PLATINUM AUTOS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-10-31 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-01-29 delete source_ip 185.166.128.248
2021-01-29 insert source_ip 76.223.62.13
2021-01-29 insert source_ip 13.248.163.118
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-04 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATRIX HOLDINGS UK LIMITED
2020-06-04 update statutory_documents CESSATION OF BALAL AJAIB AS A PSC
2020-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL AJAIB / 19/05/2020
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BILAL AJAIB / 19/05/2020
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-07-31
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-08-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-02 update website_status FlippedRobots => OK
2018-04-02 insert sales_emails sa..@platinumautos.co.uk
2018-04-02 delete index_pages_linkeddomain autotrader.co.uk
2018-04-02 delete source_ip 193.243.130.185
2018-04-02 insert address MINI, COUPE, COOPER SD 2012, 61,000 miles
2018-04-02 insert email sa..@platinumautos.co.uk
2018-04-02 insert index_pages_linkeddomain clickdealer.co.uk
2018-04-02 insert index_pages_linkeddomain facebook.com
2018-04-02 insert registration_number 4789295
2018-04-02 insert registration_number 777626
2018-04-02 insert source_ip 185.166.128.248
2018-04-02 insert vat 819236323
2018-02-17 update website_status OK => FlippedRobots
2017-12-03 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED IQBAL AJAIB
2017-12-03 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED JABBAR AJAIB
2017-11-28 update website_status FlippedRobots => OK
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-19 update website_status OK => FlippedRobots
2016-08-22 delete address High Wycombe , High Wycombe, Buckinghamshire, HP13 6NN
2016-08-22 delete index_pages_linkeddomain comparethemarket.com
2016-08-22 delete phone 01494 443976/07817 271975
2016-08-22 insert address CHINNOR ROAD, BLEDLOW , PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9PH
2016-08-22 insert phone 01494 443976/07583 436877
2016-08-22 update primary_contact High Wycombe , High Wycombe, Buckinghamshire, HP13 6NN => CHINNOR ROAD, BLEDLOW , PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9PH
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-06-05 => 2015-10-20
2015-11-08 update returns_next_due_date 2015-07-03 => 2016-11-17
2015-10-21 update statutory_documents 20/10/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert source_ip 193.243.130.185
2015-05-06 delete source_ip 193.243.130.185
2015-05-06 insert source_ip 193.243.131.185
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-04-03 delete source_ip 193.243.131.185
2015-04-03 insert index_pages_linkeddomain autotrader.co.uk
2015-04-03 insert index_pages_linkeddomain comparethemarket.com
2015-04-03 insert source_ip 193.243.130.185
2015-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047892950001
2014-09-11 delete contact_pages_linkeddomain razsor.com
2014-09-11 delete index_pages_linkeddomain razsor.com
2014-09-11 delete source_ip 193.243.130.185
2014-09-11 insert source_ip 193.243.131.185
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-08-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-08-03 delete contact_pages_linkeddomain aboutcookies.org
2014-08-03 delete contact_pages_linkeddomain contactatonce.com
2014-08-03 delete index_pages_linkeddomain aboutcookies.org
2014-08-03 delete index_pages_linkeddomain contactatonce.com
2014-08-03 delete index_pages_linkeddomain google.co.uk
2014-08-03 delete phone 01494 443976/07939 646543
2014-08-03 delete source_ip 193.243.131.185
2014-08-03 insert phone 01494 443976/07817 271975
2014-08-03 insert source_ip 193.243.130.185
2014-07-11 update statutory_documents 05/06/14 FULL LIST
2014-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BILAL AJAIB / 05/06/2014
2014-04-16 delete source_ip 193.243.130.185
2014-04-16 insert source_ip 193.243.131.185
2014-03-10 delete phone 01494 443976/07817 236996
2014-03-10 insert phone 01494 443976/07939 646543
2013-12-22 delete source_ip 193.243.131.85
2013-12-22 insert source_ip 193.243.130.185
2013-11-12 delete source_ip 193.243.130.85
2013-11-12 insert source_ip 193.243.131.85
2013-10-07 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-10-07 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-09-17 update statutory_documents 05/06/13 NO CHANGES
2013-09-06 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-25 delete source_ip 193.243.131.85
2013-08-25 insert source_ip 193.243.130.85
2013-08-05 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-22 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-05-17 delete source_ip 193.243.130.85
2013-05-17 insert source_ip 193.243.131.85
2012-09-06 update statutory_documents 05/06/12 FULL LIST
2012-08-02 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2011-09-09 update statutory_documents 05/06/11 NO CHANGES
2011-07-21 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2010-07-08 update statutory_documents 05/06/10 NO CHANGES
2010-06-29 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-11-23 update statutory_documents 05/06/09 FULL LIST
2009-08-26 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-03-25 update statutory_documents RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS
2008-09-01 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2007-12-19 update statutory_documents RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-07-18 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-06-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04
2004-06-03 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/03 FROM: NOREX DISTRIBUTION LIMITED 124 WALTON DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6TY
2003-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-14 update statutory_documents NEW SECRETARY APPOINTED
2003-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-06-12 update statutory_documents DIRECTOR RESIGNED
2003-06-12 update statutory_documents SECRETARY RESIGNED
2003-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION