KRAUSE ARCHITECTS - History of Changes


DateDescription
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-09-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERSTIN ANGELIKA PETER KRAUSE
2022-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREAS KRAUSE / 02/09/2019
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-12-26 delete source_ip 85.233.160.139
2019-12-26 insert source_ip 85.233.160.140
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-11 delete about_pages_linkeddomain quemalabs.com
2018-12-11 delete career_pages_linkeddomain quemalabs.com
2018-12-11 delete contact_pages_linkeddomain quemalabs.com
2018-12-11 delete management_pages_linkeddomain quemalabs.com
2018-12-11 delete portfolio_pages_linkeddomain quemalabs.com
2018-12-11 delete projects_pages_linkeddomain quemalabs.com
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-14 insert about_pages_linkeddomain quemalabs.com
2016-07-14 insert career_pages_linkeddomain quemalabs.com
2016-07-14 insert contact_pages_linkeddomain quemalabs.com
2016-07-14 insert management_pages_linkeddomain quemalabs.com
2016-07-14 insert portfolio_pages_linkeddomain quemalabs.com
2016-07-14 insert projects_pages_linkeddomain quemalabs.com
2016-07-01 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address UNIT A11 JACK'S PLACE 6 CORBET PLACE LONDON ENGLAND E1 6NN
2015-10-07 insert address UNIT A11 JACK'S PLACE 6 CORBET PLACE LONDON E1 6NN
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-04 update statutory_documents 01/09/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-02 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 6 UNIT A11 6 CORBET PLACE LONDON E1 6NN
2015-02-07 insert address UNIT A11 JACK'S PLACE 6 CORBET PLACE LONDON ENGLAND E1 6NN
2015-02-07 update registered_address
2015-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 6 UNIT A11 6 CORBET PLACE LONDON E1 6NN
2015-01-06 update robots_txt_status www.krausearchitects.com: 0 => 200
2014-10-07 delete address 6 UNIT A11 6 CORBET PLACE LONDON ENGLAND E1 6NN
2014-10-07 insert address 6 UNIT A11 6 CORBET PLACE LONDON E1 6NN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-05 update statutory_documents 01/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-11-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-10-11 update statutory_documents 01/09/13 FULL LIST
2013-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KRAUSE / 01/01/2013
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-07-01 delete address 287 BETHNAL GREEN ROAD FLAT 2 LONDON ENGLAND E2 6AH
2013-07-01 insert address 6 UNIT A11 6 CORBET PLACE LONDON ENGLAND E1 6NN
2013-07-01 update registered_address
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM JACK'S PLACE 6 CORBET PLACE LONDON E1 6NN ENGLAND
2013-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 287 BETHNAL GREEN ROAD FLAT 2 LONDON E2 6AH ENGLAND
2013-03-08 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-03-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-21 update statutory_documents 01/09/12 FULL LIST
2012-07-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 01/09/11 FULL LIST
2011-06-23 update statutory_documents COMPANY NAME CHANGED KRAUSE UPTON-HANSEN ARCHITECTS LTD CERTIFICATE ISSUED ON 23/06/11
2011-06-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-23 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONAS UPTON-HANSEN
2011-06-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 01/09/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS KRAUSE / 01/10/2009
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONAS UPTON-HANSEN / 01/10/2009
2009-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION