AMEER DESIGN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-07-06 delete general_emails en..@ameerdesign.co.uk
2023-07-06 delete address 167 Turners Hill Cheshunt Hertfordshire EN8 9BH
2023-07-06 delete alias Ameer Design Ltd
2023-07-06 delete client Allan + Bertram
2023-07-06 delete client Brilliant Women
2023-07-06 delete client Cancer Research
2023-07-06 delete client Explore Learning
2023-07-06 delete client Harriet Forde Design
2023-07-06 delete client Medici
2023-07-06 delete client Schoolfriend
2023-07-06 delete client The Branding Workshop
2023-07-06 delete client White Laser Therapy
2023-07-06 delete client Zachary Design
2023-07-06 delete email en..@ameerdesign.co.uk
2023-07-06 delete person Harriet Forde
2023-07-06 delete registration_number 3358434
2023-07-06 delete source_ip 93.93.131.168
2023-07-06 insert source_ip 93.93.129.174
2023-07-06 insert source_ip 46.235.225.189
2023-07-06 update primary_contact 167 Turners Hill Cheshunt Hertfordshire EN8 9BH => null
2023-07-06 update website_status MaintenancePage => OK
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-27 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES
2022-03-11 update website_status OK => MaintenancePage
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-27 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-10 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-15 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-11 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-06-17 delete about_pages_linkeddomain hf-design.co.uk
2018-06-17 delete client_pages_linkeddomain hf-design.co.uk
2018-06-17 delete index_pages_linkeddomain hf-design.co.uk
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-26 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-10-08 delete client Schoolfriend.com
2017-10-08 insert client Coca Cola Schweppes
2017-10-08 insert client Mercury Communications
2017-10-08 insert client RHM Hovis
2017-10-08 insert client Tesco
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-06 delete client Guardian Angel
2017-02-21 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-07 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-06 update statutory_documents 23/04/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-05-15 delete about_pages_linkeddomain harlandvoss.com
2015-05-15 delete client_pages_linkeddomain harlandvoss.com
2015-05-15 delete index_pages_linkeddomain harlandvoss.com
2015-05-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-05-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-04-30 update statutory_documents 23/04/15 FULL LIST
2015-04-12 delete source_ip 93.93.131.234
2015-04-12 insert source_ip 93.93.131.168
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-14 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-29 update website_status FlippedRobots => OK
2014-07-29 delete source_ip 94.136.52.71
2014-07-29 insert client Guardian Angel
2014-07-29 insert client Harriet Forde Design
2014-07-29 insert index_pages_linkeddomain harlandvoss.com
2014-07-29 insert index_pages_linkeddomain hf-design.co.uk
2014-07-29 insert person Harriet Forde
2014-07-29 insert source_ip 93.93.131.234
2014-07-16 update website_status OK => FlippedRobots
2014-06-07 delete address 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH
2014-06-07 insert address 167 TURNERS HILL CHESHUNT HERTS EN8 9BH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-06-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH
2014-05-21 update statutory_documents 23/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-09 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-07-01 delete sic_code 82990 - Other business support service activities n.e.c.
2013-07-01 insert sic_code 74100 - specialised design activities
2013-07-01 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-07-01 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-20 update statutory_documents 23/04/13 FULL LIST
2013-01-09 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 23/04/12 FULL LIST
2012-03-06 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 23/04/11 FULL LIST
2011-04-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents 23/04/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JALIL AMEER / 23/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET AMEER / 23/03/2010
2010-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET AMEER / 23/03/2010
2010-01-27 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 167 TURNERS HILL CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9BH
2009-05-20 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-03 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-05-23 update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-12 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-05-26 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-25 update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-06 update statutory_documents RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-15 update statutory_documents RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-14 update statutory_documents RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/00 FROM: SUITE B KING HAROLD COURT SUN STREET WALTHAM ABBEY ESSEX EN9 1ER
1999-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 4TH FLOOR 111-113 GREAT TITCHFIELD STREET LONDON W1P 7FQ
1999-05-14 update statutory_documents RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1999-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-05-07 update statutory_documents RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1997-12-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98
1997-12-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-12-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 4TH FLOOR 111/113 GREAT TITCHFIELD STREET LONDON W1P 7FQ
1997-05-20 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1997-05-07 update statutory_documents DIRECTOR RESIGNED
1997-05-07 update statutory_documents SECRETARY RESIGNED
1997-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION