PERSEPOLIS ARCHITECTURE - History of Changes


DateDescription
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