NOUS DESIGN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, 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
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 delete general_emails co..@nousdesign.co.uk
2021-01-13 delete address Phoenix Yard, 65 King's Cross Road London, WC1X 9LW
2021-01-13 delete email co..@nousdesign.co.uk
2021-01-13 insert address 26 Britton Street London, EC1M 5UB
2021-01-13 update primary_contact Phoenix Yard, 65 King's Cross Road London, WC1X 9LW => 26 Britton Street London, EC1M 5UB
2020-12-24 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-07 delete address PHOENIX YARD 65 KING'S CROSS RD LONDON WC1X 9LW
2020-12-07 insert address 26 BRITTON STREET CLERKENWELL LONDON ENGLAND EC1M 5UB
2020-12-07 update registered_address
2020-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIR GILAD / 26/10/2020
2020-11-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIR GIILAD / 01/07/2016
2020-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM PHOENIX YARD 65 KING'S CROSS RD LONDON WC1X 9LW
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 insert general_emails in..@nousdesign.co.uk
2020-06-16 insert email in..@nousdesign.co.uk
2020-04-07 insert sic_code 96090 - Other service activities n.e.c.
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-01 delete source_ip 64.34.67.235
2019-08-01 insert source_ip 77.72.1.21
2019-03-28 delete source_ip 69.90.161.58
2019-03-28 insert source_ip 64.34.67.235
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 delete general_emails in..@nousdesign.co.uk
2017-09-07 insert general_emails co..@nousdesign.co.uk
2017-09-07 delete email in..@nousdesign.co.uk
2017-09-07 delete phone +44 (0) 79 8030 2848
2017-09-07 insert email co..@nousdesign.co.uk
2017-09-07 update primary_contact Phoenix Yard, 65 Kings Cross Road, London WC1X 9LW => Phoenix Yard, 65 King's Cross Road London, WC1X 9LW
2017-05-16 delete source_ip 76.74.128.67
2017-05-16 insert source_ip 69.90.161.58
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-03-21 update statutory_documents 20/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-08-11 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-07-22 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-21 update statutory_documents FIRST GAZETTE
2015-07-20 update statutory_documents 20/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 90 BELSIZE LANE TOP FLOOR LONDON NW3 5BE
2014-06-07 insert address PHOENIX YARD 65 KING'S CROSS RD LONDON WC1X 9LW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-06-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 90 BELSIZE LANE TOP FLOOR LONDON NW3 5BE
2014-05-02 update statutory_documents 20/03/14 FULL LIST
2014-04-12 delete source_ip 76.74.128.90
2014-04-12 insert source_ip 76.74.128.67
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-17
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-20 update statutory_documents 20/03/13 FULL LIST
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 23/03/12 FULL LIST
2012-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY OGINO-GILAD
2011-08-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 23/03/11 FULL LIST
2011-04-11 update statutory_documents DIRECTOR APPOINTED MR NIR GILAD
2011-04-11 update statutory_documents 23/03/10 FULL LIST
2011-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY OGINO-GILAD / 23/03/2010
2010-12-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2010 FROM FLAT 4 19 WOODCHURCH ROAD LONDON NW6 3PL UK
2009-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION