JB STUDIO DESIGN LTD - History of Changes


DateDescription
2025-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/25, NO UPDATES
2024-12-11 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
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
2024-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-07 insert company_previous_name JORDAN BLYTH GRAPHIC DESIGN LTD
2022-03-07 update name JORDAN BLYTH GRAPHIC DESIGN LTD => JB STUDIO DESIGN LTD
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2022-02-28 update statutory_documents COMPANY NAME CHANGED JORDAN BLYTH GRAPHIC DESIGN LTD CERTIFICATE ISSUED ON 28/02/22
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN BLYTH / 25/07/2016
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, 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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-10-07 delete address 14 GREEN COURT NORWICH NORFOLK NR7 0LQ
2016-10-07 insert address 23 HILLSIDE AVENUE THORPE ST ANDREW NORWICH ENGLAND NR7 0QW
2016-10-07 update registered_address
2016-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN MOORE / 25/07/2016
2016-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 14 GREEN COURT NORWICH NORFOLK NR7 0LQ
2016-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN BLYTH / 25/07/2016
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-03-11 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-02-16 update statutory_documents 16/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-03-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-02-25 update statutory_documents 16/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 14 GREEN COURT NORWICH NORFOLK ENGLAND NR7 0LQ
2014-03-07 insert address 14 GREEN COURT NORWICH NORFOLK NR7 0LQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-03-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-02-20 update statutory_documents 16/02/14 FULL LIST
2013-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update account_ref_day 29 => 31
2013-11-07 update account_ref_month 2 => 3
2013-11-07 update accounts_last_madeup_date null => 2012-03-31
2013-11-07 update accounts_next_due_date 2013-11-16 => 2013-12-31
2013-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-10-09 update statutory_documents CURRSHO FROM 28/02/2013 TO 31/03/2012
2013-06-25 insert sic_code 74100 - specialised design activities
2013-06-25 update returns_last_madeup_date null => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-02-28 update statutory_documents 16/02/13 FULL LIST
2012-02-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION