DESHPANDE CONSULTANTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_outstanding 4 => 5
2023-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080839090005
2023-10-07 update num_mort_charges 3 => 4
2023-10-07 update num_mort_outstanding 3 => 4
2023-09-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080839090004
2023-09-25 update statutory_documents ADOPT ARTICLES 05/09/2023
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALYAN MOHANRAO DESHPANDE
2023-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KALYAN MOHANRAO DESHPANDE / 10/07/2023
2023-07-11 update statutory_documents CESSATION OF KALYAN MOHANRAO DESHPANDE AS A PSC
2023-07-11 update statutory_documents CESSATION OF SNEHA KALYAN DESHPANDE AS A PSC
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-04 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-08-03 update statutory_documents FIRST GAZETTE
2021-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KALYAN MOHANRAO DESHPANDE / 03/08/2021
2021-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SNEHA KALYAN DESHPANDE / 03/08/2021
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-27 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNEHA KALYAN DESHPANDE
2020-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KALYAN MOHANRAO DESHPANDE / 01/05/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-06 update num_mort_charges 2 => 3
2018-12-06 update num_mort_outstanding 2 => 3
2018-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080839090003
2018-11-02 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 080839090001
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080839090002
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080839090001
2016-07-07 update returns_last_madeup_date 2016-05-10 => 2016-05-11
2016-06-29 update statutory_documents 11/05/16 FULL LIST
2016-06-07 delete sic_code 64209 - Activities of other holding companies n.e.c.
2016-06-07 insert sic_code 68100 - Buying and selling of own real estate
2016-06-07 update returns_last_madeup_date 2015-05-25 => 2016-05-10
2016-06-07 update returns_next_due_date 2016-06-22 => 2017-06-07
2016-05-12 update statutory_documents 10/05/16 FULL LIST
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-07 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-05 update statutory_documents 25/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 17 BLACKFORD CLOSE SOUTH CROYDON SURREY ENGLAND CR2 6BT
2014-07-07 insert address 17 BLACKFORD CLOSE SOUTH CROYDON SURREY CR2 6BT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-07-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-06-11 update statutory_documents 25/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-25 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address FLAT 11 SONNING COURT 38 OUTRAM ROAD CROYDON UNITED KINGDOM CR0 6XE
2013-10-07 insert address 17 BLACKFORD CLOSE SOUTH CROYDON SURREY ENGLAND CR2 6BT
2013-10-07 update registered_address
2013-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM FLAT 11 SONNING COURT 38 OUTRAM ROAD CROYDON CR0 6XE UNITED KINGDOM
2013-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KALYAN MOHANRAO DESHPANDE / 15/09/2013
2013-08-01 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-08-01 update returns_last_madeup_date null => 2013-05-25
2013-08-01 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-07-19 update statutory_documents 01/12/12 STATEMENT OF CAPITAL GBP 100
2013-07-16 update statutory_documents 25/05/13 FULL LIST
2012-05-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION