TECH DEVS - History of Changes


DateDescription
2025-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/25, NO UPDATES
2025-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-19 delete source_ip 34.251.201.224
2024-04-19 delete source_ip 34.253.101.190
2024-04-19 delete source_ip 54.194.170.100
2024-04-19 insert contact_pages_linkeddomain wa.me
2024-04-19 insert source_ip 63.35.51.142
2024-04-19 insert source_ip 34.249.200.254
2024-04-19 insert source_ip 52.17.119.105
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES
2024-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-07 delete address 44 SOUTHCOURT AVENUE LEIGHTON BUZZARD ENGLAND LU7 2QD
2023-06-07 insert address 1 JAKEMAN EDGE LEIGHTON BUZZARD ENGLAND LU7 3QB
2023-06-07 update registered_address
2023-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-23 update statutory_documents FIRST GAZETTE
2023-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES KENT / 01/05/2022
2023-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2023 FROM 44 SOUTHCOURT AVENUE LEIGHTON BUZZARD LU7 2QD ENGLAND
2023-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN FOX / 01/02/2023
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JONATHAN FOX / 01/02/2023
2023-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES KENT / 01/05/2022
2023-04-07 delete address 30 WENDOVER HEIGHTS OLD TRING ROAD WENDOVER UNITED KINGDOM HP22 6PH
2023-04-07 insert address 44 SOUTHCOURT AVENUE LEIGHTON BUZZARD ENGLAND LU7 2QD
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
2023-04-07 update registered_address
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-12 insert general_emails he..@techdevs.io
2022-11-12 insert otherexecutives Adam Fox
2022-11-12 delete contact_pages_linkeddomain facebook.com
2022-11-12 delete contact_pages_linkeddomain instagram.com
2022-11-12 delete contact_pages_linkeddomain linkedin.com
2022-11-12 delete contact_pages_linkeddomain mycars.io
2022-11-12 delete contact_pages_linkeddomain youtube.com
2022-11-12 delete index_pages_linkeddomain facebook.com
2022-11-12 delete index_pages_linkeddomain instagram.com
2022-11-12 delete index_pages_linkeddomain linkedin.com
2022-11-12 delete index_pages_linkeddomain youtube.com
2022-11-12 delete phone 020 3920 8150
2022-11-12 delete source_ip 3.248.8.137
2022-11-12 delete source_ip 52.49.198.28
2022-11-12 delete source_ip 52.212.43.230
2022-11-12 insert email he..@techdevs.io
2022-11-12 insert index_pages_linkeddomain wa.me
2022-11-12 insert person Adam Fox
2022-11-12 insert source_ip 34.251.201.224
2022-11-12 insert source_ip 34.253.101.190
2022-11-12 insert source_ip 54.194.170.100
2022-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2022 FROM 30 WENDOVER HEIGHTS OLD TRING ROAD WENDOVER HP22 6PH UNITED KINGDOM
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN FOX / 06/10/2022
2022-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM JONATHAN FOX / 06/10/2022
2022-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONATHAN FOX
2021-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES KENT
2021-05-18 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2021
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES KENT / 13/05/2021
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
2021-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2020-01-07 update account_category NO ACCOUNTS FILED => null
2020-01-07 update accounts_last_madeup_date null => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-06 => 2020-12-31
2019-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2018-03-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION