DARWIN CREATIVE LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-06-13 insert phone 07741 711 666
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-10-02 delete source_ip 151.236.32.61
2021-10-02 insert source_ip 151.236.34.182
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES
2019-06-17 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-17 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-25 delete index_pages_linkeddomain silktide.com
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-12 delete source_ip 213.229.125.70
2018-02-12 insert source_ip 151.236.32.61
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-04-04 delete address 102 Bath Street, First Floor, Glasgow G2 2EN
2017-04-04 delete fax 0141 332 5350
2017-04-04 delete phone 0141 332 5350
2017-04-04 insert address 102 Bath Street, Third Floor, Glasgow G2 2EN
2017-04-04 insert phone 0141 332 5380
2017-04-04 update primary_contact 102 Bath Street, First Floor, Glasgow G2 2EN => 102 Bath Street, Third Floor, Glasgow G2 2EN
2017-03-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15
2017-02-05 delete source_ip 94.76.214.39
2017-02-05 insert source_ip 213.229.125.70
2016-10-30 insert index_pages_linkeddomain silktide.com
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-10-01 update website_status IndexPageFetchError => OK
2015-09-15 update statutory_documents 18/08/15 FULL LIST
2015-09-03 update website_status OK => IndexPageFetchError
2015-08-06 insert address 102 Bath Street, First Floor, Glasgow G2 2EN
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address JAVID HOUSE 115 BATH STREET GLASGOW SCOTLAND G2 2SZ
2014-09-07 insert address JAVID HOUSE 115 BATH STREET GLASGOW G2 2SZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-09-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-08-18 update statutory_documents 18/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-05 delete source_ip 94.76.213.85
2014-06-05 insert source_ip 94.76.214.39
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-26 delete contact_pages_linkeddomain deliciousdays.com
2013-09-06 delete address 115 BATH STREET GLASGOW SCOTLAND G2 2SZ
2013-09-06 insert address JAVID HOUSE 115 BATH STREET GLASGOW SCOTLAND G2 2SZ
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 115 BATH STREET GLASGOW G2 2SZ SCOTLAND
2013-08-20 update statutory_documents 18/08/13 FULL LIST
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2222 - Printing not elsewhere classified
2013-06-22 insert sic_code 74100 - specialised design activities
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-09 update website_status OK
2013-02-09 delete source_ip 31.193.140.218
2013-02-09 insert source_ip 94.76.213.85
2013-01-24 update website_status FlippedRobotsTxt
2012-08-21 update statutory_documents 18/08/12 FULL LIST
2012-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MCCALLUM / 21/08/2012
2012-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM ACORN HOUSE 49 HYDEPARK STEET GLASGOW G3 8BW UNITED KINGDOM
2011-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-11-02 update statutory_documents 18/08/11 FULL LIST
2011-11-01 update statutory_documents DIRECTOR APPOINTED MR CHARLES MCCALLUM
2011-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FARHAJ SIDDIQUI
2010-08-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION