ALBARKAT UMRAH - History of Changes


DateDescription
2024-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAFIZ KHALID
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-10-01 insert about_pages_linkeddomain tawk.help
2023-10-01 insert contact_pages_linkeddomain tawk.help
2023-10-01 insert index_pages_linkeddomain tawk.help
2023-10-01 update website_status IndexPageFetchError => OK
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-21 update website_status InternalTimeout => IndexPageFetchError
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 2 => 3
2023-01-17 update website_status OK => InternalTimeout
2022-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092772090003
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-05 delete phone 01162735888
2022-08-05 insert phone 01163667272
2022-08-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_charges 2 => 3
2021-12-07 update num_mort_outstanding 0 => 1
2021-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092772090003
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-10-25 update statutory_documents CESSATION OF AFSHEEN SHAFQAT AS A PSC
2021-10-06 delete index_pages_linkeddomain orbittechnologies.net
2021-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AFSHEEN SHAFQAT / 04/10/2021
2021-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFSHEEN SHAFQAT
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.18.44.115
2021-01-31 delete source_ip 104.18.45.115
2021-01-31 insert source_ip 104.21.36.174
2020-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 insert source_ip 172.67.197.231
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-19 delete source_ip 77.72.0.106
2019-08-19 insert source_ip 104.18.44.115
2019-08-19 insert source_ip 104.18.45.115
2019-08-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-16 insert phone 01162735888
2019-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092772090002
2019-04-21 update website_status TemplateWebsite => OK
2019-02-06 update website_status OK => TemplateWebsite
2018-11-07 update statutory_documents 26/09/18 STATEMENT OF CAPITAL GBP 10000
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_outstanding 1 => 0
2018-06-07 update num_mort_satisfied 1 => 2
2018-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092772090002
2018-03-07 delete address 190 EDWARD ROAD EDWARD ROAD BALSALL HEATH BIRMINGHAM ENGLAND B12 9LX
2018-03-07 insert address 2 MOAT ROAD LEICESTER ENGLAND LE5 5EF
2018-03-07 update registered_address
2018-02-26 update website_status OK => FlippedRobots
2018-01-09 update statutory_documents DIRECTOR APPOINTED MR HAFIZ MOHAMMED KHALID
2018-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 190 EDWARD ROAD EDWARD ROAD BALSALL HEATH BIRMINGHAM B12 9LX ENGLAND
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-01 delete source_ip 185.116.212.70
2017-08-01 insert source_ip 77.72.0.106
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-07 delete address 27 A SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BS
2016-07-07 insert address 190 EDWARD ROAD EDWARD ROAD BALSALL HEATH BIRMINGHAM ENGLAND B12 9LX
2016-07-07 update registered_address
2016-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 27 A SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BS
2016-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date null => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-07-23 => 2017-12-31
2016-06-07 update num_mort_charges 1 => 2
2016-06-07 update num_mort_satisfied 0 => 1
2016-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092772090002
2016-05-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092772090001
2016-05-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 delete address 27 A SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN8 1BS
2015-12-07 insert address 27 A SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BS
2015-12-07 insert sic_code 79110 - Travel agency activities
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-23
2015-12-07 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-12-05 delete source_ip 213.171.218.148
2015-12-05 insert source_ip 185.116.212.70
2015-11-02 update statutory_documents 23/10/15 FULL LIST
2015-10-06 update statutory_documents DIRECTOR APPOINTED MR AYUB AAMIR DEEN
2015-09-08 update statutory_documents 20/02/15 STATEMENT OF CAPITAL GBP 20000
2015-09-07 delete phone 01162 741 620 / 07966 898 423
2015-08-09 delete address 55 OAKPITS WAY RUSHDEN NORTHAMPTONSHIRE UNITED KINGDOM NN10 0PP
2015-08-09 insert address 27 A SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN8 1BS
2015-08-09 update registered_address
2015-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 55 OAKPITS WAY RUSHDEN NORTHAMPTONSHIRE NN10 0PP UNITED KINGDOM
2015-06-07 update account_ref_month 10 => 3
2015-06-07 update num_mort_charges 0 => 1
2015-06-07 update num_mort_outstanding 0 => 1
2015-05-28 update statutory_documents CURREXT FROM 31/10/2015 TO 31/03/2016
2015-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092772090001
2014-12-10 insert phone 01162 741 620
2014-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-06-16 delete index_pages_linkeddomain hit-counter-download.com
2014-06-16 delete phone 01162741620
2014-06-16 insert phone +44 1162741620
2014-06-16 insert phone +44 7966 898 423
2014-06-16 insert phone 07966 898 423
2014-05-01 update website_status IndexPageFetchError => OK
2013-09-17 update website_status OK => IndexPageFetchError