TANC DESIGN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 10/09/2019
2022-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 10/09/2019
2022-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 10/09/2019
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS TAYLOR
2021-11-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 31/03/2019
2021-11-30 update statutory_documents CESSATION OF NICHOLAS PETER TAYLOR AS A PSC
2021-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-03-30 update website_status FlippedRobots => OK
2021-02-15 update website_status OK => FlippedRobots
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 update website_status Disallowed => OK
2021-01-13 delete source_ip 83.223.124.9
2021-01-13 insert source_ip 185.65.237.151
2021-01-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-05 update website_status DomainNotFound => Disallowed
2020-08-03 update website_status FlippedRobots => DomainNotFound
2020-07-13 update website_status FailedRobots => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 update website_status Disallowed => FailedRobots
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-04-17 update website_status FlippedRobots => Disallowed
2020-03-28 update website_status OK => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-07 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 11/12/2017
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER TAYLOR / 20/10/2016
2018-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 11/12/2017
2018-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 20/10/2016
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 11/12/2017
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 20/10/2016
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 delete address UNIT G2 AQUINAS HOUSE 63 WARSTONE LANE BIRMINGHAM WEST MIDLANDS ENGLAND B18 6NG
2016-06-08 insert address KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS ENGLAND DY1 1QT
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-06-08 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-05-31 update statutory_documents 16/04/16 FULL LIST
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM UNIT G2 AQUINAS HOUSE 63 WARSTONE LANE BIRMINGHAM WEST MIDLANDS B18 6NG ENGLAND
2016-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 22/01/2016
2016-01-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 22/01/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-20 insert address Aquinas House, 63 Warstone Lane, Birmingham, B18 6NG
2015-08-13 delete address THE BIG PEG UNIT 505F 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF
2015-08-13 insert address UNIT G2 AQUINAS HOUSE 63 WARSTONE LANE BIRMINGHAM WEST MIDLANDS ENGLAND B18 6NG
2015-08-13 update registered_address
2015-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM THE BIG PEG UNIT 505F 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF
2015-06-09 delete address THE BIG PEG UNIT 505F 120 VYSE STREET BIRMINGHAM WEST MIDLANDS ENGLAND B18 6NF
2015-06-09 insert address THE BIG PEG UNIT 505F 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-06-09 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-05-08 delete address THE BIG PEG UNIT 611B 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF
2015-05-08 insert address THE BIG PEG UNIT 505F 120 VYSE STREET BIRMINGHAM WEST MIDLANDS ENGLAND B18 6NF
2015-05-08 update registered_address
2015-05-07 update statutory_documents 16/04/15 FULL LIST
2015-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2015 FROM THE BIG PEG UNIT 611B 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF
2015-01-07 delete otherexecutives Jonny Allbut
2015-01-07 delete person Jonny Allbut
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLBUT
2014-09-21 delete person Emma Quirk
2014-08-13 insert otherexecutives Jonny Allbut
2014-08-13 delete address The Big Peg, 120 Vyse Street, Unit 611B, Jewellery Quarter, Birmingham, West Midlands, B18 6NF, UK
2014-08-13 insert address The Big Peg, 120 Vyse Street, Unit 505F, Jewellery Quarter, Birmingham, West Midlands, B18 6NF, UK
2014-08-13 update person_title Jonny Allbut: Director & Head of Digital => Director
2014-08-13 update primary_contact The Big Peg, 120 Vyse Street, Unit 611B, Jewellery Quarter, Birmingham, West Midlands, B18 6NF, UK => The Big Peg, 120 Vyse Street, Unit 505F, Jewellery Quarter, Birmingham, West Midlands, B18 6NF, UK
2014-07-07 delete address THE BIG PEG UNIT 611B 120 VYSE STREET BIRMINGHAM WEST MIDLANDS ENGLAND B18 6NF
2014-07-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-07-07 insert address THE BIG PEG UNIT 611B 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF
2014-07-07 insert sic_code 74100 - specialised design activities
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-07-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-06-25 update statutory_documents 16/04/14 FULL LIST
2014-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 01/03/2014
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 01/03/2014
2014-04-15 delete person Laurence Halford
2014-02-07 delete address UNIT 11 57 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HS
2014-02-07 insert address THE BIG PEG UNIT 611B 120 VYSE STREET BIRMINGHAM WEST MIDLANDS ENGLAND B18 6NF
2014-02-07 update registered_address
2014-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 11 57 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HS
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 delete person Rachael Smith
2013-12-24 insert person Laurence Halford
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 delete address 57 Frederick Street, Unit 21a/21b/22, Jewellery Quarter, Birmingham, West Midlands, B1 3HS, UK
2013-08-28 insert address The Big Peg, 120 Vyse Street, Unit 611B, Jewellery Quarter, Birmingham, West Midlands, B18 6NF, UK
2013-08-28 update primary_contact 57 Frederick Street, Unit 21a/21b/22, Jewellery Quarter, Birmingham, West Midlands, B1 3HS, UK => The Big Peg, 120 Vyse Street, Unit 611B, Jewellery Quarter, Birmingham, West Midlands, B18 6NF, UK
2013-07-13 delete person Krishna Chauhan
2013-07-13 insert person Emma Quirk
2013-06-26 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-03-19 => 2013-12-31
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 4 => 3
2013-06-24 update accounts_next_due_date 2013-01-31 => 2013-03-19
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-16 => 2012-04-16
2013-06-21 update returns_next_due_date 2012-05-14 => 2013-05-14
2013-06-02 insert contact_pages_linkeddomain jquery.com
2013-06-02 insert index_pages_linkeddomain jquery.com
2013-05-15 update statutory_documents 16/04/13 FULL LIST
2013-03-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-03-14 update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER ALLBUT
2013-03-14 update statutory_documents 14/03/13 STATEMENT OF CAPITAL GBP 400
2013-02-03 update website_status OK
2013-02-03 delete person Paulo Riozzi
2013-02-03 insert person Krishna Chauhan
2013-01-18 update website_status FlippedRobotsTxt
2012-12-19 delete address 57 Frederick Street, Unit 21b/22, Jewellery Quarter, Birmingham, West Midlands, B1 3HS, UK
2012-12-19 insert address 57 Frederick Street, Unit 21a/21b/22, Jewellery Quarter, Birmingham, West Midlands, B1 3HS, UK
2012-12-19 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-11-13 insert person Nick Taylor
2012-11-13 insert person Rachael Smith
2012-11-01 insert address 57 Frederick Street, Unit 21b/22, Jewellery Quarter, Birmingham, West Midlands, B1 3HS, UK
2012-10-24 insert person Ellie Ingram
2012-10-24 insert person Jonny Allbut
2012-10-24 insert person Matt Tilley
2012-10-24 insert person Paulo Riozzi
2012-10-24 insert person Will Quirk
2012-06-28 update statutory_documents 16/04/12 FULL LIST
2011-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-23 update statutory_documents 16/04/11 FULL LIST
2011-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-24 update statutory_documents 16/04/10 FULL LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TILLEY / 16/04/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 16/04/2010
2010-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW TILLEY / 16/04/2010
2010-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 16/04/2010
2010-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2010 FROM ROOM 402 4TH FLOOR GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TF UNITED KINGDOM
2009-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION