STUDIO DEKKA LIMITED - History of Changes


DateDescription
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-25 insert index_pages_linkeddomain architecturetoday.co.uk
2022-11-25 insert index_pages_linkeddomain bdonline.co.uk
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-06-24 insert index_pages_linkeddomain designweek.co.uk
2022-06-24 insert index_pages_linkeddomain jlg-london.com
2022-06-24 insert index_pages_linkeddomain theguardian.com
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-03-23 update description
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, 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
2021-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-18 update description
2019-12-10 insert alias STUDIO DEKKA
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-07-10 delete source_ip 188.65.113.171
2019-07-10 insert source_ip 91.103.219.222
2019-06-08 insert email st..@studiodekka.com
2019-06-08 update description
2019-05-07 delete address 3 THE SCHOOL HOUSE 1A WEST PARK STREET DEWSBURY WEST YORKSHIRE WF13 4DA
2019-05-07 insert address 30 ALDRETH GROVE YORK ENGLAND YO23 1LB
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-07 update registered_address
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 3 THE SCHOOL HOUSE 1A WEST PARK STREET DEWSBURY WEST YORKSHIRE WF13 4DA
2018-12-18 delete address 3 The School House 1a West Park Street Dewsbury, WF13 4DA
2018-12-18 delete email st..@studiodekka.com
2018-12-18 update primary_contact 3 The School House 1a West Park Street Dewsbury, WF13 4DA => null
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
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
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-01 delete phone 01924 451 486
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-23 delete source_ip 66.6.42.22
2016-03-23 delete source_ip 66.6.43.22
2016-03-23 insert source_ip 188.65.113.171
2015-09-08 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-27 update statutory_documents 31/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-02 delete address 71 Sprinkwell Mill, 1 Bradford Road, Dewsbury, West Yorkshire, WF13 2DT
2014-11-02 insert address 3 The School House, 1a West Park Street, Dewsbury, West Yorkshire, WF13 4DA
2014-11-02 insert phone 0044 (0) 1924 451486
2014-11-02 update primary_contact 71 Sprinkwell Mill, 1 Bradford Road, Dewsbury, West Yorkshire, WF13 2DT => 3 The School House, 1a West Park Street, Dewsbury, West Yorkshire, WF13 4DA
2014-09-07 delete address 71 SPRINKWELL MILL 1 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2DT
2014-09-07 insert address 3 THE SCHOOL HOUSE 1A WEST PARK STREET DEWSBURY WEST YORKSHIRE WF13 4DA
2014-09-07 insert sic_code 71111 - Architectural activities
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 3 THE SCHOOL HOUSE 1A WEST PARK STREET DEWSBURY WEST YORKSHIRE WF13 4LA ENGLAND
2014-08-14 update statutory_documents 31/07/14 FULL LIST
2014-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 71 SPRINKWELL MILL 1 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2DT
2014-07-24 delete source_ip 66.6.40.76
2014-07-24 delete source_ip 66.6.40.81
2014-07-24 insert source_ip 66.6.42.22
2014-07-24 insert source_ip 66.6.43.22
2014-06-20 delete source_ip 66.6.40.74
2014-06-20 insert source_ip 66.6.40.81
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-04 delete source_ip 66.6.40.49
2014-05-04 delete source_ip 66.6.40.51
2014-05-04 insert source_ip 66.6.40.74
2014-05-04 insert source_ip 66.6.40.76
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-15 update statutory_documents 31/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71129 - Other engineering activities
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 31/07/12 FULL LIST
2012-04-23 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 31/07/11 FULL LIST
2011-06-02 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-10 update statutory_documents 31/07/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE STEWART / 31/07/2010
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRISON / 31/07/2010
2010-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN HARRISON / 31/07/2010
2010-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 54 MOORSIDE CRESCENT DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1HS
2009-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION