PLEATEX LTD - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, 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
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFQAT ABID
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-30 update statutory_documents 29/10/20 STATEMENT OF CAPITAL GBP 1001
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 delete sic_code 68100 - Buying and selling of own real estate
2018-11-07 insert sic_code 13990 - Manufacture of other textiles n.e.c.
2018-10-08 update statutory_documents DIRECTOR APPOINTED MR WAQAS ABID
2018-10-08 update statutory_documents SECRETARY APPOINTED MRS SHAFQAT ABID
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-10-08 update statutory_documents CESSATION OF SHAFQAT ABID AS A PSC
2018-10-07 insert company_previous_name ORION PROPERTIES (STOKE) LTD
2018-10-07 update name ORION PROPERTIES (STOKE) LTD => PLEATEX LTD
2018-09-03 update statutory_documents COMPANY NAME CHANGED ORION PROPERTIES (STOKE) LTD CERTIFICATE ISSUED ON 03/09/18
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
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
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-09 update statutory_documents 24/05/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-09-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-08-13 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-08-06 update statutory_documents 24/05/15 FULL LIST
2015-08-06 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 1000
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAEED KHAN
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-14 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAIRAH DIN
2014-08-07 delete address 4 ORION COURT NEWCASTLE STAFFS UNITED KINGDOM ST5 2PN
2014-08-07 insert address 4 ORION COURT NEWCASTLE STAFFS ST5 2PN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-08-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-07-09 update statutory_documents 24/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-20 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-07-02 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-02 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date null => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update statutory_documents 24/05/13 FULL LIST
2012-07-25 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-06-01 update statutory_documents 24/05/12 FULL LIST
2012-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UMREEN HUSSAIN
2011-09-06 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION