GRAFIKA - 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
2023-05-21 update robots_txt_status www.grafika-uk.com: 404 => 200
2023-05-21 update website_status FlippedRobots => OK
2023-04-29 update website_status OK => FlippedRobots
2023-04-07 delete address STUDIO SEVEN, SYSTEMS HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GT
2023-04-07 insert address STANTON OLD HALL CONGREAVE STANTON-IN-THE-PEAK MATLOCK ENGLAND DE4 2NF
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
2023-04-07 update registered_address
2022-12-24 insert address Stanton Old Hall Congreave, Stanton-in-the-Peak, Matlock DE4 2NF
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2022 FROM STUDIO SEVEN, SYSTEMS HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GT
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK ARNOLD RAMSDEN / 28/02/2022
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-16 delete source_ip 185.197.62.137
2021-06-16 insert source_ip 51.89.219.233
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-23 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
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
2019-11-13 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO 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
2018-12-12 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-05 update website_status ParkedDomain => OK
2018-06-05 delete source_ip 109.108.145.17
2018-06-05 insert source_ip 185.197.62.137
2018-02-22 update website_status OK => ParkedDomain
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-28 delete index_pages_linkeddomain bit.ly
2016-06-28 delete index_pages_linkeddomain eroicabritannia.co.uk
2016-04-23 insert index_pages_linkeddomain bit.ly
2016-04-23 insert index_pages_linkeddomain eroicabritannia.co.uk
2016-03-10 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-03-10 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-02-09 update statutory_documents 21/12/15 FULL LIST
2016-01-24 insert career_emails de..@grafika.com
2016-01-24 delete person KEN MOORE
2016-01-24 insert email de..@grafika.com
2015-09-24 delete address 2015 PROGRAMME FINNBERRY BRANDING DUCHESS OF DEVONSHIRE FUNERAL ORDER OF SERVICE
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address STUDIO SEVEN, SYSTEMS HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE ENGLAND DE45 1GT
2015-02-07 insert address STUDIO SEVEN, SYSTEMS HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GT
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-01-30 update statutory_documents 21/12/14 FULL LIST
2015-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-17 delete address Riverside Industrial Park, Buxton Road, Bakewell, DE45 1GS
2014-04-17 insert address Seven, Systems House, Deepdale Business Park, Ashford Road, Bakewell, DE45 1GT
2014-04-17 update primary_contact Riverside Industrial Park, Buxton Road, Bakewell, DE45 1GS => Seven, Systems House, Deepdale Business Park, Ashford Road, Bakewell, DE45 1GT
2014-04-07 delete address RIVERSIDE STUDIO RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS
2014-04-07 insert address STUDIO SEVEN, SYSTEMS HOUSE DEEPDALE BUSINESS PARK ASHFORD ROAD BAKEWELL DERBYSHIRE ENGLAND DE45 1GT
2014-04-07 update registered_address
2014-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2014 FROM RIVERSIDE STUDIO RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS
2014-03-12 delete source_ip 109.108.145.87
2014-03-12 insert source_ip 109.108.145.17
2014-02-07 delete address RIVERSIDE STUDIO RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE UNITED KINGDOM DE45 1GS
2014-02-07 insert address RIVERSIDE STUDIO RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-02-05 delete address Riverside Business Park, Buxton Road, Bakewell, DE45 1GS
2014-02-05 insert address Riverside Industrial Park, Buxton Road, Bakewell, DE45 1GS
2014-02-05 update primary_contact Riverside Business Park, Buxton Road, Bakewell, DE45 1GS => Riverside Industrial Park, Buxton Road, Bakewell, DE45 1GS
2014-01-16 update statutory_documents 21/12/13 FULL LIST
2014-01-15 insert client_pages_linkeddomain twitter.com
2014-01-15 insert contact_pages_linkeddomain twitter.com
2014-01-15 insert directions_pages_linkeddomain twitter.com
2014-01-15 insert index_pages_linkeddomain twitter.com
2014-01-15 insert management_pages_linkeddomain twitter.com
2014-01-15 insert portfolio_pages_linkeddomain twitter.com
2014-01-15 insert service_pages_linkeddomain twitter.com
2013-12-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 delete index_pages_linkeddomain bakewellbakingfestival.co.uk
2013-04-16 insert index_pages_linkeddomain bakewellbakingfestival.co.uk
2013-03-07 insert person KEN MOORE
2013-01-31 update statutory_documents 21/12/12 FULL LIST
2013-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK ARNOLD RAMSDEN / 01/01/2012
2013-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK FREDERICK ARNOLD RAMSDEN / 01/01/2012
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 21/12/11 FULL LIST
2011-06-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARSON
2011-02-08 update statutory_documents 21/12/10 FULL LIST
2011-01-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 21/12/09 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK ARNOLD RAMSDEN / 01/02/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GREGORY PEARSON / 01/02/2010
2009-11-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2009 FROM HOLLY COTTAGE 17 THE SQUARE MIDDLETON BY YOULGRAVE DERBYS DE45 1LS
2009-01-16 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-21 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-08 update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-25 update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-02 update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-29 update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-25 update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2001-12-27 update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-19 update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-05-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/03/01
2000-02-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00
1999-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION