PREGO DIRECT MARKETING LIMITED - History of Changes


DateDescription
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
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MIDGLEY / 28/11/2020
2021-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD MIDGLEY / 28/11/2020
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-01-07 delete address C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ
2019-01-07 insert address STUDIO 1, CROSS YORK STREET STUDIOS CROSS YORK STREET LEEDS WEST YORKSHIRE LS2 7BL
2019-01-07 update registered_address
2018-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2018 FROM C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
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
2018-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-10-08 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-09-25 update statutory_documents 25/09/15 FULL LIST
2014-11-07 delete address C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE UNITED KINGDOM HD6 4JJ
2014-11-07 insert address C/O BROSNANS BIRKBY HOUSE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-02 update statutory_documents 25/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE HENRY / 13/06/2013
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MIDGLEY / 13/06/2013
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-10-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-09-30 update statutory_documents 25/09/13 FULL LIST
2013-09-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7440 - Advertising
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-22 update returns_next_due_date 2012-10-23 => 2013-10-23
2012-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-28 update statutory_documents 25/09/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 25/09/11 FULL LIST
2011-11-22 update statutory_documents COMPANY NAME CHANGED PONDEROSA AGENCY LIMITED CERTIFICATE ISSUED ON 22/11/11
2011-11-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-24 update statutory_documents CHANGE OF NAME 01/04/2011
2011-05-05 update statutory_documents PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-03-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN LESLIE HENRY
2011-01-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents 25/09/10 FULL LIST
2009-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION