DESIGN FORUM - History of Changes


DateDescription
2024-09-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-08-06 update statutory_documents FIRST GAZETTE
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
2023-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-12 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-08-08 update statutory_documents FIRST GAZETTE
2023-04-07 delete address OLD BANK BUILDINGS BELLSTONE SHREWSBURY SY1 1HU
2023-04-07 insert address FAO. SARA BALL. CLIVE HALL HIGH STREET CLIVE SHREWSBURY ENGLAND SY4 3JL
2023-04-07 update accounts_last_madeup_date 2020-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2021-12-31 => 2023-12-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update registered_address
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2022 FROM OLD BANK BUILDINGS BELLSTONE SHREWSBURY SY1 1HU
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-09-24 delete phone 01743 232 666
2022-09-24 insert address High Street Clive Nr Shrewsbury Shropshire SY4 3JJ
2022-09-24 update primary_contact null => High Street Clive Nr Shrewsbury Shropshire SY4 3JJ
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-08 update statutory_documents FIRST GAZETTE
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-03 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 delete source_ip 85.92.83.196
2019-10-07 insert source_ip 81.19.187.253
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2018-08-28 delete contact_pages_linkeddomain fmb.org.uk
2018-08-28 delete contact_pages_linkeddomain labc.uk.com
2018-08-28 delete contact_pages_linkeddomain nhbc.co.uk
2018-08-28 delete contact_pages_linkeddomain traderregister.org.uk
2018-08-28 delete index_pages_linkeddomain fmb.org.uk
2018-08-28 delete index_pages_linkeddomain labc.uk.com
2018-08-28 delete index_pages_linkeddomain nhbc.co.uk
2018-08-28 delete index_pages_linkeddomain traderregister.org.uk
2018-08-28 delete management_pages_linkeddomain fmb.org.uk
2018-08-28 delete management_pages_linkeddomain labc.uk.com
2018-08-28 delete management_pages_linkeddomain nhbc.co.uk
2018-08-28 delete management_pages_linkeddomain traderregister.org.uk
2018-08-28 delete projects_pages_linkeddomain fmb.org.uk
2018-08-28 delete projects_pages_linkeddomain labc.uk.com
2018-08-28 delete projects_pages_linkeddomain nhbc.co.uk
2018-08-28 delete projects_pages_linkeddomain traderregister.org.uk
2018-08-28 delete service_pages_linkeddomain fmb.org.uk
2018-08-28 delete service_pages_linkeddomain labc.uk.com
2018-08-28 delete service_pages_linkeddomain nhbc.co.uk
2018-08-28 delete service_pages_linkeddomain traderregister.org.uk
2018-06-07 delete sic_code 41100 - Development of building projects
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-07 update account_category DORMANT => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2018-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-13 update website_status InvalidContent => OK
2016-07-13 update website_status OK => InvalidContent
2016-03-09 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-03-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-03-09 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-03-09 update returns_next_due_date 2015-12-23 => 2016-12-23
2016-02-03 update statutory_documents 25/11/15 FULL LIST
2016-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-12 delete email ma..@desigforumltd.com
2015-02-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-02-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2015-01-23 update statutory_documents 25/11/14 FULL LIST
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
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
2013-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-07 delete address OLD BANK BUILDINGS BELLSTONE SHREWSBURY ENGLAND SY1 1HU
2013-12-07 delete sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
2013-12-07 delete sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-12-07 insert address OLD BANK BUILDINGS BELLSTONE SHREWSBURY SY1 1HU
2013-12-07 insert sic_code 41100 - Development of building projects
2013-12-07 insert sic_code 41202 - Construction of domestic buildings
2013-12-07 insert sic_code 71111 - Architectural activities
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2013-12-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-11-25 update statutory_documents 25/11/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-23 update returns_next_due_date 2012-12-23 => 2013-12-23
2012-11-26 update statutory_documents 25/11/12 FULL LIST
2012-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-05 update statutory_documents CURREXT FROM 30/11/2011 TO 31/03/2012
2011-11-30 update statutory_documents 25/11/11 FULL LIST
2011-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ATKINSON / 30/11/2011
2011-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAMIAN BALL / 30/11/2011
2011-09-14 update statutory_documents COMPANY NAME CHANGED RAK FURNITURE LIMITED CERTIFICATE ISSUED ON 14/09/11
2011-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2011 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE UNITED KINGDOM
2010-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION