THINKTERNS - History of Changes


DateDescription
2024-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-26 delete source_ip 208.113.213.14
2024-05-26 insert source_ip 67.205.7.51
2024-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-28 update website_status IndexPageFetchError => OK
2023-05-27 update website_status OK => IndexPageFetchError
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-26 delete index_pages_linkeddomain phonexpertsuk.com
2022-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
2022-02-07 delete address 21 HAMMONDS DRIVE PETERBOROUGH ENGLAND PE1 5AZ
2022-02-07 insert address 33 WILTON AVENUE HAMPTON GARDENS PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE7 8RQ
2022-02-07 update registered_address
2022-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2022 FROM 21 HAMMONDS DRIVE PETERBOROUGH PE1 5AZ ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-15 update statutory_documents CESSATION OF BHARAT SHARMA AS A PSC
2020-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHARAT SHARMA
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-01-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-09 delete address TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS ENGLAND WV3 0JF
2017-01-09 insert address 21 HAMMONDS DRIVE PETERBOROUGH ENGLAND PE1 5AZ
2017-01-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update registered_address
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS WV3 0JF ENGLAND
2016-09-08 update company_status Active - Proposal to Strike off => Active
2016-09-08 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-11 update statutory_documents 31/03/16 FULL LIST
2016-08-07 update company_status Active => Active - Proposal to Strike off
2016-08-02 update statutory_documents FIRST GAZETTE
2016-07-08 delete address 21 HAMMONDS DRIVE PETERBOROUGH CAMBRIDGESHIRE PE1 5AZ
2016-07-08 insert address TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS ENGLAND WV3 0JF
2016-07-08 update registered_address
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 21 HAMMONDS DRIVE PETERBOROUGH CAMBRIDGESHIRE PE1 5AZ
2016-06-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUMIT SAREEN
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-27 update statutory_documents 31/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-14 => 2015-12-31
2014-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address 21 HAMMONDS DRIVE PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE1 5AZ
2014-05-07 insert address 21 HAMMONDS DRIVE PETERBOROUGH CAMBRIDGESHIRE PE1 5AZ
2014-05-07 insert sic_code 62012 - Business and domestic software development
2014-05-07 insert sic_code 62020 - Information technology consultancy activities
2014-05-07 insert sic_code 62090 - Other information technology service activities
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-11 => 2015-04-28
2014-04-11 update statutory_documents 31/03/14 FULL LIST
2014-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUMIT SAREEN / 28/05/2013
2014-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUMIT SAREEN / 28/05/2013
2014-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUMIT SAREEN / 28/05/2013
2013-09-06 delete address 146 HAMMONDS DRIVE PETERBOROUGH ENGLAND PE1 5AA
2013-09-06 insert address 21 HAMMONDS DRIVE PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE1 5AZ
2013-09-06 update registered_address
2013-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2013 FROM 146 HAMMONDS DRIVE PETERBOROUGH PE1 5AA ENGLAND
2013-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION