ICO DESIGN - History of Changes


DateDescription
2024-04-07 delete address C/O CANNY & ASSOCIATES 30 MOORGATE LONDON ENGLAND EC2R 6PJ
2024-04-07 insert address C/O VALENTINE & CO GALLEY HOUSE MOON LANE BARNET EN5 5YL
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2024-03-15 update website_status OK => FlippedRobots
2023-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAIA ALCALDE AYERBE
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES
2023-04-04 insert about_pages_linkeddomain lostinfounderland.com
2023-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMAIA ALCALDE AYERBE / 13/02/2023
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents 09/05/22 STATEMENT OF CAPITAL GBP 11300
2022-04-14 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 11200
2022-04-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-12-07 update name ICO DESIGN PARTNERS LIMITED => ICO DESIGN LIMITED
2021-12-03 insert general_emails he..@icodesign.com
2021-12-03 delete alias ico Design Partners Ltd
2021-12-03 insert email he..@icodesign.com
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-10-20 update statutory_documents COMPANY NAME CHANGED ICO DESIGN PARTNERS LIMITED CERTIFICATE ISSUED ON 20/10/21
2021-09-21 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-21 update statutory_documents ADOPT ARTICLES 16/08/2021
2021-08-03 update website_status InternalTimeout => OK
2021-08-03 delete alias ico Design Partners Limited
2021-08-03 delete source_ip 104.27.164.79
2021-08-03 delete source_ip 104.27.165.79
2021-08-03 insert contact_pages_linkeddomain g.page
2021-08-03 insert index_pages_linkeddomain kaleidografik.com
2021-08-03 insert source_ip 139.59.166.169
2021-08-03 insert terms_pages_linkeddomain kaleidografik.com
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOLMES
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-09-07 update statutory_documents 07/09/20 STATEMENT OF CAPITAL GBP 11800
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-17 update website_status OK => InternalTimeout
2019-12-17 update person_title Wenford Dries: Editorial and Print => null
2019-10-17 update person_title Wenford Dries: null => Editorial and Print
2019-10-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-30 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-08-17 update person_title Wenford Dries: Editorial and Print => null
2019-07-07 update account_ref_day 30 => 31
2019-07-07 update account_ref_month 9 => 3
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-12-31
2019-06-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-16 update person_title Wenford Dries: null => Editorial and Print
2019-06-06 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019
2019-05-06 update person_title Wenford Dries: Editorial and Print => null
2019-04-09 update statutory_documents 25/03/19 STATEMENT OF CAPITAL GBP 10350
2019-04-06 update person_title Wenford Dries: null => Editorial and Print
2019-02-25 update person_title Wenford Dries: Editorial and Print => null
2018-12-31 update person_title Wenford Dries: null => Editorial and Print
2018-10-30 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-10-07 delete address 3RD FLOOR 24 CHISWELL STREET LONDON ENGLAND EC1Y 4YX
2018-10-07 insert address C/O CANNY & ASSOCIATES 30 MOORGATE LONDON ENGLAND EC2R 6PJ
2018-10-07 update registered_address
2018-10-02 update statutory_documents DIRECTOR APPOINTED MS AMAIA ALCALDE AYERBE
2018-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DEAN HOLMES / 01/09/2018
2018-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK BHATIA / 01/09/2018
2018-09-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIALL PATRICK HENRY / 01/09/2018
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-22 update person_title Wenford Dries: Editorial and Print => null
2018-03-08 update website_status InternalTimeout => OK
2018-03-08 delete source_ip 54.72.92.87
2018-03-08 delete source_ip 54.171.1.27
2018-03-08 insert person Wenford Dries
2018-03-08 insert source_ip 104.27.164.79
2018-03-08 insert source_ip 104.27.165.79
2018-03-08 update robots_txt_status www.icodesign.com: 404 => 200
2018-01-22 update statutory_documents SECRETARY APPOINTED MR NIALL PATRICK HENRY
2018-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET HENRY
2017-10-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-10-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-10-07 delete address NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP
2017-10-07 insert address 3RD FLOOR 24 CHISWELL STREET LONDON ENGLAND EC1Y 4YX
2017-10-07 update registered_address
2017-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP
2017-07-07 update website_status OK => InternalTimeout
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
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-09-26 delete career_pages_linkeddomain google.com
2016-09-26 update robots_txt_status taste.icodesign.com: 200 => 0
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-06-30
2016-07-14 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15
2016-07-07 update accounts_next_due_date 2016-06-30 => 2016-07-31
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-27 delete industry_tag creatively led
2016-06-27 delete person Dan Flavin
2016-06-27 insert career_pages_linkeddomain google.com
2015-11-08 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-11-08 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-10-08 update statutory_documents 30/08/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-30 update robots_txt_status taste.icodesign.com: 404 => 200
2015-04-30 delete general_emails in..@icodesign.com
2015-04-30 delete email in..@icodesign.com
2015-03-05 delete source_ip 54.76.36.211
2015-03-05 delete source_ip 54.77.171.211
2015-03-05 insert source_ip 54.72.92.87
2015-03-05 insert source_ip 54.171.1.27
2015-02-24 update statutory_documents 10/12/14 STATEMENT OF CAPITAL GBP 10400
2014-12-29 delete address 75-77 Great Portland Street London, W1W 7LR United Kingdom
2014-12-29 delete index_pages_linkeddomain facebook.com
2014-12-29 delete index_pages_linkeddomain google.com
2014-12-29 delete index_pages_linkeddomain linkedin.com
2014-12-29 delete source_ip 109.123.86.148
2014-12-29 insert source_ip 54.76.36.211
2014-12-29 insert source_ip 54.77.171.211
2014-11-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-11-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-10-15 update statutory_documents 30/08/14 FULL LIST
2014-09-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-12 insert projects_pages_linkeddomain bijububbletea.com
2014-07-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-22 insert projects_pages_linkeddomain sweetcouture.co.uk
2014-03-25 insert projects_pages_linkeddomain crackerjokecracker.com
2014-03-11 insert projects_pages_linkeddomain mark-milton.com
2013-11-07 delete address NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7HP
2013-11-07 insert address NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-11-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-10-29 insert general_emails in..@icodesign.com
2013-10-29 insert address 75-77 Great Portland Street London, W1W 7LR United Kingdom
2013-10-29 insert email in..@icodesign.com
2013-10-15 update statutory_documents 30/08/13 FULL LIST
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION 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
2013-07-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 73120 - Media representation services
2013-06-23 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-23 update returns_next_due_date 2012-09-27 => 2013-09-27
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
2013-05-14 insert client_pages_linkeddomain karawaybakery.com
2013-05-14 insert projects_pages_linkeddomain craftscouncil.org.uk
2013-05-14 insert projects_pages_linkeddomain gfsmith.com
2013-05-14 insert projects_pages_linkeddomain ifancyasnog.com
2013-05-14 insert projects_pages_linkeddomain karawaybakery.com
2013-05-14 insert projects_pages_linkeddomain microbiologyonline.org.uk
2013-05-14 insert projects_pages_linkeddomain professionalregisters.org
2013-05-14 insert projects_pages_linkeddomain tweetflakes.co.uk
2013-05-14 insert projects_pages_linkeddomain voltadatacentres.com
2012-11-16 update statutory_documents ARTICLES OF ASSOCIATION
2012-11-08 update statutory_documents 30/08/12 FULL LIST
2012-10-22 update statutory_documents MEMORANDUM OF ASSOCIATION AMEMDED 30/11/2011
2012-10-22 update statutory_documents 30/11/11 STATEMENT OF CAPITAL GBP 10000
2012-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 2ND FLOOR, MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR
2011-10-03 update statutory_documents DIRECTOR APPOINTED MR RUSSELL DEAN HOLMES
2011-10-03 update statutory_documents DIRECTOR APPOINTED MR STEPHEN LLOYD
2011-10-03 update statutory_documents DIRECTOR APPOINTED MR VIVEK BHATIA
2011-09-09 update statutory_documents 30/08/11 FULL LIST
2011-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL HENRY / 30/08/2011
2011-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MARY HENRY / 30/08/2011
2011-07-12 update statutory_documents COMPANY NAME CHANGED ICO DESIGN & PARTNERS LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-07-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-13 update statutory_documents COMPANY NAME CHANGED ICO INTERACTIVE LIMITED CERTIFICATE ISSUED ON 13/10/10
2010-10-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-01 update statutory_documents 30/08/10 FULL LIST
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIALL HENRY / 30/08/2010
2010-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-14 update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-18 update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-23 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-03 update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06
2005-09-28 update statutory_documents NEW SECRETARY APPOINTED
2005-09-28 update statutory_documents SECRETARY RESIGNED
2005-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-26 update statutory_documents DIRECTOR RESIGNED
2005-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION