Date | Description |
2025-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SALAMAN |
2025-02-27 |
update statutory_documents CURRSHO FROM 31/07/2025 TO 31/03/2025 |
2025-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/25, NO UPDATES |
2025-01-10 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-06-12 |
delete address 10 Argyle Street, Bath, BA2 4BQ |
2024-06-12 |
delete address Cambridge House, Henry Street, Bath, BA1 1JS |
2024-06-12 |
insert address 9-10 Bath Street,
Bath, BA1 1SN |
2024-06-12 |
update primary_contact Cambridge House, Henry Street, Bath, BA1 1JS => 9-10 Bath Street,
Bath, BA1 1SN |
2024-04-07 |
delete address NO 10 ARGYLE STREET BATH UNITED KINGDOM BA2 4BQ |
2024-04-07 |
insert address 9-10 BATH STREET BATH ENGLAND BA1 1SN |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-07 |
update registered_address |
2024-04-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DOUGLAS SCREEN |
2024-03-24 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY ELLIS NESBITT |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES |
2024-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2024 FROM
CAMBRIDGE HOUSE HENRY STREET
BATH
BA1 1JS
ENGLAND |
2024-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GEORGE SALAMAN / 04/01/2024 |
2024-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LASS SOFTWARE HOLDINGS LIMITED / 17/01/2024 |
2023-12-21 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2023 FROM
NO 10 ARGYLE STREET
BATH
BA2 4BQ
UNITED KINGDOM |
2023-12-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASS SOFTWARE HOLDINGS LIMITED |
2023-12-07 |
update statutory_documents CESSATION OF QUIDOS GROUP LIMITED AS A PSC |
2023-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMM HUMPHREYS |
2023-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANGLO GULF INVESTMENTS GROUP LIMITED / 01/11/2023 |
2023-07-19 |
delete address 10 Argyle Street, Bath, England, BA2 4BQ |
2023-07-19 |
delete registration_number 07123667 |
2023-07-19 |
insert address 10 Argyle Street, Bath, BA2 4BQ |
2023-07-19 |
insert registration_number 05665301 |
2023-07-19 |
insert vat 879320885 |
2023-05-15 |
update statutory_documents DIRECTOR APPOINTED MR KIMM HUMPHREYS |
2023-05-05 |
delete about_pages_linkeddomain techlit.co.uk |
2023-05-05 |
delete contact_pages_linkeddomain techlit.co.uk |
2023-05-05 |
delete index_pages_linkeddomain techlit.co.uk |
2023-05-05 |
delete product_pages_linkeddomain techlit.co.uk |
2023-05-05 |
delete service_pages_linkeddomain techlit.co.uk |
2023-05-05 |
delete terms_pages_linkeddomain techlit.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2023-01-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS MARK BARRINGTON |
2023-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMM HUMPHREYS |
2023-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIMM HUMPHREYS |
2022-08-22 |
delete source_ip 136.244.70.231 |
2022-08-22 |
insert source_ip 188.166.148.52 |
2022-06-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLO GULF INVESTMENTS GROUP LIMITED |
2022-06-22 |
update statutory_documents CESSATION OF KIMM HUMPHREYS AS A PSC |
2022-05-22 |
insert address Cambridge House, Henry Street, Bath, BA1 1JS |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-28 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE ELEN GARRIDO |
2022-04-06 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-20 |
delete address 7-9 North Parade Buildings
Bath BA1 1NS |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-09 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIMM HUMPHREYS / 04/02/2021 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
2021-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
2020-12-31 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-31 |
update statutory_documents ADOPT ARTICLES 03/12/2020 |
2020-12-31 |
update statutory_documents 03/12/20 STATEMENT OF CAPITAL GBP 100 |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN GEORGE SALAMAN / 01/10/2020 |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-29 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
2019-09-07 |
update num_mort_outstanding 2 => 0 |
2019-09-07 |
update num_mort_satisfied 0 => 2 |
2019-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-08-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-25 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
2018-10-07 |
delete address 5 SYDNEY WHARF BATH BA2 4EF |
2018-10-07 |
insert address NO 10 ARGYLE STREET BATH UNITED KINGDOM BA2 4BQ |
2018-10-07 |
update registered_address |
2018-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM
5 SYDNEY WHARF
BATH
BA2 4EF |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2018-01-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
2016-06-06 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-28 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2015-01-04 => 2016-01-04 |
2016-02-11 |
update returns_next_due_date 2016-02-01 => 2017-02-01 |
2016-01-18 |
update statutory_documents 04/01/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-04 => 2015-01-04 |
2015-02-07 |
update returns_next_due_date 2015-02-01 => 2016-02-01 |
2015-01-15 |
update statutory_documents 04/01/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-04 => 2014-01-04 |
2014-02-07 |
update returns_next_due_date 2014-02-01 => 2015-02-01 |
2014-01-23 |
update statutory_documents 04/01/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-04 => 2013-01-04 |
2013-06-24 |
update returns_next_due_date 2013-02-01 => 2014-02-01 |
2013-04-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-01-04 |
update statutory_documents 04/01/13 FULL LIST |
2012-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN HUSSEY |
2012-01-31 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 04/01/12 FULL LIST |
2011-04-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 04/01/11 FULL LIST |
2011-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRANCH |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN HUSSEY / 01/11/2010 |
2010-04-30 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-01-29 |
update statutory_documents 04/01/10 FULL LIST |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN HUSSEY / 04/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIMM HUMPHREYS / 04/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER BRANCH / 04/01/2010 |
2010-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GEORGE SALAMAN / 04/01/2010 |
2009-07-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-31 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents PREVEXT FROM 31/01/2008 TO 31/07/2008 |
2008-04-25 |
update statutory_documents DIRECTOR APPOINTED DARREN HUSSEY |
2008-04-25 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS ALEXANDER BRANCH |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/07 FROM:
5 SYDNEY WHARF
BATH
BA2 4EF |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/07 FROM:
THE OLD TANNERY, TURLEIGH
BRADFORD ON AVON
WILTSHIRE
BA15 2HG |
2007-01-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-25 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-05-04 |
update statutory_documents COMPANY NAME CHANGED
DATOGRAPHY COUNTRYWIDE LIMITED
CERTIFICATE ISSUED ON 04/05/06 |
2006-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |