GIANT PEACH DESIGN - History of Changes


DateDescription
2024-05-27 delete about_pages_linkeddomain twitter.com
2024-05-27 delete career_pages_linkeddomain twitter.com
2024-05-27 delete contact_pages_linkeddomain twitter.com
2024-05-27 delete index_pages_linkeddomain twitter.com
2024-05-27 delete service_pages_linkeddomain twitter.com
2024-04-07 delete address HIKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE ENGLAND SP10 5RG
2024-04-07 insert address CROSS KEYS HOUSE 3RD FLOOR 22 QUEEN STREET SALISBURY ENGLAND SP1 1EY
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
2024-04-07 update registered_address
2024-03-21 delete registration_number 5157932
2024-03-21 delete source_ip 93.113.111.23
2024-03-21 insert address Cross Keys House, 3rd Floor, 22 Queen Street, Salisbury, Wiltshire, SP1 1EY
2024-03-21 insert alias Giant Peach Design Ltd
2024-03-21 insert career_pages_linkeddomain facebook.com
2024-03-21 insert career_pages_linkeddomain instagram.com
2024-03-21 insert career_pages_linkeddomain linkedin.com
2024-03-21 insert career_pages_linkeddomain pipedrive.com
2024-03-21 insert career_pages_linkeddomain twitter.com
2024-03-21 insert contact_pages_linkeddomain linkedin.com
2024-03-21 insert contact_pages_linkeddomain pipedrive.com
2024-03-21 insert index_pages_linkeddomain facebook.com
2024-03-21 insert index_pages_linkeddomain instagram.com
2024-03-21 insert index_pages_linkeddomain linkedin.com
2024-03-21 insert index_pages_linkeddomain pipedrive.com
2024-03-21 insert index_pages_linkeddomain twitter.com
2024-03-21 insert source_ip 138.68.162.92
2024-03-21 insert terms_pages_linkeddomain facebook.com
2024-03-21 insert terms_pages_linkeddomain google.co.uk
2024-03-21 insert terms_pages_linkeddomain google.com
2024-03-21 insert terms_pages_linkeddomain instagram.com
2024-03-21 insert terms_pages_linkeddomain linkedin.com
2024-03-21 insert terms_pages_linkeddomain pipedrive.com
2024-03-21 insert terms_pages_linkeddomain twitter.com
2024-03-21 insert terms_pages_linkeddomain youtube.com
2024-03-21 update robots_txt_status giantpeach.agency: 200 => 404
2024-03-21 update robots_txt_status www.giantpeach.agency: 200 => 404
2023-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES READ / 07/08/2023
2023-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES READ / 07/08/2023
2023-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-04-07 delete address THE CHAPEL BARNYARD DEPTFORD WYLYE WARMINSTER WILTSHIRE BA12 0QQ
2023-04-07 insert address HIKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE ENGLAND SP10 5RG
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
2023-04-07 update registered_address
2022-11-27 delete address Unit 6 The Chapel Barnyard Wylye Wiltshire BA12 0QQ
2022-11-27 insert address 60 St Martins Lane Covent Garden London WC2N 4JS
2022-11-27 insert phone 020 3868 5011
2022-11-27 update primary_contact Unit 6 The Chapel Barnyard Wylye Wiltshire BA12 0QQ => 60 St Martins Lane Covent Garden London WC2N 4JS
2022-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM THE CHAPEL BARNYARD DEPTFORD WYLYE WARMINSTER WILTSHIRE BA12 0QQ
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-10-14 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-14 update statutory_documents ALTER ARTICLES 28/09/2022
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-05-22 delete address Units 6 & 7 The Chapel Barnyard Wylye Wiltshire BA12 0QQ
2022-05-22 insert address Unit 6 The Chapel Barnyard Wylye Wiltshire BA12 0QQ
2022-05-22 update primary_contact Units 6 & 7 The Chapel Barnyard Wylye Wiltshire BA12 0QQ => Unit 6 The Chapel Barnyard Wylye Wiltshire BA12 0QQ
2022-05-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-03-20 delete address 67 Wingate Square Clapham Common London SW4 0AF
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents SUB-DIVISION 06/09/21
2021-09-14 update statutory_documents SUB-DIVISION 06/09/21
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES READ / 17/07/2020
2020-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES READ / 17/07/2020
2020-10-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-24 update statutory_documents CESSATION OF CLARE READ AS A PSC
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES READ / 14/11/2019
2020-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE READ
2020-10-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE READ
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES READ / 27/11/2018
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES READ / 27/11/2018
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLARE READ / 31/07/2017
2019-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE READ / 31/07/2017
2019-06-05 delete source_ip 93.113.111.22
2019-06-05 insert source_ip 93.113.111.23
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-06-09 delete terms_pages_linkeddomain aboutcookies.org
2018-06-09 delete terms_pages_linkeddomain facebook.com
2018-06-09 delete terms_pages_linkeddomain google.co.uk
2018-06-09 delete terms_pages_linkeddomain twitter.com
2018-06-09 delete vat 855 3086 14
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-17 delete source_ip 185.53.92.210
2017-12-17 insert source_ip 93.113.111.22
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2016-09-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-09-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-08-12 update statutory_documents 18/06/16 FULL LIST
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE READ / 20/11/2015
2015-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-09 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-07 update account_ref_day 30 => 31
2015-07-07 update account_ref_month 6 => 3
2015-07-07 update accounts_next_due_date 2016-03-31 => 2015-12-31
2015-07-06 update statutory_documents 18/06/15 FULL LIST
2015-06-03 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/03/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address THE CHAPEL BARNYARD DEPTFORD WYLYE WARMINSTER WILTSHIRE UNITED KINGDOM BA12 0QQ
2014-09-07 insert address THE CHAPEL BARNYARD DEPTFORD WYLYE WARMINSTER WILTSHIRE BA12 0QQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-09-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-08-08 update statutory_documents 18/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-08-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-07-02 update statutory_documents 18/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-03-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 18/06/12 FULL LIST
2012-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES READ / 01/07/2011
2012-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE READ / 01/07/2011
2012-03-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 1 SCOTTS CLOSE DOWNTON BUSINESS CENTRE SALISBURY WILTS SP5 3RA
2011-07-04 update statutory_documents 18/06/11 FULL LIST
2011-04-21 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE READ
2011-03-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents 18/06/10 FULL LIST
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES READ / 01/01/2010
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents SECRETARY APPOINTED CLAIRE READ
2008-10-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
2008-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU
2008-09-18 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-06-23 update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-19 update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26 update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents COMPANY NAME CHANGED JRX DESIGN LIMITED CERTIFICATE ISSUED ON 04/04/06
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-30 update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 28-29 BATTEN ROAD DOWNTON SALISBURY SP5 3HU
2005-01-25 update statutory_documents NEW SECRETARY APPOINTED
2005-01-25 update statutory_documents SECRETARY RESIGNED
2004-06-21 update statutory_documents SECRETARY RESIGNED
2004-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION