DANIEL MATTHIAS ARCHITECTURE - History of Changes


DateDescription
2023-08-07 delete address LYMORE VILLA 162A LONDON ROAD NEWCASTLE UNDER LYME ST5 7JB
2023-08-07 insert address MILL GATE 58 THE HILL SANDBACH CHESHIRE CW11 1HT
2023-08-07 update registered_address
2023-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2023 FROM LYMORE VILLA 162A LONDON ROAD NEWCASTLE UNDER LYME ST5 7JB
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-22 delete about_pages_linkeddomain wordpress.org
2023-05-22 delete contact_pages_linkeddomain wordpress.org
2023-05-22 delete index_pages_linkeddomain wordpress.org
2023-05-22 delete portfolio_pages_linkeddomain wordpress.org
2023-05-22 delete service_pages_linkeddomain wordpress.org
2023-05-22 insert about_pages_linkeddomain yellowcircle.co.uk
2023-05-22 insert contact_pages_linkeddomain yellowcircle.co.uk
2023-05-22 insert index_pages_linkeddomain yellowcircle.co.uk
2023-05-22 insert portfolio_pages_linkeddomain yellowcircle.co.uk
2023-05-22 insert service_pages_linkeddomain yellowcircle.co.uk
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-01-07 delete index_pages_linkeddomain architecture-ads.co.uk
2022-07-31 delete about_pages_linkeddomain yellowcircle.co.uk
2022-07-31 delete contact_pages_linkeddomain yellowcircle.co.uk
2022-07-31 delete index_pages_linkeddomain yellowcircle.co.uk
2022-07-31 delete portfolio_pages_linkeddomain yellowcircle.co.uk
2022-07-31 delete service_pages_linkeddomain yellowcircle.co.uk
2022-07-31 insert about_pages_linkeddomain wordpress.org
2022-07-31 insert contact_pages_linkeddomain wordpress.org
2022-07-31 insert index_pages_linkeddomain wordpress.org
2022-07-31 insert portfolio_pages_linkeddomain wordpress.org
2022-07-31 insert service_pages_linkeddomain wordpress.org
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MATTHIAS / 31/03/2022
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL MATTHIAS / 31/03/2022
2021-10-07 insert company_previous_name ARCHITECTURAL DRAFTING SERVICES LIMITED
2021-10-07 update name ARCHITECTURAL DRAFTING SERVICES LIMITED => DANIEL MATTHIAS ARCHITECTURE LIMITED
2021-09-23 update statutory_documents COMPANY NAME CHANGED ARCHITECTURAL DRAFTING SERVICES LIMITED CERTIFICATE ISSUED ON 23/09/21
2021-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MATTHIAS / 22/09/2021
2021-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL MATTHIAS / 22/09/2021
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-14 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-03 update statutory_documents 14/01/20 STATEMENT OF CAPITAL GBP 11
2020-01-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-01-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-12-04 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MATTHIAS / 14/11/2018
2018-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL MATTHIAS / 14/11/2018
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-18 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-25 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-22 update statutory_documents 31/03/16 FULL LIST
2016-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address LYMORE VILLA 162A LONDON ROAD NEWCASTLE UNDER LYME ENGLAND ST5 7JB
2015-05-07 insert address LYMORE VILLA 162A LONDON ROAD NEWCASTLE UNDER LYME ST5 7JB
2015-05-07 insert sic_code 71111 - Architectural activities
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-15 update statutory_documents 31/03/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-11-07 update accounts_last_madeup_date null => 2014-09-30
2014-11-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update account_ref_month 3 => 9
2014-10-07 update accounts_next_due_date 2015-12-31 => 2015-06-30
2014-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-09-16 update statutory_documents CURRSHO FROM 31/03/2015 TO 30/09/2014
2014-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION