OUTSOURCE EXPERTS - History of Changes


DateDescription
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES
2023-10-07 update account_ref_day 29 => 28
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-29 => 2024-09-28
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-28 update statutory_documents PREVSHO FROM 29/12/2022 TO 28/12/2022
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-29
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-12-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-09-29
2021-12-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-29 => 2021-12-29
2021-09-27 delete index_pages_linkeddomain clippingpathindia.com
2021-09-27 insert index_pages_linkeddomain pathedits.com
2021-07-07 update account_category null => MICRO ENTITY
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-29 => 2021-09-29
2021-02-01 delete source_ip 104.28.10.29
2021-02-01 delete source_ip 104.28.11.29
2021-02-01 insert source_ip 104.21.2.231
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-06-13 insert source_ip 172.67.129.201
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-29 => 2020-09-29
2019-10-01 delete index_pages_linkeddomain clippingpathspecialist.com
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-01-17 delete index_pages_linkeddomain ecom.pics
2019-01-17 delete index_pages_linkeddomain linkedin.com
2019-01-17 delete index_pages_linkeddomain vectorize.pics
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-29 => 2019-09-29
2018-05-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2015-12-30 => 2016-12-31
2017-12-09 update accounts_next_due_date 2017-12-26 => 2018-09-29
2017-11-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 30 => 29
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-26
2017-09-26 update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016
2017-06-03 update website_status Disallowed => OK
2017-06-03 delete general_emails in..@outsourceexpertsbd.com
2017-06-03 delete email in..@outsourceexpertsbd.com
2017-06-03 insert address 510 Clinton Square, Rochester, New York 14604
2017-06-03 insert address Foxhall Lodge, Foxhall Road, Nottingham, NG7 6LH, United Kingdom
2017-06-03 insert address Foxhall Lodge, Foxhall Road, Nottingham, NG7 6LH
2017-06-03 insert index_pages_linkeddomain unglobalcompact.org
2017-06-03 insert index_pages_linkeddomain vectorize.pics
2017-06-03 insert registration_number 06815610
2017-06-03 insert vat GB980098593
2017-06-03 update founded_year null => 2009
2017-06-03 update primary_contact null => 510 Clinton Square, Rochester, New York 14604
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-07-27 update website_status FlippedRobots => Disallowed
2016-07-01 update website_status OK => FlippedRobots
2016-05-13 update accounts_last_madeup_date 2014-12-30 => 2015-12-30
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-02-10 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-03-09 => 2017-04-17
2016-03-29 update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL
2016-03-21 update statutory_documents 20/03/16 FULL LIST
2016-03-18 update statutory_documents 30/10/15 STATEMENT OF CAPITAL GBP 52000
2016-03-07 update statutory_documents 10/02/16 FULL LIST
2016-03-07 update statutory_documents 30/10/15 STATEMENT OF CAPITAL GBP 50000
2016-03-06 update robots_txt_status www.outsourceexpertsbd.com: 200 => 404
2016-01-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-30
2016-01-08 update accounts_next_due_date 2015-12-29 => 2016-09-30
2015-12-24 update statutory_documents 30/12/14 TOTAL EXEMPTION SMALL
2015-10-08 update account_ref_day 31 => 30
2015-10-08 update accounts_next_due_date 2015-09-30 => 2015-12-29
2015-09-29 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-05-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-04-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-03-09 update statutory_documents 10/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-21 delete source_ip 141.101.117.196
2014-07-21 delete source_ip 141.101.116.196
2014-07-21 insert source_ip 104.28.10.29
2014-07-21 insert source_ip 104.28.11.29
2014-06-12 delete source_ip 199.27.135.66
2014-06-12 delete source_ip 199.27.134.66
2014-06-12 insert source_ip 141.101.117.196
2014-06-12 insert source_ip 141.101.116.196
2014-04-30 delete source_ip 141.101.117.196
2014-04-30 delete source_ip 141.101.116.196
2014-04-30 insert source_ip 199.27.135.66
2014-04-30 insert source_ip 199.27.134.66
2014-04-07 delete address FOXHALL LODGE FOXHALL ROAD NOTTINGHAM ENGLAND NG7 6LH
2014-04-07 insert address FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NG7 6LH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-04-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-03-07 update statutory_documents 10/02/14 FULL LIST
2014-02-05 delete source_ip 198.57.163.193
2014-02-05 insert about_pages_linkeddomain gnu.org
2014-02-05 insert about_pages_linkeddomain joomla.org
2014-02-05 insert career_pages_linkeddomain gnu.org
2014-02-05 insert career_pages_linkeddomain joomla.org
2014-02-05 insert contact_pages_linkeddomain gnu.org
2014-02-05 insert contact_pages_linkeddomain joomla.org
2014-02-05 insert index_pages_linkeddomain gnu.org
2014-02-05 insert index_pages_linkeddomain joomla.org
2014-02-05 insert source_ip 141.101.117.196
2014-02-05 insert source_ip 141.101.116.196
2014-02-05 insert terms_pages_linkeddomain gnu.org
2014-02-05 insert terms_pages_linkeddomain joomla.org
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-25 delete address 12 WATERMARK HOUSE WATERMARK CLOSE NOTTINGHAM UNITED KINGDOM NG5 1RL
2013-06-25 insert address FOXHALL LODGE FOXHALL ROAD NOTTINGHAM ENGLAND NG7 6LH
2013-06-25 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-13 delete source_ip 50.116.77.33
2013-05-13 insert source_ip 198.57.163.193
2013-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 12 WATERMARK HOUSE WATERMARK CLOSE NOTTINGHAM NG5 1RL UNITED KINGDOM
2013-03-07 update statutory_documents 10/02/13 FULL LIST
2013-03-06 delete address 12 Watermark House Watermark Close Nottingham NG5 1RL United Kingdom
2013-03-06 insert address Foxhall Lodge Foxhall Road Nottingham NG7 6LH United Kingdom
2013-02-20 delete person Mr. Nitai Chandro Roy
2013-02-20 update person_title Mr. Shahadat Hossain
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-21 delete ceo Atiqur Rahman Sumon
2012-12-21 delete founder Atiqur Rahman Sumon
2012-12-21 insert ceo Atiqur Rahman Molla
2012-12-21 insert founder Atiqur Rahman Molla
2012-12-21 delete person Atiqur Rahman Sumon
2012-12-21 insert person Atiqur Rahman Molla
2012-12-21 insert registration_number 06815610
2012-12-21 insert vat GB980098593
2012-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MD. ATIQUR RAHMAN MOLLA / 14/12/2012
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents PREVSHO FROM 28/02/2012 TO 31/12/2011
2012-02-14 update statutory_documents 10/02/12 FULL LIST
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 5 FRINTON MEWS ILFORD ESSEX IG2 6JB UNITED KINGDOM
2011-06-09 update statutory_documents DIRECTOR APPOINTED MR. MD. ATIQUR RAHMAN MOLLA
2011-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYED QUADERI
2011-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MD. ATIQUR MOLLA
2011-03-16 update statutory_documents 10/02/11 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SYED TANVEER QUADERI / 06/09/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SYED TANVEER QUADERI / 07/09/2010
2010-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 18 RADLETT CLOSE FOREST GATE FOREST GATE LONDON E7 9JF UNITED KINGDOM
2010-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MD. ATIQUR RAHMAN MOLLA / 06/09/2010
2010-03-15 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 10/02/10 FULL LIST
2010-02-15 update statutory_documents CHANGE PERSON AS SECRETARY
2010-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SYED TANVEER QUADERI / 13/02/2010
2009-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 12A PARHAM DRIVE ILFORD ESSEX IG2 6NA UNITED KINGDOM
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 9 BARLEY LANE ILFORD ESSEX IG3 8XD
2009-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYED QUADERI / 01/04/2009
2009-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION