PREMIUM PLUS - History of Changes


DateDescription
2024-03-20 insert product_pages_linkeddomain nti.de
2023-10-04 delete index_pages_linkeddomain eepurl.com
2023-09-02 insert index_pages_linkeddomain eepurl.com
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 update account_ref_month 12 => 3
2023-07-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-06-09 update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-05 delete about_pages_linkeddomain thinkingjuice.co.uk
2022-07-05 delete contact_pages_linkeddomain thinkingjuice.co.uk
2022-07-05 delete index_pages_linkeddomain thinkingjuice.co.uk
2022-07-05 delete product_pages_linkeddomain thinkingjuice.co.uk
2022-07-05 delete terms_pages_linkeddomain thinkingjuice.co.uk
2022-07-05 insert about_pages_linkeddomain elevenmiles.com
2022-07-05 insert contact_pages_linkeddomain elevenmiles.com
2022-07-05 insert index_pages_linkeddomain elevenmiles.com
2022-07-05 insert product_pages_linkeddomain elevenmiles.com
2022-07-05 insert terms_pages_linkeddomain elevenmiles.com
2022-07-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 11 => 12
2021-12-07 update accounts_next_due_date 2022-08-31 => 2022-09-30
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-04 update statutory_documents CURREXT FROM 30/11/2021 TO 31/12/2021
2021-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKRM UK HOLDINGS LIMITED
2021-10-04 update statutory_documents CESSATION OF KEUNG FUNG TSANG AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-24 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-23 insert product_pages_linkeddomain england.nhs.uk
2021-01-22 delete about_pages_linkeddomain strawberrysoup.co.uk
2021-01-22 delete contact_pages_linkeddomain strawberrysoup.co.uk
2021-01-22 delete index_pages_linkeddomain strawberrysoup.co.uk
2021-01-22 delete product_pages_linkeddomain strawberrysoup.co.uk
2021-01-22 delete terms_pages_linkeddomain strawberrysoup.co.uk
2021-01-22 insert about_pages_linkeddomain thinkingjuice.co.uk
2021-01-22 insert contact_pages_linkeddomain thinkingjuice.co.uk
2021-01-22 insert index_pages_linkeddomain thinkingjuice.co.uk
2021-01-22 insert product_pages_linkeddomain thinkingjuice.co.uk
2021-01-22 insert terms_pages_linkeddomain thinkingjuice.co.uk
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-10-23 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-06 delete email dp..@premiumplusuk.com
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-06 delete source_ip 52.18.149.3
2019-11-06 insert source_ip 34.248.201.8
2019-09-06 insert sales_emails ex..@premiumplusuk.com
2019-09-06 insert email ex..@premiumplusuk.com
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-30 update website_status FlippedRobots => OK
2018-12-30 delete source_ip 89.238.137.172
2018-12-30 insert source_ip 52.18.149.3
2018-12-30 update robots_txt_status www.premiumplusuk.com: 404 => 200
2018-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAI TSANG
2018-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEUNG FUNG TSANG / 04/12/2018
2018-12-11 update statutory_documents CESSATION OF WAI MAN CHESTER TSANG AS A PSC
2018-11-27 update website_status OK => FlippedRobots
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-07-29 insert phone +44 1202 611 011
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-29 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAI MAN CHESTER TSANG / 07/12/2017
2017-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAI MAN CHESTER TSANG / 07/12/2017
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-08 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-01 delete fax 01202 611 010
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-26 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-03-02 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-14 update statutory_documents 18/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-25 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-24 update statutory_documents 18/11/14 FULL LIST
2014-10-09 delete alias Premium Plus UK Limited
2014-10-09 delete source_ip 78.110.174.12
2014-10-09 insert index_pages_linkeddomain pixelhaus.co.uk
2014-10-09 insert source_ip 89.238.137.172
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-06 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-12 update statutory_documents 04/12/13 STATEMENT OF CAPITAL GBP 182
2013-12-07 delete address UNIT 2 KNIGHTON HEATH INDUSTRIAL ESTATE RINGWOOD ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH11 8NE
2013-12-07 insert address UNIT 2 KNIGHTON HEATH INDUSTRIAL ESTATE RINGWOOD ROAD BOURNEMOUTH DORSET BH11 8NE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-12-05 update statutory_documents DIRECTOR APPOINTED MR WAI MAN CHESTER TSANG
2013-11-25 update statutory_documents 18/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-04-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-29 update statutory_documents 18/11/12 FULL LIST
2012-03-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents 18/11/11 FULL LIST
2011-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE UNITED KINGDOM
2010-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION