Date | Description |
2025-03-01 |
delete address Apollo Park, Armstrong Way,
Great Western Industrial Estate,
Yate
Bristol BS37 5AH |
2025-03-01 |
insert address 3 Netherton Sq, Paisley, Renfrew, PA3 2EF |
2025-01-28 |
delete person Dave Smith |
2024-12-27 |
delete person Catherine Aspinall |
2024-12-27 |
insert person Catherine Hackwood |
2024-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/24 |
2024-09-23 |
insert address Apollo Park, Armstrong Way,
Great Western Industrial Estate,
Yate
Bristol BS37 5AH |
2024-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, NO UPDATES |
2024-04-20 |
delete address Stanford Marsh Limited, Head Office, Worcester, WR4 9ND |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-03-19 |
delete address The Pinnacle, 17th & 18th Floors, 67 Albion Street, Leeds, LS1 5AA |
2024-03-19 |
insert address Stanford Marsh Limited, Head Office, Worcester, WR4 9ND |
2024-03-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANFORD MARSH GROUP HOLDINGS LIMITED |
2024-03-12 |
update statutory_documents CESSATION OF CHARLES STANFORD MARSH AS A PSC |
2023-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/22 |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-04-14 |
delete service_pages_linkeddomain office.com |
2021-04-14 |
insert person CAM Technical |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20 |
2021-01-15 |
insert address The Pinnacle, 17th & 18th Floors, 67 Albion Street, Leeds, LS1 5AA |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-03-18 |
delete index_pages_linkeddomain hughesmedia.co.uk |
2020-03-18 |
delete index_pages_linkeddomain smgg.co.uk |
2020-03-18 |
delete index_pages_linkeddomain tritech3d.co.uk |
2020-03-18 |
insert address Buckholt Drive,
Worcester,
Worcestershire,
WR4 9ND |
2020-03-18 |
insert index_pages_linkeddomain browsehappy.com |
2020-03-18 |
insert index_pages_linkeddomain sozodesign.co.uk |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
2019-08-16 |
delete phone 0844 856 0702 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-06-26 |
delete about_pages_linkeddomain smg3d.co.uk |
2018-06-26 |
delete career_pages_linkeddomain smg3d.co.uk |
2018-06-26 |
delete casestudy_pages_linkeddomain smg3d.co.uk |
2018-06-26 |
delete contact_pages_linkeddomain smg3d.co.uk |
2018-06-26 |
delete index_pages_linkeddomain smg3d.co.uk |
2018-06-26 |
delete product_pages_linkeddomain smg3d.co.uk |
2018-06-26 |
delete service_pages_linkeddomain smg3d.co.uk |
2018-06-26 |
delete terms_pages_linkeddomain smg3d.co.uk |
2018-06-26 |
insert about_pages_linkeddomain tritech3d.co.uk |
2018-06-26 |
insert career_pages_linkeddomain tritech3d.co.uk |
2018-06-26 |
insert casestudy_pages_linkeddomain tritech3d.co.uk |
2018-06-26 |
insert contact_pages_linkeddomain tritech3d.co.uk |
2018-06-26 |
insert index_pages_linkeddomain tritech3d.co.uk |
2018-06-26 |
insert product_pages_linkeddomain tritech3d.co.uk |
2018-06-26 |
insert service_pages_linkeddomain tritech3d.co.uk |
2018-06-26 |
insert terms_pages_linkeddomain tritech3d.co.uk |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STANFORD MARSH |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-23 |
update statutory_documents 22/06/16 FULL LIST |
2016-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STANFORD MARSH / 23/06/2016 |
2016-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STANFORD MARSH / 23/06/2016 |
2016-01-27 |
delete address Britannic Way, Llandarcy, Neath, West Glamorgan, SA10 6EL |
2016-01-27 |
delete fax 01792 323185 |
2016-01-27 |
insert fax 01656 646609 |
2015-10-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-07-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-07-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-06-30 |
update statutory_documents 22/06/15 FULL LIST |
2015-03-11 |
delete casestudy_pages_linkeddomain adobe.com |
2015-03-11 |
delete casestudy_pages_linkeddomain microsoft.com |
2015-03-11 |
insert about_pages_linkeddomain smgg.co.uk |
2015-03-11 |
insert career_pages_linkeddomain smgg.co.uk |
2015-03-11 |
insert casestudy_pages_linkeddomain smgg.co.uk |
2015-03-11 |
insert contact_pages_linkeddomain smgg.co.uk |
2015-03-11 |
insert index_pages_linkeddomain smgg.co.uk |
2015-03-11 |
insert service_pages_linkeddomain smgg.co.uk |
2015-03-11 |
insert terms_pages_linkeddomain smgg.co.uk |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-09-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-09-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-08-04 |
update statutory_documents 22/06/14 FULL LIST |
2013-11-07 |
delete company_previous_name VICTORYCODE LIMITED |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-02 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2012-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-06-26 |
update statutory_documents 22/06/12 FULL LIST |
2012-06-11 |
update statutory_documents SECTION 519 |
2012-06-11 |
update statutory_documents SECTION 519 |
2011-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-06-23 |
update statutory_documents 22/06/11 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN PAINTER |
2010-09-13 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW PERKINS |
2010-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2010-06-24 |
update statutory_documents 22/06/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 22/06/2010 |
2010-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
2009-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-04-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY WORLEY |
2008-09-17 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-02-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08 |
2008-02-13 |
update statutory_documents COMPANY NAME CHANGED
3 WAYS DESIGN CONSULTANCY LIMITE
D
CERTIFICATE ISSUED ON 13/02/08 |
2007-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/07 FROM:
WILLIAM KNOX HOUSE
BRITANNIC WAY
LLANDARCY
NEATH SA10 6EL |
2007-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2004-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-03 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
2000-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
1999-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-06-25 |
update statutory_documents RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS |
1999-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-12-24 |
update statutory_documents RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS |
1998-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS |
1997-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1996-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-22 |
update statutory_documents RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS |
1995-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-07-03 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-07-03 |
update statutory_documents RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS |
1995-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-10-03 |
update statutory_documents RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS |
1994-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-03-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1994-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-20 |
update statutory_documents £ NC 1000/100000
17/09/93 |
1993-10-20 |
update statutory_documents NC INC ALREADY ADJUSTED 17/09/93 |
1993-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/93 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT |
1993-10-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-04 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-10-04 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/10/93 |
1993-10-04 |
update statutory_documents COMPANY NAME CHANGED
VICTORYCODE LIMITED
CERTIFICATE ISSUED ON 05/10/93 |
1993-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |