SIMON UDAL DESIGN - History of Changes


DateDescription
2024-03-31 insert client CIPD
2024-03-31 insert client Digital Moment
2024-03-31 insert client Massive
2024-03-31 insert client NHS Health at Work
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2023-01-30 update website_status OK => FlippedRobots
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-30 insert client Lyfta
2021-08-30 insert client_pages_linkeddomain instagram.com
2021-08-30 insert contact_pages_linkeddomain instagram.com
2021-08-30 insert index_pages_linkeddomain instagram.com
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-01-14 insert client Heronsgate Capital
2021-01-14 insert client House of Maverick
2021-01-14 insert client Lodge Court
2021-01-14 insert client Outcomes First Group
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-13 update robots_txt_status www.simonudaldesign.co.uk: 404 => 200
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-10 insert client Clarity Copiers
2018-07-10 insert client Ordnance Survey
2018-07-10 insert client Pullen Associates
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 delete client The Healing Foundation
2016-11-07 delete client Town & Country Covers
2016-11-07 insert client Discovery Yachts
2016-11-07 insert client Education and Training Foundation
2016-11-07 insert client Four Corners Events
2016-11-07 insert client Institute of Imagination
2016-11-07 insert client National Numeracy
2016-11-07 insert client Ormiston Academies Trust
2016-11-07 insert client PASK
2016-10-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 100
2016-03-12 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-12 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-02-22 update statutory_documents 19/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-03-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-02-23 update statutory_documents 19/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address DESIGN STUDIO THATCHED COTTAGE BLACKHORSE LANE SHEDFIELD SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO32 2HT
2014-03-08 insert address DESIGN STUDIO THATCHED COTTAGE BLACKHORSE LANE SHEDFIELD SOUTHAMPTON HAMPSHIRE SO32 2HT
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-08 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-02-19 update statutory_documents 19/02/14 FULL LIST
2014-01-17 delete source_ip 213.146.173.145
2014-01-17 insert source_ip 213.146.173.150
2014-01-08 update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 2
2013-12-07 delete address GREEN ACRES HIGH STREET SHIRRELL HEATH SOUTHAMPTON HAMPSHIRE SO32 2JH
2013-12-07 insert address DESIGN STUDIO THATCHED COTTAGE BLACKHORSE LANE SHEDFIELD SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO32 2HT
2013-12-07 update registered_address
2013-12-05 delete address High Street Shirrell Heath Hampshire SO32 2JH ENGLAND
2013-12-05 delete client Tacktick
2013-12-05 delete client The Peel Group
2013-12-05 insert address Blackhorse Lane Shedfield Hampshire SO32 2HT ENGLAND
2013-12-05 insert client Dart Capital
2013-12-05 insert client Royal Naval Museum
2013-12-05 insert client Royal Navy Submarine Museum
2013-12-05 insert client Science Without Borders
2013-12-05 insert client Skills Funding Agency
2013-12-05 insert client The Musician's Union
2013-12-05 insert client The Skills Show
2013-12-05 update primary_contact High Street Shirrell Heath Hampshire SO32 2JH ENGLAND => Blackhorse Lane Shedfield Hampshire SO32 2HT ENGLAND
2013-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM GREEN ACRES HIGH STREET SHIRRELL HEATH SOUTHAMPTON HAMPSHIRE SO32 2JH
2013-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID UDAL / 27/11/2013
2013-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID UDAL / 27/11/2013
2013-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA JAYNE UDAL / 27/11/2013
2013-11-17 delete source_ip 213.146.173.150
2013-11-17 insert source_ip 213.146.173.145
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-19 update statutory_documents 19/02/13 FULL LIST
2012-08-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 19/02/12 FULL LIST
2011-09-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 19/02/11 FULL LIST
2010-10-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents SAIL ADDRESS CREATED
2010-04-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-22 update statutory_documents 19/02/10 FULL LIST
2009-11-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID UDAL / 18/11/2009
2009-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA JAYNE UDAL / 18/11/2009
2009-02-24 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26 update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-23 update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21 update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents S80A AUTH TO ALLOT SEC 13/12/04
2004-12-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 3 MANCHESTER TERRACE, NORTH STREET, WESTBOURNE EMSWORTH HANTS PO10 8SL
2004-03-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-02 update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-28 update statutory_documents NEW SECRETARY APPOINTED
2003-02-28 update statutory_documents DIRECTOR RESIGNED
2003-02-28 update statutory_documents SECRETARY RESIGNED
2003-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION