Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-10-20 |
delete address Melbourne House
27 Thorne Road, Doncaster, England, DN1 2EZ |
2023-10-20 |
delete index_pages_linkeddomain involve.me |
2023-10-20 |
delete phone 0115 824 0402 |
2023-10-20 |
delete registration_number 07014517 |
2023-10-20 |
insert address G2 Innovation
1 Kayes Walk
Nottingham
NG1 1PY |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-07-07 |
update account_ref_month 1 => 12 |
2023-07-07 |
update accounts_next_due_date 2023-10-31 => 2023-09-30 |
2023-06-21 |
update statutory_documents PREVSHO FROM 31/01/2023 TO 31/12/2022 |
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 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES |
2022-10-28 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES |
2021-10-07 |
delete address VOICE AND CO ACCOUNTANCEY SERVICES 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD ENGLAND S9 2RX |
2021-10-07 |
insert address MELBOURNE HOUSE 27 THORNE ROAD DONCASTER ENGLAND DN1 2EZ |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-07 |
update registered_address |
2021-09-27 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2021 FROM
VOICE AND CO ACCOUNTANCEY SERVICES 14 JESSOPS RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
S9 2RX
ENGLAND |
2021-05-17 |
insert terms_pages_linkeddomain hotjar.com |
2021-03-31 |
delete casestudy_pages_linkeddomain cults3d.com |
2021-03-31 |
delete casestudy_pages_linkeddomain national3dprintingsociety.co.uk |
2021-03-31 |
insert projects_pages_linkeddomain cults3d.com |
2021-03-31 |
insert projects_pages_linkeddomain justgiving.com |
2021-03-31 |
update website_status FlippedRobots => OK |
2021-02-23 |
update website_status OK => FlippedRobots |
2021-01-20 |
insert about_pages_linkeddomain involve.me |
2021-01-20 |
insert casestudy_pages_linkeddomain involve.me |
2021-01-20 |
insert contact_pages_linkeddomain involve.me |
2021-01-20 |
insert index_pages_linkeddomain involve.me |
2021-01-20 |
insert projects_pages_linkeddomain involve.me |
2021-01-20 |
insert terms_pages_linkeddomain involve.me |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-25 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-07-23 |
delete contact_pages_linkeddomain goo.gl |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-22 |
delete source_ip 81.187.111.235 |
2020-06-22 |
insert source_ip 157.245.39.244 |
2019-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
2019-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 31/01/19 TOTAL EXEMPTION FULL |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, 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 31/01/18 UNAUDITED ABRIDGED |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
2017-12-08 |
delete address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER ENGLAND DN4 8DE |
2017-12-08 |
insert address VOICE AND CO ACCOUNTANCEY SERVICES 14 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD ENGLAND S9 2RX |
2017-12-08 |
update reg_address_care_of NUMERO ACCOUNTANTS => null |
2017-12-08 |
update registered_address |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2017 FROM
C/O NUMERO ACCOUNTANTS
BALBY COURT BUSINESS CAMPUS BALBY CARR BANK
DONCASTER
DN4 8DE
ENGLAND |
2017-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
2017-10-31 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-05-12 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-04-21 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLATER |
2016-01-07 |
delete address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY |
2016-01-07 |
insert address BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER ENGLAND DN4 8DE |
2016-01-07 |
update reg_address_care_of null => NUMERO ACCOUNTANTS |
2016-01-07 |
update registered_address |
2015-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2015 FROM
6 SOUTH PARADE
DONCASTER
SOUTH YORKSHIRE
DN1 2DY |
2015-12-07 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-12-07 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-06 |
update statutory_documents 22/10/15 FULL LIST |
2015-10-31 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-12-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-11-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN EILBECK |
2014-11-28 |
update statutory_documents 22/10/14 FULL LIST |
2014-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR G2 INNOVATION LTD |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-09-03 |
update statutory_documents 20/01/14 STATEMENT OF CAPITAL GBP 1400 |
2013-12-07 |
delete address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE ENGLAND DN1 2DY |
2013-12-07 |
insert address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2013-12-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-11-11 |
update statutory_documents 22/10/13 FULL LIST |
2013-11-11 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / G2 INNOVATION LTD / 01/09/2013 |
2013-07-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-25 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-06-25 |
delete address TOWER HOUSE 53 PARK ROW NOTTINGHAM UNITED KINGDOM NG1 6GR |
2013-06-25 |
insert address 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE ENGLAND DN1 2DY |
2013-06-25 |
update registered_address |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update account_ref_month 10 => 1 |
2013-06-21 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-22 => 2013-10-31 |
2013-06-05 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2013 FROM
TOWER HOUSE
53 PARK ROW
NOTTINGHAM
NG1 6GR
UNITED KINGDOM |
2013-02-11 |
update statutory_documents 22/10/12 FULL LIST |
2012-07-31 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents PREVEXT FROM 31/10/2011 TO 31/01/2012 |
2011-11-15 |
update statutory_documents 22/10/11 FULL LIST |
2010-10-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |