AZ URBAN STUDIO - 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
2024-03-25 delete projects_pages_linkeddomain eleanorgrierson.com
2024-03-25 insert projects_pages_linkeddomain egarchitects.co.uk
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-06-21 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-25 delete email le..@azurbanstudio.co.uk
2023-05-25 delete person Lewis McArthur
2022-07-26 delete email as..@azurbanstudio.co.uk
2022-07-26 delete person Ashley Bailey
2022-07-07 delete sic_code 71111 - Architectural activities
2022-07-07 insert sic_code 71112 - Urban planning and landscape architectural activities
2022-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD / 01/06/2022
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD / 01/06/2022
2022-03-22 update person_title Lewis McArthur: Planner / Member of the Royal Town Planning Institute; Planner => Senior Planner / Member of the Royal Town Planning Institute; Planner
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-20 insert projects_pages_linkeddomain manaloandwhite.co.uk
2021-12-20 insert projects_pages_linkeddomain scenesmith.com
2021-09-29 insert projects_pages_linkeddomain fourthspace.co.uk
2021-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD / 16/09/2021
2021-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD / 16/09/2021
2021-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD / 16/09/2021
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-01-28 delete fax +44 (0)20 7403 90904
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-26 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-03 insert email le..@azurbanstudio.co.uk
2020-03-03 insert person Lewis McArthur
2019-12-07 delete company_previous_name ALSOP ZOGOLOVITCH LIMITED
2019-11-02 update person_title Ashley Bailey: Planning Consultant / Member of the Royal Town Planning Institute => Senior Planner / Member of the Royal Town Planning Institute
2019-08-03 delete email el..@azurbanstudio.co.uk
2019-08-03 delete person Ellen Creegan
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD / 26/06/2019
2019-06-11 delete address MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON SE1 2TU
2019-06-11 insert address 2 JOHN STREET LONDON UNITED KINGDOM WC1N 2ES
2019-06-11 update registered_address
2019-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON SE1 2TU
2019-04-02 insert address 2 John Street London WC1N 2ES
2018-07-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-06-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-28 delete person Roger Zogolovitch
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LLOYD
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HARRADINE
2017-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-01-25 update person_description Roger Zogolovitch => Roger Zogolovitch
2016-11-15 update statutory_documents 21/09/16 STATEMENT OF CAPITAL GBP 150
2016-10-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-10-19 delete otherexecutives Roger Zogolovitch
2016-10-19 delete email ro..@azurbanstudio.co.uk
2016-10-19 update person_title Roger Zogolovitch: Founding Director of AZ Urban Studio and Responsible for Design Management; Director => Consultant ( Ex Director and Founder ); Founding Director of AZ Urban Studio and Responsible for Design Management
2016-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER ZOGOLOVITCH
2016-08-24 insert client London Borough of Harrow
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-06 update statutory_documents 27/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD / 12/05/2016
2016-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-26 update website_status DomainNotFound => OK
2016-03-26 delete source_ip 213.188.130.110
2016-03-26 insert source_ip 81.95.101.5
2016-03-15 update website_status OK => DomainNotFound
2015-08-07 delete address MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON ENGLAND SE1 2TU
2015-08-07 insert address MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON SE1 2TU
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-07 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-08 update statutory_documents 27/06/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-02-12 delete address 83 Weston Street, London SE1 3RS
2015-02-12 insert address Magdalen House 136-148 Tooley Street London SE1 2TU
2015-02-12 insert client London Borough of Waltham Forest
2015-02-12 insert client London Legacy Development Corporation
2015-02-12 update primary_contact 83 Weston Street London SE1 3RS => Magdalen House 136-148 Tooley Street London SE1 2TU
2015-02-07 delete address 83 WESTON STREET LONDON SE1 3RS
2015-02-07 insert address MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON ENGLAND SE1 2TU
2015-02-07 update registered_address
2015-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 83 WESTON STREET LONDON SE1 3RS
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-02 update statutory_documents 27/06/14 FULL LIST
2014-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-08-01 update account_category FULL => SMALL
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-24 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER LLOYD
2013-07-24 update statutory_documents 27/06/13 FULL LIST
2013-07-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AUGUSTUS ZOGOLOVITCH
2013-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-30 update website_status DNSError => OK
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-05-31 update website_status OK => DNSError
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-07-04 update statutory_documents 27/06/12 FULL LIST
2012-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-07-06 update statutory_documents 27/06/11 FULL LIST
2011-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10 update statutory_documents SECRETARY APPOINTED MR AUGUSTUS BOYD ZOGOLOVITCH
2011-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TOBY JENKINS
2010-07-06 update statutory_documents 27/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LLOYD / 27/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LLOYD / 27/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRADINE / 01/07/2009
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRADINE / 27/06/2010
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRADINE / 27/06/2010
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-07-28 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-06-30 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-03 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 77 WESTON STREET LONDON BRIDGE LONDON SE1 3RS
2007-01-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-13 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-08 update statutory_documents NEW SECRETARY APPOINTED
2004-07-08 update statutory_documents SECRETARY RESIGNED
2004-07-08 update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS; AMEND
2004-07-08 update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS; AMEND
2004-07-08 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS; AMEND
2004-07-08 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-09-17 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-26 update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-11-19 update statutory_documents NEW SECRETARY APPOINTED
2001-11-19 update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/00 FROM: PARKGATE STUDIO 41 PARKGATE ROAD LONDON SW11 4NP
2000-11-03 update statutory_documents DIRECTOR RESIGNED
2000-11-03 update statutory_documents DIRECTOR RESIGNED
2000-11-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-07-21 update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-11-24 update statutory_documents COMPANY NAME CHANGED ALSOP ZOGOLOVITCH LIMITED CERTIFICATE ISSUED ON 25/11/99
1999-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1999-06-29 update statutory_documents RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1998-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-07-30 update statutory_documents RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1997-08-14 update statutory_documents RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1997-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1997-06-05 update statutory_documents RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
1997-05-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/96 FROM: BISHOPS WHARF 39-49 PARKGATE ROAD LONDON SW11 4NP
1996-08-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/09/96
1995-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 127 ALBERT BRIDGE ROAD LONDON SW11 4PL
1995-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/95 FROM: 8 THE DRIVE TONBRIDGE KENT TN9 2LP
1995-09-08 update statutory_documents DIRECTOR RESIGNED
1995-09-08 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-08 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-08 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-08 update statutory_documents SECRETARY RESIGNED
1995-08-21 update statutory_documents COMPANY NAME CHANGED ALSOP & ZOGOLOVITCH LIMITED CERTIFICATE ISSUED ON 22/08/95
1995-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION