VISA GENIE - History of Changes


DateDescription
2024-06-03 delete address 30 Morland Gardens Southall UB1 3DY, UK
2024-06-03 delete registration_number 06872422
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-11 delete source_ip 109.228.7.12
2022-04-11 insert address 30 Morland Gardens, Southall UB1 3DY
2022-04-11 insert alias Visa Genie
2022-04-11 insert alias Visa Genie Ltd.
2022-04-11 insert index_pages_linkeddomain facebook.com
2022-04-11 insert index_pages_linkeddomain instagram.com
2022-04-11 insert index_pages_linkeddomain linkedin.com
2022-04-11 insert index_pages_linkeddomain trustpilot.com
2022-04-11 insert index_pages_linkeddomain twitter.com
2022-04-11 insert registration_number 06872422
2022-04-11 insert source_ip 13.40.95.242
2022-04-11 update primary_contact null => 30 Morland Gardens, Southall UB1 3DY
2022-03-11 delete address 30 Morland Gardens, Southall UB1 3DY
2022-03-11 delete alias Visa Genie
2022-03-11 delete alias Visa Genie Ltd.
2022-03-11 delete index_pages_linkeddomain facebook.com
2022-03-11 delete index_pages_linkeddomain instagram.com
2022-03-11 delete index_pages_linkeddomain linkedin.com
2022-03-11 delete index_pages_linkeddomain trustpilot.com
2022-03-11 delete index_pages_linkeddomain twitter.com
2022-03-11 delete registration_number 06872422
2022-03-11 update primary_contact 30 Morland Gardens, Southall UB1 3DY => null
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-07 delete sic_code 79909 - Other reservation service activities n.e.c.
2021-04-07 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2021-04-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2019-09-25 delete alias Sri Lanka Visa Section
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, 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
2018-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-04-30 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-14 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-14 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-12 update statutory_documents 07/04/16 FULL LIST
2016-02-12 update account_category TOTAL EXEMPTION SMALL => null
2016-02-12 update account_ref_day 30 => 31
2016-02-12 update account_ref_month 4 => 3
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2016-12-31
2016-01-26 update statutory_documents CURRSHO FROM 30/04/2016 TO 31/03/2016
2016-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-08 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-05-08 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-04-10 update statutory_documents 07/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-07 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-14 update statutory_documents 07/04/14 FULL LIST
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH RAJENDER PATEL / 21/12/2013
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. DHARA SAURABH PANDYA / 21/12/2013
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-23 delete address 63 ARGYLL AVENUE SOUTHALL MIDDLESEX UB1 3AT
2013-06-23 insert address 30 MORLAND GARDENS SOUTHALL MIDDLESEX UB1 3DY
2013-06-23 update registered_address
2013-04-26 update statutory_documents 07/04/13 FULL LIST
2013-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS. DHARAR PANDYA / 01/05/2012
2013-04-25 update statutory_documents SAIL ADDRESS CHANGED FROM: 63 ARGYLL AVENUE SOUTHALL UB1 3AT UNITED KINGDOM
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ASHISH PATEL / 01/05/2012
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ASHISH RAJENDER PATEL / 23/06/2012
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. DHARA SAURABH / 01/05/2012
2013-04-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS. DHARAR PANDYA / 23/06/2012
2012-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 63 ARGYLL AVENUE SOUTHALL MIDDLESEX UB1 3AT
2012-05-28 update statutory_documents SECOND FILING WITH MUD 07/04/12 FOR FORM AR01
2012-05-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 07/04/12 FULL LIST
2011-05-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 07/04/11 FULL LIST
2011-01-12 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-03 update statutory_documents SAIL ADDRESS CREATED
2010-05-03 update statutory_documents 07/04/10 FULL LIST
2010-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHISH PATEL / 07/04/2010
2010-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DHARAR PANDYA / 07/04/2010
2010-04-27 update statutory_documents DIRECTOR APPOINTED MRS. DHARA SAURABH
2009-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION