QUARTET ARCHITECTURE - History of Changes


DateDescription
2024-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JEMMETT-PARK / 18/12/2024
2024-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/24, WITH UPDATES
2024-12-05 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-30 delete person Carl Pike
2024-06-30 delete person Ryan Hobbs
2024-06-30 delete source_ip 31.6.76.208
2024-06-30 insert source_ip 31.6.76.134
2024-05-29 insert person Carl Pike
2024-05-29 insert person Ryan Hobbs
2024-04-07 delete address FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP
2024-04-07 insert address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX UNITED KINGDOM TN39 5ES
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
2024-04-07 update registered_address
2024-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2023 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP
2023-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHISHOLM BATTEN / 24/10/2023
2023-10-09 delete person Carl Pike
2023-10-09 delete person Ryan Hobbs
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
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-11 delete person Alex Bowers
2022-12-11 delete person Imogen Throckmorton
2022-12-11 delete person James Goldring
2022-12-11 delete person Roisin McDowell
2022-12-11 insert person Carl Pike
2022-12-11 insert person Roisín Hum
2022-12-11 insert person Ryan Hobbs
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
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHISHOLM BATTEN / 16/12/2021
2021-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREE CHISHOLM BATTEN / 16/12/2021
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-20 update statutory_documents 01/01/19 STATEMENT OF CAPITAL GBP 2
2019-06-06 insert index_pages_linkeddomain brainyquote.com
2019-05-07 update website_status FlippedRobots => OK
2019-05-07 delete source_ip 34.251.40.4
2019-05-07 delete source_ip 52.50.9.194
2019-05-07 delete source_ip 52.51.246.215
2019-05-07 insert source_ip 31.6.76.208
2019-05-07 update robots_txt_status www.quartetarchitecture.com: 404 => 200
2019-04-17 update website_status OK => FlippedRobots
2019-03-17 delete person Laura Olteanu
2019-03-17 delete source_ip 52.18.219.251
2019-03-17 delete source_ip 52.209.82.31
2019-03-17 delete source_ip 54.246.203.99
2019-03-17 insert person Imogen Throckmorton
2019-03-17 insert source_ip 34.251.40.4
2019-03-17 insert source_ip 52.50.9.194
2019-03-17 insert source_ip 52.51.246.215
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
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-12-23 delete source_ip 52.19.141.19
2018-12-23 delete source_ip 52.212.33.83
2018-12-23 delete source_ip 54.229.32.58
2018-12-23 insert source_ip 52.18.219.251
2018-12-23 insert source_ip 52.209.82.31
2018-12-23 insert source_ip 54.246.203.99
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-31 delete source_ip 34.240.234.47
2018-10-31 delete source_ip 34.255.227.189
2018-10-31 delete source_ip 52.213.60.166
2018-10-31 insert source_ip 52.19.141.19
2018-10-31 insert source_ip 52.212.33.83
2018-10-31 insert source_ip 54.229.32.58
2018-09-27 delete source_ip 52.1.28.75
2018-09-27 delete source_ip 52.71.177.187
2018-09-27 delete source_ip 52.203.185.84
2018-09-27 insert source_ip 34.240.234.47
2018-09-27 insert source_ip 34.255.227.189
2018-09-27 insert source_ip 52.213.60.166
2018-07-30 delete source_ip 66.147.248.102
2018-07-30 insert source_ip 52.1.28.75
2018-07-30 insert source_ip 52.71.177.187
2018-07-30 insert source_ip 52.203.185.84
2018-01-28 delete person Jaime Welch
2018-01-28 delete person Kalman Cseh
2018-01-28 delete person Miranda Ashby
2018-01-28 insert person Alex Bowers
2018-01-28 insert person James Goldring
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
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES
2018-01-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHISHOLM BATTEN
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-15 delete person Amelia Dickinson
2017-03-15 delete person Justyna Wimonc
2017-03-15 delete person Spencer Adams
2017-03-15 delete source_ip 69.195.124.118
2017-03-15 insert source_ip 66.147.248.102
2017-01-14 insert person Jaime Welch
2017-01-14 insert person Kalman Cseh
2017-01-14 update description
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
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-16 update statutory_documents DIRECTOR APPOINTED MRS LAURA JEMMETT-PARK
2016-02-11 delete address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP
2016-02-11 insert address FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-02-11 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-01-28 update statutory_documents 23/12/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2013-12-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update account_ref_month 12 => 3
2015-10-08 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-09-29 insert person Laura Jemmett-Park
2015-09-29 insert person Miranda Ashby
2015-09-29 update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-05-08 delete address 80 COLEMAN STREET LONDON EC2R 5BJ
2015-05-08 insert address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP
2015-05-08 update registered_address
2015-05-06 delete person James Hall
2015-05-06 insert person Justyna Wimonc
2015-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ
2015-02-07 delete address 80 COLEMAN STREET LONDON ENGLAND EC2R 5BJ
2015-02-07 insert address 80 COLEMAN STREET LONDON EC2R 5BJ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-02-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-01-15 update statutory_documents 23/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 insert company_previous_name QA DESIGN LIMITED
2014-08-07 update name QA DESIGN LIMITED => QUARTET ARCHITECTURE LTD
2014-07-17 update statutory_documents COMPANY NAME CHANGED QA DESIGN LIMITED CERTIFICATE ISSUED ON 17/07/14
2014-07-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-07 delete address THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX
2014-06-07 insert address 80 COLEMAN STREET LONDON ENGLAND EC2R 5BJ
2014-06-07 update registered_address
2014-05-25 update website_status ParkedDomain => OK
2014-05-25 delete alias Quartet Architecture LLP
2014-05-25 delete source_ip 166.78.249.226
2014-05-25 insert source_ip 69.195.124.118
2014-05-25 update description
2014-05-25 update robots_txt_status www.quartetarchitecture.com: 200 => 404
2014-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX
2014-03-20 update website_status OK => ParkedDomain
2014-02-14 update robots_txt_status www.quartetarchitecture.com: 404 => 200
2014-02-07 delete address THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON ENGLAND SW19 1EX
2014-02-07 insert address THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-02-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-01-08 update statutory_documents 23/12/13 FULL LIST
2013-10-28 delete source_ip 174.143.180.105
2013-10-28 insert source_ip 166.78.249.226
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-23 => 2013-09-30
2013-01-04 update statutory_documents 23/12/12 FULL LIST
2013-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA CHISHOLM BATTEN / 04/01/2013
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents 23/12/11 FULL LIST
2010-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION