PRINTHOUSE CORPORATION - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-09-07 delete address UNITS 42-50 10 HORNSEY STREET LONDON ENGLAND N7 8EL
2022-09-07 insert address UNIT 45-50 10 HORNSEY STREET LONDON ENGLAND N7 8EL
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-07 update registered_address
2022-08-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2022 FROM UNITS 42-50 10 HORNSEY STREET LONDON N7 8EL ENGLAND
2021-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRANT SHAPPS / 06/04/2016
2021-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUNTER / 09/12/2021
2021-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACOBS / 09/12/2021
2021-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLARK / 09/12/2021
2021-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CLARK / 09/12/2021
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-20 delete index_pages_linkeddomain usersession.co.uk
2021-08-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 delete address ST LEONARD'S ROAD PARK ROYAL LONDON NW10 6ST
2020-10-30 insert address UNITS 42-50 10 HORNSEY STREET LONDON ENGLAND N7 8EL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update registered_address
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-10-07 delete source_ip 77.104.129.22
2020-10-07 insert source_ip 35.214.13.2
2020-09-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2020 FROM ST LEONARD'S ROAD PARK ROYAL LONDON NW10 6ST
2020-07-09 insert sales_emails sa..@printhouse.co.uk
2020-07-09 insert email sa..@printhouse.co.uk
2020-07-09 insert index_pages_linkeddomain usersession.co.uk
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-30 insert personal_emails sa..@printhouse.co.uk
2020-01-30 delete address St Leonard's Road London NW10 6ST United Kingdom
2020-01-30 insert address 10 Hornsey Street ** London N7 8EL United Kingdom
2020-01-30 insert email sa..@printhouse.co.uk
2020-01-30 insert person Santa Bhundia
2020-01-30 update primary_contact St Leonard's Road London NW10 6ST United Kingdom => 10 Hornsey Street ** London N7 8EL United Kingdom
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-23 insert about_pages_linkeddomain instagram.com
2019-05-23 insert about_pages_linkeddomain linkedin.com
2019-05-23 insert career_pages_linkeddomain instagram.com
2019-05-23 insert career_pages_linkeddomain linkedin.com
2019-05-23 insert contact_pages_linkeddomain instagram.com
2019-05-23 insert contact_pages_linkeddomain linkedin.com
2019-05-23 insert index_pages_linkeddomain instagram.com
2019-05-23 insert index_pages_linkeddomain linkedin.com
2019-05-23 insert product_pages_linkeddomain instagram.com
2019-05-23 insert product_pages_linkeddomain linkedin.com
2019-05-23 insert terms_pages_linkeddomain instagram.com
2019-05-23 insert terms_pages_linkeddomain linkedin.com
2019-01-02 delete email el..@printhouse.co.uk
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRANT SCHAPPS / 15/11/2017
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-28 delete source_ip 37.60.224.190
2017-09-28 insert source_ip 77.104.129.22
2017-04-29 delete email ma..@printhouse.co.uk
2017-04-29 delete person Mark Jope
2017-04-29 delete phone 0203 733 4039
2017-02-12 delete phone 0203 811 7610
2017-02-12 insert phone 0203 733 4039
2017-01-12 delete phone 0203 811 7210
2017-01-12 insert phone 0203 811 7610
2016-11-28 delete phone 0203 811 7659
2016-11-28 insert phone 0203 811 7210
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-20 delete phone 0203 811 7883
2016-08-20 insert phone 0203 811 7659
2016-08-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-20 delete phone 0203 733 9062
2016-07-20 insert phone 0203 811 7883
2016-06-22 delete phone 0203 131 2295
2016-06-22 insert phone 0203 733 9062
2016-04-13 delete phone 0203 811 3841
2016-04-13 insert phone 0203 131 2295
2016-02-26 insert phone 0203 811 3841
2016-01-28 delete source_ip 97.74.195.203
2016-01-28 insert source_ip 37.60.224.190
2015-12-08 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-08 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-05 update statutory_documents 28/10/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-11-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-10-28 update statutory_documents 28/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-12-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-11-28 update statutory_documents 28/10/13 FULL LIST
2013-10-06 update website_status FlippedRobots => OK
2013-10-06 insert address St Leonard's Road, London NW10 6ST. UK
2013-09-30 update website_status OK => FlippedRobots
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-22 delete management_pages_linkeddomain wordpress.org
2013-08-22 insert management_pages_linkeddomain aweber.com
2013-08-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-15 update website_status ServerDown => OK
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-01 update website_status OK => ServerDown
2013-05-21 insert index_pages_linkeddomain google.com
2013-05-14 update website_status FlippedRobotsTxt => OK
2013-05-14 delete index_pages_linkeddomain google.com
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-11-02 update statutory_documents 28/10/12 FULL LIST
2012-08-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 28/10/11 FULL LIST
2011-08-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents 28/10/10 FULL LIST
2010-08-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-16 update statutory_documents 28/10/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNTER / 28/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JACOBS / 28/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLARK / 28/10/2009
2009-07-20 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRANT SHAPPS
2008-11-12 update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-28 update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-28 update statutory_documents RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-15 update statutory_documents RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-01 update statutory_documents RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-25 update statutory_documents RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-08-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-03 update statutory_documents RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/12/00
2000-11-17 update statutory_documents RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-08-24 update statutory_documents DIRECTOR RESIGNED
2000-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-08-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-23 update statutory_documents RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-08-04 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98
1999-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-23 update statutory_documents RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-24 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-24 update statutory_documents NEW SECRETARY APPOINTED
1997-11-24 update statutory_documents DIRECTOR RESIGNED
1997-11-24 update statutory_documents SECRETARY RESIGNED
1997-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION