4MATION ARCHITECTURE - History of Changes


DateDescription
2024-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-07-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-07-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-07-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2020-09-25 delete source_ip 146.66.115.247
2020-09-25 insert source_ip 35.214.120.172
2020-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-07-07 update accounts_next_due_date 2021-02-28 => 2022-02-28
2020-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2019-07-16 delete source_ip 5.159.224.185
2019-07-16 insert source_ip 146.66.115.247
2019-07-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-07-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-07-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-07-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-10-03 delete address 40a Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH
2016-10-03 delete phone 0161 637 2797
2016-10-03 insert address 27 Blythe Avenue Bramhall Stockport Cheshire SK7 1EU
2016-10-03 insert phone 0161 439 3255
2016-10-03 update primary_contact 40a Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH => 27 Blythe Avenue Bramhall Stockport Cheshire SK7 1EU
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-07-19 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-03 update statutory_documents 03/06/16 FULL LIST
2016-02-07 delete address 281 PALATINE ROAD MANCHESTER M22 4ET
2016-02-07 insert address 17 LEAFIELD ROAD DISLEY STOCKPORT CHESHIRE ENGLAND SK12 2JF
2016-02-07 update reg_address_care_of TAXASSIST ACCOUNTANTS => NW ACCOUNTS LIMITED
2016-02-07 update registered_address
2016-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM C/O TAXASSIST ACCOUNTANTS 281 PALATINE ROAD MANCHESTER M22 4ET
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-08 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-16 update statutory_documents 03/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-09 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-17 delete about_pages_linkeddomain manchesterwebdesigner.com
2014-08-17 delete contact_pages_linkeddomain google.com
2014-08-17 delete contact_pages_linkeddomain manchesterwebdesigner.com
2014-08-17 delete index_pages_linkeddomain manchesterwebdesigner.com
2014-08-17 delete person Tom Harrop
2014-08-17 delete terms_pages_linkeddomain manchesterwebdesigner.com
2014-08-17 insert about_pages_linkeddomain dzinr.com
2014-08-17 insert alias 4mation Architecture Ltd
2014-08-17 insert contact_pages_linkeddomain dzinr.com
2014-08-17 insert index_pages_linkeddomain dzinr.com
2014-08-17 insert terms_pages_linkeddomain dzinr.com
2014-07-07 delete address 281 PALATINE ROAD MANCHESTER ENGLAND M22 4ET
2014-07-07 insert address 281 PALATINE ROAD MANCHESTER M22 4ET
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-03 update statutory_documents 03/06/14 FULL LIST
2014-03-12 delete address 27 Manor Row Bradford BD1 4PS
2014-03-12 delete phone 01274 891 758
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-30 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE ENGLAND SK7 6AA
2013-12-07 insert address 281 PALATINE ROAD MANCHESTER ENGLAND M22 4ET
2013-12-07 update registered_address
2013-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2013 FROM C/O TAXASSIST ACCOUNTANTS 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA ENGLAND
2013-09-17 update website_status FailedRobots => OK
2013-09-17 delete source_ip 88.208.230.44
2013-09-17 insert source_ip 5.159.224.185
2013-08-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-08-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-07-11 update statutory_documents 03/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address 27 BLYTHE AVENUE BRAMHALL STOCKPORT CHESHIRE UNITED KINGDOM SK7 1EU
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert address 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE ENGLAND SK7 6AA
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update reg_address_care_of null => TAXASSIST ACCOUNTANTS
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-20 update website_status FailedRobotsTxt => FailedRobots
2013-04-13 update website_status OK => FailedRobotsTxt
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 27 BLYTHE AVENUE BRAMHALL STOCKPORT CHESHIRE SK7 1EU UNITED KINGDOM
2012-06-07 update statutory_documents 03/06/12 FULL LIST
2012-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK WATMOUGH / 01/06/2012
2012-01-06 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 03/06/11 FULL LIST
2010-08-31 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 03/06/10 FULL LIST
2009-09-21 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2009 FROM BANK CHAMBERS 4-6 CHURCH STREET WILMSLOW CHESHIRE SK9 1AU
2009-06-08 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-24 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2007-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/07 FROM: CO DAVIES AND CO 44-46 LOWER BRIDGEMAN STREET BOLTON GREATER MANCHESTER BL2 1DG
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-27 update statutory_documents COMPANY NAME CHANGED 4MATION ARCHITECTS LIMITED CERTIFICATE ISSUED ON 27/09/05
2005-06-03 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 5 BUCKLOW AVENUE, MOBBERLEY KNUTSFORD CHESHIRE WA16 7ET
2005-02-28 update statutory_documents DIRECTOR RESIGNED
2004-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04
2004-06-01 update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION