PREMIUM PRODUCTS AND SERVICES - History of Changes


DateDescription
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
2024-03-10 delete source_ip 92.204.68.44
2024-03-10 insert source_ip 92.205.169.152
2023-04-27 delete address Unit 22 Wadsworth Business Centre, 21 Wadsworth Road, Greenford UB6 7LQ
2023-04-27 delete registration_number 8805510
2023-04-27 insert address Unit 21 Wadsworth Business Centre, 21 Wadsworth Road, Greenford UB6 7LQ
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-05-29 delete address Unit 22 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ
2022-05-29 insert address Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ
2022-05-29 update primary_contact Unit 22 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ => Unit 21 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ
2022-02-18 delete source_ip 192.124.249.158
2022-02-18 insert source_ip 92.204.68.44
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-09-04 delete source_ip 185.7.248.237
2021-09-04 insert source_ip 192.124.249.158
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2021-04-06 update statutory_documents FIRST GAZETTE
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
2021-01-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address UNIT 21 21 WADSWORTH ROAD PERIVALE GREENFORD ENGLAND UB6 7LQ
2020-05-07 insert address UNIT 21 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD PERIVALE GREENFORD ENGLAND UB6 7LQ
2020-05-07 update registered_address
2020-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2020 FROM UNIT 21 21 WADSWORTH ROAD PERIVALE GREENFORD UB6 7LQ ENGLAND
2020-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONIA VAYALIL
2020-03-07 delete address UNIT 22 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LQ
2020-03-07 insert address UNIT 21 21 WADSWORTH ROAD PERIVALE GREENFORD ENGLAND UB6 7LQ
2020-03-07 update registered_address
2020-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2020 FROM UNIT 22 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LQ
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, 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
2020-01-05 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2019-02-26 update statutory_documents FIRST GAZETTE
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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-27 insert alias Premium Store
2018-03-27 insert index_pages_linkeddomain worldpay.com
2018-01-08 update statutory_documents DIRECTOR APPOINTED MRS SONIA VAYALIL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-15 delete source_ip 185.7.248.1
2017-09-15 insert source_ip 185.7.248.237
2017-02-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, 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
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-02-11 update returns_next_due_date 2016-01-03 => 2017-01-03
2016-01-08 update statutory_documents 06/12/15 FULL LIST
2015-10-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date null => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-09-06 => 2016-12-31
2015-09-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 insert company_previous_name ALL STAR PRODUCTS AND SERVICES LIMITED
2015-03-07 update name ALL STAR PRODUCTS AND SERVICES LIMITED => PREMIUM PRODUCTS AND SERVICES LIMITED
2015-02-17 update statutory_documents COMPANY NAME CHANGED ALL STAR PRODUCTS AND SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/15
2015-01-07 delete address UNIT 22 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX ENGLAND UB6 7LQ
2015-01-07 insert address UNIT 22 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LQ
2015-01-07 insert sic_code 33190 - Repair of other equipment
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-15 update statutory_documents 06/12/14 FULL LIST
2014-10-07 update account_ref_month 12 => 3
2014-09-29 update statutory_documents CURREXT FROM 31/12/2014 TO 31/03/2015
2014-03-07 delete address 35 SISKIN CLOSE BOREHAMWOOD HERTFORDSHIRE UNITED KINGDOM WD6 2EJ
2014-03-07 insert address UNIT 22 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX ENGLAND UB6 7LQ
2014-03-07 update registered_address
2014-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 35 SISKIN CLOSE BOREHAMWOOD HERTFORDSHIRE WD6 2EJ UNITED KINGDOM
2013-12-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION