DRAW ARCHITECTURE - History of Changes


DateDescription
2025-04-06 update website_status OK => InternalTimeout
2025-03-05 delete general_emails in..@draw-architecture.co.uk
2025-03-05 insert general_emails he..@draw-architecture.co.uk
2025-03-05 delete email in..@draw-architecture.co.uk
2025-03-05 delete index_pages_linkeddomain google.com
2025-03-05 delete index_pages_linkeddomain wpengine.com
2025-03-05 delete phone 020 8874 6749
2025-03-05 delete source_ip 34.89.9.239
2025-03-05 insert email he..@draw-architecture.co.uk
2025-03-05 insert source_ip 18.202.8.75
2025-03-05 insert source_ip 3.248.56.152
2025-03-05 insert source_ip 54.155.19.65
2025-03-05 update founded_year null => 2013
2025-03-05 update robots_txt_status www.draw-architecture.co.uk: 200 => 404
2025-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2025 FROM 340 OLD YORK ROAD LONDON SW18 1SS ENGLAND
2025-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/25, WITH UPDATES
2024-12-18 update statutory_documents 30/04/24 UNAUDITED ABRIDGED
2024-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/24, WITH UPDATES
2024-10-31 update statutory_documents DIRECTOR APPOINTED MR CHARLES ANTHONY SULLIVAN
2024-10-31 update statutory_documents DIRECTOR APPOINTED MR JAKE DAVID BARLOW
2024-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRATEGIC PARTNERS AND RELIABLE TRADE ASSOCIATES LTD
2024-10-31 update statutory_documents CESSATION OF ADAM PAUL HARGREAVES AS A PSC
2024-10-31 update statutory_documents CESSATION OF SEAMUS NIGEL SHANKS AS A PSC
2024-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089759660002
2024-10-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089759660001
2024-09-23 update statutory_documents PREVEXT FROM 29/04/2024 TO 30/04/2024
2024-04-17 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-01-31 update statutory_documents PREVSHO FROM 30/04/2023 TO 29/04/2023
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-16 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-07-07 update num_mort_charges 0 => 1
2022-07-07 update num_mort_outstanding 0 => 1
2022-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089759660001
2021-12-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-08 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-07-14 delete source_ip 35.197.217.63
2021-07-14 insert source_ip 34.89.9.239
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-10 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM HARGREAVES / 10/02/2021
2021-01-23 delete source_ip 109.104.91.79
2021-01-23 insert contact_pages_linkeddomain wpengine.com
2021-01-23 insert index_pages_linkeddomain wpengine.com
2021-01-23 insert phone 020 874 6749
2021-01-23 insert source_ip 35.197.217.63
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-12 delete source_ip 94.136.40.103
2020-05-12 insert source_ip 109.104.91.79
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-23 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-01-07 update account_category null => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-04 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HARGREAVES
2017-10-04 delete address 517 Old York Road Wandsworth Town London SW18 1TF
2017-10-04 insert address 340 Old York Road Wandsworth Town London SW18 1SS
2017-10-04 update primary_contact 517 Old York Road Wandsworth Town London SW18 1TF => 340 Old York Road Wandsworth Town London SW18 1SS
2016-11-29 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/14
2016-11-29 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/15
2016-11-29 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/05/16
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-06-07 delete address 517 OLD YORK ROAD LONDON ENGLAND SW18 1TF
2016-06-07 insert address 340 OLD YORK ROAD LONDON ENGLAND SW18 1SS
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-25 update statutory_documents 08/05/16 FULL LIST
2016-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM, 517 OLD YORK ROAD, LONDON, SW18 1TF, ENGLAND
2016-01-07 delete address 49 TONSLEY HILL LONDON SW18 1BW
2016-01-07 insert address 517 OLD YORK ROAD LONDON ENGLAND SW18 1TF
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-03 => 2017-01-31
2016-01-07 update registered_address
2015-12-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2015 FROM, 49 TONSLEY HILL, LONDON, SW18 1BW
2015-08-09 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-08-09 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-07-30 update statutory_documents 08/05/15 FULL LIST
2015-07-23 update statutory_documents SOLVENCY STATEMENT DATED 09/07/15
2015-07-23 update statutory_documents REDUCE ISSUED CAPITAL 09/07/2015
2015-07-23 update statutory_documents 23/07/15 STATEMENT OF CAPITAL GBP 10
2015-07-23 update statutory_documents STATEMENT BY DIRECTORS
2015-04-20 delete address 517 Old York Road Wandsworth Town London SW18 1BW
2015-04-20 delete source_ip 94.136.40.180
2015-04-20 insert source_ip 94.136.40.103
2014-06-07 delete address 49 TONSLEY HILL LONDON UNITED KINGDOM SW18 1BW
2014-06-07 insert address 49 TONSLEY HILL LONDON SW18 1BW
2014-06-07 insert sic_code 71111 - Architectural activities
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-05-08
2014-06-07 update returns_next_due_date 2015-05-01 => 2015-06-05
2014-05-09 update statutory_documents 08/05/14 FULL LIST
2014-05-08 update statutory_documents DIRECTOR APPOINTED MR ADAM PAUL HARGREAVES
2014-04-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION