Date | Description |
2025-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/24, NO UPDATES |
2025-02-15 |
update website_status FlippedRobots => OK |
2025-02-06 |
update website_status OK => FlippedRobots |
2024-09-30 |
update statutory_documents PREVSHO FROM 30/09/2024 TO 29/09/2024 |
2024-05-31 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-01-13 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-12-10 |
delete source_ip 78.31.110.22 |
2022-12-10 |
insert source_ip 213.123.179.175 |
2022-11-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LITTLE ORCHARD HORN LANE
EAST HENDRED
WANTAGE
OXON
OX12 8LD
UNITED KINGDOM |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2022-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2022-05-17 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2021-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2021-03-31 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-11-07 |
delete address 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS |
2019-11-07 |
delete company_previous_name DGT PROPERTY COMPANY LIMITED |
2019-11-07 |
insert address UNIT KLM, WATCOMBE MANOR INGHAM LANE WATLINGTON ENGLAND OX49 5EB |
2019-11-07 |
update registered_address |
2019-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2019 FROM
6 NEWBURY STREET
WANTAGE
OXFORDSHIRE
OX12 8BS |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-09-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-09 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD WILLIAMSON / 29/05/2019 |
2019-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD WILLIAMSON / 29/05/2019 |
2019-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD WILLIAMSON / 29/05/2019 |
2019-04-05 |
delete source_ip 77.73.7.67 |
2019-04-05 |
insert source_ip 78.31.110.22 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-10-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-09-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-09-12 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-08-28 |
update statutory_documents FIRST GAZETTE |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
2017-10-21 |
update website_status FlippedRobots => OK |
2017-10-09 |
update website_status OK => FlippedRobots |
2017-08-25 |
delete about_pages_linkeddomain networkworld.com |
2017-08-25 |
delete index_pages_linkeddomain networkworld.com |
2017-08-25 |
delete product_pages_linkeddomain networkworld.com |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-06-18 |
delete phone 4/25/17 |
2017-04-29 |
insert phone 4/25/17 |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-14 |
delete about_pages_linkeddomain cisco.com |
2016-01-14 |
delete about_pages_linkeddomain theregister.co.uk |
2016-01-14 |
delete about_pages_linkeddomain yourstory.com |
2016-01-14 |
delete address Unit 9, Fairview Estate
Newtown Road
Henley-On-Thames
Oxfordshire
RG9 1HG |
2016-01-14 |
delete associated_investor Sequoia Capital |
2016-01-14 |
delete fax + 44 (0) 1491 413609 |
2016-01-14 |
delete index_pages_linkeddomain cisco.com |
2016-01-14 |
delete index_pages_linkeddomain theregister.co.uk |
2016-01-14 |
delete index_pages_linkeddomain yourstory.com |
2016-01-14 |
delete product_pages_linkeddomain theregister.co.uk |
2016-01-14 |
delete product_pages_linkeddomain yourstory.com |
2016-01-14 |
insert address Ingham Lane
Watlington
Oxfordshire
OX49 5EJ |
2016-01-14 |
insert fax + 44 (0) 1491 612520 |
2016-01-14 |
update primary_contact Unit 9, Fairview Estate
Newtown Road
Henley-On-Thames
Oxfordshire
RG9 1HG => Ingham Lane
Watlington
Oxfordshire
OX49 5EJ |
2015-12-07 |
delete address 15 HORN LANE EAST HENDRED WANTAGE OXFORDSHIRE OX12 8LD |
2015-12-07 |
insert address 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-12-07 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-12-02 |
delete phone +44 (0) 1491 412136 |
2015-12-02 |
insert phone +44 (0) 1491 522290 |
2015-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
15 HORN LANE
EAST HENDRED
WANTAGE
OXFORDSHIRE
OX12 8LD |
2015-11-02 |
update statutory_documents 18/09/15 FULL LIST |
2015-07-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-16 |
insert about_pages_linkeddomain cisco.com |
2015-05-16 |
insert about_pages_linkeddomain networkworld.com |
2015-05-16 |
insert about_pages_linkeddomain theregister.co.uk |
2015-05-16 |
insert about_pages_linkeddomain yourstory.com |
2015-05-16 |
insert associated_investor Sequoia Capital |
2015-05-16 |
insert index_pages_linkeddomain cisco.com |
2015-05-16 |
insert index_pages_linkeddomain networkworld.com |
2015-05-16 |
insert index_pages_linkeddomain theregister.co.uk |
2015-05-16 |
insert index_pages_linkeddomain yourstory.com |
2015-05-16 |
insert product_pages_linkeddomain networkworld.com |
2015-05-16 |
insert product_pages_linkeddomain theregister.co.uk |
2015-05-16 |
insert product_pages_linkeddomain yourstory.com |
2014-10-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-10-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-09-27 |
update statutory_documents 18/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2013-10-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-10-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-09-28 |
update statutory_documents 18/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-31 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 46510 - Wholesale of computers, computer peripheral equipment and software |
2013-06-22 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-22 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-09-20 |
update statutory_documents 18/09/12 FULL LIST |
2012-07-05 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2011-09-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
LITTLE ORCHARD HORN LANE
EAST HENDRED
WANTAGE
OXFORDSHIRE
OX12 8LD
UNITED KINGDOM |
2011-09-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2011-09-22 |
update statutory_documents 18/09/11 FULL LIST |
2011-07-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2010-09-28 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-28 |
update statutory_documents 18/09/10 FULL LIST |
2010-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD WILLIAMSON / 18/09/2010 |
2010-07-08 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAMSON / 18/09/2009 |
2009-09-20 |
update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
2009-09-08 |
update statutory_documents COMPANY NAME CHANGED OPEN SOURCE SERVING LTD
CERTIFICATE ISSUED ON 09/09/09 |
2009-08-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2009-04-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JULIE WILLIAMSON |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
2007-07-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
2006-07-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents COMPANY NAME CHANGED
NAME ON THE NET LIMITED
CERTIFICATE ISSUED ON 03/08/05 |
2005-07-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-23 |
update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-16 |
update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
2003-08-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-09-26 |
update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
2002-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-13 |
update statutory_documents RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
2001-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/01 FROM:
62 BERESFORD STREET
WOOLWICH
LONDON
SE18 6BG |
2001-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-12-18 |
update statutory_documents RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-11-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-03 |
update statutory_documents SECRETARY RESIGNED |
1999-10-26 |
update statutory_documents COMPANY NAME CHANGED
DGT PROPERTY COMPANY LIMITED
CERTIFICATE ISSUED ON 27/10/99 |
1999-09-28 |
update statutory_documents RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS |
1999-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-09-18 |
update statutory_documents RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS |
1998-08-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-26 |
update statutory_documents SECRETARY RESIGNED |
1997-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1997-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-14 |
update statutory_documents SECRETARY RESIGNED |
1997-09-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |