GREYHOUND NETWORKS - History of Changes


DateDescription
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