ENLIVEN SOLUTIONS ARCHITECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-08-04 delete fax +92 42 661 0424
2022-06-04 delete about_pages_linkeddomain wpastra.com
2022-06-04 delete client_pages_linkeddomain wpastra.com
2022-06-04 delete contact_pages_linkeddomain wpastra.com
2022-06-04 delete index_pages_linkeddomain wpastra.com
2022-06-04 delete projects_pages_linkeddomain wpastra.com
2022-06-04 delete service_pages_linkeddomain wpastra.com
2022-06-04 update person_title Qarib Nazir: null => Principal; Architect
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-05 update robots_txt_status www.enlivensolution.com: 404 => 200
2022-04-05 update website_status TemplateWebsite => OK
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-10 update website_status OK => TemplateWebsite
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 insert address 397 Reigate Road, Epsom Downs Surrey KT17 3LU
2020-06-08 insert email im..@enlivensolution.com
2020-06-08 insert email li..@enlivensolution.com
2020-06-08 insert email qa..@enlivensolutions.co.uk
2020-06-08 insert email qu..@enlivensolution.com
2020-06-08 insert phone +44 7891638239
2020-06-08 insert phone +92 300 4410595
2020-06-08 insert phone +971 52 233 6990
2020-06-08 update primary_contact null => 397 Reigate Road, Epsom Downs Surrey KT17 3LU
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-08 delete source_ip 74.220.207.167
2019-10-08 insert alias Enliven Solutions
2019-10-08 insert source_ip 31.132.4.68
2019-10-08 update description
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-05-27 delete alias Enliven Solutions
2019-05-27 update description
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIA AHMED GILANI / 25/03/2019
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIA AHMED GILANI / 28/02/2018
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QARIB NAZIR / 28/02/2018
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-05-04 update statutory_documents DIRECTOR APPOINTED MRS NADIA AHMED GILANI
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 177B MERTON ROAD LONDON SW18 5EF
2016-10-07 insert address 397 REIGATE ROAD EPSOM ENGLAND KT17 3LU
2016-10-07 update registered_address
2016-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 177B MERTON ROAD LONDON SW18 5EF
2016-08-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-08-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-07-21 update statutory_documents 09/06/16 FULL LIST
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-26 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-09-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-08-03 update statutory_documents 09/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 177B MERTON ROAD LONDON UNITED KINGDOM SW18 5EF
2014-07-07 insert address 177B MERTON ROAD LONDON SW18 5EF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-19 update statutory_documents 09/06/14 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
2014-03-22 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-08-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-07-26 update statutory_documents 09/06/13 FULL LIST
2013-06-25 delete address 101 RUNNYMEDE LONDON SW19 2RQ
2013-06-25 insert address 177B MERTON ROAD LONDON UNITED KINGDOM SW18 5EF
2013-06-25 update registered_address
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-09 => 2014-03-31
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date null => 2012-06-09
2013-06-22 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 101 RUNNYMEDE LONDON SW19 2RQ
2013-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 177 MERTON ROAD LONDON SW18 5EF UNITED KINGDOM
2012-12-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 09/06/12 FULL LIST
2012-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QARIB NAZIR / 30/11/2011
2012-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 195 STOKE POGES LANE SLOUGH BERKSHIRE SL1 3LU UNITED KINGDOM
2011-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION