PRO ORGANIC AGRO PRODUCTS LIMITED - History of Changes


DateDescription
2022-04-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-08 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
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
2021-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-01-07 update account_category NO ACCOUNTS FILED => null
2020-01-07 update accounts_last_madeup_date null => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-13 => 2020-12-31
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-20 delete address 142 DELLFIELD ST. ALBANS UNITED KINGDOM AL1 5HB
2019-06-20 insert address 5 ART SCHOOL YARD VICTORIA STREET ST. ALBANS HERTFORDSHIRE ENGLAND AL1 3YS
2019-06-20 update registered_address
2019-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 142 DELLFIELD ST. ALBANS AL1 5HB UNITED KINGDOM
2019-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA REDDY CHITTURI
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-04-04 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2019
2018-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION