ANSHIKA INTERNATIONAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-01 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-12 insert about_pages_linkeddomain facebook.com
2020-05-12 insert about_pages_linkeddomain twitter.com
2020-05-12 insert contact_pages_linkeddomain facebook.com
2020-05-12 insert contact_pages_linkeddomain twitter.com
2020-05-12 insert index_pages_linkeddomain facebook.com
2020-05-12 insert index_pages_linkeddomain twitter.com
2020-05-12 insert service_pages_linkeddomain facebook.com
2020-05-12 insert service_pages_linkeddomain twitter.com
2020-03-11 delete source_ip 46.30.215.162
2020-03-11 insert source_ip 50.62.160.219
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => null
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-07 update num_mort_charges 0 => 1
2019-07-07 update num_mort_outstanding 0 => 1
2019-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074656470001
2019-03-19 delete source_ip 46.30.215.66
2019-03-19 insert source_ip 46.30.215.162
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-17 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUTUJA RAVINDER PITTALA / 12/09/2017
2017-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUTUJA RAVINDER PITTALA / 12/09/2017
2017-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER PITTALA / 12/09/2017
2017-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUTUJA RAVINDER PITTALA / 12/09/2017
2017-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAVINDER PITTALA / 12/09/2017
2017-07-05 delete source_ip 46.30.213.203
2017-07-05 insert source_ip 46.30.215.66
2016-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-20 delete source_ip 46.30.212.17
2016-11-20 insert source_ip 46.30.213.203
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-06 delete about_pages_linkeddomain masterzdesign.com
2016-04-06 delete contact_pages_linkeddomain masterzdesign.com
2016-04-06 delete index_pages_linkeddomain masterzdesign.com
2016-04-06 delete service_pages_linkeddomain masterzdesign.com
2016-01-07 delete address 9 FALCON HOUSE CENTRAL WAY FELTHAM MIDDLESEX ENGLAND TW14 0UQ
2016-01-07 insert address 9 FALCON HOUSE CENTRAL WAY FELTHAM MIDDLESEX TW14 0UQ
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 03/12/15 FULL LIST
2015-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER PITTALA / 03/12/2015
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 delete address 9 CENTRAL WAY FELTHAM MIDDLESEX ENGLAND TW14 0UQ
2015-08-07 insert address 9 FALCON HOUSE CENTRAL WAY FELTHAM MIDDLESEX ENGLAND TW14 0UQ
2015-08-07 update registered_address
2015-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 9 CENTRAL WAY FELTHAM MIDDLESEX TW14 0UQ ENGLAND
2015-07-07 delete address OFFICE 9, OSPREY HOUSE 1 FALCON WAY, OFF CENTRAL WAY FELTHAM MIDDLESEX TW14 0UQ
2015-07-07 insert address 9 CENTRAL WAY FELTHAM MIDDLESEX ENGLAND TW14 0UQ
2015-07-07 update registered_address
2015-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2015 FROM OFFICE 9, OSPREY HOUSE 1 FALCON WAY, OFF CENTRAL WAY FELTHAM MIDDLESEX TW14 0UQ
2015-03-07 delete address OFFICE 9, OSPREY HOUSE 1 FALCON WAY, OFF CENTRAL WAY FELTHAM MIDDLESEX ENGLAND TW14 0UQ
2015-03-07 insert address OFFICE 9, OSPREY HOUSE 1 FALCON WAY, OFF CENTRAL WAY FELTHAM MIDDLESEX TW14 0UQ
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-03-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2015-02-10 update statutory_documents 03/12/14 FULL LIST
2014-12-21 delete address 1, Nestless Avenue, Acceess house, Suite No.3009, Hayes, Middlesex UB3 4UZ. UK
2014-12-21 delete fax 02085730649
2014-12-21 delete phone 0203 556 6950
2014-12-21 insert address Office 9,Osprey House, 1 Falcon Way, Off Central Way, Feltham, Middlesex TW14 0UQ
2014-12-21 insert fax 02035836765
2014-12-21 insert phone 02088937999
2014-12-21 update primary_contact 1, Nestless Avenue, Acceess house, Suite No.3009, Hayes, Middlesex UB3 4UZ. UK => Office 9,Osprey House, 1 Falcon Way, Off Central Way, Feltham, Middlesex TW14 0UQ
2014-11-07 delete address ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX UB3 4UZ
2014-11-07 insert address OFFICE 9, OSPREY HOUSE 1 FALCON WAY, OFF CENTRAL WAY FELTHAM MIDDLESEX ENGLAND TW14 0UQ
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update registered_address
2014-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2014 FROM ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX UB3 4UZ
2014-10-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX ENGLAND UB3 4UZ
2014-01-07 insert address ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX UB3 4UZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-09 => 2013-12-03
2014-01-07 update returns_next_due_date 2014-01-06 => 2014-12-31
2013-12-03 update statutory_documents 03/12/13 FULL LIST
2013-11-26 delete alias www.anshikainternational.com
2013-11-26 delete source_ip 46.30.211.61
2013-11-26 insert index_pages_linkeddomain masterzdesign.com
2013-11-26 insert source_ip 46.30.212.17
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-09 update website_status Disallowed => OK
2013-06-25 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-25 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-09 => 2013-09-30
2013-04-27 update website_status OK => Disallowed
2013-02-18 update statutory_documents 09/12/12 FULL LIST
2012-09-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 09/12/11 FULL LIST
2012-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER PITTALA / 04/08/2011
2011-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 7 MYRTLE CLOSE COLNBROOK SLOUGH SL3 0PZ ENGLAND
2011-02-15 update statutory_documents DIRECTOR APPOINTED MR RAVINDER PITTALA
2011-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SATVINDER SINGH
2010-12-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION