DRAW & CODE LTD. - History of Changes


DateDescription
2025-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BOWER
2024-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, NO UPDATES
2024-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER KEEFE / 09/08/2024
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2023-08-30 => 2025-02-28
2024-03-06 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH COOPER / 04/01/2024
2024-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH COOPER / 04/01/2024
2024-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER KEEFE / 04/01/2024
2023-11-21 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES
2023-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / ENTAIN HOLDINGS (UK) LIMITED / 04/07/2023
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-30
2023-05-30 update statutory_documents CURRSHO FROM 31/05/2022 TO 30/05/2022
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH COOPER / 01/04/2015
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOSEPH COOPER
2022-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTAIN HOLDINGS (UK) LIMITED
2022-03-07 delete address SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 5NW
2022-03-07 insert address 24 HARDMAN STREET LIVERPOOL ENGLAND L1 9AX
2022-03-07 update registered_address
2022-03-01 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-01 update statutory_documents ADOPT ARTICLES 15/11/2021
2022-02-23 update statutory_documents DIRECTOR APPOINTED MR ADRIAN JOHN BOWER
2022-02-23 update statutory_documents 17/11/21 STATEMENT OF CAPITAL GBP 1130
2022-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2022 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW UNITED KINGDOM
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-01 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-27 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-16 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-22 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-09-26 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-04-26 delete address 9 WIMPOLE STREET LONDON W1G 9SR
2017-04-26 insert address SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 5NW
2017-04-26 update reg_address_care_of AURIA => null
2017-04-26 update registered_address
2017-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM C/O AURIA 9 WIMPOLE STREET LONDON W1G 9SR
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-16 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-09-20 update statutory_documents 19/09/16 STATEMENT OF CAPITAL GBP 1000
2016-09-20 update statutory_documents 19/09/16 STATEMENT OF CAPITAL GBP 1000
2016-09-20 update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3
2016-09-20 update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3
2016-09-20 update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3
2016-09-20 update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3
2016-09-20 update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3
2016-09-19 update statutory_documents 19/09/16 STATEMENT OF CAPITAL GBP 1000
2016-09-19 update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3
2016-09-19 update statutory_documents 26/05/16 STATEMENT OF CAPITAL GBP 3
2016-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARKER
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address HANOVER HOUSE 85 HANOVER STREET LIVERPOOL L1 3DZ
2015-09-07 insert address 9 WIMPOLE STREET LONDON W1G 9SR
2015-09-07 update reg_address_care_of PL ACCOUNTANTS LTD => AURIA
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-27 update statutory_documents 13/08/15 FULL LIST
2015-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2015 FROM C/O PL ACCOUNTANTS LTD HANOVER HOUSE 85 HANOVER STREET LIVERPOOL L1 3DZ
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address HANOVER HOUSE 85 HANOVER STREET LIVERPOOL UNITED KINGDOM L1 3DZ
2014-10-07 delete sic_code 70229 - Management consultancy activities other than financial management
2014-10-07 insert address HANOVER HOUSE 85 HANOVER STREET LIVERPOOL L1 3DZ
2014-10-07 insert sic_code 62011 - Ready-made interactive leisure and entertainment software development
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-10-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-09-05 update statutory_documents 13/08/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-10-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-09-11 update statutory_documents DIRECTOR APPOINTED MR ANDREW COOPER
2013-09-11 update statutory_documents DIRECTOR APPOINTED MR JOHN KEEFE
2013-09-11 update statutory_documents 13/08/13 FULL LIST
2013-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARKER / 01/02/2013
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 6HA
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert address HANOVER HOUSE 85 HANOVER STREET LIVERPOOL UNITED KINGDOM L1 3DZ
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-08-31
2013-06-22 update accounts_next_due_date 2012-05-13 => 2013-02-28
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update reg_address_care_of null => PL ACCOUNTANTS LTD
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-06-21 update account_ref_month 8 => 5
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM
2012-09-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents 13/08/12 FULL LIST
2012-09-19 update statutory_documents DISS40 (DISS40(SOAD))
2012-09-18 update statutory_documents FIRST GAZETTE
2012-06-28 update statutory_documents PREVSHO FROM 31/08/2012 TO 31/05/2012
2012-04-26 update statutory_documents COMPANY NAME CHANGED CHRISTOPHER BARKER LTD CERTIFICATE ISSUED ON 26/04/12
2012-04-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-23 update statutory_documents 13/08/11 FULL LIST
2011-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP ENGLAND
2010-08-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION