PLAZA INTERIOR DESIGNS LIMITED - History of Changes


DateDescription
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-18 update statutory_documents ADOPT ARTICLES 28/10/2022
2022-11-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL OVERTON
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MARSH
2020-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK OVERTON
2020-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCDONALD
2020-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RAYBOULD
2020-09-09 update statutory_documents CESSATION OF MICHAEL KEITH OVERTON AS A PSC
2020-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OVERTON
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-07 delete address THE OLD SCHOOL ST JOHNS ROAD KATES HILL DUDLEY WEST MIDLANDS DY2 7JT
2020-06-07 insert address BUILDING 70 BAY 1 THIRD AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 7FE
2020-06-07 update registered_address
2020-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2020 FROM THE OLD SCHOOL ST JOHNS ROAD KATES HILL DUDLEY WEST MIDLANDS DY2 7JT
2020-05-12 update statutory_documents DIRECTOR APPOINTED MR DARREN MARSH
2020-05-12 update statutory_documents DIRECTOR APPOINTED MR MARK OVERTON
2020-05-12 update statutory_documents DIRECTOR APPOINTED MR PAUL MCDONALD
2020-05-12 update statutory_documents DIRECTOR APPOINTED MR STEVEN RAYBOULD
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONJA VAN BEEK
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2016-12-20 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-11-15 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-11-08 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-10-05 update statutory_documents 08/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-30 update statutory_documents 08/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-30 update statutory_documents 08/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 2051 - Manufacture of other products of wood
2013-06-22 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-03-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 08/09/12 FULL LIST
2012-05-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 08/09/11 FULL LIST
2010-12-13 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-07 update statutory_documents 08/09/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SONJA MIEKE JOHANNE VAN BEEK / 08/09/2010
2010-01-07 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-07-13 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-26 update statutory_documents RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2007-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-22 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-28 update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-20 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-30 update statutory_documents DIRECTOR RESIGNED
2003-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-20 update statutory_documents RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-12 update statutory_documents RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-01 update statutory_documents RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-12 update statutory_documents RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-21 update statutory_documents RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1999-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-25 update statutory_documents RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1998-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-17 update statutory_documents RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS
1997-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-30 update statutory_documents RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS
1996-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-09 update statutory_documents RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS
1995-08-11 update statutory_documents DIRECTOR RESIGNED
1995-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1994-09-22 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION