DISTINCT DESIGNS UK - History of Changes


DateDescription
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
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT ADAMS
2023-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES LEMMON / 01/04/2023
2023-04-28 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 100
2023-04-19 update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 100
2023-04-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2022-10-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-07-07 delete address ST ANNS HOUSE ST ANNS STREET KINGS LYNN NORFOLK PE30 1LT
2022-07-07 insert address 48 KING STREET KING'S LYNN NORFOLK ENGLAND PE30 1HE
2022-07-07 update registered_address
2022-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM ST ANNS HOUSE ST ANNS STREET KINGS LYNN NORFOLK PE30 1LT
2022-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES LEMMON / 02/03/2022
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 update website_status Disallowed => OK
2020-06-28 delete source_ip 35.187.38.63
2020-06-28 insert source_ip 147.135.50.216
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2018-10-25 update website_status FlippedRobots => Disallowed
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-25 update website_status OK => FlippedRobots
2018-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-12 delete general_emails in..@distinctdesignsuk.com
2018-07-12 delete email in..@distinctdesignsuk.com
2018-07-12 delete phone 01553770000
2018-07-12 delete source_ip 74.63.40.150
2018-07-12 insert source_ip 35.187.38.63
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-09-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-08-02 update statutory_documents 13/06/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-18 update statutory_documents 13/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-16 update statutory_documents 13/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-11 delete client ICL Electrical Services
2013-10-11 delete client Timberville Ltd
2013-10-11 delete client Vision Architecture Ltd
2013-10-11 insert client Able Cleaning & Hygiene Supplies
2013-10-11 insert client Acorn Developments (Norfolk) Ltd
2013-10-11 insert client CESS Ltd
2013-10-11 insert client JKB Fire Risk Assessors Ltd
2013-10-11 insert client Mayflower Renovations Ltd
2013-10-11 insert client Neil Minns & Co Ltd
2013-10-11 insert client WSR Electrical Ltd
2013-07-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-21 update statutory_documents 13/06/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 13/06/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT ADAMS / 01/10/2011
2011-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES LEMMON / 01/10/2011
2011-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES LEMMON / 01/10/2011
2011-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 33 SOUTH WOOTTON LANE KING'S LYNN NORFOLK PE30 3BS
2011-08-26 update statutory_documents 13/06/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 13/06/10 FULL LIST
2010-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES LEMMON / 31/05/2010
2010-01-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN ROFFEY
2008-12-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-05 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION