Date | Description |
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 |