P3R ENGINEERS - History of Changes


DateDescription
2025-05-12 update statutory_documents RE: SUB-DIVISION 31/03/2025
2025-05-12 update statutory_documents SUB-DIVISION 31/03/25
2025-04-30 update statutory_documents RE: 100 ORDINARY SHARES SUBDIVIDED TO 10000 ORDINARY SHARES 31/03/2025
2025-04-30 update statutory_documents RE: 1OO ORDINARY SHARES SUBDIVIDED TO 10000 SHARES 31/03/2025
2025-04-11 update statutory_documents DIRECTOR APPOINTED MR ABDUL HADI MOHAMMED
2025-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P3R ENGINEERS EOT LIMITED
2025-04-11 update statutory_documents CESSATION OF MICHAEL BASIL POPPER AS A PSC
2025-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081087590002
2025-02-13 update person_description Venkatesh Gabu => Venkatesh Gabu
2024-12-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-12 insert person Dhanusha Tharanga
2024-12-12 insert person Rafal Pazik
2024-12-12 insert person Venkatesh Gabu
2024-10-10 delete source_ip 79.170.44.136
2024-10-10 insert source_ip 134.209.181.181
2024-10-10 update robots_txt_status p3r-engineers.co.uk: 0 => 200
2024-10-10 update robots_txt_status www.p3r-engineers.co.uk: 404 => 200
2024-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES
2024-05-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2024-03-31 update statutory_documents CURRSHO FROM 31/03/2023 TO 30/03/2023
2023-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BASIL POPPER / 01/04/2023
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-23 update statutory_documents CESSATION OF CHRISTINE LEA VOGE POPPER AS A PSC
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
2022-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE LEA VOGE POPPER / 29/06/2020
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE LEA VOGE POPPER
2020-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BASIL POPPER / 07/11/2019
2020-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BASIL POPPER / 07/11/2019
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-07 update num_mort_charges 2 => 4
2019-10-07 update num_mort_outstanding 2 => 4
2019-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081087590003
2019-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081087590004
2019-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-04-21 update robots_txt_status p3r-engineers.co.uk: 404 => 0
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
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BASIL POPPER
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-08-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-07-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-02 update statutory_documents 18/06/16 FULL LIST
2016-05-13 update num_mort_charges 0 => 2
2016-05-13 update num_mort_outstanding 0 => 2
2016-03-29 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 081087590001
2016-03-29 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 081087590002
2016-02-03 delete contact_pages_linkeddomain google.co.uk
2016-02-03 insert person Kieren Elsdon
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-11 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-18 update statutory_documents 18/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 70 COWCROSS STREET LONDON ENGLAND EC1M 6EJ
2014-08-07 insert address 70 COWCROSS STREET LONDON EC1M 6EJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-04 update statutory_documents 18/06/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 44 SUNNINGDALE CLOSE STANMORE MIDDLESEX UNITED KINGDOM HA7 3QL
2013-08-01 insert address 70 COWCROSS STREET LONDON ENGLAND EC1M 6EJ
2013-08-01 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date null => 2013-06-18
2013-08-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 44 SUNNINGDALE CLOSE STANMORE MIDDLESEX HA7 3QL UNITED KINGDOM
2013-07-19 update statutory_documents 18/06/13 FULL LIST
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 3
2013-06-23 update accounts_next_due_date 2014-03-18 => 2013-12-31
2012-10-09 update statutory_documents CURRSHO FROM 30/06/2013 TO 31/03/2013
2012-06-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION