/12/2020
2021-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FERNANDO XAVIER BATALLER / 11/12/2020
2021-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERRAN XAVIER BATALLER / 11/12/2020
2020-12-30 update statutory_documents 11/12/20 STATEMENT OF CAPITAL GBP 100
2020-12-30 update statutory_documents 11/12/20 STATEMENT OF CAPITAL GBP 200
2020-12-30 update statutory_documents 11/12/20 STATEMENT OF CAPITAL GBP 50
2020-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICROCAD SOFTWARE S.L.
2020-12-07 delete address SCOTSBRIDGE HOUSE SCOTS HILL RICKMANSWORTH HERTS WD3 3BB
2020-12-07 insert address BETHEL HOUSE 48 HERONSGATE ROAD CHORLEYWOOD RICKMANSWORTH ENGLAND WD3 5BB
2020-12-07 update registered_address
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM SCOTSBRIDGE HOUSE SCOTS HILL RICKMANSWORTH HERTS WD3 3BB
2020-10-13 update website_status OK => FlippedRobots
2020-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-25 update website_status FlippedRobots => FailedRobots
2019-07-13 update website_status OK => FlippedRobots
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-07 update registered_address
2017-07-29 insert general_emails in..@commercialkitchensoftware.co.uk
2017-07-29 delete index_pages_linkeddomain webexpressionsuk.com
2017-07-29 delete phone +44 (0)1923 695299
2017-07-29 delete source_ip 217.199.187.189
2017-07-29 insert email in..@commercialkitchensoftware.co.uk
2017-07-29 insert index_pages_linkeddomain mobirise.com
2017-07-29 insert phone +44(0)333 222 4004
2017-07-29 insert source_ip 209.235.144.9
2017-07-29 update robots_txt_status www.commercialkitchensoftware.com: 200 => 404
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-13 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-11 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-02-06 delete about_pages_linkeddomain webdesignstaffordshire.co.uk
2016-02-06 delete contact_pages_linkeddomain webdesignstaffordshire.co.uk
2016-02-06 delete index_pages_linkeddomain webdesignstaffordshire.co.uk
2016-02-06 delete product_pages_linkeddomain webdesignstaffordshire.co.uk
2016-02-06 insert about_pages_linkeddomain webexpressionsuk.com
2016-02-06 insert contact_pages_linkeddomain webexpressionsuk.com
2016-02-06 insert index_pages_linkeddomain webexpressionsuk.com
2016-02-06 insert product_pages_linkeddomain webexpressionsuk.com
2016-01-24 update statutory_documents 15/01/16 FULL LIST
2015-11-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date null => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-15 => 2016-10-31
2015-10-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-21 delete about_pages_linkeddomain webexpressionsuk.com
2015-03-21 delete contact_pages_linkeddomain webexpressionsuk.com
2015-03-21 delete index_pages_linkeddomain webexpressionsuk.com
2015-03-21 delete product_pages_linkeddomain webexpressionsuk.com
2015-03-21 insert about_pages_linkeddomain webdesignstaffordshire.co.uk
2015-03-21 insert contact_pages_linkeddomain webdesignstaffordshire.co.uk
2015-03-21 insert index_pages_linkeddomain webdesignstaffordshire.co.uk
2015-03-21 insert product_pages_linkeddomain webdesignstaffordshire.co.uk
2015-03-07 delete address SCOTSBRIDGE HOUSE SCOTS HILL RICKMANSWORTH HERTS ENGLAND WD33BB
2015-03-07 insert address SCOTSBRIDGE HOUSE SCOTS HILL RICKMANSWORTH HERTS WD33BB
2015-03-07 insert sic_code 82990 - Other business support service activities n.e.c.
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-01-15
2015-03-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-12 update website_status FlippedRobots => OK
2015-02-12 delete index_pages_linkeddomain autokitchen.co.uk
2015-02-12 delete index_pages_linkeddomain bt.com
2015-02-12 delete source_ip 209.235.144.9
2015-02-12 insert index_pages_linkeddomain webexpressionsuk.com
2015-02-12 insert phone +44 (0)1923 695299
2015-02-12 insert source_ip 217.199.187.189
2015-02-08 update statutory_documents SECRETARY APPOINTED MR FERNANDO XAVIER BATALLER
2015-02-08 update statutory_documents 15/01/15 FULL LIST
2014-12-22 update website_status OK => FlippedRobots
2014-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION