ANIGRAPHICS PRODUCTIONS - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2023-10-30 => 2024-04-30
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-30 => 2023-10-30
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-05-07 update accounts_next_due_date 2022-04-19 => 2022-10-30
2022-04-08 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-02-07 update account_ref_day 31 => 30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-19
2022-01-19 update statutory_documents PREVSHO FROM 31/01/2021 TO 30/01/2021
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-01 delete address 1 Romney Place, Rugby Warwickshire CV22 6HN
2016-05-01 delete alias Anigraphics Production Ltd.
2016-05-01 update primary_contact 1 Romney Place, Rugby Warwickshire CV22 6HN => null
2016-03-07 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-03-07 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-03-03 insert alias Anigraphics Productions LTD.
2016-03-03 insert industry_tag advertising
2016-02-02 update statutory_documents 15/01/16 FULL LIST
2016-01-27 update website_status IndexPageFetchError => OK
2016-01-27 delete alias Anigraphics Productions Ltd.
2016-01-27 delete index_pages_linkeddomain hugeh.com
2016-01-27 delete source_ip 72.167.225.20
2016-01-27 insert address 1 Romney Place, Rugby Warwickshire CV22 6HN
2016-01-27 insert phone +44(0) 1788 818009
2016-01-27 insert source_ip 166.62.27.145
2016-01-27 update primary_contact null => 1 Romney Place, Rugby Warwickshire CV22 6HN
2016-01-27 update robots_txt_status www.anigraphics.co.uk: 404 => 200
2015-11-07 delete address 17 BANK STREET RUGBY WARWICKSHIRE CV21 2QE
2015-11-07 insert address 1 ROMNEY PLACE RUGBY WARWICKSHIRE ENGLAND CV22 6HN
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-07 update registered_address
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 17 BANK STREET RUGBY WARWICKSHIRE CV21 2QE
2015-09-01 update website_status OK => IndexPageFetchError
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-22 update statutory_documents 15/01/15 FULL LIST
2014-12-04 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 17 BANK STREET RUGBY WARWICKSHIRE ENGLAND CV21 2QE
2014-02-07 insert address 17 BANK STREET RUGBY WARWICKSHIRE CV21 2QE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-02-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-01-16 update statutory_documents 15/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 1 ROMNEY PLACE RUGBY WARWICKSHIRE UNITED KINGDOM CV22 6HN
2013-10-07 insert address 17 BANK STREET RUGBY WARWICKSHIRE ENGLAND CV21 2QE
2013-10-07 update registered_address
2013-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 1 ROMNEY PLACE RUGBY WARWICKSHIRE CV22 6HN UNITED KINGDOM
2013-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 65-67 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DP ENGLAND
2013-09-12 delete source_ip 64.202.173.187
2013-09-12 insert source_ip 72.167.225.20
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-23 update accounts_next_due_date 2012-10-31 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-10-31
2013-02-27 update statutory_documents 15/01/13 FULL LIST
2012-12-07 insert general_emails in..@anigraphics.co.uk
2012-12-07 insert alias Anigraphics Productions
2012-12-07 insert alias Anigraphics Productions Ltd.
2012-12-07 insert email in..@anigraphics.co.uk
2012-11-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-11-20 delete alias Anigraphics Productions
2012-11-20 delete alias Anigraphics Productions Ltd.
2012-11-20 delete email in..@anigraphics.co.uk
2012-10-24 delete email in..@anigraphics.co.uk
2012-10-24 insert email in..@anigraphics.co.uk
2012-03-06 update statutory_documents 15/01/12 FULL LIST
2012-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PRANOTI JADHAV / 15/01/2012
2012-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR VIJAY JADHAV / 15/01/2012
2011-10-24 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM C/O RELANS 65-67 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DP UNITED KINGDOM
2011-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 1 ROMNEY PLACE RUGBY WARWICKSHIRE CV22 6HN UNITED KINGDOM
2011-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PRANOTI JADHAV / 14/03/2011
2011-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PRANOTI JADHAV / 14/03/2011
2011-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 17 BARNFIELD NEW MALDEN SURREY KT3 5RH
2011-02-11 update statutory_documents 15/01/11 FULL LIST
2011-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOCTOR VIJAY JADHAV / 31/10/2009
2010-07-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 15/01/10 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRANOTI JADHAV / 01/10/2009
2009-10-10 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-11-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY PRANOTI JADHAV
2008-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRANOTI JADHAV / 19/11/2008
2008-11-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIJAY JADHAV / 19/11/2008
2008-11-19 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-11 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-10 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 54 GLENBURNIE ROAD TOOTING BEC LONDON SW17 7NF
2005-02-11 update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-20 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 54 GLENBURNIE ROAD TOOTING BEC LONDON SW17 7NF
2003-11-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-31 update statutory_documents NEW SECRETARY APPOINTED
2003-01-31 update statutory_documents DIRECTOR RESIGNED
2003-01-31 update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents NEW SECRETARY APPOINTED
2002-01-31 update statutory_documents SECRETARY RESIGNED
2002-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION