TEKJA - History of Changes


DateDescription
2024-04-07 delete address 19 KING GEORGE STREET GREENWICH LONDON SE10 8QJ
2024-04-07 insert address LINDEN END LINDEN GARDENS LEATHERHEAD ENGLAND KT22 7HB
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-07 update registered_address
2023-09-24 delete phone +44 (0)20 3751 0581
2023-09-24 delete phone +44 20 3751 0581
2023-09-24 insert phone +44 (0)20 8693 3817
2023-09-24 insert phone +44 20 8693 3817
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA TAYLOR / 01/11/2022
2022-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACOPO HIRSCHSTEIN / 01/11/2022
2022-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACOPO HIRSCHSTEIN / 01/11/2022
2022-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS AMANDA ELLEN TAYLOR / 01/11/2022
2022-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2019-06-26 update website_status FlippedRobots => OK
2019-06-26 update robots_txt_status www.tekja.com: 404 => 200
2019-06-06 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-14 delete phone +44 (0) 756 3154 637
2018-03-14 insert phone 020 3751 0581
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-05-14 delete address 60 Dace Road London, E3 2NQ
2017-05-14 insert address Somerset House Studios, Somerset House, New Wing, Strand, London, WC2R 1LA
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-07 delete index_pages_linkeddomain policyexchange.org.uk
2016-11-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-08 insert index_pages_linkeddomain sciencemuseum.org.uk
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-05 delete index_pages_linkeddomain fishislandlabs.com
2016-07-05 insert index_pages_linkeddomain 1843magazine.com
2016-07-05 insert index_pages_linkeddomain bbc.co.uk
2016-07-05 insert index_pages_linkeddomain standard.co.uk
2016-03-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-10 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-16 delete index_pages_linkeddomain esrc.ac.uk
2016-01-16 delete index_pages_linkeddomain forensic-architecture.org
2016-01-16 delete index_pages_linkeddomain gre.ac.uk
2016-01-16 delete index_pages_linkeddomain ukdataservice.ac.uk
2016-01-16 delete partner Economic and Social Research Council
2016-01-16 delete partner Forensic Architecture, Goldsmiths College
2016-01-16 delete partner UK Data Service
2016-01-16 delete partner University of Greenwich
2015-08-13 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-13 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-23 update statutory_documents 06/07/15 FULL LIST
2015-03-23 delete address 60 Dace Road, Hackney Wick, London, E3 2NQ
2015-03-23 delete index_pages_linkeddomain leafletjs.com
2015-03-23 insert address 60 Dace Road London, E3 2NQ
2015-03-23 insert index_pages_linkeddomain fishislandlabs.com
2015-03-23 insert index_pages_linkeddomain forensic-architecture.org
2015-03-23 insert index_pages_linkeddomain google.co.uk
2015-03-23 insert index_pages_linkeddomain gre.ac.uk
2015-03-23 insert index_pages_linkeddomain policyexchange.org.uk
2015-03-23 insert partner Forensic Architecture, Goldsmiths College
2015-03-23 insert partner University of Greenwich
2015-03-23 insert vat 203 7295 25
2015-03-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-26 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-19 delete address 90 Wallis Road, Hackney Wick, London, E9 5LN
2014-12-19 insert address 60 Dace Road, Hackney Wick, London, E3 2NQ
2014-09-07 delete address 19 KING GEORGE STREET GREENWICH LONDON ENGLAND SE10 8QJ
2014-09-07 delete sic_code 71111 - Architectural activities
2014-09-07 insert address 19 KING GEORGE STREET GREENWICH LONDON SE10 8QJ
2014-09-07 insert sic_code 62020 - Information technology consultancy activities
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-09-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-08-06 insert index_pages_linkeddomain twitter.com
2014-08-02 update statutory_documents 06/07/14 FULL LIST
2014-07-09 delete address 90 Wallis Road, Hackney Wick, London, EC9 5LN
2014-07-09 delete index_pages_linkeddomain tekja.co.uk
2014-07-09 insert address 90 Wallis Road, Hackney Wick, London, E9 5LN
2014-04-17 delete address Main Yard Innovation Project, 90 Wallis Road, Hackney Wick, London, E9 5LN
2014-04-17 insert address 90 Wallis Road, Hackney Wick, London, EC9 5LN
2014-04-17 insert index_pages_linkeddomain esrc.ac.uk
2014-04-17 insert index_pages_linkeddomain tekja.co.uk
2014-04-17 insert index_pages_linkeddomain ukdataservice.ac.uk
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-02-07 update accounts_last_madeup_date null => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-06 => 2015-04-30
2014-01-24 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-11-08 delete phone (0044) 756 3154 637
2013-11-08 insert address Main Yard Innovation Project, 90 Wallis Road, Hackney Wick, London, E9 5LN
2013-11-08 insert index_pages_linkeddomain leafletjs.com
2013-11-08 insert phone +44 (0)756 3154 637
2013-09-11 insert about_pages_linkeddomain meltingpotproject.co.uk
2013-08-01 insert sic_code 71111 - Architectural activities
2013-08-01 update returns_last_madeup_date null => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-23 update statutory_documents 06/07/13 FULL LIST
2013-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACOPO HIRSCHSTEIN / 22/07/2013
2013-06-23 delete address 1 BIRCHWOOD ROAD PETTS WOOD ORPINGTON KENT UNITED KINGDOM BR5 1NX
2013-06-23 insert address 19 KING GEORGE STREET GREENWICH LONDON ENGLAND SE10 8QJ
2013-06-23 update registered_address
2012-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 1 BIRCHWOOD ROAD PETTS WOOD ORPINGTON KENT BR5 1NX UNITED KINGDOM
2012-07-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION