DISEGNO PUBLICATIONS LTD - History of Changes


DateDescription
2023-09-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-30
2023-09-07 update accounts_next_due_date 2023-08-30 => 2024-05-30
2023-08-28 update statutory_documents 30/08/22 TOTAL EXEMPTION FULL
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-30
2023-05-30 update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2022-02-07 update account_ref_day 30 => 31
2022-02-07 update account_ref_month 4 => 8
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-05-31
2022-01-26 update statutory_documents PREVEXT FROM 30/04/2021 TO 31/08/2021
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-04-07 delete address 80 SCOTNEY HOUSE MEAD PLACE LONDON ENGLAND E9 6SW
2021-04-07 insert address 50 WENHAM HOUSE ASCALON STREET LONDON ENGLAND SW8 4DZ
2021-04-07 update registered_address
2021-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 80 SCOTNEY HOUSE MEAD PLACE LONDON E9 6SW ENGLAND
2021-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DAVID AGERMAN ROSS / 09/03/2021
2021-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA AGERMAN ROSS / 09/03/2021
2021-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / TACK PRESS LIMITED / 09/03/2021
2021-02-07 delete address STUDIO 2 ROSE LIPMAN BUILDING 43 DE BEAUVOIR ROAD LONDON ENGLAND N1 5SQ
2021-02-07 insert address 80 SCOTNEY HOUSE MEAD PLACE LONDON ENGLAND E9 6SW
2021-02-07 update registered_address
2020-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2020 FROM STUDIO 2 ROSE LIPMAN BUILDING 43 DE BEAUVOIR ROAD LONDON N1 5SQ ENGLAND
2020-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / TACK PRESS LIMITED / 02/12/2020
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-10-01 update statutory_documents FIRST GAZETTE
2019-02-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-03-10 => 2020-01-31
2019-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2019-01-07 update account_ref_month 6 => 4
2019-01-07 update accounts_next_due_date 2019-03-31 => 2019-03-10
2018-12-11 update statutory_documents PREVSHO FROM 30/06/2018 TO 30/04/2018
2018-12-10 update statutory_documents CURRSHO FROM 30/06/2019 TO 30/04/2019
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-07 delete address 7 ABILITY PLAZA ARBUTUS STREET LONDON ENGLAND E8 4DT
2017-12-07 insert address STUDIO 2 ROSE LIPMAN BUILDING 43 DE BEAUVOIR ROAD LONDON ENGLAND N1 5SQ
2017-12-07 update registered_address
2017-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 7 ABILITY PLAZA ARBUTUS STREET LONDON E8 4DT ENGLAND
2017-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / TACK PRESS LIMITED / 23/10/2017
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-06-07 update num_mort_outstanding 1 => 0
2017-06-07 update num_mort_satisfied 0 => 1
2017-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077058550001
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 delete address 283 KINGSLAND ROAD LONDON E2 8AS
2016-06-07 insert address 7 ABILITY PLAZA ARBUTUS STREET LONDON ENGLAND E8 4DT
2016-06-07 update registered_address
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 283 KINGSLAND ROAD LONDON E2 8AS
2016-03-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-11-07 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-10-03 update statutory_documents 14/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address BRIDGE HOUSE 283 KINGSLAND ROAD LONDON ENGLAND E2 8AS
2014-11-07 insert address 283 KINGSLAND ROAD LONDON E2 8AS
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-11-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-10-24 update statutory_documents 14/07/14 FULL LIST
2014-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS AGERMAN ROSS / 24/10/2014
2014-10-20 update statutory_documents DIRECTOR APPOINTED MR MARCUS AGERMAN ROSS
2014-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2014 FROM BRIDGE HOUSE 283 KINGSLAND ROAD LONDON E2 8AS ENGLAND
2014-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA AGERMAN ROSS / 03/10/2014
2014-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOHANNA AGERMAN ROSS / 03/10/2014
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077058550001
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-18 update statutory_documents 14/07/13 FULL LIST
2013-06-25 delete address 80 SCOTNEY HOUSE MEAD PLACE LONDON ENGLAND E9 6SW
2013-06-25 insert address BRIDGE HOUSE 283 KINGSLAND ROAD LONDON ENGLAND E2 8AS
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update registered_address
2013-06-21 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 7 => 6
2013-06-21 update accounts_next_due_date 2013-04-14 => 2013-03-31
2013-06-21 update returns_last_madeup_date null => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 80 SCOTNEY HOUSE MEAD PLACE LONDON E9 6SW ENGLAND
2013-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM BRIDGE HOUSE KINGSLAND ROAD LONDON E2 8AS ENGLAND
2013-04-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents PREVSHO FROM 31/07/2012 TO 30/06/2012
2012-07-19 update statutory_documents 14/07/12 FULL LIST
2011-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION