DIAMOND TECHNIQUE - History of Changes


DateDescription
2025-03-21 update website_status OK => IndexPageFetchError
2025-01-15 update website_status IndexPageFetchError => OK
2024-12-15 update website_status OK => IndexPageFetchError
2024-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/24, NO UPDATES
2024-10-13 update website_status OK => IndexPageFetchError
2024-07-10 update website_status OK => IndexPageFetchError
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-12-14 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-07-03 insert general_emails co..@mysite.com
2023-07-03 delete address Leicester Rd, Lutterworth, LE17 4HE
2023-07-03 delete alias D T Central Ltd
2023-07-03 delete index_pages_linkeddomain yell.com
2023-07-03 delete phone 7608113
2023-07-03 insert address 323 Summer Lane Birmingham West Midlands B19 3RG
2023-07-03 insert address Unit 5 C&V Business Park Lutterworth Leicestershire LE17 4HE
2023-07-03 insert email co..@mysite.com
2023-07-03 update website_status FailedRobots => OK
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-23 update website_status Disallowed => FailedRobots
2023-02-03 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-12-23 update website_status FlippedRobots => Disallowed
2022-11-29 update website_status OK => FlippedRobots
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-21 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2018-11-30 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-18 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-04-18 update statutory_documents DIRECTOR APPOINTED MR SIMON CARVELL
2021-04-07 update website_status IndexPageFetchError => OK
2021-04-07 delete address 323 Summer Lane Birmingham West Midlands B19 3RG
2021-04-07 delete address Unit 5, C&V Business Park, Lutterworth, Leicestershire, LE17 4HE
2021-04-07 delete index_pages_linkeddomain andrew-rigby.co.uk
2021-04-07 delete index_pages_linkeddomain arinteractive.co.uk
2021-04-07 delete phone 07973 861 726
2021-04-07 insert address Leicester Rd, Lutterworth, LE17 4HE
2021-04-07 insert index_pages_linkeddomain yell.com
2021-04-07 insert phone 7608113
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 11 => 5
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-05-31
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-10-09 update website_status OK => IndexPageFetchError
2020-08-19 update statutory_documents PREVEXT FROM 30/11/2019 TO 31/05/2020
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-07 update num_mort_outstanding 1 => 0
2020-02-07 update num_mort_satisfied 1 => 2
2020-01-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073986480002
2019-12-30 delete contact_pages_linkeddomain plus.google.com
2019-12-30 delete source_ip 89.187.86.109
2019-12-30 insert source_ip 89.187.86.7
2019-10-30 delete source_ip 79.170.40.4
2019-10-30 insert source_ip 89.187.86.109
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-09-13 delete general_emails in..@your-domain.com
2019-09-13 delete email in..@your-domain.com
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-04-21 update robots_txt_status www.diamond-technique.co.uk: 0 => 200
2019-04-21 update robots_txt_status www.yourholeisourgoal.co.uk: 0 => 200
2019-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLYOAK
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-08-11 update website_status DomainNotFound => OK
2018-08-11 delete source_ip 116.90.61.189
2018-08-11 insert source_ip 79.170.40.4
2018-08-11 update robots_txt_status www.diamond-technique.co.uk: 404 => 0
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-27 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-04-23 update website_status OK => DomainNotFound
2017-12-22 delete source_ip 118.127.5.206
2017-12-22 insert source_ip 116.90.61.189
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-09-12 update website_status ParkedDomain => OK
2017-09-12 delete source_ip 79.170.43.200
2017-09-12 insert source_ip 118.127.5.206
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-28 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-17 update website_status OK => ParkedDomain
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-15 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update num_mort_outstanding 2 => 1
2015-12-07 update num_mort_satisfied 0 => 1
2015-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-07 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-07 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-14 update statutory_documents 06/10/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-05-31 => 2014-11-30
2015-07-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-07 update account_ref_day 31 => 30
2015-02-07 update account_ref_month 5 => 11
2015-02-07 update accounts_next_due_date 2015-02-28 => 2015-08-31
2015-01-21 update statutory_documents PREVEXT FROM 31/05/2014 TO 30/11/2014
2015-01-15 delete index_pages_linkeddomain trondez.com
2015-01-15 insert address Unit 5 C&V Business Park Lutterworth LE17 4HE
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
2014-10-23 update statutory_documents 06/10/14 FULL LIST
2014-09-07 update num_mort_charges 1 => 2
2014-09-07 update num_mort_outstanding 1 => 2
2014-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073986480002
2014-07-03 update statutory_documents SECRETARY APPOINTED MR RAYMOND JOHN GETHRYN DRURY
2014-03-26 delete phone 0116 277 0777
2014-03-26 insert phone 01455559022
2013-12-07 delete address LANESEND LUTTERWORTH ROAD LUTTERWORTH ROAD LUTTERWORTH ENGLAND LE17 5PN
2013-12-07 insert address LANESEND LUTTERWORTH ROAD LUTTERWORTH ROAD LUTTERWORTH LE17 5PN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-12-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-01 update statutory_documents 06/10/13 FULL LIST
2013-10-21 delete fax 0116 277 5777
2013-10-07 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
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
2013-02-26 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY HOLYOAK
2013-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN HOLDER
2013-02-06 update statutory_documents DIRECTOR APPOINTED MR ROBIN HOLDERS
2013-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HOLDERS / 01/02/2013
2013-01-02 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-27 update statutory_documents 06/10/12 FULL LIST
2012-04-03 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents PREVSHO FROM 31/10/2011 TO 31/05/2011
2011-10-10 update statutory_documents 06/10/11 FULL LIST
2010-12-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION