PT CONSULTANCY LTD - History of Changes


DateDescription
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-07-29 => 2022-07-29
2023-08-07 update accounts_next_due_date 2023-04-29 => 2024-04-29
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/22
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-04 update statutory_documents FIRST GAZETTE
2022-09-07 insert sic_code 55209 - Other holiday and other collective accommodation
2022-09-07 insert sic_code 78109 - Other activities of employment placement agencies
2022-09-07 insert sic_code 86900 - Other human health activities
2022-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-29 => 2021-07-29
2022-05-07 update accounts_next_due_date 2022-04-29 => 2023-04-29
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/21
2021-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-29 => 2020-07-29
2021-05-07 update accounts_next_due_date 2021-04-29 => 2022-04-29
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-29 => 2019-07-29
2020-05-07 update accounts_next_due_date 2020-04-29 => 2021-04-29
2020-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-29 => 2018-07-29
2019-04-07 update accounts_next_due_date 2019-04-29 => 2020-04-29
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-29
2018-04-07 update accounts_next_due_date 2018-04-29 => 2019-04-29
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/07/17
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-29 => 2018-04-29
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-15 update statutory_documents 02/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-29 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-29 => 2017-04-29
2016-03-10 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-29
2015-09-08 update accounts_next_due_date 2015-07-15 => 2016-04-29
2015-08-03 update statutory_documents 29/07/14 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-08 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-10 update statutory_documents 02/06/15 FULL LIST
2015-05-08 update account_ref_day 30 => 29
2015-05-08 update accounts_next_due_date 2015-04-30 => 2015-07-15
2015-04-15 update statutory_documents PREVSHO FROM 30/07/2014 TO 29/07/2014
2015-02-07 update account_ref_day 31 => 30
2015-01-15 update statutory_documents PREVSHO FROM 31/07/2014 TO 30/07/2014
2015-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MIAN
2015-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MIAN
2014-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ATIF MIAN / 20/02/2014
2014-07-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-07-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-06-26 update statutory_documents 02/06/14 FULL LIST
2014-01-03 update statutory_documents DIRECTOR APPOINTED MR MUHAMMAD ATIF MIAN
2013-12-07 delete address ALLIANCE HOUSE 3RD FLOOR 6 BISHOP STREET LEICESTER ENGLAND LE1 6AF
2013-12-07 insert address ALLIANCE HOUSE 3RD FLOOR 6 BISHOP STREET LEICESTER LE1 6AF
2013-12-07 update company_status Active - Proposal to Strike off => Active
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-12-07 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-07 delete address CITIBASE LEICESTER IMPERIAL HOUSE ST NICHOLAS CIRCLE LEICESTER LEICESTERSHIRE UNITED KINGDOM LE1 3LF
2013-11-07 insert address ALLIANCE HOUSE 3RD FLOOR 6 BISHOP STREET LEICESTER ENGLAND LE1 6AF
2013-11-07 update registered_address
2013-11-06 update statutory_documents 02/06/13 FULL LIST
2013-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM CITIBASE LEICESTER IMPERIAL HOUSE ST NICHOLAS CIRCLE LEICESTER LEICESTERSHIRE LE1 3LF UNITED KINGDOM
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-10-01 update statutory_documents FIRST GAZETTE
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 6 => 7
2013-06-25 update accounts_next_due_date 2013-03-31 => 2013-04-30
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 delete address 134 HAND AVENUE LEICESTER ENGLAND LE3 1SJ
2013-06-24 insert address CITIBASE LEICESTER IMPERIAL HOUSE ST NICHOLAS CIRCLE LEICESTER LEICESTERSHIRE UNITED KINGDOM LE1 3LF
2013-06-24 update reg_address_care_of PARDON TAPFUMANEYI => null
2013-06-24 update registered_address
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert sic_code 69102 - Solicitors
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-28 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/07/2012
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O PARDON TAPFUMANEYI 134 HAND AVENUE LEICESTER LE3 1SJ ENGLAND
2012-06-29 update statutory_documents 02/06/12 FULL LIST
2012-03-15 update statutory_documents DIRECTOR APPOINTED MR PARDON TAPFUMANEYI
2012-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-06 update statutory_documents DIRECTOR APPOINTED MRS TREACY TAPFUMANEYI
2012-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARDON TAPFUMANEYI
2012-02-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PARDON TAPFUMANEYI
2011-09-01 update statutory_documents 02/06/11 FULL LIST
2011-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2011 FROM HBBA 6 ROCKY LANE ASTON CROSS, ASTON BIRMINGHAM WEST MIDLANDS B6 5RQ UNITED KINGDOM
2010-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION