RJHARCHITECTURE - History of Changes


DateDescription
2025-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/25
2025-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/25, NO UPDATES
2025-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24
2024-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/24, NO UPDATES
2024-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HASTINGS / 06/04/2016
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-01 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2023-08-19 delete source_ip 45.40.153.24
2023-08-19 insert source_ip 160.153.0.141
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-10 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-12-26 delete source_ip 166.62.107.20
2022-12-26 insert source_ip 45.40.153.24
2022-12-26 update website_status IndexPageFetchError => OK
2022-11-22 update website_status OK => IndexPageFetchError
2022-09-17 delete address 22 Warwick Mansions, Cromwell Cresent, London, SW5 9QR
2022-09-17 insert address Suite 37, Vicarage House, 58-60 Kensington Church Street, London, W8 4DB
2022-09-17 update primary_contact 22 Warwick Mansions, Cromwell Cresent, London, SW5 9QR => Suite 37, Vicarage House, 58-60 Kensington Church Street, London, W8 4DB
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-07 delete address FLAT 3 1 DURHAM AVENUE BROMLEY KENT BR2 0QA
2018-10-07 insert address POND PLACE WOODHOUSE LANE HOLMBURY ST. MARY DORKING ENGLAND RH5 6NN
2018-10-07 update registered_address
2018-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HASTINGS / 14/09/2018
2018-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HASTINGS / 14/09/2018
2018-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM FLAT 3 1 DURHAM AVENUE BROMLEY KENT BR2 0QA
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-11 update statutory_documents 01/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-08 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-13 update statutory_documents 01/05/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-01 => 2016-02-29
2015-01-30 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address FLAT 3 1 DURHAM AVENUE BROMLEY KENT ENGLAND BR2 0QA
2014-06-07 insert address FLAT 3 1 DURHAM AVENUE BROMLEY KENT BR2 0QA
2014-06-07 insert sic_code 71111 - Architectural activities
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-22 update statutory_documents 01/05/14 FULL LIST
2013-07-02 update registered_address
2013-05-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION