RIVERBLADE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31 delete partner Kessler Software GmbH & Co KG
2023-08-31 delete partner_pages_linkeddomain comparex.com
2023-08-31 delete partner_pages_linkeddomain kessler.de
2023-08-31 insert partner Spark Dynamic GmbH
2023-08-31 insert partner_pages_linkeddomain softwareone.com
2023-08-31 insert partner_pages_linkeddomain sparkdynamic.com
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09 delete address PLATINUM HOUSE 23 HINTON ROAD BOURNEMOUTH DORSET BH1 2EF
2018-08-09 insert address BOURNE HOUSE 23 HINTON ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH1 2EF
2018-08-09 update registered_address
2018-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2018 FROM PLATINUM HOUSE 23 HINTON ROAD BOURNEMOUTH DORSET BH1 2EF
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-12 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-24 update statutory_documents 22/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address PLATINUM HOUSE 23 HINTON ROAD BOURNEMOUTH DORSET ENGLAND BH1 2EF
2014-09-07 insert address PLATINUM HOUSE 23 HINTON ROAD BOURNEMOUTH DORSET BH1 2EF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-09-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-08-18 update statutory_documents 22/07/14 FULL LIST
2014-06-07 delete address 3 WELLINGTON ROAD BOURNEMOUTH DORSET BH8 8JQ
2014-06-07 insert address PLATINUM HOUSE 23 HINTON ROAD BOURNEMOUTH DORSET ENGLAND BH1 2EF
2014-06-07 update registered_address
2014-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 3 WELLINGTON ROAD BOURNEMOUTH DORSET BH8 8JQ
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-09-06 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-08-17 update statutory_documents 22/07/13 FULL LIST
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 58290 - Other software publishing
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-22 update returns_next_due_date 2012-08-19 => 2013-08-19
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
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 22/07/12 FULL LIST
2011-09-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 22/07/11 FULL LIST
2011-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA JAYNE METCALFE / 03/08/2011
2010-09-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 22/07/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA JAYNE METCALFE / 22/07/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LEE ELIZABETH MACKENZIE / 22/07/2010
2010-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEE ELIZABETH MACKENZIE / 22/07/2010
2009-08-10 update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-17 update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19 update statutory_documents NEW SECRETARY APPOINTED
2007-01-19 update statutory_documents SECRETARY RESIGNED
2006-08-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-17 update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 6 MONTERAY DRIVE HORDLE LYMINGTON SO41 0YD
2006-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-09 update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2004-08-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-09 update statutory_documents NEW SECRETARY APPOINTED
2004-07-23 update statutory_documents DIRECTOR RESIGNED
2004-07-23 update statutory_documents SECRETARY RESIGNED
2004-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION