PASHA INTERIORS - History of Changes


DateDescription
2024-06-10 delete source_ip 89.200.138.39
2024-06-10 insert source_ip 172.67.219.237
2024-06-10 insert source_ip 104.21.53.236
2024-05-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-30 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2024-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2024-02-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-01-30 update statutory_documents FIRST GAZETTE
2023-09-22 delete address Factory showroom Green Lane, Pelaw ind est Gateshead, NE10 0UW
2023-09-22 delete address Unit 9 The Old Brewery, Brampton, Carlisle CA8 0TR
2023-09-22 insert address The Beck Farm Newtown Brampton CA6 4NT
2023-09-22 update primary_contact Unit 9 The Old Brewery, Brampton, Carlisle CA8 0TR => The Beck Farm Newtown Brampton CA6 4NT
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-01-28 delete source_ip 78.31.111.28
2023-01-28 insert source_ip 89.200.138.39
2022-10-25 delete source_ip 89.200.138.180
2022-10-25 insert source_ip 78.31.111.28
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-07-25 delete address Suite 3 Telford House, Warwick Rd Carlisle, CA1 2BT
2021-07-25 delete phone 01228 739 446
2021-07-25 insert address Unit 9 The Old Brewery, Brampton, Carlisle CA8 0TR
2021-07-25 insert phone 016977 42424
2021-07-25 update primary_contact Suite 3 Telford House, Warwick Rd Carlisle, CA1 2BT => Unit 9 The Old Brewery, Brampton, Carlisle CA8 0TR
2021-07-07 update account_category null => MICRO ENTITY
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-08-09 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-08-09 update accounts_next_due_date 2019-11-30 => 2021-02-28
2020-08-09 update company_status Active - Proposal to Strike off => Active
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2020-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2020-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2020-02-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-11 update statutory_documents CESSATION OF SAMANTHA GARNER AS A PSC
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID GARNER
2018-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA GARNER / 28/02/2018
2018-11-28 update statutory_documents 28/02/18 STATEMENT OF CAPITAL GBP 10
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-08 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-04-21 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID GARNER
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM GARNER
2016-03-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-15 update statutory_documents 11/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-02 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-04-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-03-24 update statutory_documents 11/02/15 FULL LIST
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-02 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address THE BECK FARM NEWTOWN IRTHINGTON CARLISLE ENGLAND CA6 4NT
2014-04-07 insert address THE BECK FARM NEWTOWN IRTHINGTON CARLISLE CA6 4NT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-05 update statutory_documents 11/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-03-04 update statutory_documents 11/02/13 FULL LIST
2012-03-27 update statutory_documents 11/02/12 FULL LIST
2012-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2011-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION