FIBONACCI-ARCHITECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-10 insert phone 01737 948 288
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 delete address Milton Heath House Westcott Road Dorking Surrey RH4 3NB
2021-06-09 delete contact_pages_linkeddomain goo.gl
2021-06-09 delete phone 01306 886289
2021-06-09 insert address 46 Church Street Reigate Surrey RH2 0AJ
2021-06-09 insert contact_pages_linkeddomain google.co.uk
2021-05-19 update statutory_documents CESSATION OF CHRISTOPHER MICHAEL TURNER AS A PSC
2021-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-01-14 insert client Basron Developments Ltd
2021-01-14 insert client Crawley Enterprises Ltd
2021-01-14 insert client Fishron Properties Ltd
2021-01-14 insert client Havensilver Investments (Sevenoaks) Ltd
2021-01-14 insert client Northern & Shell Plc
2021-01-14 insert client Verve Properties Ltd
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-05 delete source_ip 193.104.152.194
2018-03-05 insert source_ip 213.143.20.85
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-19 delete source_ip 193.201.190.10
2017-11-19 insert source_ip 193.104.152.194
2017-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-09 delete client BNP Paribas
2017-01-03 insert client BMO Real Estate Partners
2017-01-03 insert client BNP Paribas
2017-01-03 insert client IPT Property Holdings Ltd
2017-01-03 insert client Mayfair Capital Property Unit Trust
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-14 insert client Beechwood Park Management Company Limited
2016-10-14 insert client Cushman & Wakefield
2016-10-14 insert client Dream Point Homes Limited
2016-10-14 insert client Warnstar Signage Ltd
2016-10-05 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-12 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-11 update website_status OK => DomainNotFound
2016-03-11 update statutory_documents 28/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-09 update statutory_documents 28/02/15 FULL LIST
2015-01-01 delete address Woodcote Side Epsom Surrey KT18 7HD
2015-01-01 delete contact_pages_linkeddomain google.co.uk
2015-01-01 insert address Milton Heath House Westcott Road Dorking Surrey RH4 3NB
2015-01-01 insert contact_pages_linkeddomain goo.gl
2015-01-01 insert phone 01306 886289
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-04 delete source_ip 193.201.190.69
2014-12-04 insert client Clarke Design and Build Ltd
2014-12-04 insert client KTS Group Ltd
2014-12-04 insert client Kingswood Village Community Association
2014-12-04 insert client McKay Securities PLC
2014-12-04 insert client Square One Construction
2014-12-04 insert client Tryst Enterprises Ltd
2014-12-04 insert client Wey Estates Ltd
2014-12-04 insert source_ip 193.201.190.10
2014-11-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-21 update website_status OK => FlippedRobots
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-05 update website_status OK => FlippedRobots
2014-03-03 update statutory_documents 28/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2012-11-28 => 2014-01-31
2013-03-11 update statutory_documents 28/02/13 FULL LIST
2012-11-08 update statutory_documents ADOPT ARTICLES 31/10/2012
2012-10-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 28/02/12 FULL LIST
2012-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL TURNER / 28/02/2012
2012-01-25 update statutory_documents DIRECTOR APPOINTED MR COLIN JOHN LOTT
2012-01-25 update statutory_documents DIRECTOR APPOINTED MR DUNCAN MELVILLE MCGREGOR
2011-04-20 update statutory_documents CURREXT FROM 29/02/2012 TO 30/04/2012
2011-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION