APLINGO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ JAYANTILAL KORIA / 17/05/2019
2019-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PANKAJ JAYANTILAL KORIA / 06/04/2016
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-05 delete person Birmingham NEC
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ JAYANTILAL KORIA / 08/03/2018
2018-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PANKAJ JAYANTILAL KORIA / 08/03/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-06 delete email ap..@aplin.co.uk
2017-09-06 insert fax 0117 925 4676
2017-07-27 insert phone 0117 311 9781
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-16 delete source_ip 75.126.102.251
2017-01-16 insert source_ip 75.126.101.245
2017-01-16 update robots_txt_status www.aplingo.com: 200 => 404
2016-10-21 delete source_ip 75.126.100.29
2016-10-21 insert source_ip 75.126.102.251
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-17 update statutory_documents 16/03/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-05 delete address 1 Emperor Way Exeter Business Park EX1 3QS England
2015-12-05 delete address 1 Whitehall Whitehall Road LS1 4HR England
2015-12-05 delete address 10 Greycoat Place Westminster SW1P 1SB England
2015-12-05 delete address 15 Wheeler Gate NG1 2NA England
2015-12-05 delete address 1st Floor, Gateway House Grove Business Park Enderby LE19 1SY England
2015-12-05 delete address 200 Brook Drive Green Park RG2 6UB England
2015-12-05 delete address 3000 Aviator Way Manchester Business Park M22 5TG England
2015-12-05 delete address 4200 Waterside Centre Solihull Parkway Birmingham Business Park B37 7NY England
2015-12-05 delete address 54 Clarendon Road WD17 1DU England
2015-12-05 delete address 60 Cannon Street EC4N 6JP England
2015-12-05 delete address 69 Buchanan Street G1 3HL Scotland
2015-12-05 delete address 7200 The Quorum Oxford Business Park North Garsington Road OX4 2JZ England
2015-12-05 delete address 82 King Street M2 4WQ England
2015-12-05 delete address Bldg 1000, Units 1201 & 1202 City Gate Mahon Ireland
2015-12-05 delete address Cavell House & Austin House Stannard Place St. Crispins Road NR3 1YE England
2015-12-05 delete address Cinnamon House Cinnamon Park, Crab Lane Fearnhead WA2 0XP England
2015-12-05 delete address Court Place Rue du Manoir St Peter Port GY1 3XZ
2015-12-05 delete address Forsyth House Cromac Square BT2 8LA Northern Ireland
2015-12-05 delete address Herons Way Chester Business Park CH4 9QR England
2015-12-05 delete address Hewmar House 120 London Road GL1 3PL England
2015-12-05 delete address Kensington House 33 Imperial Square GL50 1QZ England
2015-12-05 delete address Lakeside House 1 Furzeground Way Stockley Park UB11 1BD England
2015-12-05 delete address London Canary Wharf 29th Floor One Canada Square E14 5DY England
2015-12-05 delete address Midland House 41 King Street LU1 2DW England
2015-12-05 delete address Regus House Falcon Drive CF10 4RU Wales
2015-12-05 delete address Regus House Southampton International Business Park George Curl Way SO18 2RZ England
2015-12-05 delete address Stuart House (East Wing) St. John's Street PE1 5DD England
2015-12-05 delete address The Lansdowne Building 2 Lansdowne Road CR9 2ER England
2015-12-05 delete address Victory Way Admirals Park Crossways DA2 6QD England
2015-12-05 delete address Windmill Hill Business Park Whitehall Way SN5 6QR England
2015-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PANK KORIA / 23/11/2015
2015-09-15 delete phone +353 (0) 6 163 9076
2015-09-15 insert phone +353 (0) 6 174 8020
2015-09-15 update founded_year null => 1993
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-25 update statutory_documents 16/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-28 update person_description Birmingham NEC => Birmingham NEC
2014-12-23 update website_status FlippedRobots => OK
2014-12-02 update website_status FailedRobots => FlippedRobots
2014-11-02 update website_status OK => FailedRobots
2014-08-20 delete address Gaston Crommenlaan 5 bus 501 9th Floor Building A 9050 Gent Belgium
2014-08-20 delete address Rue des Colonies 11 1000 Brussels Belgium
2014-08-20 delete address Uitbreidingstraat 84/3 2600 Berchem Belgium
2014-08-07 update accounts_last_madeup_date 2012-03-31 => 2013-04-30
2014-08-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-07-08 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-06-06 insert alias Aplingo Limited
2014-05-07 delete address WHITEFRIARS LEWINS MEAD BRISTOL UNITED KINGDOM BS1 2NT
2014-05-07 insert address WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-29 delete address 9-10 St Andrew Square EH2 2AF Scotland
2014-04-29 update statutory_documents 16/03/14 FULL LIST
2014-04-29 update statutory_documents FIRST GAZETTE
2014-03-27 insert email tr..@aplin.ie
2014-01-30 delete person Dutch English
2014-01-30 delete person French English
2014-01-30 delete person German English
2014-01-30 delete person Spanish English
2013-12-31 update person_description Dutch English => Dutch English
2013-12-31 update person_description German English => German English
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-16 => 2014-01-31
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 3 => 4
2013-04-29 update statutory_documents 16/03/13 FULL LIST
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ JAYANTILAL KORIA / 15/03/2013
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-18 update statutory_documents CURREXT FROM 31/03/2013 TO 30/04/2013
2012-03-19 update statutory_documents 16/03/12 FULL LIST
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ JAYANTILAL KORIA / 16/03/2012
2011-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION