PEARL SCAN SOLUTIONS - History of Changes


DateDescription
2025-02-13 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2025-01-27 insert otherexecutives Naveed Ashraf
2025-01-27 delete source_ip 172.67.173.48
2025-01-27 delete source_ip 104.21.30.151
2025-01-27 insert person Naveed Ashraf
2025-01-27 insert source_ip 104.21.16.1
2025-01-27 insert source_ip 104.21.32.1
2025-01-27 insert source_ip 104.21.48.1
2025-01-27 insert source_ip 104.21.64.1
2025-01-27 insert source_ip 104.21.80.1
2025-01-27 insert source_ip 104.21.96.1
2025-01-27 insert source_ip 104.21.112.1
2025-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/25, NO UPDATES
2024-11-13 update statutory_documents PREVSHO FROM 31/03/2024 TO 29/02/2024
2024-07-09 delete otherexecutives Naveed Ashraf
2024-07-09 delete person Naveed Ashraf
2024-04-08 insert otherexecutives Naveed Ashraf
2024-04-08 insert person Naveed Ashraf
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
2024-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/24, NO UPDATES
2023-12-18 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
2023-02-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-12-16 delete otherexecutives Naveed Ashraf
2022-12-16 delete person Naveed Ashraf
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
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-12 delete otherexecutives Naveed Ashraf
2021-09-12 delete person Naveed Ashraf
2021-08-05 insert otherexecutives Naveed Ashraf
2021-08-05 insert person Naveed Ashraf
2021-04-24 delete otherexecutives Naveed Ashraf
2021-04-24 delete about_pages_linkeddomain document-scanning-company.co.uk
2021-04-24 delete about_pages_linkeddomain forms-data-capture.co.uk
2021-04-24 delete client_pages_linkeddomain document-scanning-company.co.uk
2021-04-24 delete client_pages_linkeddomain forms-data-capture.co.uk
2021-04-24 delete contact_pages_linkeddomain document-scanning-company.co.uk
2021-04-24 delete contact_pages_linkeddomain forms-data-capture.co.uk
2021-04-24 delete index_pages_linkeddomain document-scanning-company.co.uk
2021-04-24 delete index_pages_linkeddomain forms-data-capture.co.uk
2021-04-24 delete person Naveed Ashraf
2021-04-24 delete service_pages_linkeddomain document-scanning-company.co.uk
2021-04-24 delete service_pages_linkeddomain forms-data-capture.co.uk
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
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 insert otherexecutives Naveed Ashraf
2021-02-01 delete source_ip 104.31.70.198
2021-02-01 delete source_ip 104.31.71.198
2021-02-01 insert person Naveed Ashraf
2021-02-01 insert source_ip 104.21.30.151
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-10-10 delete otherexecutives Naveed Ashraf
2020-10-10 delete person Naveed Ashraf
2020-08-08 insert otherexecutives Naveed Ashraf
2020-08-08 insert person Naveed Ashraf
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 insert source_ip 172.67.173.48
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, 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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-29 delete otherexecutives Naveed Ashraf
2019-06-29 delete person Naveed Ashraf
2019-05-24 insert otherexecutives Naveed Ashraf
2019-05-24 insert person Naveed Ashraf
2019-02-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-02-07 insert sic_code 62020 - Information technology consultancy activities
2019-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD NAVEED ASHRAF / 10/01/2019
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH 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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-02-15 delete otherexecutives Naveed Ashraf
2018-02-15 delete index_pages_linkeddomain bookscan.london
2018-02-15 delete person Naveed Ashraf
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-31 insert otherexecutives Naveed Ashraf
2017-12-31 insert person Naveed Ashraf
2017-11-21 delete about_pages_linkeddomain bookscan.london
2017-11-21 delete about_pages_linkeddomain documentscanningservice.london
2017-11-21 delete client_pages_linkeddomain bookscan.london
2017-11-21 delete client_pages_linkeddomain documentscanningservice.london
2017-11-21 delete contact_pages_linkeddomain bookscan.london
2017-11-21 delete contact_pages_linkeddomain documentscanningservice.london
2017-11-21 delete index_pages_linkeddomain documentscanningservice.london
2017-11-21 delete service_pages_linkeddomain bookscan.london
2017-11-21 delete service_pages_linkeddomain documentscanningservice.london
2017-07-03 delete otherexecutives Naveed Ashraf
2017-07-03 delete person Naveed Ashraf
2017-05-17 insert otherexecutives Naveed Ashraf
2017-05-17 insert person Naveed Ashraf
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, 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
2016-12-24 delete otherexecutives Naveed Ashraf
2016-12-24 delete person Naveed Ashraf
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-06 insert otherexecutives Naveed Ashraf
2016-11-06 insert person Naveed Ashraf
2016-07-13 update website_status IndexPageFetchError => OK
2016-07-13 delete otherexecutives Naveed Ashraf
2016-07-13 delete person Naveed Ashraf
2016-07-13 delete source_ip 212.67.214.29
2016-07-13 insert source_ip 104.31.70.198
2016-07-13 insert source_ip 104.31.71.198
2016-05-20 update website_status OK => IndexPageFetchError
2016-03-08 insert otherexecutives Naveed Ashraf
2016-03-08 insert person Naveed Ashraf
2016-02-11 delete address THE EXCHANGE 5 BANK STREET BURY UNITED KINGDOM BL9 0DN
2016-02-11 insert address THE EXCHANGE 5 BANK STREET BURY BL9 0DN
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-11 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-02-09 insert contact_pages_linkeddomain wufoo.com
2016-01-26 update statutory_documents 15/01/16 FULL LIST
2016-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD NAVEED ASHRAF / 28/02/2015
2016-01-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAADIA ASHRAF / 28/02/2015
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
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-01 delete about_pages_linkeddomain linkedin.com
2015-12-01 delete client_pages_linkeddomain linkedin.com
2015-12-01 delete contact_pages_linkeddomain linkedin.com
2015-12-01 delete index_pages_linkeddomain linkedin.com
2015-12-01 insert service_pages_linkeddomain
2015-12-01 insert service_pages_linkeddomain document-scanning-company.co.uk
2015-12-01 insert service_pages_linkeddomain forms-data-capture.co.uk
2015-12-01 insert service_pages_linkeddomain pearl-repro.co.uk
2015-12-01 insert service_pages_linkeddomain pearl-scan-legal.co.uk
2015-12-01 insert service_pages_linkeddomain pearl-scan.co.uk
2015-09-05 delete otherexecutives Naveed Ashraf
2015-09-05 delete person Naveed Ashraf
2015-07-11 insert otherexecutives Naveed Ashraf
2015-07-11 insert about_pages_linkeddomain document-scanning-company.co.uk
2015-07-11 insert about_pages_linkeddomain forms-data-capture.co.uk
2015-07-11 insert about_pages_linkeddomain pearl-repro.co.uk
2015-07-11 insert about_pages_linkeddomain pearl-scan-legal.co.uk
2015-07-11 insert client_pages_linkeddomain document-scanning-company.co.uk
2015-07-11 insert client_pages_linkeddomain forms-data-capture.co.uk
2015-07-11 insert client_pages_linkeddomain pearl-repro.co.uk
2015-07-11 insert client_pages_linkeddomain pearl-scan-legal.co.uk
2015-07-11 insert contact_pages_linkeddomain forms-data-capture.co.uk
2015-07-11 insert contact_pages_linkeddomain pearl-repro.co.uk
2015-07-11 insert index_pages_linkeddomain forms-data-capture.co.uk
2015-07-11 insert index_pages_linkeddomain pearl-repro.co.uk
2015-07-11 insert index_pages_linkeddomain pearl-scan-legal.co.uk
2015-07-11 insert person Naveed Ashraf
2015-05-15 delete service_pages_linkeddomain document-scanning-company.co.uk
2015-05-15 delete service_pages_linkeddomain facebook.com
2015-05-15 delete service_pages_linkeddomain google.com
2015-05-15 delete service_pages_linkeddomain linkedin.com
2015-05-15 delete service_pages_linkeddomain pearl-scan-legal.co.uk
2015-05-15 delete service_pages_linkeddomain pearl-scan.co.uk
2015-05-15 delete service_pages_linkeddomain twitter.com
2015-05-15 insert contact_pages_linkeddomain document-scanning-company.co.uk
2015-05-15 insert contact_pages_linkeddomain pearl-scan-legal.co.uk
2015-04-15 insert about_pages_linkeddomain linkedin.com
2015-04-15 insert client_pages_linkeddomain linkedin.com
2015-04-15 insert contact_pages_linkeddomain linkedin.com
2015-04-15 insert index_pages_linkeddomain linkedin.com
2015-04-15 insert service_pages_linkeddomain linkedin.com
2015-04-07 delete address DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT
2015-04-07 insert address THE EXCHANGE 5 BANK STREET BURY UNITED KINGDOM BL9 0DN
2015-04-07 update registered_address
2015-03-18 insert index_pages_linkeddomain document-scanning-company.co.uk
2015-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT
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
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-20 update website_status FlippedRobots => OK
2015-01-20 delete source_ip 79.170.40.231
2015-01-20 insert source_ip 212.67.214.29
2015-01-19 update statutory_documents 15/01/15 FULL LIST
2015-01-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-16 update statutory_documents DIRECTOR APPOINTED MRS SAADIA ASHRAF
2014-12-12 update website_status OK => FlippedRobots
2014-10-07 delete contact_pages_linkeddomain fbetting.co.uk
2014-10-07 delete index_pages_linkeddomain fbetting.co.uk
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 11/09/2014
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMED NAVEED ASHRAF / 11/09/2014
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete address 42-44 Bishopsgate London EC2N 4AH
2014-07-08 delete index_pages_linkeddomain forms-data-capture.co.uk
2014-07-08 delete index_pages_linkeddomain pearl-repro.co.uk
2014-07-08 insert address Office 406, 10 Great Russell Street, London WC1B 3BQ
2014-07-08 insert index_pages_linkeddomain fbetting.co.uk
2014-07-08 insert phone 0121 285 1900
2014-07-08 insert phone 0845 225 5923
2014-05-19 update website_status OK => FlippedRobots
2014-02-07 delete address DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE UNITED KINGDOM BL9 8AT
2014-02-07 insert address DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-02-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-01-16 update statutory_documents 15/01/14 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
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-27 delete address 48 Lord Street Manchester M3 1HN
2013-10-27 insert address 41 Carnarvon Street Manchester M3 1EZ
2013-10-27 update primary_contact 48 Lord Street Manchester M3 1HN => 41 Carnarvon Street Manchester M3 1EZ
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
2013-06-24 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-24 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-23 delete address 1ST FLOOR 48 LORD STREET MANCHESTER M3 1HN
2013-06-23 insert address DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE UNITED KINGDOM BL9 8AT
2013-06-23 update registered_address
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-01-22 update statutory_documents 15/01/13 FULL LIST
2013-01-08 delete address 5th Floor 42-44 Bishopsgate London EC2N 4AH
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 1ST FLOOR 48 LORD STREET MANCHESTER M3 1HN
2012-07-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-28 update statutory_documents 15/01/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 15/01/11 FULL LIST
2010-09-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 20/08/2010
2010-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAADIA ASHRAF / 20/08/2010
2010-03-12 update statutory_documents 15/01/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED NAVEED ASHRAF / 12/03/2010
2010-02-10 update statutory_documents SUB DIV SHARES 02/02/2010
2010-02-10 update statutory_documents SUB-DIVISION 02/02/10
2009-09-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 48 LORD STREET MANCHESTER M3 1HN
2009-01-23 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-09 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents COMPANY NAME CHANGED PEARL REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 25/01/05
2004-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/04 FROM: TURNBULL BUILDING 304 CHEETHAM HILL ROAD MANCHESTER M8 0PL
2004-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 31 OAKDALE DRIVE HEALD GREEN CHEADLE CHESHIRE SK8 3SJ
2004-10-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-02-11 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-05 update statutory_documents NEW SECRETARY APPOINTED
2003-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-01-24 update statutory_documents DIRECTOR RESIGNED
2003-01-24 update statutory_documents SECRETARY RESIGNED
2003-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION