ARTISAN STRUCTURES - History of Changes


DateDescription
2025-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, NO UPDATES
2025-01-03 delete source_ip 77.72.4.82
2025-01-03 insert source_ip 185.199.220.65
2025-01-03 update website_status InternalTimeout => OK
2024-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-22 update website_status OK => InternalTimeout
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2024-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2024-02-18 update statutory_documents ARTICLES OF ASSOCIATION
2024-02-13 update statutory_documents SUB-DIVISION 16/02/23
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-08-16 delete source_ip 51.140.178.148
2023-08-16 insert index_pages_linkeddomain linkedin.com
2023-08-16 insert source_ip 77.72.4.82
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
2023-03-15 update statutory_documents DIRECTOR APPOINTED MRS KATE ANTONIA DODDS
2023-03-14 update statutory_documents SECRETARY APPOINTED MRS ISABEL MAY DODDS DE JESUS
2023-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASMINE GUALDA
2023-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASMINE GUALDA
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-07-16 delete about_pages_linkeddomain topdogdigital.co.uk
2022-07-16 delete contact_pages_linkeddomain topdogdigital.co.uk
2022-07-16 delete index_pages_linkeddomain topdogdigital.co.uk
2022-07-16 delete portfolio_pages_linkeddomain topdogdigital.co.uk
2022-07-16 update website_status FlippedRobots => OK
2022-07-09 update website_status OK => FlippedRobots
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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents SECRETARY APPOINTED JASMINE ELISABETH GUALDA
2021-01-20 insert alias Artisan Structures Ltd.
2021-01-20 insert person Jasmine Gualda
2021-01-20 insert person Joiner, Rope
2020-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-08-10 update statutory_documents DIRECTOR APPOINTED JASMINE ELISABETH GUALDA
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-21 delete address 83 St Philips Rd, Newmarket CB8 OES
2019-12-21 delete phone 01638 601408
2019-12-21 delete phone 07982 145 882
2019-12-21 insert address 119 Mildenhall Road Fordham Ely Cambridgeshire CB7 5NW
2019-12-21 insert phone 01638 454814
2019-12-21 update primary_contact 83 St Philips Rd, Newmarket CB8 OES => 119 Mildenhall Road Fordham Ely Cambridgeshire CB7 5NW
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN MICHAEL DODDS / 04/03/2019
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-07 delete address 83 ST. PHILIPS ROAD NEWMARKET SUFFOLK CB8 0ES
2019-07-07 insert address 119 MILDENHALL ROAD FORDHAM CAMBRIDGESHIRE UNITED KINGDOM CB7 5NW
2019-07-07 update registered_address
2019-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 83 ST. PHILIPS ROAD NEWMARKET SUFFOLK CB8 0ES
2019-06-10 update account_ref_day 30 => 31
2019-06-10 update account_ref_month 9 => 3
2019-06-10 update accounts_next_due_date 2019-06-30 => 2019-12-31
2019-05-01 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019
2019-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM ATKINS
2019-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TRUNDLEY
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-08-14 delete source_ip 178.62.6.202
2017-08-14 insert source_ip 51.140.178.148
2017-07-07 update account_category null => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-05 delete source_ip 217.70.184.38
2017-03-05 insert source_ip 178.62.6.202
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-31 insert about_pages_linkeddomain facebook.com
2016-01-31 insert about_pages_linkeddomain twitter.com
2016-01-31 insert contact_pages_linkeddomain facebook.com
2016-01-31 insert contact_pages_linkeddomain twitter.com
2016-01-31 insert index_pages_linkeddomain facebook.com
2016-01-31 insert index_pages_linkeddomain twitter.com
2015-11-07 update returns_last_madeup_date 2014-09-20 => 2015-10-17
2015-11-07 update returns_next_due_date 2015-10-18 => 2016-11-14
2015-10-20 update statutory_documents 17/10/15 FULL LIST
2015-08-05 update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS TRUNDLEY
2015-07-07 update account_category NO ACCOUNTS FILED => null
2015-07-07 update accounts_last_madeup_date null => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-20 => 2016-06-30
2015-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-11-07 delete address 83 ST. PHILIPS ROAD NEWMARKET SUFFOLK UNITED KINGDOM CB8 0ES
2014-11-07 insert address 83 ST. PHILIPS ROAD NEWMARKET SUFFOLK CB8 0ES
2014-11-07 insert sic_code 41201 - Construction of commercial buildings
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-29 update statutory_documents 20/09/14 FULL LIST
2013-11-03 insert index_pages_linkeddomain willowandwren.co.uk
2013-09-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION