MEDICI PROJECTS - History of Changes


DateDescription
2025-04-18 delete source_ip 63.35.51.142
2025-04-18 delete source_ip 34.249.200.254
2025-04-18 delete source_ip 52.17.119.105
2025-04-18 insert source_ip 18.202.8.75
2025-04-18 insert source_ip 3.248.56.152
2025-04-18 insert source_ip 54.155.19.65
2025-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2025-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/25, NO UPDATES
2024-06-20 delete otherexecutives Jon McKenzie
2024-06-20 delete person Jon McKenzie
2024-06-20 delete person Stephen Moderate
2024-06-20 insert person Justine Read-Vanderveken
2024-04-07 insert company_previous_name MEDICI PROJECTS LIMITED
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
2024-04-07 update name MEDICI PROJECTS LIMITED => OKB BUILD GROUP LTD
2024-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-11 update statutory_documents COMPANY NAME CHANGED MEDICI PROJECTS LIMITED CERTIFICATE ISSUED ON 11/01/24
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2024-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN PAUL BOTTARO / 08/12/2023
2023-10-11 delete address 1-11 Carteret St Westminster London SW1H 9DJ
2023-10-11 delete source_ip 34.251.201.224
2023-10-11 delete source_ip 34.253.101.190
2023-10-11 delete source_ip 54.194.170.100
2023-10-11 insert address 71-75 Shelton Street Covent Garden London WC2H 9JQ
2023-10-11 insert source_ip 63.35.51.142
2023-10-11 insert source_ip 34.249.200.254
2023-10-11 insert source_ip 52.17.119.105
2023-10-11 update primary_contact 1-11 Carteret St Westminster London SW1H 9DJ => 71-75 Shelton Street Covent Garden London WC2H 9JQ
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-28 update statutory_documents FIRST GAZETTE
2022-10-07 delete source_ip 3.248.8.137
2022-10-07 delete source_ip 52.49.198.28
2022-10-07 delete source_ip 52.212.43.230
2022-10-07 insert source_ip 34.251.201.224
2022-10-07 insert source_ip 34.253.101.190
2022-10-07 insert source_ip 54.194.170.100
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-06-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2022-06-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2022-06-07 update registered_address
2022-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2022-04-07 update account_category DORMANT => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL BOTTARO / 20/09/2021
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-04-27 delete source_ip 63.33.19.148
2021-04-27 delete source_ip 52.18.26.20
2021-04-27 delete source_ip 52.31.80.183
2021-04-27 insert source_ip 3.248.8.137
2021-04-27 insert source_ip 52.49.198.28
2021-04-27 insert source_ip 52.212.43.230
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 delete source_ip 3.248.8.137
2020-06-29 delete source_ip 52.49.198.28
2020-06-29 delete source_ip 52.212.43.230
2020-06-29 insert source_ip 63.33.19.148
2020-06-29 insert source_ip 52.18.26.20
2020-06-29 insert source_ip 52.31.80.183
2020-05-07 delete address 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON UNITED KINGDOM W1D 5EU
2020-05-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2020-05-07 update registered_address
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM
2020-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEON KALKWARF
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
2019-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GILCHRIST
2018-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-04-30 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-08 update account_ref_day 30 => 31
2017-06-08 update account_ref_month 4 => 3
2017-06-08 update accounts_next_due_date 2018-01-31 => 2017-12-31
2017-05-31 update statutory_documents PREVSHO FROM 30/04/2017 TO 31/03/2017
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-02-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-02-09 update accounts_last_madeup_date null => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-17 => 2018-01-31
2017-01-17 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 68100 - Buying and selling of own real estate
2016-05-13 update returns_last_madeup_date null => 2016-04-17
2016-05-13 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-04-21 update statutory_documents 17/04/16 FULL LIST
2016-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN PRINGUER-JAMES
2015-08-12 update statutory_documents DIRECTOR APPOINTED SEAN DARON PRINGUER-JAMES
2015-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN PRINGURE-JAMES
2015-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK D'ARCY
2015-07-08 insert company_previous_name MEDICI ASSOCIATES LIMITED
2015-07-08 update name MEDICI ASSOCIATES LIMITED => MEDICI PROJECTS LIMITED
2015-06-18 update statutory_documents COMPANY NAME CHANGED MEDICI ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/06/15
2015-04-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION