DIGITISINGMART - History of Changes


DateDescription
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
2023-12-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-06-18 delete phone 07739 184916
2023-06-18 insert phone 07436 287137
2023-04-07 delete address HIGHLAND HOUSE 165 THE BROADWAY LONDON ENGLAND SW19 1NE
2023-04-07 insert address THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 1EX
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
2023-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM HIGHLAND HOUSE 165 THE BROADWAY LONDON SW19 1NE ENGLAND
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-08-12 update statutory_documents DIRECTOR APPOINTED NAVED SHAIKH
2022-04-30 delete index_pages_linkeddomain dmbadges.co.uk
2022-04-30 delete index_pages_linkeddomain embmart.co.uk
2022-04-30 delete phone 07739 184916
2022-04-30 delete registration_number 9158592
2022-04-30 delete vat GB 218 1417 30
2022-04-30 update website_status FlippedRobots => OK
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-12-10 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-26 update statutory_documents FIRST GAZETTE
2021-10-04 update website_status OK => FlippedRobots
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2021-03-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 6TH FLOOR 2 LONDON WALL PLACE LONDON ENGLAND EC2Y 5AU
2020-10-30 insert address HIGHLAND HOUSE 165 THE BROADWAY LONDON ENGLAND SW19 1NE
2020-10-30 update registered_address
2020-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU ENGLAND
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMIT RAMESH JHAM / 01/04/2020
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KANCHAN ABICHANDANI JHAM / 01/04/2020
2020-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / AMIT RAMESH JHAM / 01/01/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete source_ip 75.126.51.174
2020-06-07 insert source_ip 192.124.249.14
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 delete address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2020-01-07 insert address 6TH FLOOR 2 LONDON WALL PLACE LONDON ENGLAND EC2Y 5AU
2020-01-07 update registered_address
2020-01-02 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2019-10-26 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / AMIT RAMESH JHAM / 11/03/2019
2019-10-25 update statutory_documents CESSATION OF KANCHAN ABICHANDANI JHAM AS A PSC
2019-10-22 update statutory_documents FIRST GAZETTE
2019-06-06 update website_status InternalTimeout => OK
2019-06-06 insert about_pages_linkeddomain digitising-mart.co.uk
2019-06-06 insert contact_pages_linkeddomain digitising-mart.co.uk
2019-06-06 insert index_pages_linkeddomain digitising-mart.co.uk
2019-06-06 insert terms_pages_linkeddomain digitising-mart.co.uk
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-04 update website_status OK => InternalTimeout
2018-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KANCHAN ABICHANDANI JHAM / 01/08/2018
2018-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KANCHAN ABICHANDANI JHAM / 01/08/2018
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / AMIT RAMESH JHAM / 01/08/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-16 delete source_ip 66.228.122.170
2017-11-16 insert source_ip 75.126.51.174
2017-09-09 delete general_emails in..@example.com
2017-09-09 delete email in..@example.com
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-08-03 insert general_emails in..@example.com
2017-08-03 delete index_pages_linkeddomain wowslider.com
2017-08-03 insert address The Techno Centre Coventry University Technology Park Puma Way, Coventry CV1 2TT
2017-08-03 insert email in..@example.com
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMIT JHAM / 01/08/2016
2016-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KANCHAN ABICHANDANI JHAM / 01/08/2016
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-09-07 update account_ref_month 8 => 3
2016-09-07 update accounts_next_due_date 2017-05-31 => 2016-12-31
2016-08-31 update statutory_documents PREVSHO FROM 31/08/2016 TO 31/03/2016
2016-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date null => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-01 => 2017-05-31
2016-05-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-28 delete address Offices 114 & 115, Concorde House, Trinity Park, Solihull, Birmingham B37 7UQ
2016-01-28 delete alias DigitisingMart Ltd
2016-01-28 delete phone 0121 647 7348
2016-01-28 delete phone 0121 647 7348 / 02476 664991
2016-01-28 insert address Coventry University Technology Park, Puma way, Coventry, West Midlands CV1 2TT, UK
2016-01-28 insert alias Digitisingmart Europe
2016-01-28 insert alias Digitisingmart Europe Ltd.
2016-01-28 update primary_contact Offices 114 & 115, Concorde House, Trinity Park, Solihull, Birmingham B37 7UQ => Coventry University Technology Park, Puma way, Coventry, West Midlands CV1 2TT, UK
2015-10-28 delete registration_number 8143183
2015-10-28 delete vat GB 165171709
2015-10-28 insert registration_number 9158592
2015-10-28 insert vat GB 218 1417 30
2015-10-07 delete address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6BJ
2015-10-07 insert address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2015-10-07 insert sic_code 62090 - Other information technology service activities
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-08-01
2015-10-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-09-22 update statutory_documents 01/08/15 FULL LIST
2015-09-22 update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 1000
2015-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KANCHAN JHAM / 01/08/2014
2014-12-02 delete address Office 114 & 115, Concorde House, Trinity Park, Solihull, Birmingham B37 7UQ
2014-12-02 insert address Offices 114 & 115, Concorde House, Trinity Park, Solihull, Birmingham B37 7UQ
2014-12-02 update primary_contact Office 114 & 115, Concorde House, Trinity Park, Solihull, Birmingham B37 7UQ => Offices 114 & 115, Concorde House, Trinity Park, Solihull, Birmingham B37 7UQ
2014-10-07 delete address 95 Cubbington Road Hall Green, Coventry, CV6 7BJ UK
2014-10-07 insert about_pages_linkeddomain dmbadges.co.uk
2014-10-07 insert about_pages_linkeddomain embmart.co.uk
2014-10-07 insert address Office 114 & 115, Concorde House, Trinity Park, Solihull, Birmingham B37 7UQ
2014-10-07 insert contact_pages_linkeddomain dmbadges.co.uk
2014-10-07 insert contact_pages_linkeddomain embmart.co.uk
2014-10-07 insert index_pages_linkeddomain dmbadges.co.uk
2014-10-07 insert index_pages_linkeddomain embmart.co.uk
2014-10-07 insert index_pages_linkeddomain wowslider.com
2014-10-07 insert phone 0121 647 7348 / 02476 664991
2014-10-07 insert registration_number 8143183
2014-10-07 insert vat GB 165171709
2014-10-07 update primary_contact 95 Cubbington Road Hall Green, Coventry, CV6 7BJ UK => Office 114 & 115, Concorde House, Trinity Park, Solihull, Birmingham B37 7UQ
2014-08-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-12-03 insert address 95 Cubbington Road Hall Green, Coventry, CV6 7BJ UK
2013-09-09 delete address 95 Cubbington Road Hall Green Coventry, UK CV6 7BJ
2013-09-09 insert address 95 Cubbington Road Hall Green, Coventry, CV6 7BJ
2013-09-09 insert alias DigitisingMart Ltd
2013-09-09 insert phone 02476 664991
2013-09-09 update primary_contact 95 Cubbington Road Hall Green Coventry, UK CV6 7BJ => 95 Cubbington Road Hall Green, Coventry, CV6 7BJ
2012-12-12 update website_status OK
2012-12-05 update website_status InvalidContent