PRESTO INTERNATIONAL UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, NO UPDATES
2024-01-23 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-01-10 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-11 delete address Jobber Length Drills (DIN 338) Centre Drills
2022-04-11 delete address Square (DIN 4964) Flat
2022-04-11 insert address Round (DIN 4964) Square
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-03-11 insert contact_pages_linkeddomain cookie-script.com
2022-03-11 insert index_pages_linkeddomain cookie-script.com
2022-03-11 insert product_pages_linkeddomain cookie-script.com
2022-03-11 insert terms_pages_linkeddomain cookie-script.com
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-10 update description
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-02-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-01 insert source_ip 172.67.68.182
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-04-02 delete source_ip 104.18.38.244
2020-04-02 delete source_ip 104.18.39.244
2020-04-02 insert source_ip 104.26.8.22
2020-04-02 insert source_ip 104.26.9.22
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2018-01-03 delete source_ip 185.120.74.177
2018-01-03 insert source_ip 104.18.38.244
2018-01-03 insert source_ip 104.18.39.244
2017-06-04 update website_status EmptyPage => OK
2017-06-04 delete alias Presto International UK Ltd.
2017-06-04 delete fax 0800 019 7446
2017-06-04 delete phone 0800 019 7361
2017-06-04 delete source_ip 209.235.144.9
2017-06-04 insert address Jobber Length Drills (DIN 338) Centre Drills
2017-06-04 insert address Newton Chambers Road, Thorncliffe Park Estate, Chapeltown, Sheffield, S35 2PH United Kingdom
2017-06-04 insert address Square (DIN 4964) Flat
2017-06-04 insert fax +44(0) 800 019 7529
2017-06-04 insert index_pages_linkeddomain ogl.co.uk
2017-06-04 insert phone +44(0) 800 019 7361
2017-06-04 insert source_ip 185.120.74.177
2017-06-04 update description
2017-06-04 update robots_txt_status www.presto-tools.co.uk: 404 => 200
2017-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MCDONALD / 30/04/2017
2017-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN BLACKWELL
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-12-04 update website_status Disallowed => EmptyPage
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-05 update statutory_documents 01/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-05-08 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-08 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-07 update statutory_documents 01/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-10-19 update website_status FlippedRobots => Disallowed
2014-09-30 update website_status OK => FlippedRobots
2014-05-07 delete address NEWTON CHAMBERS ROAD THORNCLIFFE PARK ESTATE CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S35 2PH
2014-05-07 insert address NEWTON CHAMBERS ROAD THORNCLIFFE PARK ESTATE CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 2PH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-09 update statutory_documents 01/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-10-31 insert fax 0800 019 7446
2013-10-31 update description
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-19 update statutory_documents 01/04/13 FULL LIST
2013-03-13 delete address Thorncliffe Park Estate, Chapletown, Sheffield S35 2PH
2013-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-10 update description
2012-10-24 delete email in..@presto-tools.com
2012-10-24 insert address Thorncliffe Park Estate, Chapletown, Sheffield S35 2PH
2012-04-03 update statutory_documents 01/04/12 FULL LIST
2012-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM ALBERT WORKS PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 2FN
2012-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD / 01/05/2011
2011-04-06 update statutory_documents 01/04/11 FULL LIST
2011-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-09 update statutory_documents 01/04/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONALD / 01/01/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BLACKWELL / 01/01/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAOHUA CHEN / 01/01/2010
2009-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-23 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
2008-05-21 update statutory_documents COMPANY NAME CHANGED WAKECO (361) LIMITED CERTIFICATE ISSUED ON 23/05/08
2008-05-13 update statutory_documents NC INC ALREADY ADJUSTED 02/05/08
2008-05-13 update statutory_documents GBP NC 1000/250000 02/05/2008
2008-05-08 update statutory_documents DIRECTOR APPOINTED JOHN WILLIAM MCDONALD
2008-05-08 update statutory_documents DIRECTOR APPOINTED KEVIN BLACKWELL
2008-05-08 update statutory_documents DIRECTOR APPOINTED SHAOHUA CHEN
2008-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WS (DIRECTORS) LIMITED
2008-05-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY WS (SECRETARIES) LIMITED
2008-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION