PRODUKTIVE - 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
2023-04-07 delete address 1-5 CLERKENWELL ROAD LONDON UNITED KINGDOM EC1M 5PA
2023-04-07 insert address 236 GRAY'S INN ROAD LONDON ENGLAND WC1X 8HB
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM 1-5 CLERKENWELL ROAD LONDON EC1M 5PA UNITED KINGDOM
2023-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM 236 GRAY'S INN ROAD LONDON WC1X 8HB ENGLAND
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, 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
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-10-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-10-07 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2021-10-07 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-09-03 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO 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
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16
2018-11-01 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-04-26 delete source_ip 88.208.222.56
2018-04-26 insert source_ip 52.56.155.118
2018-04-07 delete address 55 ST. JOHN STREET LONDON EC1M 4AN
2018-04-07 insert address 1-5 CLERKENWELL ROAD LONDON UNITED KINGDOM EC1M 5PA
2018-04-07 update registered_address
2018-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 55 ST. JOHN STREET LONDON EC1M 4AN
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-14 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-13 update statutory_documents 17/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2015-07-08 delete address 55 ST. JOHN STREET LONDON ENGLAND EC1M 4AN
2015-07-08 insert address 55 ST. JOHN STREET LONDON EC1M 4AN
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-08 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-11 update statutory_documents 17/05/15 FULL LIST
2015-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI ARUN KRISHNA / 31/08/2014
2015-04-07 delete address 17 DUFFERIN STREET LONDON ENGLAND EC1Y 8PD
2015-04-07 insert address 55 ST. JOHN STREET LONDON ENGLAND EC1M 4AN
2015-04-07 update reg_address_care_of PARLOUR WOOD => null
2015-04-07 update registered_address
2015-04-05 delete address 4-8 Rodney Street, London N1 9JH
2015-04-05 insert address 55 St John St, London EC1M 4AN
2015-04-05 update primary_contact 4-8 Rodney Street London N1 9JH => 55 St John St London EC1M 4AN
2015-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O PARLOUR WOOD 17 DUFFERIN STREET LONDON EC1Y 8PD ENGLAND
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
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 4-8 RODNEY STREET LONDON N1 9JH
2014-11-07 insert address 17 DUFFERIN STREET LONDON ENGLAND EC1Y 8PD
2014-11-07 update reg_address_care_of null => PARLOUR WOOD
2014-11-07 update registered_address
2014-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 4-8 RODNEY STREET LONDON N1 9JH
2014-07-07 delete address 4-8 RODNEY STREET LONDON ENGLAND N1 9JH
2014-07-07 insert address 4-8 RODNEY STREET LONDON N1 9JH
2014-07-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-07-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-06-10 update statutory_documents 17/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-28 delete address 4-8 Rodney Street Islington London N1 9JH
2013-08-28 insert alias Produktive Ltd
2013-08-28 insert registration_number 07255450
2013-08-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-08-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-07-04 update statutory_documents 17/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2012-05-31 update statutory_documents 17/05/12 FULL LIST
2012-02-16 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENWOOD
2011-06-01 update statutory_documents 17/05/11 FULL LIST
2010-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION