JAYTAG COMPUTER LIMITED - History of Changes


DateDescription
2024-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-10-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2023-11-30
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
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
2022-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-19 update website_status IndexPageFetchError => OK
2022-06-18 update website_status OK => IndexPageFetchError
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-01-17 update website_status IndexPageFetchError => OK
2021-01-17 delete source_ip 178.32.61.161
2021-01-17 insert source_ip 188.165.191.40
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2019-09-25 update website_status OK => IndexPageFetchError
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-05-14 delete source_ip 178.62.58.11
2018-05-14 insert source_ip 178.32.61.161
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-17 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-04 update statutory_documents 02/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-11 delete source_ip 37.26.108.240
2015-07-11 insert registration_number 8985567
2015-07-11 insert source_ip 178.62.58.11
2015-07-11 insert vat GB206435040
2015-07-11 update person_description Andrei Karpilin => Andrei Karpilin
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-11 update statutory_documents SAIL ADDRESS CREATED
2015-04-11 update statutory_documents 02/04/15 FULL LIST
2015-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAMIAN MCMILLAN
2015-01-15 update robots_txt_status nanohost.co.uk: 404 => 200
2015-01-15 update robots_txt_status www.nanohost.co.uk: 404 => 200
2014-05-07 delete address MADDISON HOUSE 226 HIGH STREET CROYDON SURREY UNITED KINGDOM CR9 1DF
2014-05-07 insert address MADDISON HOUSE 226 HIGH STREET CROYDON SURREY CR9 1DF
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-03 update statutory_documents 02/04/14 FULL LIST
2014-03-13 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-14 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete address REAVER HOUSE EAST STREET EPSOM SURREY ENGLAND KT17 1HX
2013-06-21 insert address MADDISON HOUSE 226 HIGH STREET CROYDON SURREY UNITED KINGDOM CR9 1DF
2013-06-21 update reg_address_care_of UNIT 247 => null
2013-06-21 update registered_address
2013-04-02 update statutory_documents 02/04/13 FULL LIST
2013-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MCMILLAN / 01/04/2013
2012-08-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O UNIT 247 REAVER HOUSE EAST STREET EPSOM SURREY KT17 1HX ENGLAND
2012-04-24 update statutory_documents 02/04/12 FULL LIST
2011-10-25 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 02/04/11 FULL LIST
2011-04-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN MCMILLAN / 01/04/2010
2011-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MCMILLAN / 01/02/2011
2010-10-20 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 61 LAMBERHURST ROAD LONDON SE27 0SD
2010-05-04 update statutory_documents 02/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MCMILLAN / 01/10/2009
2009-10-29 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS SHARP / 17/04/2009
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM FLAT 6 12-14 COTSWOLD STREET LONDON SE27 0DW
2009-04-03 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents NEW SECRETARY APPOINTED
2008-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-01 update statutory_documents SECRETARY RESIGNED
2007-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/07 FROM: FLAT 4 42 CHESTNUT ROAD LONDON SE27 9LF
2007-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION