INDENT DESIGN LIMITED - History of Changes


DateDescription
2024-04-07 delete address 12 GREENWAY FARM, BATH ROAD WICK BRISTOL ENGLAND BS30 5RL
2024-04-07 insert address B1 VANTAGE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL UNITED KINGDOM BS16 1GW
2024-04-07 update registered_address
2024-04-04 update website_status FailedRobots => OK
2023-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2023 FROM 12 GREENWAY FARM, BATH ROAD WICK BRISTOL BS30 5RL ENGLAND
2023-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM DENNIS / 04/12/2023
2023-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DENISE DENNIS / 04/12/2023
2023-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHANNA DENNIS / 04/12/2023
2023-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM DENNIS / 04/12/2023
2023-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE DENISE DENNIS / 04/12/2023
2023-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-10-13 update website_status FlippedRobots => FailedRobots
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-24 update website_status OK => FlippedRobots
2023-07-13 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-03 update website_status FlippedRobots => FailedRobots
2023-03-18 update website_status OK => FlippedRobots
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-09-07 update account_ref_month 12 => 3
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-12-31
2022-08-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-18 update statutory_documents PREVEXT FROM 31/12/2021 TO 31/03/2022
2022-03-07 delete address 55 HIGH STREET SHIREHAMPTON BRISTOL ENGLAND BS11 0DW
2022-03-07 insert address 12 GREENWAY FARM, BATH ROAD WICK BRISTOL ENGLAND BS30 5RL
2022-03-07 update registered_address
2022-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM 55 HIGH STREET SHIREHAMPTON BRISTOL BS11 0DW ENGLAND
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM DENNIS / 23/02/2022
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DENISE DENNIS / 23/02/2022
2022-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHANNA DENNIS / 23/02/2022
2022-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM DENNIS / 23/02/2022
2022-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE DENISE DENNIS / 23/02/2022
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-25 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-18 delete address 2 Denmark Road, Reading, Berkshire RG1 5PA
2019-04-18 delete index_pages_linkeddomain twitter.com
2019-04-18 delete phone 0118 986 1672
2019-04-18 insert address 2 Denmark Road, Reading RG1 5PA
2019-04-18 insert email ia..@indentdesign.co.uk
2019-04-18 insert phone +44 (0) 118 986 1672
2019-04-18 update primary_contact 2 Denmark Road, Reading, Berkshire RG1 5PA => 2 Denmark Road, Reading RG1 5PA
2019-01-07 delete address ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL ENGLAND BS32 8AX
2019-01-07 insert address 55 HIGH STREET SHIREHAMPTON BRISTOL ENGLAND BS11 0DW
2019-01-07 update registered_address
2018-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX ENGLAND
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-07 update statutory_documents SAIL ADDRESS CREATED
2017-12-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-07 delete address 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS
2017-05-07 insert address ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL ENGLAND BS32 8AX
2017-05-07 update registered_address
2017-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-02-10 update returns_next_due_date 2015-12-23 => 2016-12-23
2016-01-06 update statutory_documents 25/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-13 delete about_pages_linkeddomain silktide.com
2015-05-13 delete index_pages_linkeddomain silktide.com
2015-05-13 insert about_pages_linkeddomain twitter.com
2015-05-13 insert index_pages_linkeddomain twitter.com
2015-05-13 insert industry_tag graphic design and web design
2015-02-07 delete address 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL ENGLAND BS31 1DS
2015-02-07 insert address 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-02-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2015-01-13 update statutory_documents 25/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 45 CHARLTON ROAD KEYNSHAM BRISTOL BS31 2JG
2014-07-07 insert address 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL ENGLAND BS31 1DS
2014-07-07 update registered_address
2014-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 45 CHARLTON ROAD KEYNSHAM BRISTOL BS31 2JG
2014-03-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-03-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2014-02-12 update statutory_documents 25/11/13 FULL LIST
2013-07-21 insert about_pages_linkeddomain silktide.com
2013-07-21 insert contact_pages_linkeddomain silktide.com
2013-07-21 insert index_pages_linkeddomain silktide.com
2013-07-21 insert portfolio_pages_linkeddomain silktide.com
2013-07-21 insert service_pages_linkeddomain silktide.com
2013-07-21 insert terms_pages_linkeddomain silktide.com
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-11 update statutory_documents 25/11/12 FULL LIST
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 25/11/11 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT
2011-01-11 update statutory_documents 25/11/10 FULL LIST
2010-06-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents 25/11/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM DENNIS / 25/11/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE DENISE DENNIS / 25/11/2009
2009-09-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS
2008-07-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-14 update statutory_documents RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2007-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-17 update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-26 update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-25 update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents NC INC ALREADY ADJUSTED 18/02/04
2004-10-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-09 update statutory_documents £ NC 1000/2000 18/02/0
2004-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-17 update statutory_documents NEW SECRETARY APPOINTED
2004-06-17 update statutory_documents SECRETARY RESIGNED
2004-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/04 FROM: HOWARD HOUSE, QUEENS AVENUE, BRISTOL, BS8 1QT
2003-12-18 update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-16 update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-04 update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-23 update statutory_documents DIRECTOR RESIGNED
2001-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2001-03-14 update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-11-28 update statutory_documents NEW SECRETARY APPOINTED
2000-11-28 update statutory_documents SECRETARY RESIGNED
1999-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX
1999-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-02 update statutory_documents NEW SECRETARY APPOINTED
1999-12-02 update statutory_documents DIRECTOR RESIGNED
1999-12-02 update statutory_documents SECRETARY RESIGNED
1999-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION