ARCHPRESS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-28 => 2022-12-28
2023-10-07 update accounts_next_due_date 2023-09-28 => 2024-09-28
2023-09-26 update statutory_documents 28/12/22 TOTAL EXEMPTION FULL
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-05-22 delete source_ip 46.30.215.97
2023-05-22 insert address 4th Floor 4 Tabernacle Street London EC2A 4LU
2023-05-22 insert email pr..@archpress.co.uk
2023-05-22 insert source_ip 46.30.213.161
2023-04-07 update accounts_last_madeup_date 2020-12-28 => 2021-12-28
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-09-28
2023-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-07 update statutory_documents 28/12/21 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents FIRST GAZETTE
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-02-14 insert general_emails di..@archpress.co.uk
2022-02-14 delete address 83 High Street Chatham Kent ME4 4EE
2022-02-14 delete alias Archpress Ltd
2022-02-14 delete registration_number 9898074
2022-02-14 insert address 20 Beatty Road Rochester Kent ME1 2TG
2022-02-14 insert email di..@archpress.co.uk
2022-02-14 update primary_contact 83 High Street Chatham Kent ME4 4EE => 20 Beatty Road Rochester Kent ME1 2TG
2021-10-07 update accounts_last_madeup_date 2019-12-28 => 2020-12-28
2021-10-07 update accounts_next_due_date 2021-09-28 => 2022-09-28
2021-09-28 update statutory_documents 28/12/20 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW KIDD / 01/01/2021
2021-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NATALIE JOAN KIDD / 01/01/2021
2021-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW KIDD / 07/04/2016
2021-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NATALIE JOAN KIDD / 07/04/2016
2021-02-07 update account_ref_day 29 => 28
2021-02-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-28
2021-02-07 update accounts_next_due_date 2020-12-29 => 2021-09-28
2020-12-31 update statutory_documents 28/12/19 TOTAL EXEMPTION FULL
2020-12-22 update statutory_documents PREVSHO FROM 29/12/2019 TO 28/12/2019
2020-08-04 delete source_ip 46.30.215.107
2020-08-04 insert source_ip 46.30.215.97
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW KIDD / 16/10/2019
2020-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NATALIE JOAN KIDD / 16/10/2019
2020-01-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-09-29
2019-12-30 delete address 52 Delce Road Rochester Kent ME1 2DQ
2019-12-30 delete index_pages_linkeddomain facebook.com
2019-12-30 delete phone 07840 210124
2019-12-30 delete phone 07864 693585
2019-12-30 insert address 83 High Street Chatham Kent ME4 4EE
2019-12-30 insert phone 01634 845121
2019-12-30 update primary_contact 52 Delce Road Rochester Kent ME1 2DQ => 83 High Street Chatham Kent ME4 4EE
2019-12-19 update statutory_documents 30/12/18 TOTAL EXEMPTION FULL
2019-11-07 delete address 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2019-11-07 insert address 4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU
2019-11-07 update registered_address
2019-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2019-10-07 update account_ref_day 30 => 29
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-09-30 update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-04-22 delete contact_pages_linkeddomain elegantthemes.com
2019-04-22 delete contact_pages_linkeddomain wordpress.org
2019-04-22 delete email ma..@archpress.co.uk
2019-04-22 delete index_pages_linkeddomain elegantthemes.com
2019-04-22 delete index_pages_linkeddomain wordpress.org
2019-04-22 delete source_ip 46.30.213.223
2019-04-22 insert alias Archpress Ltd
2019-04-22 insert phone 07864 693585
2019-04-22 insert registration_number 9898074
2019-04-22 insert source_ip 46.30.215.107
2018-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW KIDD / 16/11/2018
2018-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JOAN KIDD / 16/11/2018
2018-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW KIDD / 16/11/2018
2018-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW KIDD / 16/11/2018
2018-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NATALIE JOAN KIDD / 16/11/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-30 => 2017-12-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 30/12/17 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-03-14 delete source_ip 46.30.213.250
2018-03-14 insert source_ip 46.30.213.223
2017-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE JOAN KIDD
2017-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW KIDD
2017-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-12-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents 30/12/16 TOTAL EXEMPTION SMALL
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE JOAN KIDD
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW KIDD
2017-04-26 update account_ref_month 6 => 12
2017-04-26 update accounts_next_due_date 2017-03-31 => 2017-09-30
2017-03-31 update statutory_documents PREVEXT FROM 30/06/2016 TO 30/12/2016
2016-10-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-10-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-09-05 update statutory_documents 23/06/16 FULL LIST
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-23 => 2017-03-31
2016-03-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KIDD
2015-09-03 update statutory_documents DIRECTOR APPOINTED MRS NATALIE KIDD
2015-08-07 delete address 171-173 GRAY'S INN ROAD LONDON UNITED KINGDOM WC1X 8UE
2015-08-07 insert address 171-173 GRAY'S INN ROAD LONDON WC1X 8UE
2015-08-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date null => 2015-06-23
2015-08-07 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-13 update statutory_documents 23/06/15 FULL LIST
2015-07-10 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW KIDD
2015-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KIDD
2014-06-30 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW KIDD
2014-06-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION