SPAWTZ - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-03-13 delete phone +64 (0) 21 249 3678
2024-03-13 delete source_ip 185.43.78.151
2024-03-13 insert source_ip 94.229.74.171
2023-07-17 delete address Suite 1, 29 The Corso Manly NSW 2095
2023-07-17 delete phone +61 447 891 339
2023-07-17 insert address L15, 189 Kent St Sydney NSW 2000
2023-07-17 insert phone +61 (02) 7227 2277
2023-07-17 update primary_contact Suite 1, 29 The Corso Manly NSW 2095 => L15, 189 Kent St Sydney NSW 2000
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-20 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-05-07 update reg_address_care_of BEST4BUSINESS ACCOUNTANTS & CO. LTD => null
2022-04-13 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/04/2022
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-05 update statutory_documents CESSATION OF GRAHAME BOBROW AS A PSC
2022-04-05 update statutory_documents CESSATION OF MATTHEW JAMES DAVIES AS A PSC
2022-04-04 update statutory_documents DIRECTOR APPOINTED MR ADAM BRUCE CADWALLADER
2022-04-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GUY ROGER JOHNSTONE
2022-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVIES / 04/04/2022
2022-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM 45 ADMIRALS WAY LONDON E14 9XL ENGLAND
2022-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM C/O BEST4BUSINESS ACCOUNTANTS & CO. LTD 45 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL ENGLAND
2022-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN DAVIES
2022-03-15 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-03-14 update statutory_documents 14/03/22 STATEMENT OF CAPITAL GBP 81.0
2022-03-01 update statutory_documents SOLVENCY STATEMENT DATED 27/01/22
2022-03-01 update statutory_documents REDUCE ISSUED CAPITAL 27/01/2022
2022-03-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-03-01 update statutory_documents 27/01/22 STATEMENT OF CAPITAL GBP 81.0
2022-03-01 update statutory_documents STATEMENT BY DIRECTORS
2022-02-14 update statutory_documents 14/02/22 STATEMENT OF CAPITAL GBP 81.00
2022-02-10 update statutory_documents SOLVENCY STATEMENT DATED 01/02/22
2022-02-10 update statutory_documents REDUCE SHARE PREM A/C 01/02/2022
2022-02-10 update statutory_documents STATEMENT BY DIRECTORS
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-27 delete address Suite 6, 15 The Corso Manly NSW 2095
2020-07-27 delete phone +61 (0) 414 671 000
2020-07-27 insert address Suite 1, 29 The Corso Manly NSW 2095
2020-07-27 insert phone +61 447 891 339
2020-07-27 update primary_contact Suite 6, 15 The Corso Manly NSW 2095 => Suite 1, 29 The Corso Manly NSW 2095
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME BOBROW
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-10-17 update statutory_documents 16/09/19 STATEMENT OF CAPITAL GBP 120.5
2019-08-26 delete address 1 Empire Mews London SW16 2BF
2019-08-26 delete address Suite 4, Level 6 100 Walker St North Sydney 2060
2019-08-26 delete alias Spawtz Software Distribution (Pty) Ltd
2019-08-26 delete phone +27 (0) 82 821 2012
2019-08-26 delete phone +61 (0) 447 891 339
2019-08-26 insert address Suite 6, 15 The Corso Manly NSW 2095
2019-08-26 insert phone +61 (0) 414 671 000
2019-08-26 update primary_contact 1 Empire Mews London SW16 2BF => Suite 6, 15 The Corso Manly NSW 2095
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-06-27 update robots_txt_status actionni.spawtz.com: 404 => 200
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES DAVIES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-07-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-06-30 update statutory_documents 27/06/16 FULL LIST
2016-05-13 delete address KNOWLEDGE DOCK BUSINESS CENTRE 4-6 UNIVERSITY WAY LONDON E16 2RD
2016-05-13 insert address 45 BEAUFORT COURT ADMIRALS WAY LONDON ENGLAND E14 9XL
2016-05-13 update registered_address
2016-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O BEST4BUSINESS ACCOUNTANTS & CO. LTD KNOWLEDGE DOCK BUSINESS CENTRE 4-6 UNIVERSITY WAY LONDON E16 2RD
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-10 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-22 update statutory_documents 27/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update reg_address_care_of null => BEST4BUSINESS ACCOUNTANTS & CO. LTD
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM KNOWLEDGE DOCK BUSINESS CENTRE 4-6 UNIVERSITY WAY LONDON E16 2RD
2014-07-01 update statutory_documents 27/06/14 FULL LIST
2014-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVIES / 28/06/2013
2014-07-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 01/01/2014
2014-03-07 update account_ref_month 6 => 4
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-01-31
2014-02-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-05 update statutory_documents CURRSHO FROM 30/06/2014 TO 30/04/2014
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-05 update statutory_documents 27/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7221 - Software publishing
2013-06-21 delete sic_code 7240 - Data base activities
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-10-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 27/06/12 FULL LIST
2011-11-01 update statutory_documents 07/10/11 STATEMENT OF CAPITAL GBP 160
2011-11-01 update statutory_documents SUB-DIVISION 07/10/11
2011-10-17 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 27/06/11 FULL LIST
2010-09-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 27/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVIES / 01/10/2009
2010-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAVIES / 01/10/2009
2010-06-29 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 01/10/2009
2010-01-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY THE CONTRACTORS ACCOUNTANT LTD
2009-06-30 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 32 SISTOVA ROAD BALHAM LONDON SW12 9QS
2009-04-02 update statutory_documents SECRETARY APPOINTED BEST4BUSINESS LIMITED
2009-03-20 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-02 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-15 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-27 update statutory_documents NEW SECRETARY APPOINTED
2005-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ
2005-07-18 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 155 WHITLOCK DRIVE LONDON SW19 6SH
2004-09-27 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 52 CORNHILL LONDON EC3V 3PD
2004-06-04 update statutory_documents NEW SECRETARY APPOINTED
2004-04-26 update statutory_documents DIRECTOR RESIGNED
2004-04-26 update statutory_documents SECRETARY RESIGNED
2004-03-31 update statutory_documents SECRETARY RESIGNED
2004-03-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-17 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 183 BARRACK RD CHRISTCHURCH DORSET BH23 2AR
2002-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-23 update statutory_documents NEW SECRETARY APPOINTED
2002-07-01 update statutory_documents DIRECTOR RESIGNED
2002-07-01 update statutory_documents SECRETARY RESIGNED
2002-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION