PAUL JAMES OLE CONSULTANTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-04-12 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-14 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-03-06 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-08-07 update account_category MICRO ENTITY => DORMANT
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-12-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-11-30 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address PENTHOUSE 1 JUBILEE MANSIONS THORPE ROAD PETERBOROUGH ENGLAND PE3 6JH
2021-04-07 insert address 5 CHARLOTTE WAY PETERBOROUGH ENGLAND PE3 9ER
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-07 update registered_address
2021-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 01/03/2021
2021-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES / 01/03/2021
2021-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM PENTHOUSE 1 JUBILEE MANSIONS THORPE ROAD PETERBOROUGH PE3 6JH ENGLAND
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-07 delete address FLAT 15A 119 THORPE ROAD PETERBOROUGH ENGLAND PE3 6JH
2020-03-07 insert address PENTHOUSE 1 JUBILEE MANSIONS THORPE ROAD PETERBOROUGH ENGLAND PE3 6JH
2020-03-07 update registered_address
2020-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2020 FROM FLAT 15A 119 THORPE ROAD PETERBOROUGH PE3 6JH ENGLAND
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-07 delete address FLAT 15B 119 THORPE ROAD PETERBOROUGH ENGLAND PE3 6JH
2019-02-07 insert address FLAT 15A 119 THORPE ROAD PETERBOROUGH ENGLAND PE3 6JH
2019-02-07 update registered_address
2019-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2019 FROM FLAT 15B 119 THORPE ROAD PETERBOROUGH PE3 6JH ENGLAND
2019-01-07 delete address 119 THORPE ROAD PENTHOUSE 5 JUBILEE MANSION PETERBOROUGH ENGLAND PE3 6JH
2019-01-07 insert address FLAT 15B 119 THORPE ROAD PETERBOROUGH ENGLAND PE3 6JH
2019-01-07 update registered_address
2018-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 119 THORPE ROAD PENTHOUSE 5 JUBILEE MANSION PETERBOROUGH PE3 6JH ENGLAND
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-27 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-10-07 delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG
2018-10-07 insert address 119 THORPE ROAD PENTHOUSE 5 JUBILEE MANSION PETERBOROUGH ENGLAND PE3 6JH
2018-10-07 update registered_address
2018-09-27 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES
2017-08-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-04 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-10-08 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-09-14 update statutory_documents 11/09/15 FULL LIST
2015-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date null => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-11 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 20/11/2014
2014-10-07 delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON UNITED KINGDOM WA1 1RG
2014-10-07 insert address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG
2014-10-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-09-11
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-11 update statutory_documents 11/09/14 FULL LIST
2014-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 24/07/2014
2014-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 12/02/2014
2013-09-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION