SAJCOSOFT - History of Changes


DateDescription
2024-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN ASLAM / 20/12/2024
2024-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/24, NO UPDATES
2024-12-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IMRAN ASLAM / 20/12/2024
2024-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-07 delete address 1613 STRATFORD ROAD HALL GREEN BIRMINGHAM ENGLAND B28 9JB
2024-04-07 insert address SUITE 45 DIGBETH COURT BUSINESS CENTRE 162-164 HIGH STREET DERITEND BIRMINGHAM ENGLAND B12 0LD
2024-04-07 update registered_address
2023-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES
2023-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2023 FROM 1613 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9JB ENGLAND
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-17 delete address 162-164 Digbeth Court, Digbeth Court Business Centre, Birmingham, B12 0LD
2022-02-17 insert address 1613 Stratford Road, Birmingham, B28 9JB
2022-02-17 update primary_contact 162-164 Digbeth Court, Digbeth Court Business Centre, Birmingham, B12 0LD => 1613 Stratford Road, Birmingham, B28 9JB
2021-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-11 delete phone 0773 725 4564
2021-02-11 insert phone 0121 517 0277
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-20 delete address 32 Perth Road, London, E13 9DS
2020-07-20 delete fax 020 3524 0220
2020-07-20 delete phone 0800 634 8628
2020-07-20 insert address 162-164 Digbeth Court, Digbeth Court Business Centre, Birmingham, B12 0LD
2020-07-20 insert phone 0773 725 4564
2020-07-20 update primary_contact 32 Perth Road, London, E13 9DS => 162-164 Digbeth Court, Digbeth Court Business Centre, Birmingham, B12 0LD
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN ASLAM / 29/04/2020
2020-01-07 delete address 32 PERTH ROAD LONDON ENGLAND E13 9DS
2020-01-07 insert address 1613 STRATFORD ROAD HALL GREEN BIRMINGHAM ENGLAND B28 9JB
2020-01-07 update registered_address
2019-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2019 FROM 32 PERTH ROAD LONDON E13 9DS ENGLAND
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
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-22 delete address Excelsior House, Suite 8/4 Balfour Road Ilford, IG1 4HP
2019-04-22 insert address 32 Perth Road, London, E13 9DS
2019-04-22 update primary_contact Excelsior House, Suite 8/4 Balfour Road Ilford, IG1 4HP => 32 Perth Road, London, E13 9DS
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-07 delete address 4 Tylers Court 8 Westbury Road London E17 6RG
2017-02-07 delete phone 020 3524 5128
2017-02-07 insert address Excelsior House, Suite 8/4 Balfour Road Ilford, IG1 4HP
2017-02-07 insert phone 0800 634 8628
2017-02-07 update primary_contact 4 Tylers Court 8 Westbury Road London E17 6RG => Excelsior House, Suite 8/4 Balfour Road Ilford, IG1 4HP
2017-01-08 delete address 54A FULLERS ROAD LONDON E18 2QA
2017-01-08 insert address 32 PERTH ROAD LONDON ENGLAND E13 9DS
2017-01-08 update registered_address
2016-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 54A FULLERS ROAD LONDON E18 2QA
2016-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN ASLAM / 12/12/2016
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
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASMA LIAQUAT
2016-01-08 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-08 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 03/12/15 FULL LIST
2015-10-14 update statutory_documents DIRECTOR APPOINTED MR IMRAN ASLAM
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-01 insert phone 020 3524 5128
2015-01-07 delete address 54A FULLERS ROAD LONDON ENGLAND E18 2QA
2015-01-07 insert address 54A FULLERS ROAD LONDON E18 2QA
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 03/12/14 FULL LIST
2014-11-07 delete address 4 TYLERS COURT 8 WESTBURY ROAD LONDON E17 6RG
2014-11-07 insert address 54A FULLERS ROAD LONDON ENGLAND E18 2QA
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
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 4 TYLERS COURT 8 WESTBURY ROAD LONDON E17 6RG
2014-05-03 insert contact_pages_linkeddomain facebook.com
2014-05-03 insert contact_pages_linkeddomain twitter.com
2014-05-03 insert index_pages_linkeddomain facebook.com
2014-05-03 insert index_pages_linkeddomain twitter.com
2014-05-03 insert industry_tag IT Services & Solutions
2014-05-03 update robots_txt_status www.sajcosoft.co.uk: 404 => 200
2014-01-07 delete address 4 TYLERS COURT 8 WESTBURY ROAD LONDON UNITED KINGDOM E17 6RG
2014-01-07 insert address 4 TYLERS COURT 8 WESTBURY ROAD LONDON E17 6RG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 03/12/13 FULL LIST
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
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-23 insert address 4 Tylers Court, 8 Westbury Road, London, E17 6RG
2013-09-23 insert registration_number 06764301
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-29 update statutory_documents 03/12/12 FULL LIST
2012-10-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-28 update statutory_documents 03/12/11 FULL LIST
2011-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 330 A BARKING ROAD LONDON E13 8HL UNITED KINGDOM
2011-10-10 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 4TYLERS COURT 8 WESTBURY ROAD LONDON E17 6RG UNITED KINGDOM
2010-12-31 update statutory_documents 03/12/10 FULL LIST
2010-09-23 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 7A GOODALL ROAD LONDON E11 4ER UNITED KINGDOM
2010-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 3 CARLTON ROAD LEYTONSTONE LONDON E11 3AQ
2010-03-23 update statutory_documents 03/12/09 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMA LIAQUAT / 01/10/2009
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ASMA LIAQUAT / 01/10/2009
2010-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 2 FARMER ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 9JB
2008-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION