ARTPROJECTSLTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-15 insert email el..@artprojectsltd.com
2023-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-15 delete address Level 24-25 32 London Bridge Street London SE1 9SG
2023-08-15 insert address 7, Patent House 48 Morris Road London E14 6NU
2023-08-15 update primary_contact Level 24-25 32 London Bridge Street London SE1 9SG => 7, Patent House 48 Morris Road London E14 6NU
2023-06-26 insert index_pages_linkeddomain twitter.com
2023-05-26 delete source_ip 185.2.6.2
2023-05-26 insert source_ip 185.2.6.25
2023-05-26 update website_status IndexPageFetchError => OK
2023-04-07 delete address 28 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON ENGLAND SW7 3SS
2023-04-07 insert address PATENT HOUSE SPRATTS FACTORY STUDIO 7, PATENT HOUSE 48 MORRIS ROAD LONDON ENGLAND E14 6NU
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-08 update website_status OK => IndexPageFetchError
2023-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2023 FROM PO BOX SUITE 224 28 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3SS ENGLAND
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2022-03-08 update statutory_documents FIRST GAZETTE
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-29 update website_status EmptyPage => OK
2021-01-29 delete source_ip 46.37.172.123
2021-01-29 insert source_ip 185.2.6.2
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-07 update website_status OK => EmptyPage
2020-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES
2018-04-15 delete about_pages_linkeddomain webcreationuk.co.uk
2018-04-15 delete contact_pages_linkeddomain webcreationuk.co.uk
2018-04-15 delete index_pages_linkeddomain webcreationuk.co.uk
2018-04-07 delete address 24 24 WARRIOR SQUARE ST. LEONARDS-ON-SEA ENGLAND TN37 6BS
2018-04-07 insert address 28 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON ENGLAND SW7 3SS
2018-04-07 update account_category TOTAL EXEMPTION FULL => null
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-07 update registered_address
2018-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 24 24 WARRIOR SQUARE ST. LEONARDS-ON-SEA TN37 6BS ENGLAND
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-12-11 delete about_pages_linkeddomain twitter.com
2017-12-11 delete contact_pages_linkeddomain twitter.com
2017-11-05 update website_status EmptyPage => OK
2017-11-05 delete source_ip 85.233.160.139
2017-11-05 insert source_ip 46.37.172.123
2017-11-05 update robots_txt_status www.artprojectsltd.com: 404 => 200
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-03 update website_status OK => EmptyPage
2017-02-07 delete address 24 SUITE 1 24 WARRIOR SQUARE ST. LEONARDS-ON-SEA ENGLAND TN37 6BS
2017-02-07 insert address 24 24 WARRIOR SQUARE ST. LEONARDS-ON-SEA ENGLAND TN37 6BS
2017-02-07 update registered_address
2017-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2017-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 24 SUITE 1 24 WARRIOR SQUARE ST. LEONARDS-ON-SEA TN37 6BS ENGLAND
2016-12-19 delete address SUITE 224 28 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3SS
2016-12-19 insert address 24 SUITE 1 24 WARRIOR SQUARE ST. LEONARDS-ON-SEA ENGLAND TN37 6BS
2016-12-19 update registered_address
2016-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM SUITE 224 28 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3SS
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-02-07 update returns_next_due_date 2016-01-14 => 2017-01-14
2016-01-21 update statutory_documents 17/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-02-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2015-01-05 update statutory_documents 17/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-04 delete source_ip 81.88.57.71
2014-04-04 insert source_ip 85.233.160.139
2014-02-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-01-06 update statutory_documents 17/12/13 FULL LIST
2013-11-24 update website_status Unavailable => OK
2013-10-27 update website_status OK => Unavailable
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-01 update website_status OK => DNSError
2013-04-19 delete phone 020 7644 3322
2013-04-19 insert phone 020 7093 4626
2013-01-16 update statutory_documents 17/12/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents 17/12/11 FULL LIST
2011-08-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 17/12/10 FULL LIST
2010-07-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH
2010-01-12 update statutory_documents 17/12/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE TWOMEY / 14/12/2009
2009-10-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TWOMEY / 20/12/2008
2009-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TWOMEY / 20/12/2008
2009-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TWOMEY / 22/12/2008
2009-01-23 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-07 update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-02 update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-03 update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2004-12-23 update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29 update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents NEW SECRETARY APPOINTED
2003-12-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25 update statutory_documents SECRETARY RESIGNED
2003-02-18 update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2001-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION