Date | Description |
2025-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, NO UPDATES |
2024-10-29 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-07-26 |
delete source_ip 46.30.215.136 |
2024-07-26 |
insert source_ip 46.30.215.40 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES |
2023-10-09 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2023-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAFAR MOJTABAVI / 02/02/2023 |
2022-10-10 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-04-04 |
delete about_pages_linkeddomain facebook.com |
2022-04-04 |
delete about_pages_linkeddomain iso.org |
2022-04-04 |
delete about_pages_linkeddomain twitter.com |
2022-04-04 |
delete contact_pages_linkeddomain facebook.com |
2022-04-04 |
delete contact_pages_linkeddomain iso.org |
2022-04-04 |
delete contact_pages_linkeddomain twitter.com |
2022-04-04 |
delete index_pages_linkeddomain facebook.com |
2022-04-04 |
delete index_pages_linkeddomain iso.org |
2022-04-04 |
delete index_pages_linkeddomain twitter.com |
2022-04-04 |
delete person Hamid R Mojtabavi |
2022-04-04 |
delete service_pages_linkeddomain facebook.com |
2022-04-04 |
delete service_pages_linkeddomain iso.org |
2022-04-04 |
delete service_pages_linkeddomain twitter.com |
2022-04-04 |
delete terms_pages_linkeddomain facebook.com |
2022-04-04 |
delete terms_pages_linkeddomain iso.org |
2022-04-04 |
delete terms_pages_linkeddomain twitter.com |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2022-01-07 |
update account_ref_day 28 => 31 |
2022-01-07 |
update account_ref_month 2 => 1 |
2022-01-07 |
update accounts_next_due_date 2022-11-30 => 2022-10-31 |
2021-12-16 |
update statutory_documents CURRSHO FROM 28/02/2022 TO 31/01/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-25 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-10 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
2021-02-07 |
delete personal_emails ke..@persepolisarchitecture.co.uk |
2021-02-07 |
delete email ke..@persepolisarchitecture.co.uk |
2021-02-07 |
delete person Kevin Stephenson |
2020-08-03 |
delete email ka..@persepolisarchitecture.co.uk |
2020-08-03 |
delete source_ip 46.30.215.137 |
2020-08-03 |
insert source_ip 46.30.215.136 |
2020-08-03 |
update person_description Hamid Mojtabavi => Hamid R Mojtabavi |
2020-08-03 |
update person_title Hamid R Mojtabavi: Director => Chartered Structural Engineer |
2020-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMID MOJTABAVI |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-25 |
delete source_ip 94.229.172.253 |
2020-05-25 |
insert source_ip 46.30.215.137 |
2020-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAFAR MOJTABAVI / 27/04/2020 |
2020-05-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR JAFAR MOJTABAVI / 27/04/2020 |
2020-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-12 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-04-24 |
delete source_ip 199.34.228.100 |
2019-04-24 |
insert source_ip 94.229.172.253 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
2018-12-03 |
update statutory_documents IT IS RESOLVED THAT THE COMPANY CANCEL ALL 120 "B" ORDINARY SHARES CURRENTLY IN ISSUE 14/11/2018 |
2018-12-03 |
update statutory_documents 14/11/18 STATEMENT OF CAPITAL GBP 100 |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-06 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2017-07-20 |
insert phone (0191) 27 7777 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-06-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-05-12 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-11 |
delete address 33 Haversham Close
Longbenton
Newcastle upon Tyne
NE7 7LR |
2016-11-11 |
insert address 73, High Street
Gosforth
Newcastle upon Tyne
NE3 4AA |
2016-11-11 |
insert phone 0191 2 77 77 77 |
2016-11-11 |
insert phone 074 073 00000 |
2016-11-11 |
update primary_contact 33 Haversham Close
Longbenton
Newcastle upon Tyne
NE7 7LR => 73, High Street
Gosforth
Newcastle upon Tyne
NE3 4AA |
2016-08-07 |
delete address 33 HAVERSHAM CLOSE LONGBENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE7 7LR |
2016-08-07 |
insert address 73 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE ENGLAND NE3 4AA |
2016-08-07 |
update registered_address |
2016-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2016 FROM
33 HAVERSHAM CLOSE
LONGBENTON
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE7 7LR |
2016-03-12 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-12 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-15 |
update statutory_documents 08/02/16 FULL LIST |
2015-10-08 |
update statutory_documents 08/10/15 STATEMENT OF CAPITAL GBP 220 |
2015-08-11 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-11 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-25 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-04 |
delete phone 0191 447 5096 |
2015-06-04 |
delete phone 0788 6633990 |
2015-06-04 |
insert index_pages_linkeddomain architect-info.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-02-21 |
update statutory_documents 08/02/15 FULL LIST |
2014-11-18 |
insert phone 0333 666 7 666 |
2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-06-26 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-05-19 |
insert index_pages_linkeddomain localsurveyorsdirect.co.uk |
2014-03-07 |
delete address 33 HAVERSHAM CLOSE LONGBENTON NEWCASTLE UPON TYNE TYNE AND WEAR UNITED KINGDOM NE7 7LR |
2014-03-07 |
insert address 33 HAVERSHAM CLOSE LONGBENTON NEWCASTLE UPON TYNE TYNE AND WEAR NE7 7LR |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-02-25 |
update statutory_documents 08/02/14 FULL LIST |
2014-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMIDREZA MOJTABAVI / 12/02/2014 |
2013-12-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-28 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-07-23 |
delete index_pages_linkeddomain bnieldon.co.uk |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-21 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-04 |
update statutory_documents 08/02/13 FULL LIST |
2012-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
2012-02-10 |
update statutory_documents 08/02/12 FULL LIST |
2011-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/02/11 |
2011-02-09 |
update statutory_documents 08/02/11 FULL LIST |
2010-02-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |