PAX STUDIO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-10-20 insert alias Pax Studio Ltd
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-30 delete address ONE CHERRY COURT CAVALRY PARK PEEBLES SCOTTISH BORDERS SCOTLAND EH45 9BU
2020-10-30 insert address 4 COPPERBEECH COURT CAVALRY PARK PEEBLES SCOTTISH BORDERS SCOTLAND EH45 9BU
2020-10-30 update registered_address
2020-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2020 FROM ONE CHERRY COURT CAVALRY PARK PEEBLES SCOTTISH BORDERS EH45 9BU SCOTLAND
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-09 delete address 120 Pitt Street Edinburgh EH6 4DD
2018-07-09 delete phone +44 (0) 131 466 2486
2018-07-09 insert phone +44 (0) 131 343 1421
2018-07-09 update primary_contact 120 Pitt Street Edinburgh EH6 4DD => null
2018-07-08 delete address 120 PITT STREET EDINBURGH LOTHIAN SCOTLAND EH6 4DD
2018-07-08 insert address ONE CHERRY COURT CAVALRY PARK PEEBLES SCOTTISH BORDERS SCOTLAND EH45 9BU
2018-07-08 update registered_address
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 120 PITT STREET EDINBURGH LOTHIAN EH6 4DD SCOTLAND
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-07 delete address 21 TRAFALGAR STREET LEITH EDINBURGH EH6 4DF
2018-03-07 insert address 120 PITT STREET EDINBURGH LOTHIAN SCOTLAND EH6 4DD
2018-03-07 update registered_address
2018-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 21 TRAFALGAR STREET LEITH EDINBURGH EH6 4DF
2017-11-26 delete address 21 Trafalgar Street Edinburgh EH6 4DF
2017-11-26 insert address 120 Pitt Street Edinburgh EH6 4DD
2017-11-26 update primary_contact 21 Trafalgar Street Edinburgh EH6 4DF => 120 Pitt Street Edinburgh EH6 4DD
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-06 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-04 delete source_ip 212.71.238.181
2016-07-04 insert source_ip 81.19.182.82
2016-02-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-13 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-11 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-28 update statutory_documents 05/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANICE MARY WALL / 04/10/2013
2015-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANICE MARY WALL / 04/10/2013
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-28 update statutory_documents 05/07/14 FULL LIST
2014-01-09 update website_status FlippedRobots => OK
2014-01-09 delete alias Pax Studio Ltd
2014-01-09 delete phone 0131 466 2486
2014-01-09 delete registration_number SC 233796
2014-01-09 delete source_ip 212.20.226.14
2014-01-09 insert phone +44 (0)131 466 2486
2014-01-09 insert source_ip 212.71.238.181
2014-01-09 update robots_txt_status www.pax-studio.com: 404 => 200
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-30 update website_status OK => FlippedRobots
2013-12-18 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-29 update statutory_documents 05/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-22 update returns_next_due_date 2012-08-02 => 2013-08-02
2012-11-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents 05/07/12 FULL LIST
2012-01-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 05/07/11 FULL LIST
2010-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MELLIS
2010-11-01 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents 05/07/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MELLIS / 05/07/2010
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANICE MARY WALL / 05/07/2010
2009-12-08 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-03 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-03 update statutory_documents RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-01-05 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 1-2 SCIENNES GARDENS EDINBURGH EH9 1NR
2006-10-04 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-08-18 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-08-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-19 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-23 update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-14 update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-05 update statutory_documents DIRECTOR RESIGNED
2002-07-05 update statutory_documents SECRETARY RESIGNED
2002-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION