Date | Description |
2024-04-07 |
delete sic_code 50200 - Sea and coastal freight water transport |
2024-04-07 |
insert sic_code 82110 - Combined office administrative service activities |
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 |
2023-08-15 |
delete source_ip 14.141.221.78 |
2023-08-15 |
insert source_ip 139.167.74.39 |
2023-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES |
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 |
2023-02-23 |
insert email ap..@apeejay.co.uk |
2023-02-23 |
insert email so..@apeejaygroup.com |
2022-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES |
2022-11-19 |
delete source_ip 139.167.74.39 |
2022-11-19 |
insert source_ip 14.141.221.78 |
2022-10-19 |
delete source_ip 14.141.221.78 |
2022-10-19 |
insert source_ip 139.167.74.39 |
2022-09-17 |
delete source_ip 139.167.74.39 |
2022-09-17 |
insert source_ip 14.141.221.78 |
2022-03-15 |
delete source_ip 14.141.221.78 |
2022-03-15 |
insert source_ip 139.167.74.39 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-02 |
delete source_ip 115.243.194.7 |
2021-12-02 |
insert source_ip 14.141.221.78 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES |
2021-07-01 |
delete coo R.K. Rath |
2021-07-01 |
insert ceo R.K. Rath |
2021-07-01 |
update person_title R.K. Rath: Chief Operating Officer => Chief Executive Officer |
2021-05-31 |
delete source_ip 43.227.135.119 |
2021-05-31 |
insert source_ip 115.243.194.7 |
2021-02-19 |
delete source_ip 14.141.221.78 |
2021-02-19 |
insert source_ip 43.227.135.119 |
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 |
2021-01-19 |
delete source_ip 43.227.135.119 |
2021-01-19 |
insert index_pages_linkeddomain youtu.be |
2021-01-19 |
insert source_ip 14.141.221.78 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-09-27 |
delete source_ip 14.141.221.78 |
2020-09-27 |
insert source_ip 43.227.135.119 |
2020-09-14 |
update statutory_documents DIRECTOR APPOINTED MS IRBA GARCIA PASQUINO |
2020-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAGHBIR MAMAK |
2020-09-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRBA PASQUINO |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-18 |
delete source_ip 43.227.135.119 |
2020-05-18 |
insert source_ip 14.141.221.78 |
2020-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-05-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-04-27 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2020-04-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-03-19 |
delete source_ip 14.141.221.78 |
2020-03-19 |
insert source_ip 43.227.135.119 |
2020-01-17 |
delete source_ip 43.227.135.119 |
2020-01-17 |
insert source_ip 14.141.221.78 |
2019-12-17 |
delete source_ip 14.141.221.78 |
2019-12-17 |
insert source_ip 43.227.135.119 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-11-17 |
delete source_ip 43.227.135.119 |
2019-11-17 |
insert source_ip 14.141.221.78 |
2019-09-16 |
delete source_ip 14.141.221.78 |
2019-09-16 |
insert source_ip 43.227.135.119 |
2019-08-17 |
delete source_ip 43.227.135.119 |
2019-08-17 |
insert source_ip 14.141.221.78 |
2019-07-17 |
delete source_ip 14.141.221.78 |
2019-07-17 |
insert source_ip 43.227.135.119 |
2019-06-17 |
delete source_ip 43.227.135.119 |
2019-06-17 |
insert source_ip 14.141.221.78 |
2019-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PRITI PAUL / 06/04/2011 |
2019-04-12 |
delete source_ip 14.141.221.78 |
2019-04-12 |
insert source_ip 43.227.135.119 |
2019-03-13 |
delete source_ip 43.227.135.119 |
2019-03-13 |
insert source_ip 14.141.221.78 |
2019-02-09 |
delete source_ip 14.141.221.78 |
2019-02-09 |
insert source_ip 43.227.135.119 |
2019-02-07 |
update account_category FULL => SMALL |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-31 |
delete source_ip 43.227.135.119 |
2018-12-31 |
insert source_ip 14.141.221.78 |
2018-11-15 |
delete source_ip 14.141.221.78 |
2018-11-15 |
insert source_ip 43.227.135.119 |
2018-11-15 |
update website_status FlippedRobots => OK |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
2018-11-02 |
update website_status OK => FlippedRobots |
2018-09-19 |
update website_status OK => FlippedRobots |
2018-08-07 |
update website_status OK => FlippedRobots |
2018-06-18 |
insert coo Ranganathan Narasimhan |
2018-06-18 |
delete source_ip 43.227.135.119 |
2018-06-18 |
insert person Ranganathan Narasimhan |
2018-06-18 |
insert source_ip 14.141.221.78 |
2018-04-20 |
delete address 35, Portland Place
London WIB 1QF |
2018-04-20 |
delete source_ip 14.141.221.78 |
2018-04-20 |
insert address 54, Portland Place, 3rd floor,
London W1B 1DY, United Kingdom |
2018-04-20 |
insert source_ip 43.227.135.119 |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-17 |
delete source_ip 43.227.135.119 |
2018-03-17 |
insert source_ip 14.141.221.78 |
2018-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-23 |
delete index_pages_linkeddomain apeejayblogs.wordpress.com |
2017-12-07 |
update num_mort_charges 5 => 6 |
2017-12-07 |
update num_mort_outstanding 5 => 6 |
2017-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025571080006 |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
2017-09-15 |
delete source_ip 14.141.221.78 |
2017-09-15 |
insert source_ip 43.227.135.119 |
2017-09-07 |
update num_mort_charges 4 => 5 |
2017-09-07 |
update num_mort_outstanding 4 => 5 |
2017-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 025571080005 |
2017-08-04 |
delete source_ip 43.227.135.119 |
2017-08-04 |
insert source_ip 14.141.221.78 |
2017-07-07 |
delete address 35 PORTLAND PLACE LONDON W1B 1QF |
2017-07-07 |
insert address 54 PORTLAND PLACE 3RD FLOOR LONDON ENGLAND W1B 1DY |
2017-07-07 |
update registered_address |
2017-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM
35 PORTLAND PLACE
LONDON
W1B 1QF |
2017-05-21 |
delete source_ip 14.141.221.78 |
2017-05-21 |
insert source_ip 43.227.135.119 |
2017-03-21 |
delete source_ip 220.225.84.176 |
2017-03-21 |
insert source_ip 14.141.221.78 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-11-21 |
delete source_ip 220.225.84.167 |
2016-11-21 |
insert source_ip 220.225.84.176 |
2016-10-24 |
delete otherexecutives S.S. Mahapatra |
2016-10-24 |
delete person S.S. Mahapatra |
2016-10-24 |
insert index_pages_linkeddomain apeejayblogs.wordpress.com |
2016-07-31 |
insert email co..@apeejaygroup.com |
2016-03-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-16 |
update statutory_documents 12/11/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2015-01-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2015-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-22 |
update statutory_documents 12/11/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2014-01-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-10 |
update statutory_documents 12/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-11-21 |
update statutory_documents 12/11/12 FULL LIST |
2012-07-04 |
update statutory_documents SECRETARY APPOINTED MRS IRBA PASQUINO |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE PARMENTER |
2012-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2012-02-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/09 |
2012-02-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/10 |
2011-12-12 |
update statutory_documents 12/11/11 FULL LIST |
2011-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-12-21 |
update statutory_documents 12/11/10 FULL LIST |
2010-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-12-10 |
update statutory_documents 12/11/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RAGHBIR SINGH MAMAK / 10/12/2009 |
2009-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE PARMENTER |
2009-06-29 |
update statutory_documents DIRECTOR APPOINTED MR TERENCE EDWARD PARMENTER |
2009-06-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS BONNEYWELL |
2009-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-25 |
update statutory_documents SECRETARY RESIGNED |
2006-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents COMPANY NAME CHANGED
APEEJAY SHIPPING LIMITED
CERTIFICATE ISSUED ON 22/09/05 |
2005-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-24 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-02-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03 |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-12-01 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-20 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-21 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-01 |
update statutory_documents RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
1999-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-19 |
update statutory_documents RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS |
1997-12-16 |
update statutory_documents RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS |
1997-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-02-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/96 |
1996-12-19 |
update statutory_documents RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS |
1996-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-02-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/95 |
1996-01-08 |
update statutory_documents RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS |
1995-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-01-26 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/94 |
1994-11-16 |
update statutory_documents RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS |
1994-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-11-30 |
update statutory_documents RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS |
1993-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-24 |
update statutory_documents RETURN MADE UP TO 12/11/92; CHANGE OF MEMBERS |
1992-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-19 |
update statutory_documents RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS |
1991-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/91 FROM:
8 BAKER STREET
LONDON
W1M 1DA |
1991-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/91 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1991-07-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-07-23 |
update statutory_documents ALTER MEM AND ARTS 03/01/91 |
1991-07-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1991-07-11 |
update statutory_documents £ NC 1000/10000
17/06/91 |
1991-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-06-07 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/06/91 |
1991-06-07 |
update statutory_documents COMPANY NAME CHANGED
ROLLERSTON INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 10/06/91 |
1990-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |