ICE ARCHITECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-11-17 delete source_ip 205.186.179.148
2022-11-17 insert source_ip 132.148.114.104
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-02-28
2022-05-26 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-07-07 delete address 54-58 TANNER STREET LONDON SE1 3PH
2021-07-07 insert address 70 WHITE LION STREET LONDON ENGLAND N1 9PP
2021-07-07 update registered_address
2021-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2021 FROM 54-58 TANNER STREET LONDON SE1 3PH
2021-06-07 update account_category null => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-30 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-03-07 update accounts_last_madeup_date 2018-05-30 => 2019-05-30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-30 => 2018-05-30
2019-04-07 update accounts_next_due_date 2019-03-30 => 2020-02-29
2019-03-19 update statutory_documents DIRECTOR APPOINTED MS ELISA GRILLI
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-30
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-30
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-02-28
2018-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-31
2018-02-28 update statutory_documents PREVSHO FROM 31/05/2017 TO 30/05/2017
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-04 update website_status OK => FlippedRobots
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-12 update website_status OK => FlippedRobots
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-08 update website_status FlippedRobots => FailedRobots
2016-07-18 update website_status OK => FlippedRobots
2016-06-04 update website_status OK => FlippedRobots
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-31 update website_status FailedRobots => FlippedRobots
2016-01-02 update website_status OK => FailedRobots
2015-12-07 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-12-07 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-11-23 update statutory_documents 05/10/15 FULL LIST
2015-09-18 update website_status OK => FlippedRobots
2015-07-27 update website_status OK => FlippedRobots
2015-06-05 update website_status OK => FlippedRobots
2015-03-13 update website_status FailedRobots => FlippedRobots
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-05 update website_status FlippedRobots => FailedRobots
2014-12-25 update website_status FailedRobots => FlippedRobots
2014-11-20 update website_status FlippedRobots => FailedRobots
2014-11-07 delete address 54-58 TANNER STREET LONDON ENGLAND SE1 3PH
2014-11-07 insert address 54-58 TANNER STREET LONDON SE1 3PH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-11-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-10-30 update statutory_documents 05/10/14 FULL LIST
2014-10-23 update website_status OK => FlippedRobots
2014-08-12 update website_status FailedRobots => FlippedRobots
2014-07-09 update website_status FlippedRobots => FailedRobots
2014-05-16 update website_status OK => FlippedRobots
2014-04-11 delete address 151 Rosebery Avenue London EC1R 4AB
2014-04-11 delete email na..@email.com
2014-04-11 insert address 54-58 Tanner Street London SE1 3PH
2014-04-11 update description
2014-04-11 update primary_contact 151 Rosebery Avenue London EC1R 4AB => 54-58 Tanner Street London SE1 3PH
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 151 ROSEBERY AVENUE LONDON EC1R 4AB
2014-02-07 insert address 54-58 TANNER STREET LONDON ENGLAND SE1 3PH
2014-02-07 update registered_address
2014-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 151 ROSEBERY AVENUE LONDON EC1R 4AB
2013-11-27 update website_status OK => FlippedRobots
2013-11-12 delete source_ip 205.186.179.239
2013-11-12 insert source_ip 205.186.179.148
2013-11-07 delete address 151 ROSEBERY AVENUE LONDON ENGLAND EC1R 4AB
2013-11-07 insert address 151 ROSEBERY AVENUE LONDON EC1R 4AB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-11-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-10-30 update statutory_documents 05/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-02-24 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-02-01 update website_status ServerDown
2013-01-11 update website_status ServerDown
2012-11-13 update statutory_documents 05/10/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 05/10/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-31 update statutory_documents 05/10/10 FULL LIST
2010-05-27 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 1 SANS WALK LONDON EC1R 0LT UNITED KINGDOM
2009-10-19 update statutory_documents 05/10/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSHE / 05/10/2009
2009-03-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-07-10 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2008 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 8QE
2008-05-13 update statutory_documents SECRETARY APPOINTED MS ESTELLE DOENHOFF
2008-05-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL REDMAN
2008-05-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PER BRUNKSTEDT
2008-05-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL REDMAN
2007-10-05 update statutory_documents RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-13 update statutory_documents RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-01-27 update statutory_documents RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2004-12-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05
2004-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-03 update statutory_documents S366A DISP HOLDING AGM 15/11/04
2004-12-03 update statutory_documents S386 DISP APP AUDS 15/11/04
2004-11-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-16 update statutory_documents £ NC 1000/10000 05/10/04
2004-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2004-11-16 update statutory_documents DIRECTOR RESIGNED
2004-11-16 update statutory_documents SECRETARY RESIGNED
2004-11-16 update statutory_documents COMPANY NAME CHANGED BRICKYARD LIMITED CERTIFICATE ISSUED ON 16/11/04
2004-11-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-16 update statutory_documents NC INC ALREADY ADJUSTED 05/10/04
2004-10-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION