PAS ACCOUNTANTS - History of Changes


DateDescription
2025-08-09 update website_status OK => EmptyPage
2025-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/25, WITH UPDATES
2024-12-07 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
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
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-03-19 insert about_pages_linkeddomain pas-scotland.com
2024-03-19 insert contact_pages_linkeddomain pas-scotland.com
2024-03-19 insert index_pages_linkeddomain pas-scotland.com
2024-03-19 insert service_pages_linkeddomain pas-scotland.com
2023-12-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-01-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-27 update website_status OK => FlippedRobots
2022-07-23 delete source_ip 62.172.138.57
2022-07-23 insert source_ip 138.68.190.88
2022-07-23 update website_status TemplateWebsite => OK
2022-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASIF SARWAR PIRACHA / 30/05/2022
2022-05-23 update website_status OK => TemplateWebsite
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-17 delete address Unit 2, 73 Canning Road, Harrow, Middlesex HA3 7SP
2021-01-17 insert address The Red House, 2nd Floor, 74-76 High Street, Bushey, Hertfordshire WD23 3HE
2021-01-17 update primary_contact Unit 2, 73 Canning Road, Harrow, Middlesex HA3 7SP => The Red House, 2nd Floor, 74-76 High Street, Bushey, Hertfordshire WD23 3HE
2020-08-09 delete address C/O PAS ACCOUNTANTS LTD - UNIT 2 73 CANNING ROAD HARROW ENGLAND HA3 7SP
2020-08-09 insert address 2ND FLOOR, THE RED HOUSE, 74-76 HIGH STREET BUSHEY ENGLAND WD23 3HE
2020-08-09 update registered_address
2020-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2020 FROM THE RED HOUSE, 74-76 HIGH STREET BUSHEY WD23 3HE ENGLAND
2020-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2020 FROM C/O PAS ACCOUNTANTS LTD - UNIT 2 73 CANNING ROAD HARROW HA3 7SP ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084435510001
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-05 insert about_pages_linkeddomain browse-better.com
2019-04-05 insert contact_pages_linkeddomain browse-better.com
2019-04-05 insert index_pages_linkeddomain browse-better.com
2019-04-05 insert service_pages_linkeddomain browse-better.com
2019-04-05 insert terms_pages_linkeddomain browse-better.com
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-09 delete address Jubilee House, Townsend Lane, Kingsbury, London NW9 8TZ
2018-12-09 delete terms_pages_linkeddomain google.com
2018-12-09 insert address Unit 2, 73 Canning Road, Harrow, Middlesex HA3 7SP
2018-12-09 insert alias PAS Accountants Ltd.
2018-12-09 insert terms_pages_linkeddomain ico.org.uk
2018-12-09 update primary_contact Jubilee House, Townsend Lane, Kingsbury, London NW9 8TZ => Unit 2, 73 Canning Road, Harrow, Middlesex HA3 7SP
2018-07-08 delete address JUBILEE HOUSE 2ND FLOOR, SUITE 1, TOWNSEND LANE LONDON NW9 8TZ
2018-07-08 insert address C/O PAS ACCOUNTANTS LTD - UNIT 2 73 CANNING ROAD HARROW ENGLAND HA3 7SP
2018-07-08 update registered_address
2018-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2018 FROM JUBILEE HOUSE 2ND FLOOR, SUITE 1, TOWNSEND LANE LONDON NW9 8TZ
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-23 update statutory_documents 13/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-07-08 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-06-01 update statutory_documents 13/03/15 FULL LIST
2015-04-27 update website_status OK => DomainNotFound
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-03-31
2015-03-07 update accounts_next_due_date 2015-02-20 => 2015-12-31
2015-02-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update accounts_next_due_date 2014-12-13 => 2015-02-20
2014-11-20 update statutory_documents PREVSHO FROM 31/08/2014 TO 31/03/2014
2014-11-11 update statutory_documents PREVEXT FROM 31/03/2014 TO 31/08/2014
2014-04-07 delete address JUBILEE HOUSE 2ND FLOOR, SUITE 1, TOWNSEND LANE LONDON ENGLAND NW9 8TZ
2014-04-07 insert address JUBILEE HOUSE 2ND FLOOR, SUITE 1, TOWNSEND LANE LONDON NW9 8TZ
2014-04-07 insert sic_code 69201 - Accounting and auditing activities
2014-04-07 insert sic_code 69202 - Bookkeeping activities
2014-04-07 insert sic_code 69203 - Tax consultancy
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-21 update statutory_documents 13/03/14 FULL LIST
2013-06-26 delete address 36 ELMCROFT CRESCENT HARROW MIDDLESEX UNITED KINGDOM HA2 6HN
2013-06-26 insert address JUBILEE HOUSE 2ND FLOOR, SUITE 1, TOWNSEND LANE LONDON ENGLAND NW9 8TZ
2013-06-26 update registered_address
2013-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 36 ELMCROFT CRESCENT HARROW MIDDLESEX HA2 6HN UNITED KINGDOM
2013-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION