SRG APPAREL - History of Changes


DateDescription
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 5 => 6
2023-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036897740006
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-04 update statutory_documents FULL ACCOUNTS 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 2022-09-30 => 2023-09-30
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAJESH KUMAR PASSI / 27/10/2022
2022-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-10-07 update num_mort_charges 4 => 5
2021-10-07 update num_mort_outstanding 4 => 5
2021-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036897740005
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-02-18 delete source_ip 160.153.33.231
2019-02-18 insert source_ip 93.114.86.189
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2016-12-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM SPENCE
2016-12-22 update statutory_documents SECRETARY APPOINTED MR ANDREW WILLIAM SPENCE
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL
2016-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAHESH PATEL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-01-08 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-08 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-03 delete source_ip 72.167.232.195
2016-01-03 insert source_ip 160.153.33.231
2016-01-03 insert terms_pages_linkeddomain astutely.co
2015-12-22 update statutory_documents 16/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-03-12 update statutory_documents DIRECTOR APPOINTED MR ROHIT PASSI
2015-02-07 delete address UNIT 14 PARK SEVENTEEN WHITEFIELD MANCHESTER ENGLAND M45 8FJ
2015-02-07 insert address UNIT 14 PARK SEVENTEEN WHITEFIELD MANCHESTER M45 8FJ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-02-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2015-01-13 update website_status FlippedRobots => OK
2015-01-13 delete index_pages_linkeddomain livelinknewmedia.com
2015-01-13 delete source_ip 77.240.5.157
2015-01-13 insert source_ip 72.167.232.195
2015-01-12 update statutory_documents 16/12/14 FULL LIST
2014-11-26 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-04-21 delete source_ip 78.136.0.163
2014-04-21 insert source_ip 77.240.5.157
2014-02-07 delete address UNIT 6 VILLAGE BUSINESS PARK GEORGE STREET PRESTWICH MANCHESTER M25 9AB
2014-02-07 insert address UNIT 14 PARK SEVENTEEN WHITEFIELD MANCHESTER ENGLAND M45 8FJ
2014-02-07 update registered_address
2014-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM UNIT 6 VILLAGE BUSINESS PARK GEORGE STREET PRESTWICH MANCHESTER M25 9AB
2014-01-07 delete address UNIT 6 VILLAGE BUSINESS PARK GEORGE STREET PRESTWICH MANCHESTER ENGLAND M25 9AB
2014-01-07 insert address UNIT 6 VILLAGE BUSINESS PARK GEORGE STREET PRESTWICH MANCHESTER M25 9AB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-01-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2013-12-16 update statutory_documents 16/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-25 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-12-17 update statutory_documents 16/12/12 FULL LIST
2012-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-04-25 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-04-25 update statutory_documents 25/04/12 STATEMENT OF CAPITAL GBP 100000
2012-02-06 update statutory_documents 16/12/11 FULL LIST
2012-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KUMAR PASSI / 16/12/2011
2012-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NITA PASSI / 16/12/2011
2012-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MAHESH PATEL / 16/12/2011
2011-10-20 update statutory_documents DIRECTOR APPOINTED MR MAHESH PATEL
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNIT 6 MOUNTHEATH IND ESTATE GEORGE STREET, PRESTWICH MANCHESTER LANCASHIRE M25 9WB
2011-01-19 update statutory_documents 16/12/10 FULL LIST
2011-01-19 update statutory_documents AUDITORS' REPORT
2011-01-19 update statutory_documents AUDITORS' STATEMENT
2011-01-19 update statutory_documents BALANCE SHEET
2011-01-19 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2011-01-19 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2011-01-19 update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:19/01/2011
2011-01-19 update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2011-01-17 update statutory_documents COMPANY NAME CHANGED S.R.G. IMPORTS LIMITED CERTIFICATE ISSUED ON 17/01/11
2010-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-02-10 update statutory_documents 10/02/10 STATEMENT OF CAPITAL GBP 500000
2010-02-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-12-16 update statutory_documents 16/12/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEETA PASSI / 16/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJESH KUMAR PASSI / 16/12/2009
2009-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2008-12-22 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-02 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-18 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-16 update statutory_documents NEW SECRETARY APPOINTED
2005-03-16 update statutory_documents SECRETARY RESIGNED
2005-01-10 update statutory_documents RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-15 update statutory_documents NC INC ALREADY ADJUSTED 20/05/04
2004-06-15 update statutory_documents £ NC 500000/1000000 20/0
2003-12-23 update statutory_documents RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-01-27 update statutory_documents RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-12-31 update statutory_documents RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-09 update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/00 FROM: UNIT 6 MOUNTHEATH INDUSTRIAL EST GEORGE STREET PRESTWICH MANCHESTER LANCASHIRE M25 8WB
2000-02-24 update statutory_documents £ NC 100/500000 18/02/00
2000-02-24 update statutory_documents NC INC ALREADY ADJUSTED 18/02/00
2000-01-11 update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/99 FROM: ELLAMORE 7 LYNWOOD HALE ALTRINCHAM CHESHIRE WA15 0NF
1999-03-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
1998-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION