CHOICE AUTOS - History of Changes


DateDescription
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHOKOR AHMED SAEEDI / 30/11/2022
2022-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHOKOR AHMED SAEEDI / 30/11/2022
2022-11-22 delete address 3 Doman Road Camberley Surrey GU15 3DF United Kingdom
2022-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2020
2022-06-16 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2021
2022-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SAEEDI
2022-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHOKOR AHMED SAEEDI / 01/12/2020
2022-06-08 update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 200
2022-06-08 update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 200
2022-04-13 delete index_pages_linkeddomain autotrader.co.uk
2022-04-13 delete source_ip 104.18.65.19
2022-04-13 delete source_ip 104.18.66.19
2022-04-13 insert address 3 Doman Road Camberley Surrey GU15 3DF United Kingdom
2022-04-13 insert alias Choice Autos Ltd
2022-04-13 insert index_pages_linkeddomain spidersnet.co.uk
2022-04-13 insert registration_number 08821232
2022-04-13 insert source_ip 172.67.203.24
2022-04-13 insert source_ip 104.21.77.14
2022-04-13 update website_status FlippedRobots => OK
2022-03-24 update website_status OK => FlippedRobots
2021-12-23 update statutory_documents 18/12/21 STATEMENT OF CAPITAL GBP 200
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-27 delete phone 2004 (04)
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2021-01-12 update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 150
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-10-29 delete source_ip 193.243.130.185
2019-10-29 insert source_ip 104.18.65.19
2019-10-29 insert source_ip 104.18.66.19
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-11-18 delete contact_pages_linkeddomain google.co.uk
2017-11-18 insert contact_pages_linkeddomain googleapis.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-31 insert contact_pages_linkeddomain autotrader.co.uk
2017-05-04 delete email ch..@yahoo.com
2017-01-18 update personal_address This information is on record
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHOKOR AHMED SAEEDI / 02/12/2016
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-03-08 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-02-08 update statutory_documents 18/12/15 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-19 => 2016-09-30
2015-09-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-16 delete source_ip 193.243.131.185
2015-08-16 insert source_ip 193.243.130.185
2015-07-14 delete source_ip 193.243.130.185
2015-07-14 insert source_ip 193.243.131.185
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert alias Choice Autos Limited
2015-06-05 insert source_ip 193.243.130.185
2015-05-06 delete source_ip 193.243.130.185
2015-05-06 insert source_ip 193.243.131.185
2015-04-03 delete source_ip 193.243.131.185
2015-04-03 insert source_ip 193.243.130.185
2015-03-07 delete address 21 BAIN AVENUE CAMBERLEY SURREY GU15 2RS
2015-03-07 insert address 3 DOMAN ROAD CAMBERLEY SURREY ENGLAND GU15 3DF
2015-03-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2014-12-18
2015-03-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 21 BAIN AVENUE CAMBERLEY SURREY GU15 2RS
2015-02-12 update statutory_documents 18/12/14 FULL LIST
2015-02-07 delete address 21 BAIN AVENUE CAMBERLEY SURREY ENGLAND GU15 2RS
2015-02-07 insert address 21 BAIN AVENUE CAMBERLEY SURREY GU15 2RS
2015-02-07 update registered_address
2015-02-05 delete source_ip 193.243.130.185
2015-02-05 insert source_ip 193.243.131.185
2015-01-08 delete source_ip 193.243.131.185
2015-01-08 insert source_ip 193.243.130.185
2014-10-27 delete source_ip 193.243.130.185
2014-10-27 insert source_ip 193.243.131.185
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete contact_pages_linkeddomain aboutcookies.org
2014-07-08 delete contact_pages_linkeddomain contactatonce.com
2014-07-08 delete contact_pages_linkeddomain google.com
2014-07-08 delete index_pages_linkeddomain aboutcookies.org
2014-07-08 delete index_pages_linkeddomain contactatonce.com
2014-07-08 delete index_pages_linkeddomain google.co.uk
2014-07-08 delete index_pages_linkeddomain google.com
2014-05-16 update website_status OK => FlippedRobots
2014-02-11 delete source_ip 193.243.131.185
2014-02-11 insert source_ip 193.243.130.185
2013-12-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION