KJ ARCHITECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2025-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-02 delete address 96 Kensington High Street London W8 4SG
2023-06-02 delete address Normans corner, 41 Church Lane, Fulbourn, Cambridge CB21 5EP
2023-06-02 insert address 06 Peel House, 1, Cheveley Road, Newmarket, Suffolk CB8 8AD
2023-04-19 delete source_ip 51.52.118.130
2023-04-07 delete address NORMANS CORNER 41 CHURCH LANE FULBOURN CAMBRIDGE CAMBS CB21 5EP
2023-04-07 insert address 9 CAXTON HOUSE, BROAD STREET CAMBOURNE CAMBRIDGE UNITED KINGDOM CB23 6JN
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
2023-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM NORMANS CORNER 41 CHURCH LANE FULBOURN CAMBRIDGE CAMBS CB21 5EP
2023-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHNS / 09/03/2023
2023-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE SUSAN JOHNS / 09/03/2023
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH JOHNS / 09/03/2023
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-11-12 insert source_ip 51.52.118.130
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
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
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-09 delete source_ip 23.229.227.65
2020-10-09 insert source_ip 35.214.28.170
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-02 delete source_ip 23.229.237.73
2020-04-02 insert source_ip 23.229.227.65
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-05 insert address Normans corner, 41 Church Lane, Fulbourn, Cambridge CB21 5EP
2019-05-05 insert registration_number 047094E
2019-05-05 insert registration_number 7473357
2019-05-05 insert vat 104 5973 19
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-29 insert index_pages_linkeddomain newtlabs.co.uk
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-22 delete address 2, 4 The Highlands, Exning Newmarket Suffolk CB8 7NT United Kingdom
2016-11-22 delete phone +441638662393
2016-07-29 delete casestudy_pages_linkeddomain sab-design.co.uk
2016-07-29 delete contact_pages_linkeddomain sab-design.co.uk
2016-07-29 delete index_pages_linkeddomain sab-design.co.uk
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-26 insert address 2, 4 The Highlands, Exning Newmarket Suffolk CB8 7NT United Kingdom
2016-04-26 insert phone +441638662393
2016-02-10 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-02-10 update returns_next_due_date 2016-01-17 => 2017-01-17
2016-01-18 update statutory_documents 20/12/15 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
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-01-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2014-12-23 update statutory_documents 20/12/14 FULL LIST
2014-09-03 delete source_ip 74.208.226.4
2014-09-03 insert source_ip 23.229.237.73
2014-07-10 delete index_pages_linkeddomain canvastech.net
2014-07-10 insert alias KJ ARCHITECTS LTD
2014-07-10 insert index_pages_linkeddomain sab-design.co.uk
2014-07-10 update robots_txt_status www.kj-architects.co.uk: 404 => 200
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 insert sic_code 71111 - Architectural activities
2014-02-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-02-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2014-01-09 update statutory_documents 20/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-20 => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-06-22 delete address WHITLEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE ENGLAND PE28 0UD
2013-06-22 insert address NORMANS CORNER 41 CHURCH LANE FULBOURN CAMBRIDGE CAMBS CB21 5EP
2013-06-22 update registered_address
2013-01-10 update statutory_documents 20/12/12 FULL LIST
2012-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM WHITLEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE PE28 0UD ENGLAND
2012-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHNS / 01/09/2012
2012-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE SUSAN JOHNS / 01/09/2012
2012-01-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 20/12/11 FULL LIST
2011-01-14 update statutory_documents COMPANY NAME CHANGED HOUSE DRAWING LTD CERTIFICATE ISSUED ON 14/01/11
2011-01-14 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-01-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION