SIDELL GIBSON INTERIORS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 delete sic_code 71111 - Architectural activities
2016-05-13 delete sic_code 99999 - Dormant Company
2016-05-13 insert sic_code 74990 - Non-trading company
2016-05-13 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-13 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-03-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-03-04 update statutory_documents 06/02/16 FULL LIST
2016-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-09 insert company_previous_name METRIX ARCHITECTS LIMITED
2015-07-09 update name METRIX ARCHITECTS LIMITED => SIDELL GIBSON INTERIORS LIMITED
2015-06-18 update statutory_documents COMPANY NAME CHANGED METRIX ARCHITECTS LIMITED CERTIFICATE ISSUED ON 18/06/15
2015-06-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-04-07 insert sic_code 99999 - Dormant Company
2015-04-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-03-06 update statutory_documents 06/02/15 FULL LIST
2015-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNBAR LIDDLE / 05/03/2015
2015-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBSON CLARKE / 05/03/2015
2015-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GIBSON CLARKE / 05/03/2015
2014-11-07 update account_ref_day 29 => 31
2014-11-07 update account_ref_month 2 => 3
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-12-31
2014-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-30 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-03-07 delete address 2ND FLOOR THE RUSKIN BUILDING TUDOR SQUARE SHEFFIELD UNITED KINGDOM S1 2LA
2014-03-07 insert address 2ND FLOOR THE RUSKIN BUILDING TUDOR SQUARE SHEFFIELD S1 2LA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-03-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-02-10 update statutory_documents 06/02/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-25 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-02-12 update statutory_documents 06/02/13 FULL LIST
2012-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 3RD FLOOR FRIARY COURT 13-21 HIGH STREET GUILDFORD GU1 1BG
2012-04-23 update statutory_documents 06/02/12 FULL LIST
2011-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-18 update statutory_documents 06/02/11 FULL LIST
2010-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-09 update statutory_documents 06/02/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNBAR LIDDLE / 01/10/2009
2009-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-12 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-03-03 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/07 FROM: C/O HLM ARCHITECTS 2ND FLOOR, 2, BISHOPS WHARF, WALNUT TREE CLOSE,, GUILFORD SURREY GU1 4UP
2007-09-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-15 update statutory_documents DIRECTOR RESIGNED
2007-02-15 update statutory_documents SECRETARY RESIGNED
2007-02-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION