TAJ FOODS - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 1 => 3
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-06 delete source_ip 89.145.92.12
2023-09-06 insert source_ip 18.132.146.6
2023-09-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update num_mort_charges 2 => 4
2023-04-07 update num_mort_outstanding 1 => 3
2023-03-29 insert product_pages_linkeddomain worlddeli.com
2023-03-29 update website_status InternalTimeout => OK
2022-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056695420004
2022-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056695420003
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-25 update website_status OK => InternalTimeout
2022-07-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-24 update website_status InternalTimeout => OK
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-04-24 update website_status OK => InternalTimeout
2022-03-24 delete source_ip 65.254.250.165
2022-03-24 insert source_ip 89.145.92.12
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update num_mort_outstanding 2 => 1
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2020-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHUBHPRABHA SOLANKI
2020-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JIMAL SOLANKI / 03/06/2020
2020-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAL SOLANKI / 03/06/2020
2020-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAL SOLANKI / 03/06/2020
2020-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 03/06/2020
2020-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 03/06/2020
2020-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 03/06/2020
2020-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 03/06/2020
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-07 delete address UNIT 3 CROMWELL BUSINESS CENTER 10 RIVER ROAD BARKING ESSEX UNITED KINGDOM IG11 0DG
2019-12-07 insert address 12B BOURNE COURT SOUTHEND ROAD UNITY TRADING ESTATE WOODFORD GREEN ESSEX ENGLAND IG8 8HD
2019-12-07 update registered_address
2019-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM UNIT 3 CROMWELL BUSINESS CENTER 10 RIVER ROAD BARKING ESSEX IG11 0DG UNITED KINGDOM
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-14 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-28 delete address Unit 14-15, Herons Gate Trading Estate, Basildon, Essex SS14 3EU
2019-03-28 update robots_txt_status www.tajfoods.com: 404 => 200
2019-01-17 insert otherexecutives Taj Foods London
2019-01-17 delete alias TAJ Foods Ltd
2019-01-17 insert address Unit 14-15, Herons Gate Trading Estate, Basildon, Essex SS14 3EU
2019-01-17 insert person Taj Foods London
2019-01-07 delete address 10 RIVER ROAD BARKING ESSEX IG11 0DG
2019-01-07 insert address UNIT 3 CROMWELL BUSINESS CENTER 10 RIVER ROAD BARKING ESSEX UNITED KINGDOM IG11 0DG
2019-01-07 update reg_address_care_of UNIT 4, CROMWELL BUSINESS CENTRE => null
2019-01-07 update registered_address
2018-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2018 FROM C/O UNIT 4, CROMWELL BUSINESS CENTRE 10 RIVER ROAD BARKING ESSEX IG11 0DG
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 21/12/2017
2017-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 21/12/2017
2017-05-19 delete fax 0208 507 3967
2017-05-19 insert index_pages_linkeddomain jamesdowen.com
2017-05-19 update robots_txt_status www.tajfoods.com: 200 => 404
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-06-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update statutory_documents 30/04/16 FULL LIST
2016-04-08 update statutory_documents DIRECTOR APPOINTED MR DEVIK KUMAR SOLANKI
2016-01-31 delete contact_pages_linkeddomain mapsembed.com
2016-01-31 delete phone +442085941542
2015-06-09 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-09 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-28 update statutory_documents 30/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-20 insert contact_pages_linkeddomain mapsembed.com
2014-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANIL SOLANKI
2014-06-11 insert support_emails cu..@tajfoods.com
2014-06-11 insert email cu..@tajfoods.com
2014-06-11 insert phone +44208 594 1542
2014-06-07 delete address 10 RIVER ROAD BARKING ESSEX UNITED KINGDOM IG11 0DG
2014-06-07 insert address 10 RIVER ROAD BARKING ESSEX IG11 0DG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-09 update statutory_documents 30/04/14 FULL LIST
2013-12-24 delete about_pages_linkeddomain talnetproductions.co.uk
2013-12-24 delete contact_pages_linkeddomain talnetproductions.co.uk
2013-12-24 delete index_pages_linkeddomain talnetproductions.co.uk
2013-12-24 delete product_pages_linkeddomain talnetproductions.co.uk
2013-12-24 delete terms_pages_linkeddomain talnetproductions.co.uk
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2013-01-07 => 2013-04-30
2013-06-26 update returns_next_due_date 2014-02-04 => 2014-05-28
2013-06-25 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-25 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-07 update statutory_documents 30/04/13 FULL LIST
2013-02-20 update statutory_documents 07/01/13 FULL LIST
2013-02-18 delete source_ip 65.254.250.108
2013-02-18 insert source_ip 65.254.250.165
2012-09-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-09 update statutory_documents 07/01/12 FULL LIST
2011-09-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-03-18 update statutory_documents 07/01/11 FULL LIST
2010-09-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-01-08 update statutory_documents 07/01/10 FULL LIST
2010-01-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-07 update statutory_documents SAIL ADDRESS CREATED
2009-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 41 CLARENCE GATE, REPTON PARK MANOR ROAD WOODFORD GREEN ESSEX IG8 8GN
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR SOLANKI / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JIMAL SOLANKI / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NISHAL SOLANKI / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHUBHPRABHA SOLANKI / 26/11/2009
2009-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHUBHPRABHA SOLANKI / 26/11/2009
2009-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHUBHPRABHA SOLANKI / 26/11/2009
2009-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-16 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-22 update statutory_documents RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS
2007-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-04-11 update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION