GKA DESIGN - History of Changes


DateDescription
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-31 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDMOND DAVID HILL / 02/02/2022
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-04-07 update robots_txt_status www.gkadesign.com: 404 => 200
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-25 update statutory_documents ADOPT ARTICLES 01/01/2021
2021-03-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-15 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREWS / 09/12/2019
2020-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN ANDREWS / 09/12/2019
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-22 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-03 delete index_pages_linkeddomain cookiesandyou.com
2019-01-03 delete source_ip 96.31.33.37
2019-01-03 insert source_ip 68.65.122.235
2019-01-03 update robots_txt_status www.gkadesign.com: 200 => 404
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-08-04 delete industry_tag graphic design
2018-08-04 insert index_pages_linkeddomain cookiesandyou.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-07 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-03-10 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-10 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-10 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-01 delete address Unit 4.07 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT
2015-11-01 insert address Unit G.10 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT
2015-11-01 update primary_contact Unit 4.07 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT => Unit G.10 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT
2015-09-07 delete sic_code 82990 - Other business support service activities n.e.c.
2015-09-07 insert sic_code 74100 - specialised design activities
2015-09-07 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-07 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-08-19 update statutory_documents 25/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-03 delete source_ip 216.177.89.7
2014-11-03 insert source_ip 96.31.33.37
2014-08-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-08-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-07-30 update statutory_documents 25/07/14 FULL LIST
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER KEY / 25/07/2014
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDMOND DAVID HILL / 25/07/2014
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-06 update website_status FlippedRobots => OK
2013-10-06 delete alias GKA Online
2013-10-06 delete index_pages_linkeddomain diggerland.com
2013-10-06 insert industry_tag graphic design
2013-10-06 insert phone 020 3176 2657
2013-09-29 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-08-01 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-07-25 update statutory_documents 25/07/13 FULL LIST
2013-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER KEY / 25/07/2013
2013-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREWS / 17/05/2013
2013-06-25 delete address 141 WARDOUR STREET LONDON W1F 0UT
2013-06-25 insert address KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update registered_address
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 2011-07-25 => 2012-07-25
2013-06-21 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 141 WARDOUR STREET LONDON W1F 0UT
2013-02-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 25/07/12 FULL LIST
2012-04-23 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents 25/07/11 FULL LIST
2011-06-14 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED
2010-07-27 update statutory_documents 25/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER KEY / 25/07/2010
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 01/05/2008
2008-08-14 update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 7-9 SWALLOW STREET LONDON W1B 4DT
2008-03-19 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-21 update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-29 update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-05 update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-11 update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-11-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-26 update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-04 update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-01 update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-01 update statutory_documents RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2000-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-29 update statutory_documents RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1999-03-23 update statutory_documents £ NC 100/10000 30/09/98
1999-03-23 update statutory_documents NC INC ALREADY ADJUSTED 30/09/98
1999-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-06 update statutory_documents RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1998-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 119 TUDOR AVENUE WORCESTER PARK SURREY KT4 8TU
1998-10-12 update statutory_documents NEW SECRETARY APPOINTED
1998-10-12 update statutory_documents SECRETARY RESIGNED
1997-10-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98
1997-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION