JIGSAW PR - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2024-03-16 delete person Murray Orr
2024-03-16 delete person Sarah Howden
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH 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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-30 delete phone 0131 466 1539
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-14 insert person Sarah Howden
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
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
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-23 delete person Pamela Badham
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 delete address 6 ST. COLME STREET EDINBURGH SCOTLAND EH3 6AD
2020-04-07 insert address 9 AINSLIE PLACE EDINBURGH SCOTLAND EH3 6AT
2020-04-07 update registered_address
2020-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 6 ST. COLME STREET EDINBURGH EH3 6AD SCOTLAND
2020-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY PAMELA CASSELS / 25/03/2020
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AUDREY PAMELA CASSELS / 25/03/2020
2020-01-10 delete person Chevi Davis
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-10 insert person Isabella McNamara
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, 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
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-01 update website_status FlippedRobots => OK
2018-11-01 delete index_pages_linkeddomain alamairi.com
2018-11-01 delete index_pages_linkeddomain bellair.co.uk
2018-11-01 delete index_pages_linkeddomain brucestevenson.co.uk
2018-11-01 delete index_pages_linkeddomain edinburghclinic.com
2018-11-01 delete index_pages_linkeddomain glencairnproperties.com
2018-11-01 delete index_pages_linkeddomain janedavidson.co.uk
2018-11-01 delete index_pages_linkeddomain jeffreys-interiors.co.uk
2018-11-01 delete index_pages_linkeddomain laingedinburgh.com
2018-11-01 delete index_pages_linkeddomain printingpressedinburgh.co.uk
2018-11-01 delete index_pages_linkeddomain roundme.com
2018-11-01 delete index_pages_linkeddomain scottishfair.com
2018-11-01 delete index_pages_linkeddomain studiolba.co.uk
2018-11-01 delete source_ip 46.37.183.12
2018-11-01 insert index_pages_linkeddomain inspire.scot
2018-11-01 insert person Araminta Campbell
2018-11-01 insert source_ip 185.182.90.33
2018-11-01 update founded_year 2008 => null
2018-08-20 update website_status OK => FlippedRobots
2018-04-06 delete alias Jigsaw PR Ltd
2018-04-06 insert alias Jigsaw PR & Marketing
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-27 insert index_pages_linkeddomain roundme.com
2017-07-17 insert index_pages_linkeddomain janedavidson.co.uk
2017-05-04 insert index_pages_linkeddomain glencairnproperties.com
2017-05-04 insert index_pages_linkeddomain printingpressedinburgh.co.uk
2017-04-26 update statutory_documents ARTICLES OF ASSOCIATION
2017-04-26 update statutory_documents ALTER ARTICLES 03/04/2017
2017-04-26 update statutory_documents 03/04/17 STATEMENT OF CAPITAL GBP 100.00
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-17 update robots_txt_status www.jigsawpr.com: 404 => 200
2017-02-08 delete address 482 LANARK ROAD WEST EDINBURGH MIDLOTHIAN EH14 7AN
2017-02-08 insert address 6 ST. COLME STREET EDINBURGH SCOTLAND EH3 6AD
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-08 update registered_address
2017-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 482 LANARK ROAD WEST EDINBURGH MIDLOTHIAN EH14 7AN
2017-01-19 insert index_pages_linkeddomain brucestevenson.co.uk
2017-01-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-20 insert index_pages_linkeddomain jeffreys-interiors.co.uk
2016-03-11 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-03-11 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-02-28 update statutory_documents 22/02/16 FULL LIST
2016-02-25 delete email ta..@jgsawpr.com
2016-02-25 delete index_pages_linkeddomain edinburghmedia.co.uk
2016-02-25 delete index_pages_linkeddomain google.com
2016-02-25 delete source_ip 94.136.40.103
2016-02-25 insert index_pages_linkeddomain alamairi.com
2016-02-25 insert index_pages_linkeddomain edinburghclinic.com
2016-02-25 insert index_pages_linkeddomain laingedinburgh.com
2016-02-25 insert index_pages_linkeddomain scottishfair.com
2016-02-25 insert source_ip 46.37.183.12
2016-02-25 update founded_year null => 2011
2016-02-25 update robots_txt_status www.jigsawpr.com: 200 => 404
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
2015-12-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-18 delete person Olly Smith
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-02-23 update statutory_documents 22/02/15 FULL LIST
2015-02-13 update website_status FlippedRobots => OK
2015-02-13 insert email ta..@jgsawpr.com
2015-02-13 insert index_pages_linkeddomain edinburghmedia.co.uk
2015-02-13 insert index_pages_linkeddomain google.com
2015-02-13 update robots_txt_status www.jigsawpr.com: 404 => 200
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
2014-12-25 update website_status OK => FlippedRobots
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 482 LANARK ROAD WEST EDINBURGH MIDLOTHIAN SCOTLAND EH14 7AN
2014-03-07 insert address 482 LANARK ROAD WEST EDINBURGH MIDLOTHIAN EH14 7AN
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-03-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-02-25 update statutory_documents 22/02/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-11-22 => 2014-12-31
2013-10-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 73120 - Media representation services
2013-06-25 update returns_last_madeup_date null => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-03-19 update statutory_documents 22/02/13 FULL LIST
2012-04-04 update statutory_documents DIRECTOR APPOINTED AUDREY PAMELA CASSELS
2012-04-04 update statutory_documents SECRETARY APPOINTED AUDREY PAMELA CASSELS
2012-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER
2012-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH
2012-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER TRAINER
2012-03-22 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND
2012-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION