PROCURE TOOLS (GROUP) LIMITED - History of Changes


DateDescription
2024-04-10 delete alias Procure Tools Limited
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-12 delete source_ip 176.9.37.148
2023-07-12 insert source_ip 172.67.164.186
2023-07-12 insert source_ip 104.21.50.179
2023-07-12 update robots_txt_status www.procuretools.com: 404 => 200
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-04-07 delete address CHARTER BUILDINGS 9 ASHTON LANE SALE CHESHIRE GREATER MANCHESTER ENGLAND M33 6WT
2023-04-07 insert address 293 ABBEY HEY LANE ABBEY HEY MANCHESTER GREATER MANCHESTER ENGLAND M18 8RH
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-04-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2023-04-07 update registered_address
2022-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2022 FROM CHARTER BUILDINGS 9 ASHTON LANE SALE CHESHIRE GREATER MANCHESTER M33 6WT ENGLAND
2022-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIMAL MAHESHKUMAR BHIKHA / 29/08/2022
2022-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VIMAL MAHESHKUMAR BHIKHA / 29/08/2022
2022-09-27 update statutory_documents FIRST GAZETTE
2022-09-17 delete source_ip 45.76.133.223
2022-09-17 insert source_ip 176.9.37.148
2022-09-17 update robots_txt_status www.procuretools.com: 200 => 404
2022-09-17 update website_status FlippedRobots => OK
2022-08-10 update website_status OK => FlippedRobots
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-09 update robots_txt_status procuretools.com: 0 => 200
2022-05-09 update robots_txt_status www.procuretools.com: 0 => 200
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-04-09 delete address Progress Center Manchester, M12 6HS
2022-04-09 delete address Progress Centre Manchester, M12 6HS
2022-04-09 insert address Charter Buildings Ashton Lane, Sale, Trafford M33 6WT
2022-04-09 update primary_contact Progress Center Manchester, M12 6HS => Charter Buildings Ashton Lane, Sale, Trafford M33 6WT
2022-04-09 update robots_txt_status procuretools.com: 200 => 0
2022-03-09 update robots_txt_status procuretools.com: 0 => 200
2021-09-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-09-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update robots_txt_status procuretools.com: 200 => 0
2021-07-06 update robots_txt_status www.procuretools.com: 200 => 0
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-04-30 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-07 delete address MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE UNITED KINGDOM SK15 2JN
2020-04-07 insert address CHARTER BUILDINGS 9 ASHTON LANE SALE CHESHIRE GREATER MANCHESTER ENGLAND M33 6WT
2020-04-07 update registered_address
2020-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2020 FROM MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN UNITED KINGDOM
2020-02-07 update account_ref_day 30 => 31
2020-02-07 update account_ref_month 4 => 7
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-04-30
2020-01-30 update statutory_documents PREVEXT FROM 30/04/2019 TO 31/07/2019
2019-06-28 delete about_pages_linkeddomain t.co
2019-06-28 delete contact_pages_linkeddomain t.co
2019-06-28 delete index_pages_linkeddomain t.co
2019-06-28 delete service_pages_linkeddomain t.co
2019-06-28 delete terms_pages_linkeddomain t.co
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-05-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-09 update account_category NO ACCOUNTS FILED => null
2018-08-09 update accounts_last_madeup_date null => 2017-04-30
2018-08-09 update accounts_next_due_date 2018-01-29 => 2019-01-31
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-07-05 update statutory_documents COMPANY RESTORED ON 05/07/2018
2018-06-12 update statutory_documents STRUCK OFF AND DISSOLVED
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-03-27 update statutory_documents FIRST GAZETTE
2018-03-10 delete source_ip 77.68.64.12
2018-03-10 insert source_ip 45.76.133.223
2018-01-25 update website_status FailedRobots => OK
2017-12-07 update website_status FlippedRobots => FailedRobots
2017-10-28 update website_status OK => FlippedRobots
2017-10-07 insert sic_code 63990 - Other information service activities n.e.c.
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-18 update website_status FlippedRobots => OK
2017-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIMAL MAHESHKUMAR BHIKHA
2017-09-08 update website_status OK => FlippedRobots
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-07-18 update statutory_documents FIRST GAZETTE
2016-12-04 delete source_ip 46.37.175.47
2016-12-04 insert source_ip 77.68.64.12
2016-07-30 update website_status FailedRobots => OK
2016-07-30 insert alias Procure Tools (Group) Limited
2016-07-02 update website_status OK => FailedRobots
2016-04-29 update website_status FlippedRobots => OK
2016-04-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-04-14 update website_status OK => FlippedRobots
2015-09-17 delete source_ip 65.254.248.179
2015-09-17 insert source_ip 46.37.175.47
2015-06-07 delete general_emails in..@demolink.org
2015-06-07 delete email in..@demolink.org
2015-06-07 insert address Progress Centre Manchester, M12 6HS
2015-05-06 delete address 1, Bower Cup Fold, Stalybridge, Cheshire, SK15 3RN
2015-05-06 delete registration_number 06866001
2015-05-06 insert about_pages_linkeddomain computing.co.uk
2015-05-06 insert address Progress Center Manchester, M12 6HS
2015-05-06 insert index_pages_linkeddomain computing.co.uk
2015-05-06 update founded_year 2009 => null
2014-12-08 update website_status FlippedRobots => OK
2014-12-08 delete source_ip 65.254.248.193
2014-12-08 insert source_ip 65.254.248.179
2014-10-31 update website_status EmptyPage => FlippedRobots
2014-09-12 update website_status OK => EmptyPage
2014-07-08 update website_status FlippedRobots => OK
2014-05-24 update website_status OK => FlippedRobots