ITQED - History of Changes


DateDescription
2025-03-17 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2025-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/25, NO UPDATES
2024-04-06 insert support_emails he..@it-qed.co.uk
2024-04-06 delete address Monday to Friday Arborfield, Reading, RG2 9HT
2024-04-06 delete email dp..@it-qed.co.uk
2024-04-06 delete index_pages_linkeddomain eepurl.com
2024-04-06 delete terms_pages_linkeddomain eepurl.com
2024-04-06 insert address 411 University St, Seattle, USA
2024-04-06 insert address Bridge Farm Reading Rd, Unit J1, The Granary, Arborfield, Reading RG2 9HT
2024-04-06 insert address Bridge Farm Reading Rd, Unit J1, The Granary, Arborfield, Reading RG2 9HT, UK
2024-04-06 insert email en..@oceanthemes.net
2024-04-06 insert email he..@it-qed.co.uk
2024-04-06 insert index_pages_linkeddomain instagram.com
2024-04-06 insert phone +1 -800-456-478-23
2024-04-06 insert terms_pages_linkeddomain archiwp.com
2024-04-06 update primary_contact Monday to Friday Arborfield, Reading, RG2 9HT => Bridge Farm Reading Rd, Unit J1, The Granary, Arborfield, Reading RG2 9HT, UK
2024-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY WEEKS / 11/03/2024
2024-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEOFFREY WEEKS / 11/03/2024
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-13 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-11 update website_status InternalTimeout => OK
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-02-17 update website_status OK => InternalTimeout
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-07 delete address 3 MERCHANT COURT BATH ROAD KNOWL HILL READING BERKSHIRE RG10 9UR
2021-08-07 insert address UNIT J1, THE GRANARY BRIDGE FARM READING ROAD ARBORFIELD ENGLAND RG2 9HT
2021-08-07 update registered_address
2021-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2021 FROM 3 MERCHANT COURT BATH ROAD KNOWL HILL READING BERKSHIRE RG10 9UR
2021-07-07 update account_category null => MICRO ENTITY
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2019-12-16 delete person Kehan Petersen
2019-12-16 insert person Calum Taylor
2019-12-16 insert person Harry Smith
2019-12-16 update person_title Rob Bromley: Technical Manager => Helpdesk Manager
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-30 insert person Jill Winkworth
2019-07-30 insert person Kehan Petersen
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-03-03 delete source_ip 46.249.196.212
2019-03-03 insert source_ip 94.136.40.82
2019-03-03 update robots_txt_status www.boffins-tv.co.uk: 404 => 200
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-02-23 update website_status EmptyPage => OK
2018-02-23 delete address 3 Merchants Court, Knowl Hill, Reading, RG10 9UR
2018-02-23 delete alias QED
2018-02-23 delete alias it QED Ltd
2018-02-23 delete index_pages_linkeddomain creative-jar.com
2018-02-23 delete index_pages_linkeddomain it-qed.co.uk
2018-02-23 delete industry_tag IT support
2018-02-23 delete partner Cisco
2018-02-23 delete phone 01628 825015
2018-02-23 delete source_ip 46.249.196.218
2018-02-23 insert source_ip 46.249.196.212
2018-02-23 update primary_contact 3 Merchants Court, Knowl Hill, Reading, RG10 9UR => null
2018-02-23 update robots_txt_status www.boffins-tv.co.uk: 200 => 404
2017-10-23 update website_status FlippedRobots => EmptyPage
2017-10-17 update website_status FailedRobots => FlippedRobots
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-06 update website_status FlippedRobots => FailedRobots
2017-08-18 update website_status FailedRobots => FlippedRobots
2017-06-24 update website_status FlippedRobots => FailedRobots
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-02 update website_status FailedRobots => FlippedRobots
2017-04-06 update website_status FlippedRobots => FailedRobots
2017-03-13 update website_status OK => FlippedRobots
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 update statutory_documents 02/06/16 FULL LIST
2015-11-08 update account_category TOTAL EXEMPTION SMALL => null
2015-11-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-10 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-08-10 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents 02/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 3 MERCHANT COURT BATH ROAD KNOWL HILL READING BERKSHIRE ENGLAND RG10 9UR
2014-08-07 insert address 3 MERCHANT COURT BATH ROAD KNOWL HILL READING BERKSHIRE RG10 9UR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-08-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-07-28 update statutory_documents 02/06/14 FULL LIST
2014-03-23 delete contact_pages_linkeddomain teamviewer.com
2013-11-20 insert contact_pages_linkeddomain teamviewer.com
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-08-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-07-23 update statutory_documents 02/06/13 FULL LIST
2013-06-25 insert company_previous_name BOFFINS (THAMES VALLEY) LTD.
2013-06-25 update name BOFFINS (THAMES VALLEY) LTD. => IT QED LTD
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 7250 - Maintenance office & computing mach
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-03-12 delete address 2 Merchants Court Knowl Hill Reading RG10 9UR
2013-03-12 delete alias Boffins
2013-03-12 delete alias Boffins Thames Valley
2013-03-12 delete alias Boffins Thames Valley Ltd
2013-03-12 delete email he..@boffins-tv.co.uk
2013-03-12 insert address 3 Merchants Court, Knowl Hill, Reading, RG10 9UR
2013-03-12 insert alias QED
2013-03-12 insert alias it QED Ltd
2013-03-12 insert client Creative Jar
2013-03-12 insert client Neftex
2013-03-12 insert partner Cisco
2013-03-12 insert partner Microsoft Small Business Specialist
2013-03-12 update name it QED
2013-03-06 update statutory_documents COMPANY NAME CHANGED BOFFINS (THAMES VALLEY) LTD. CERTIFICATE ISSUED ON 06/03/13
2013-03-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-01 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents 28/08/12 STATEMENT OF CAPITAL GBP 5000
2012-06-07 update statutory_documents 02/06/12 FULL LIST
2012-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 2 MERCHANT COURT BATH ROAD KNOWL HILL READING BERKSHIRE RG10 9UR UNITED KINGDOM
2012-04-16 update statutory_documents 16/04/12 STATEMENT OF CAPITAL GBP 5000
2012-04-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-03-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2012-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES WHITE
2011-07-15 update statutory_documents 02/06/11 FULL LIST
2011-02-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents 02/06/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY WEEKS / 02/06/2010
2010-02-03 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2008 FROM THAME HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8HU
2008-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION