MALIK HOUSE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-29 => 2022-12-29
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-09-29
2023-10-07 update accounts_next_due_date 2023-09-29 => 2023-12-29
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-29
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-29
2022-12-28 update statutory_documents 29/12/21 TOTAL EXEMPTION FULL
2022-09-30 update statutory_documents PREVSHO FROM 30/12/2021 TO 29/12/2021
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-30 update statutory_documents 30/12/20 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents FIRST GAZETTE
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2021-08-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-07-07 update statutory_documents 30/12/19 TOTAL EXEMPTION FULL
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-04-20 update statutory_documents FIRST GAZETTE
2021-03-23 update statutory_documents DIRECTOR APPOINTED MR SHERAZ MOHAMMED MALIK
2020-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA GRAY
2020-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERAZ MALIK
2019-12-04 delete address Harrison House - Halifax, HX1 57 James Street - Blackburn, BB1
2019-12-04 delete address Harrison House, 10 Harrison Road. HX1 2AF Blackburn
2019-10-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 30/12/18 TOTAL EXEMPTION FULL
2019-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-30
2019-02-07 update accounts_next_due_date 2018-12-26 => 2019-09-30
2019-01-29 update statutory_documents 30/12/17 TOTAL EXEMPTION FULL
2019-01-21 delete source_ip 31.193.1.247
2019-01-21 insert source_ip 5.134.13.34
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-26
2018-09-26 update statutory_documents PREVEXT FROM 31/12/2017 TO 01/01/2018
2018-09-26 update statutory_documents PREVSHO FROM 01/01/2018 TO 30/12/2017
2018-08-15 update statutory_documents DIRECTOR APPOINTED MRS JULIA JOANNE GRAY
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-05-22 update website_status OK => FlippedRobots
2018-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE VINER
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, 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
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-23 delete address Harrison House Halifax West Yorkshire HX1 2AF
2017-08-23 insert address Harrison House 10 Harrison Road Halifax West Yorkshire HX1 2AF
2017-08-23 insert address Harrison House - Halifax, HX1 57 James Street - Blackburn, BB1
2017-07-23 delete address 57 James Street Blackburn Lancashire BB1 6BE
2017-07-23 delete address City Road, BD8 8JY Blackburn
2017-07-23 insert address City Road, BD8 8JY Halifax
2017-07-23 insert address Harrison House Halifax West Yorkshire HX1 2AF
2017-07-23 insert address Harrison House, 10 Harrison Road. HX1 2AF Blackburn
2017-07-23 insert address Harrison House, Harrison Road, HX1 2AF
2017-05-04 delete address Crown House Oakwood Court Manor Row 57 James Street
2017-05-04 delete source_ip 46.37.166.92
2017-05-04 insert source_ip 31.193.1.247
2017-01-12 delete contact_pages_linkeddomain captainform.com
2016-11-03 delete general_emails en..@malikhouse.co.uk
2016-11-03 delete email en..@malikhouse.co.uk
2016-11-03 insert address Oakwood Court - BD8 Crown House - LS12
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
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
2016-09-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2016-09-21 update statutory_documents DIRECTOR APPOINTED MISS CLARE ANNE VINER
2016-09-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-04 delete alias Malikhouse Limited
2016-09-04 insert contact_pages_linkeddomain captainform.com
2016-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER MALIK / 01/08/2016
2016-07-10 delete address 57 James Street, Blackburn, BB1 6BE
2016-07-10 delete address Crown House, 94 Armley Road. Leeds, LS12 2EJ
2016-07-10 delete address Malik House, 29 Manor Row, Bradford, BD1 4PS
2016-07-10 delete address Oakwood Court, City Road, Bradford, BD8 8JY
2016-07-10 delete index_pages_linkeddomain yorkshirenetwork.co.uk
2016-07-10 delete person Tabraiz Ahmed
2016-07-10 insert address City Road, BD8 8JY Blackburn
2016-07-10 insert address Crown House, 94 Armley Road. LS12 2EJ Bradford
2016-07-10 insert address Malik House, 29 Manor Row, BD1 4PS Oakwood
2016-07-10 insert index_pages_linkeddomain yenexpo.uk
2016-07-10 update primary_contact Crown House, 94 Armley Road. Leeds, LS12 2EJ => Crown House, 94 Armley Road. LS12 2EJ Bradford
2016-05-12 delete address on Vicar Lane, Bradford BD1 5LD
2016-05-12 insert person Areej Mirza
2016-04-14 delete about_pages_linkeddomain yorkshirenetwork.co.uk
2016-04-14 delete career_pages_linkeddomain yorkshirenetwork.co.uk
2016-04-14 delete contact_pages_linkeddomain yorkshirenetwork.co.uk
2016-04-14 delete email ev..@malikhouse.co.uk
2016-04-14 delete terms_pages_linkeddomain yorkshirenetwork.co.uk
2016-04-14 insert address on Vicar Lane, Bradford BD1 5LD
2016-02-26 delete general_emails in..@malikhouse.co.uk
2016-02-26 insert general_emails en..@malikhouse.co.uk
2016-02-26 delete email in..@malikhouse.co.uk
2016-02-26 insert email en..@malikhouse.co.uk
2016-01-29 insert about_pages_linkeddomain yorkshirenetwork.co.uk
2016-01-29 insert career_pages_linkeddomain yorkshirenetwork.co.uk
2016-01-29 insert contact_pages_linkeddomain yorkshirenetwork.co.uk
2016-01-29 insert email ev..@malikhouse.co.uk
2016-01-29 insert terms_pages_linkeddomain yorkshirenetwork.co.uk
2015-12-07 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2015-12-07 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-11-19 update statutory_documents 23/10/15 FULL LIST
2015-10-29 insert index_pages_linkeddomain bradfordbusinessconference.co.uk
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
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-13 delete address 57 James St, Blackburn, BB1 6BE
2015-05-13 delete address Crown House, 94 Armley Rd. Leeds, LS12 2EJ
2015-05-13 delete address Oakwood Court, City Rd, Bradford, BD8 8JY
2015-05-13 delete index_pages_linkeddomain t.co
2015-05-13 delete source_ip 88.208.216.24
2015-05-13 insert address 57 James Street, Blackburn, BB1 6BE
2015-05-13 insert address Crown House, 94 Armley Road. Leeds, LS12 2EJ
2015-05-13 insert address Oakwood Court, City Road, Bradford, BD8 8JY
2015-05-13 insert index_pages_linkeddomain mhvirtual.co.uk
2015-05-13 insert source_ip 46.37.166.92
2014-12-07 delete address OAKWOOD COURT CITY ROAD BRADFORD WEST YORKSHIRE ENGLAND BD8 8JY
2014-12-07 insert address OAKWOOD COURT CITY ROAD BRADFORD WEST YORKSHIRE BD8 8JY
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2014-12-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2014-11-13 update statutory_documents 23/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address ROUNDHAY CHAMBERS, 199 ROUNDHAY ROAD, LEEDS WEST YORKSHIRE LS8 5AN
2014-08-07 insert address OAKWOOD COURT CITY ROAD BRADFORD WEST YORKSHIRE ENGLAND BD8 8JY
2014-08-07 update registered_address
2014-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2014 FROM ROUNDHAY CHAMBERS, 199 ROUNDHAY ROAD, LEEDS WEST YORKSHIRE LS8 5AN
2014-07-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MUNISA MALIK
2014-06-26 update statutory_documents DIRECTOR APPOINTED MR SHERAZ MALIK
2014-02-12 insert address Crown House Oakwood Court Manor Row 57 James Street
2013-12-16 delete source_ip 77.75.187.15
2013-12-16 insert source_ip 88.208.216.24
2013-11-07 update returns_last_madeup_date 2012-10-23 => 2013-10-23
2013-11-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-10-30 delete phone 01274 303988
2013-10-23 insert phone 01274 303988
2013-10-23 update statutory_documents 23/10/13 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
2013-10-03 update statutory_documents 09/09/13 STATEMENT OF CAPITAL GBP 451000
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete address Malik House Business Centre - 29 Manor Row, Bradford, West Yorkshire, BD1 4PS
2013-09-27 delete index_pages_linkeddomain addtoany.com
2013-09-27 delete index_pages_linkeddomain malkom.co.uk
2013-09-27 delete source_ip 80.244.185.186
2013-09-27 insert address 57 James St, Blackburn, BB1 6BE
2013-09-27 insert address Crown House, 94 Armley Rd. Leeds, LS12 2EJ
2013-09-27 insert address Oakwood Court, City Rd, Bradford, BD8 8JY
2013-09-27 insert index_pages_linkeddomain t.co
2013-09-27 insert source_ip 77.75.187.15
2013-08-12 update website_status OK => FlippedRobots
2013-06-23 update returns_last_madeup_date 2011-10-23 => 2012-10-23
2013-06-23 update returns_next_due_date 2012-11-20 => 2013-11-20
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-15 delete about_pages_linkeddomain lockerz.com
2013-05-15 delete career_pages_linkeddomain lockerz.com
2013-05-15 delete contact_pages_linkeddomain lockerz.com
2013-05-15 delete index_pages_linkeddomain lockerz.com
2013-05-15 delete management_pages_linkeddomain lockerz.com
2013-05-15 delete partner_pages_linkeddomain lockerz.com
2013-05-15 delete terms_pages_linkeddomain lockerz.com
2013-02-01 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-12-24 insert phone 01274 303991
2012-12-15 delete person James Watson
2012-11-06 update statutory_documents 23/10/12 FULL LIST
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents 23/10/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-11-11 update statutory_documents 23/10/10 FULL LIST
2009-12-15 update statutory_documents 23/10/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER MALIK / 01/10/2009
2009-09-18 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-23 update statutory_documents CURREXT FROM 31/10/2008 TO 31/12/2008
2008-10-24 update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-12-28 update statutory_documents DIRECTOR RESIGNED
2007-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION