ARCHITECTURE FACTORY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-14 update statutory_documents CESSATION OF SOO JIN PARK AS A PSC
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHIWON PARK / 25/04/2020
2020-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SOOJIN PARK / 25/04/2020
2020-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHIWON PARK / 25/04/2020
2020-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SOO JIN PARK / 25/04/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-10-07 delete address 76 PEMBURY AVENUE WORCESTER PARK UNITED KINGDOM KT4 8BT
2019-10-07 insert address 258 CARSHALTON ROAD SUTTON ENGLAND SM1 4SB
2019-10-07 update registered_address
2019-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 76 PEMBURY AVENUE WORCESTER PARK KT4 8BT UNITED KINGDOM
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOOJIN PARK
2019-01-07 delete address 5A WESTMINSTER BRIDGE ROAD LONDON UNITED KINGDOM SE1 7XW
2019-01-07 insert address 76 PEMBURY AVENUE WORCESTER PARK UNITED KINGDOM KT4 8BT
2019-01-07 update registered_address
2018-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2018 FROM 5A WESTMINSTER BRIDGE ROAD LONDON SE1 7XW UNITED KINGDOM
2018-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIWON PARK
2018-11-07 delete address 76 PEMBURY AVENUE WORCESTER PARK SURREY KT4 8BT
2018-11-07 insert address 5A WESTMINSTER BRIDGE ROAD LONDON UNITED KINGDOM SE1 7XW
2018-11-07 insert sic_code 71111 - Architectural activities
2018-11-07 update registered_address
2018-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 76 PEMBURY AVENUE WORCESTER PARK SURREY KT4 8BT
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-29 update statutory_documents CESSATION OF CHIWON PARK AS A PSC
2018-10-29 update statutory_documents CESSATION OF SOOJIN PARK AS A PSC
2018-07-02 update statutory_documents DIRECTOR APPOINTED MR CHIWON PARK
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2018-07-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIWON PARK
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOOJIN PARK
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-23 update statutory_documents 09/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-08-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-07-26 update statutory_documents 09/05/15 FULL LIST
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-09 => 2016-02-29
2015-02-07 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 76 PEMBURY AVENUE WORCESTER PARK SURREY ENGLAND KT4 8BT
2014-08-07 insert address 76 PEMBURY AVENUE WORCESTER PARK SURREY KT4 8BT
2014-08-07 insert sic_code 46130 - Agents involved in the sale of timber and building materials
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-05-09
2014-08-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-07-06 update statutory_documents 09/05/14 FULL LIST
2014-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHI PARK
2014-04-07 delete address 5A WESTMINSTER BRIDGE ROAD LONDON ENGLAND SE1 7XW
2014-04-07 insert address 76 PEMBURY AVENUE WORCESTER PARK SURREY ENGLAND KT4 8BT
2014-04-07 update registered_address
2014-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2014 FROM 5A WESTMINSTER BRIDGE ROAD LONDON SE1 7XW ENGLAND
2014-03-02 update statutory_documents DIRECTOR APPOINTED MS SOO JIN PARK
2013-05-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION