PROVINCIAL INCOME LTD - 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
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, 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
2022-10-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-01-07 delete address 30 PORTLAND PLACE LONDON ENGLAND W1B 1LZ
2022-01-07 insert address 7 ST. PETERSGATE STOCKPORT ENGLAND SK1 1EB
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2022-01-07 update registered_address
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM 30 PORTLAND PLACE LONDON W1B 1LZ ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete sic_code 41100 - Development of building projects
2021-05-07 insert sic_code 70229 - Management consultancy activities other than financial management
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-03-07 delete address 12 HOWCROFT CRESCENT LONDON ENGLAND N3 1PB
2020-03-07 insert address 30 PORTLAND PLACE LONDON ENGLAND W1B 1LZ
2020-03-07 update registered_address
2020-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 12 HOWCROFT CRESCENT LONDON N3 1PB ENGLAND
2020-02-07 delete address 30 PORTLAND PLACE LONDON W1B 1LZ
2020-02-07 insert address 12 HOWCROFT CRESCENT LONDON ENGLAND N3 1PB
2020-02-07 update registered_address
2020-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 30 PORTLAND PLACE LONDON W1B 1LZ
2019-12-07 update account_category DORMANT => null
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
2019-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-12 update statutory_documents SECRETARY APPOINTED MRS EMMA FLAX
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN FLAX
2019-04-11 update statutory_documents CESSATION OF JONATHAN FLAX AS A PSC
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-07-08 insert company_previous_name JANDRA GROUP LTD
2018-07-08 update name JANDRA GROUP LTD => PROVINCIAL INCOME LTD
2018-06-13 update statutory_documents COMPANY NAME CHANGED JANDRA GROUP LTD CERTIFICATE ISSUED ON 13/06/18
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FLAX / 22/10/2016
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN FLAX / 22/10/2016
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-20 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-02-10 delete address 30 PORTLAND PLACE LONDON ENGLAND W1B 1LZ
2016-02-10 insert address 30 PORTLAND PLACE LONDON W1B 1LZ
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2016-02-10 update returns_next_due_date 2015-12-04 => 2016-12-04
2016-01-14 update statutory_documents 06/11/15 FULL LIST
2015-11-08 delete address 30 PORTLAND PLACE LONDON W1B 1LZ
2015-11-08 insert address 30 PORTLAND PLACE LONDON ENGLAND W1B 1LZ
2015-11-08 update registered_address
2015-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 30 PORTLAND PLACE LONDON LONDON W1B 1LZ ENGLAND
2015-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 30 PORTLAND PLACE LONDON W1B 1LZ
2015-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 30 PORTLAND PLACE LONDON W1B 1LZ ENGLAND
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 delete address 15 CAVENDISH MANSIONS MILL LANE WEST HAMPSTEAD LONDON NW6 1TE
2015-05-07 insert address 30 PORTLAND PLACE LONDON W1B 1LZ
2015-05-07 update registered_address
2015-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 15 CAVENDISH MANSIONS MILL LANE WEST HAMPSTEAD LONDON NW6 1TE
2014-12-07 update returns_last_madeup_date 2013-10-10 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-11-07 => 2015-12-04
2014-11-07 update statutory_documents 06/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-07 update company_status Active - Proposal to Strike off => Active
2014-03-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2014-03-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-02-04 update statutory_documents 10/10/13 FULL LIST
2014-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FLAX / 04/12/2012
2014-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN FLAX / 04/12/2012
2014-02-04 update statutory_documents FIRST GAZETTE
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update accounts_last_madeup_date null => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-07-10 => 2014-12-31
2013-06-25 insert sic_code 41100 - Development of building projects
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date null => 2012-10-10
2013-06-25 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-06-24 delete address 2A BUCKINGHAM MANSIONS 353 WEST END LANE WEST HAMPSTEAD LONDON ENGLAND NW6 1LR
2013-06-24 insert address 15 CAVENDISH MANSIONS MILL LANE WEST HAMPSTEAD LONDON NW6 1TE
2013-06-24 update account_ref_month 10 => 3
2013-06-24 update registered_address
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-23 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-22 update statutory_documents 10/10/12 FULL LIST
2013-02-05 update statutory_documents FIRST GAZETTE
2012-12-04 update statutory_documents CURREXT FROM 31/10/2012 TO 31/03/2013
2012-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 2A BUCKINGHAM MANSIONS 353 WEST END LANE WEST HAMPSTEAD LONDON NW6 1LR ENGLAND
2011-10-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION