Date | Description |
2025-04-11 |
delete source_ip 18.193.36.153 |
2025-04-11 |
delete source_ip 3.67.141.185 |
2025-04-11 |
delete source_ip 3.127.73.216 |
2025-04-11 |
insert source_ip 76.223.58.8 |
2025-04-11 |
insert source_ip 13.248.175.166 |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, NO UPDATES |
2024-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
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 |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2024-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
2024-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007579560005 |
2023-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
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 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2023-03-07 |
update statutory_documents CESSATION OF MANJU TANEJA AS A PSC |
2023-03-07 |
update statutory_documents CESSATION OF VINEETA KOCHHAR AS A PSC |
2022-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-01 |
delete source_ip 91.197.231.57 |
2022-11-01 |
insert source_ip 18.193.36.153 |
2022-11-01 |
insert source_ip 3.67.141.185 |
2022-11-01 |
insert source_ip 3.127.73.216 |
2022-11-01 |
update website_status IndexPageFetchError => OK |
2022-06-11 |
update website_status OK => IndexPageFetchError |
2022-06-07 |
update statutory_documents DIRECTOR APPOINTED MS CAROLINE LONGWORTH |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES |
2022-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MANJU TANEJA / 12/12/2021 |
2022-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VINEETA KOCHHAR / 12/12/2021 |
2022-01-07 |
update accounts_last_madeup_date 2019-10-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-06-07 |
delete source_ip 83.170.113.108 |
2021-06-07 |
insert source_ip 91.197.231.57 |
2021-04-07 |
update num_mort_charges 3 => 4 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANJU TANEJA |
2021-02-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007579560004 |
2021-01-18 |
update statutory_documents CESSATION OF NEERA PARKASH AS A PSC |
2021-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEERA PARKASH |
2020-12-07 |
update account_ref_month 10 => 3 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-12-31 |
2020-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2020-10-29 |
update statutory_documents CURREXT FROM 31/10/2020 TO 31/03/2021 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
2019-02-16 |
delete email je..@parkash.co.uk |
2019-02-16 |
delete person Jeff Marland |
2019-02-16 |
insert email ca..@parkash.co.uk |
2019-02-16 |
insert person Caroline Longworth |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
2017-09-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-02 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-13 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-03-21 |
update statutory_documents 21/03/16 FULL LIST |
2015-08-10 |
update account_category GROUP => SMALL |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 |
2015-05-23 |
delete index_pages_linkeddomain webonehundred.co.uk |
2015-05-23 |
insert index_pages_linkeddomain brwebconsulting.co.uk |
2015-05-23 |
insert index_pages_linkeddomain ebay.co.uk |
2015-05-23 |
insert index_pages_linkeddomain flameguardbedding.co.uk |
2015-05-23 |
insert index_pages_linkeddomain hostedbywebstore.co.uk |
2015-05-23 |
update robots_txt_status www.parkash.co.uk: 404 => 200 |
2015-05-23 |
update website_status FlippedRobots => OK |
2015-05-07 |
delete address 3 THE COURTYARD FINNEY LANE HEALD GREEN CHEADLE CHESHIRE ENGLAND SK8 3GZ |
2015-05-07 |
insert address 3 THE COURTYARD FINNEY LANE HEALD GREEN CHEADLE CHESHIRE SK8 3GZ |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-05-07 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-05-04 |
update website_status OK => FlippedRobots |
2015-04-17 |
update statutory_documents 21/03/15 FULL LIST |
2015-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEERA PARKASH / 14/02/2015 |
2015-02-07 |
delete address PENTEX HOUSE 30 BRUNSWICK ST MANCHESTER M13 9TQ |
2015-02-07 |
insert address 3 THE COURTYARD FINNEY LANE HEALD GREEN CHEADLE CHESHIRE ENGLAND SK8 3GZ |
2015-02-07 |
update registered_address |
2015-01-20 |
delete fax 0161 273 7262 |
2015-01-20 |
insert fax 0161 498 0656 |
2015-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
PENTEX HOUSE
30 BRUNSWICK ST
MANCHESTER
M13 9TQ |
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 |
2014-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
2014-07-12 |
delete sales_emails sa..@ivytex.ecllipse.co.uk |
2014-07-12 |
delete email ij..@parkash.co.uk |
2014-07-12 |
delete email iv..@btconnect.com |
2014-07-12 |
delete email ke..@parkash.co.uk |
2014-07-12 |
delete email sa..@ivytex.ecllipse.co.uk |
2014-07-12 |
delete phone 0781 842 1333 |
2014-07-12 |
insert contact_pages_linkeddomain ebay.co.uk |
2014-07-12 |
insert contact_pages_linkeddomain flameguardbedding.co.uk |
2014-07-12 |
insert contact_pages_linkeddomain hostedbywebstore.co.uk |
2014-07-12 |
insert email iv..@hotmail.co.uk |
2014-07-12 |
insert email yo..@parkash.co.uk |
2014-05-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-05-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-04-17 |
update statutory_documents 21/03/14 FULL LIST |
2013-12-14 |
delete source_ip 83.170.109.119 |
2013-12-14 |
insert source_ip 83.170.113.108 |
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 |
2013-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-06-21 |
update account_category SMALL => GROUP |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-11 |
update statutory_documents 21/03/13 FULL LIST |
2013-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JYOTI PARKASH |
2012-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 |
2012-04-18 |
update statutory_documents 21/03/12 FULL LIST |
2011-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2011-04-15 |
update statutory_documents 21/03/11 FULL LIST |
2010-09-13 |
update statutory_documents CURREXT FROM 30/10/2010 TO 31/10/2010 |
2010-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2010-07-24 |
update statutory_documents PREVSHO FROM 31/10/2009 TO 30/10/2009 |
2010-04-16 |
update statutory_documents 21/03/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV TANEJA / 21/03/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VINEETA KOCHHAR / 21/03/2010 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEERA PARKASH / 21/03/2010 |
2009-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
2008-11-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-09-01 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
2008-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2008-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-07-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2007-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2007-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-12 |
update statutory_documents SECRETARY RESIGNED |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 |
2005-04-13 |
update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
2004-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
2002-09-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01 |
2002-04-04 |
update statutory_documents RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
2001-08-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 |
2001-04-11 |
update statutory_documents RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS |
2000-08-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 |
2000-04-20 |
update statutory_documents RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS |
1999-07-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98 |
1999-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS |
1998-06-11 |
update statutory_documents RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS |
1998-05-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97 |
1997-05-07 |
update statutory_documents RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS |
1997-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-05-14 |
update statutory_documents RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS |
1996-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1995-04-27 |
update statutory_documents RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS |
1995-04-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94 |
1994-06-27 |
update statutory_documents RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS |
1994-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-08-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92 |
1993-04-28 |
update statutory_documents RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS |
1992-05-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91 |
1992-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-26 |
update statutory_documents RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS |
1991-09-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90 |
1991-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-21 |
update statutory_documents RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS |
1990-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/90 FROM:
"ASIA HOUSE"
3RD. FLOOR
82 PRINCESS ST.
MANCHESTER M1 6NN |
1990-05-25 |
update statutory_documents RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS |
1990-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89 |
1989-06-06 |
update statutory_documents RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS |
1989-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88 |
1988-05-26 |
update statutory_documents RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS |
1988-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/87 |
1987-07-01 |
update statutory_documents RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS |
1987-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1963-04-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |