Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-12 |
delete address Jalan Perushaan Waja 2, Taman Perindustrian Waja, 09000 Kulim, Kedah, Malaysia |
2024-03-12 |
delete index_pages_linkeddomain industrysouth.co.uk |
2023-12-27 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-12-18 |
delete index_pages_linkeddomain machexhibition.com |
2022-12-18 |
insert index_pages_linkeddomain industrysouth.co.uk |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-12-07 |
update num_mort_charges 10 => 11 |
2021-12-07 |
update num_mort_outstanding 2 => 3 |
2021-12-01 |
delete address A-29, Phase II MIDC Industrial Area, Chakan Pune, Maharashtra, 410501 India |
2021-12-01 |
insert address Taluka Khed, Pune 410501, Maharashtra, India |
2021-12-01 |
insert alias ActOn Finishing Pvt. Ltd. |
2021-12-01 |
insert contact_pages_linkeddomain goo.gl |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES |
2021-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045665480011 |
2021-04-22 |
delete contact_pages_linkeddomain wpgmaps.com |
2021-04-22 |
delete source_ip 160.153.129.235 |
2021-04-22 |
delete terms_pages_linkeddomain wpgmaps.com |
2021-04-22 |
insert source_ip 46.101.29.237 |
2021-02-01 |
delete phone +44 (0) 7646 6914 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-05 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
2020-10-15 |
delete index_pages_linkeddomain eventbrite.co.uk |
2020-10-15 |
insert index_pages_linkeddomain machexhibition.com |
2020-08-03 |
insert sales_emails sa..@acton-finishing.co.uk |
2020-08-03 |
delete contact_pages_linkeddomain rawww.com |
2020-08-03 |
delete index_pages_linkeddomain rawww.com |
2020-08-03 |
delete index_pages_linkeddomain t.co |
2020-08-03 |
delete service_pages_linkeddomain rawww.com |
2020-08-03 |
insert email sa..@acton-finishing.co.uk |
2020-08-03 |
insert index_pages_linkeddomain eventbrite.co.uk |
2020-08-03 |
insert phone +44 (0) 7646 6914 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-27 |
delete email sh..@acton-finishing.com |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-24 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
2019-08-17 |
delete address Stourbridge, Unit 15 Old Forge Trading Estate, Dudley Road, Lye, Stourbridge DY9 8EL, United Kingdom |
2019-02-20 |
update robots_txt_status acton-finishing.co.uk: 404 => 200 |
2019-02-20 |
update robots_txt_status www.acton-finishing.co.uk: 404 => 200 |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-22 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-06-09 |
insert email sh..@acton-finishing.co.uk |
2018-06-09 |
insert email sh..@acton-finishing.com |
2018-06-09 |
insert registration_number 4566548 |
2018-01-21 |
delete about_pages_linkeddomain google.com |
2018-01-21 |
delete about_pages_linkeddomain rawww.com |
2017-12-02 |
insert contact_pages_linkeddomain wpgmaps.com |
2017-12-02 |
insert terms_pages_linkeddomain wpgmaps.com |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-28 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-09-13 |
update robots_txt_status acton-finishing.co.uk: 200 => 404 |
2017-09-13 |
update robots_txt_status www.acton-finishing.co.uk: 200 => 404 |
2017-07-01 |
delete address Jalan Waja 2, Industri Waja, 09000 Kulim, Kedah, Malaysia |
2017-07-01 |
insert address Jalan Perushaan Waja 2, Taman Perindustrian Waja, 09000 Kulim, Kedah, Malaysia |
2017-05-15 |
insert address Stourbridge, Unit 15 Old Forge Trading Estate, Dudley Road, Lye, Stourbridge DY9 8EL, United Kingdom |
2017-05-15 |
insert index_pages_linkeddomain t.co |
2017-03-11 |
delete index_pages_linkeddomain t.co |
2017-03-11 |
insert contact_pages_linkeddomain wufoo.com |
2017-01-23 |
delete sales_emails sa..@acton-finishing.co.uk |
2017-01-23 |
delete contact_pages_linkeddomain wpgmaps.com |
2017-01-23 |
delete email sa..@acton-finishing.co.uk |
2017-01-23 |
delete terms_pages_linkeddomain wpgmaps.com |
2017-01-23 |
insert address A-29, Phase II MIDC Industrial Area, Chakan Pune, Maharashtra, 410501 India |
2017-01-23 |
insert address Jalan Waja 2, Industri Waja, 09000 Kulim, Kedah, Malaysia |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-11 |
insert index_pages_linkeddomain t.co |
2016-11-13 |
delete source_ip 209.235.144.9 |
2016-11-13 |
insert source_ip 160.153.129.235 |
2016-11-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-12-07 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-11-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-04 |
update statutory_documents 18/10/15 FULL LIST |
2015-02-07 |
update num_mort_outstanding 3 => 2 |
2015-02-07 |
update num_mort_satisfied 7 => 8 |
2015-01-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-12-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-12-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-11-12 |
update statutory_documents 18/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update num_mort_outstanding 4 => 3 |
2014-01-07 |
update num_mort_satisfied 6 => 7 |
2013-12-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2013-11-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-11-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-10-22 |
update statutory_documents 18/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-10-25 |
delete phone +44 (0) 24 7646 6914 |
2012-10-25 |
delete phone +44 (0) 24 7646 6914 |
2012-10-25 |
delete phone +44 (0) 24 7646 7551 |
2012-10-25 |
delete phone +44 (0) 247646 7551 |
2012-10-25 |
insert phone +44 24 7646 6914 |
2012-10-25 |
insert phone +44 24 7646 6914 |
2012-10-25 |
insert phone +44 24 7646 7551 |
2012-10-25 |
insert phone +44 247646 7551 |
2012-10-25 |
update statutory_documents 18/10/12 FULL LIST |
2012-10-16 |
update statutory_documents DIRECTOR APPOINTED MR SIDDHARTH GULATI |
2012-09-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents 18/10/11 FULL LIST |
2011-10-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-10-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHADEVAN GOPAL |
2011-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMATA GOPAL |
2010-11-15 |
update statutory_documents 18/10/10 FULL LIST |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP GULATI / 03/11/2009 |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAILA GULATI / 03/11/2009 |
2010-10-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-10-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-09-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-08-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-04-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-10-20 |
update statutory_documents 18/10/09 FULL LIST |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAHADEVAN GOPAL / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMATA GOPAL / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP GULATI / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAILA GULATI / 19/10/2009 |
2009-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDEEP GULATI / 19/10/2009 |
2009-08-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents DIRECTOR APPOINTED SHAILA GULATI |
2007-11-02 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-10-30 |
update statutory_documents £ IC 162500/62500
25/09/07
£ SR 100000@1=100000 |
2007-10-30 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-08 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
2004-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-26 |
update statutory_documents NC INC ALREADY ADJUSTED
20/07/04 |
2004-07-26 |
update statutory_documents £ NC 100000/200000
20/07 |
2004-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-19 |
update statutory_documents SHARES AGREEMENT OTC |
2003-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
2003-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED
15/05/03 |
2003-06-05 |
update statutory_documents £ NC 1000/100000
15/05 |
2003-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/03 FROM:
32 QUEENS ROAD
COVENTRY
CV1 3FJ |
2003-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-04 |
update statutory_documents SECRETARY RESIGNED |
2003-05-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-06 |
update statutory_documents SECRETARY RESIGNED |
2002-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |