FIRSTDECIMAL - History of Changes


DateDescription
2024-04-07 delete address C/O BUTLER & CO LLP 126-134 BAKER STREET LONDON W1U 6UE
2024-04-07 insert address ONE CANADA SQUARE LEVEL 39, ONE CANADA SQUARE CANARY WHARF UNITED KINGDOM E14 5AB
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
2024-04-07 update registered_address
2024-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2024 FROM C/O BUTLER & CO LLP 126-134 BAKER STREET LONDON W1U 6UE
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES
2023-12-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-13 delete source_ip 212.59.77.204
2022-04-13 insert source_ip 18.130.182.134
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-04 insert ceo Nilesh Shahji
2020-10-04 delete address Level 33, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom
2020-10-04 insert address 126-134 Baker Street, London, W1U 6UE, United Kingdom
2020-10-04 insert person Nilesh Shahji
2020-10-04 update person_description Manoj Karkhanis => Manoj Karkhanis
2020-10-04 update person_description Mik Basi => Mik Basi
2020-10-04 update primary_contact Level 33, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom => 126-134 Baker Street, London, W1U 6UE, United Kingdom
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, 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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES
2019-02-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2019-02-07 insert address C/O BUTLER & CO LLP 126-134 BAKER STREET LONDON W1U 6UE
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-07 update registered_address
2019-01-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES
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
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJ VIJAY KARKHANIS
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-06-13 update statutory_documents FIRST GAZETTE
2017-02-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-13 delete ceo Manoj Karkhanis
2016-04-13 delete chairman Milind Kangle
2016-04-13 insert chairman Manoj Karkhanis
2016-04-13 delete person Milind Kangle
2016-04-13 update person_title Manoj Karkhanis: Chief Executive Officer => Chairman; Member of the Management Team
2016-04-05 update statutory_documents 18/03/16 FULL LIST
2016-02-26 delete ceo Vinay Gairola
2016-02-26 delete chairman Manoj Karkhanis
2016-02-26 insert ceo Manoj Karkhanis
2016-02-26 insert cfo Vinay Gairola
2016-02-26 insert chairman Milind Kangle
2016-02-26 insert person Milind Kangle
2016-02-26 update person_title Manoj Karkhanis: Chairman; Member of the Management Team => Chief Executive Officer
2016-02-26 update person_title Vinay Gairola: Chief Executive Officer; Member of the Management Team => Chief Financial Officer
2016-01-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-28 delete person Mahesh Patwardhan
2015-08-09 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-08-09 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-31 update statutory_documents 18/03/15 FULL LIST
2015-07-21 update statutory_documents FIRST GAZETTE
2015-03-13 insert contact_pages_linkeddomain twitter.com
2015-03-13 insert index_pages_linkeddomain twitter.com
2015-03-13 update robots_txt_status www.firstdecimal.co.uk: 200 => 404
2015-02-07 insert alias First Decimal Sports Management
2015-02-07 insert person Amit Saxena
2015-02-07 insert person Mahesh Patwardhan
2015-02-07 insert person Mik Basi
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-24 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-09-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON UNITED KINGDOM EC1V 4PY
2014-09-07 insert address 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-09-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-08-19 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-18 update statutory_documents 18/03/14 FULL LIST
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-07-22 update statutory_documents FIRST GAZETTE
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-09-21 delete address 2nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom
2013-09-21 insert address Level 33, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom
2013-09-21 update primary_contact 2nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom => Level 33, 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom
2013-08-11 insert general_emails in..@firstdecimal.com
2013-08-11 delete index_pages_linkeddomain decimalfactor.com
2013-08-11 insert email in..@firstdecimal.com
2013-07-01 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-07-01 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-13 update statutory_documents 18/03/13 FULL LIST
2013-04-09 update description
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-04 update statutory_documents 18/03/12 FULL LIST
2012-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ VIJAY KARKHANIS / 18/03/2012
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-08-03 update statutory_documents COMPANY NAME CHANGED MEDPROSPECTS LIMITED CERTIFICATE ISSUED ON 03/08/11
2011-08-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-27 update statutory_documents 18/03/11 FULL LIST
2011-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MANOJ VIJAY KARKHANIS / 10/03/2011
2010-12-08 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-07 update statutory_documents 18/03/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MANOJ VIJAY KARKHANIS / 07/04/2010
2009-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION