Date | Description |
2025-04-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/24 |
2024-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/24, WITH UPDATES |
2024-05-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-07-07 |
delete address MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1LZ |
2023-07-07 |
insert address THE GRAIN STORE PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 7LS |
2023-07-07 |
update registered_address |
2023-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 28/06/2023 |
2023-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2023 FROM
THE GRAIN STORE PURY HILL BUSINESS PARK
ALDERTON ROAD
TOWCESTER
HAMPSHIRE
NN12 7LS
ENGLAND |
2023-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HASELTON / 28/06/2023 |
2023-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 28/06/2023 |
2023-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARIE KEMP / 28/06/2023 |
2023-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DISPORUM LIMITED / 26/06/2023 |
2023-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DISPORUM LIMITED / 28/06/2023 |
2023-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 26/06/2023 |
2023-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM
MOORGATE HOUSE 201 SILBURY BOULEVARD
MILTON KEYNES
BUCKS
MK9 1LZ
UNITED KINGDOM |
2023-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HASELTON / 26/06/2023 |
2023-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 26/06/2023 |
2023-06-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARIE KEMP / 26/06/2023 |
2023-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DISPORUM LIMITED / 26/06/2023 |
2023-04-07 |
delete address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR |
2023-04-07 |
insert address MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1LZ |
2023-04-07 |
update account_category DORMANT => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2023-04-07 |
update registered_address |
2022-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 22/11/2022 |
2022-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM
SOVEREIGN COURT 230 UPPER FIFTH STREET
CENTRAL MILTON KEYNES
BUCKS
MK9 2HR
UNITED KINGDOM |
2022-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HASELTON / 22/11/2022 |
2022-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 22/11/2022 |
2022-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARIE KEMP / 22/11/2022 |
2022-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DISPORUM LIMITED / 22/11/2022 |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES |
2022-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 25/07/2022 |
2022-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN KEMP / 25/07/2022 |
2022-07-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MARIE KEMP / 25/07/2022 |
2022-04-05 |
update website_status OK => FailedRobots |
2022-02-16 |
update website_status OK => FailedRobots |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
2021-08-19 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN DAVID HASELTON |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2021-03-04 |
update statutory_documents CESSATION OF WARREN JOHN KEMP AS A PSC |
2021-02-10 |
delete general_emails in..@alanjacksondesign.co.uk |
2021-02-10 |
delete email in..@alanjacksondesign.co.uk |
2021-02-10 |
insert index_pages_linkeddomain dreamhost.com |
2020-08-06 |
delete general_emails in..@pluginteriors.com |
2020-08-06 |
insert general_emails in..@alanjacksondesign.co.uk |
2020-08-06 |
delete address 20 South Churchgate,
St Margarets Way,
Leicester, LE1 3AE |
2020-08-06 |
delete email in..@pluginteriors.com |
2020-08-06 |
delete person David Hunt |
2020-08-06 |
delete person Samuel Heath |
2020-08-06 |
delete phone 0116 262 4440 |
2020-08-06 |
insert email in..@alanjacksondesign.co.uk |
2020-08-06 |
update primary_contact 20 South Churchgate,
St Margarets Way,
Leicester, LE1 3AE => null |
2020-08-06 |
update robots_txt_status www.pluginteriors.com: 200 => 404 |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
2019-07-31 |
delete email vi..@pluginteriors.com |
2019-07-31 |
insert email sh..@pluginteriors.com |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2018-04-24 |
delete email am..@pluginteriors.com |
2018-04-24 |
insert email gr..@pluginteriors.com |
2018-04-24 |
insert email sa..@pluginteriors.com |
2018-04-24 |
insert email vi..@pluginteriors.com |
2018-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
2018-03-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN JOHN KEMP |
2018-03-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISPORUM LIMITED |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2017-08-10 |
delete email gr..@pluginteriors.com |
2017-08-10 |
insert email am..@pluginteriors.com |
2017-08-10 |
insert email pa..@pluginteriors.com |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
2017-01-08 |
delete address FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW |
2017-01-08 |
insert address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR |
2017-01-08 |
update registered_address |
2016-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM
FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD
AMPTHILL
BEDFORDSHIRE
MK45 2NW |
2016-09-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-25 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-12 |
delete email jo..@pluginteriors.com |
2016-06-08 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-06-08 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-05-19 |
update statutory_documents 11/03/16 FULL LIST |
2015-08-21 |
delete email pa..@pluginteriors.com |
2015-08-21 |
insert email jo..@pluginteriors.com |
2015-05-08 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-04-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-03-17 |
insert finance_emails ac..@pluginteriors.com |
2015-03-17 |
delete email em..@pluginteriors.com |
2015-03-17 |
insert email ac..@pluginteriors.com |
2015-03-17 |
update statutory_documents 11/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-02-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
insert person David Hunt |
2014-09-15 |
insert person Samuel Heath |
2014-09-15 |
update robots_txt_status www.pluginteriors.com: 404 => 200 |
2014-09-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-21 |
update website_status OK => FlippedRobots |
2014-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-05-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-05-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-04-23 |
update statutory_documents 11/03/14 FULL LIST |
2013-11-04 |
update website_status DNSError => OK |
2013-08-01 |
update accounts_last_madeup_date 2011-05-31 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-29 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_ref_day 31 => 30 |
2013-06-25 |
update account_ref_month 5 => 11 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2013-08-31 |
2013-06-25 |
delete sic_code 62020 - Information technology consultancy activities |
2013-06-25 |
insert sic_code 74100 - specialised design activities |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-21 |
delete address 136-140 BEDFORD ROAD KEMPSTON BEDFORD BEDS MK42 8BH |
2013-06-21 |
insert address FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW |
2013-06-21 |
update registered_address |
2013-04-21 |
update website_status FailedRobotsTxt => DNSError |
2013-04-04 |
update statutory_documents 11/03/13 FULL LIST |
2013-02-26 |
update statutory_documents PREVEXT FROM 31/05/2012 TO 30/11/2012 |
2013-01-05 |
update website_status FailedRobotsTxt |
2012-11-01 |
delete person Sam Cave |
2012-11-01 |
delete phone 09.00 - 17.00 |
2012-11-01 |
delete phone 11.00 - 16.00 |
2012-11-01 |
insert person Sam Caves |
2012-11-01 |
insert phone 10.00 - 17.00 |
2012-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
136-140 BEDFORD ROAD
KEMPSTON
BEDFORD
BEDS
MK42 8BH |
2012-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STUBBS |
2012-03-15 |
update statutory_documents 11/03/12 FULL LIST |
2012-02-27 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents 11/03/11 FULL LIST |
2011-02-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents 11/03/10 FULL LIST |
2010-03-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
2009-03-28 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
CKS ACCOUNTANCY LTD, 1 CHURCH
HILL, LEIGH-ON-SEA
ESSEX
SS9 2DE |
2008-04-30 |
update statutory_documents NC INC ALREADY ADJUSTED 01/04/08 |
2008-04-30 |
update statutory_documents GBP NC 100/1000
01/04/2008 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
2008-03-28 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-04-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/07 FROM:
CKS, 1 CHURCH HILL
LEIGH-ON-SEA
ESSEX
SS9 2DE |
2007-04-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
2005-06-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
2005-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/05 FROM:
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE RG7 8NN |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-16 |
update statutory_documents SECRETARY RESIGNED |
2005-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |