ID DESIGN & MARKETING - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-06-07 update account_ref_day 31 => 28
2022-06-07 update account_ref_month 8 => 2
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-11-30
2022-05-26 update statutory_documents PREVEXT FROM 31/08/2021 TO 28/02/2022
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN OWEN / 06/04/2016
2021-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MOULD / 06/04/2016
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-07 insert general_emails in..@thisisid.com
2021-02-07 insert email in..@thisisid.com
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-25 delete index_pages_linkeddomain twitter.com
2019-04-25 insert alias ID Design & Marketing Ltd
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-06 update personal_address This information is on record
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-06-07 delete address 6 ECKERSLEY PRECINCT ATHERTON MANCHESTER M46 0DR
2017-06-07 insert address SUITE 2 BESWICK HOUSE GREENFOLD WAY LEIGH ENGLAND WN7 3XJ
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-07 update registered_address
2017-05-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 6 ECKERSLEY PRECINCT ATHERTON MANCHESTER M46 0DR
2016-11-27 delete alias ID Design & Marketing Ltd
2016-11-27 delete registration_number 8183697
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-10-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-09-01 update statutory_documents 17/08/15 FULL LIST
2015-09-01 update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 100
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-12 insert otherexecutives SUZANNE MOULD
2015-03-12 insert person SUZANNE MOULD
2015-03-12 update number_of_registered_officers 1 => 2
2015-01-08 update statutory_documents DIRECTOR APPOINTED MRS SUZANNE MOULD
2014-10-07 delete address 6 ECKERSLEY PRECINCT ATHERTON MANCHESTER ENGLAND M46 0DR
2014-10-07 insert address 6 ECKERSLEY PRECINCT ATHERTON MANCHESTER M46 0DR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-10-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-09-23 update statutory_documents 17/08/14 FULL LIST
2014-05-15 delete phone 01942 603 099
2014-05-15 insert phone 01942 203 386
2014-03-07 update person_identity_version PAUL JOHN OWEN: 0002 => 0003
2014-03-07 update person_usual_residence_country PAUL JOHN OWEN: UNITED KINGDOM => ENGLAND
2014-03-07 update personal_address This information is on record
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-17 => 2015-05-31
2014-01-11 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OWEN / 11/11/2013
2013-11-01 insert index_pages_linkeddomain google.com
2013-10-07 insert sic_code 62090 - Other information technology service activities
2013-10-07 update returns_last_madeup_date null => 2013-08-17
2013-10-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-09-13 update statutory_documents 17/08/13 FULL LIST
2012-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 6 ECKERSLEY PRECINCT MANCHESTER M46 0DR ENGLAND
2012-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION