Date | Description |
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 |