JOE ARMSTRONG CREATIVE DESIGN - 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
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-10-15 delete source_ip 23.106.238.249
2023-10-15 insert source_ip 77.95.113.182
2023-07-05 insert alias Joe Armstrong Creative Design
2023-07-05 insert index_pages_linkeddomain vimeo.com
2023-07-05 insert industry_tag graphic design
2023-06-03 delete alias Joe Armstrong Creative Design
2023-06-03 delete index_pages_linkeddomain vimeo.com
2023-06-03 delete industry_tag graphic design
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-09 insert alias Joe Armstrong Creative Design
2022-06-09 insert index_pages_linkeddomain vimeo.com
2022-06-09 insert industry_tag graphic design
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-04-26 insert company_previous_name JOE ARMSTRONG CREATIVE DESIGN LTD
2017-04-26 update name JOE ARMSTRONG CREATIVE DESIGN LTD => JOE ARMSTRONG ART LTD
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-07 update statutory_documents COMPANY NAME CHANGED JOE ARMSTRONG CREATIVE DESIGN LTD CERTIFICATE ISSUED ON 07/02/17
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-10 update statutory_documents 10/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-10 update statutory_documents 10/03/15 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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 54 QUENCHWELL ROAD CARNON DOWNS TRURO CORNWALL UNITED KINGDOM TR3 6LZ
2014-04-07 insert address 54 QUENCHWELL ROAD CARNON DOWNS TRURO CORNWALL TR3 6LZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-10 update statutory_documents 10/03/14 FULL LIST
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
2013-11-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-11 update statutory_documents 10/03/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 10/03/12 FULL LIST
2011-11-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2011 FROM THE OLD CHAPEL GREENBOTTOM TRURO CORNWALL TR4 8QP ENGLAND
2011-05-06 update statutory_documents 10/03/11 FULL LIST
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ARMSTRONG / 10/03/2011
2010-03-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION