PROLEAD FINANCIAL SOLUTIONS UK LIMITED - History of Changes


DateDescription
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
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-01-31 => 2023-12-31
2023-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-01-31
2023-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-09 insert general_emails in..@proleadaccountants.co.uk
2021-02-09 delete address 4 Lower Hazeldines Marston Park Bedford MK43 0TF
2021-02-09 delete email pr..@prolead-uk.com
2021-02-09 delete phone +44 1234 766 702
2021-02-09 insert address 7 Gibraltar Grove Shortstown Bedford MK42 0DW
2021-02-09 insert email in..@proleadaccountants.co.uk
2021-02-09 update primary_contact 4 Lower Hazeldines Marston Park Bedford MK43 0TF => 7 Gibraltar Grove Shortstown Bedford MK42 0DW
2021-02-07 delete address 4 LOWER HAZELDINES MARSTON MORETAINE BEDFORD ENGLAND MK43 0TF
2021-02-07 insert address 7 GIBRALTAR GROVE SHORTSTOWN BEDFORD BEDFORDSHIRE ENGLAND MK42 0DW
2021-02-07 update registered_address
2021-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2021 FROM 4 LOWER HAZELDINES MARSTON MORETAINE BEDFORD MK43 0TF ENGLAND
2021-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMREDDY KESIREDDY / 17/01/2021
2021-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMREDDY KESIREDDY / 31/01/2021
2021-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAMREDDY KESIREDDY / 17/01/2021
2021-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHAITHANYA KESIREDDY / 17/01/2021
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-12-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHAITHANYA KESIREDDY / 08/10/2019
2019-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAMREDDY KESIREDDY / 08/10/2019
2019-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHAITHANYA KESIREDDY / 08/10/2019
2019-10-07 insert address 4 Lower Hazeldines Marston Park Bedford MK43 0TF
2019-10-07 insert alias ProLead Financial Solutions UK Limited
2019-10-07 insert contact_pages_linkeddomain capium.com
2019-10-07 insert email pr..@prolead-uk.com
2019-10-07 insert index_pages_linkeddomain capium.com
2019-10-07 insert phone +44 1234 766 702
2019-10-07 insert phone +44 7415 547 806
2019-10-07 update primary_contact null => 4 Lower Hazeldines Marston Park Bedford MK43 0TF
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-05 update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 10
2018-04-07 update account_ref_day 5 => 31
2018-04-07 update account_ref_month 4 => 3
2018-04-07 update accounts_next_due_date 2019-01-05 => 2018-12-31
2018-03-23 update statutory_documents CURRSHO FROM 05/04/2018 TO 31/03/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-05 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMREDDY KESIREDDY / 14/08/2017
2017-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMREDDY KESIREDDY / 14/08/2017
2017-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAMREDDY KESIREDDY / 14/08/2017
2017-08-07 delete address 4 4 LOWER HAZELDINES MARSTON MORETAINE BEDFORD BEDFORDSHIRE UNITED KINGDOM MK43 0TF
2017-08-07 insert address 4 LOWER HAZELDINES MARSTON MORETAINE BEDFORD ENGLAND MK43 0TF
2017-08-07 update registered_address
2017-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 4 4 LOWER HAZELDINES MARSTON MORETAINE BEDFORD BEDFORDSHIRE MK43 0TF UNITED KINGDOM
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address OFFICE: 9 BLUEPRINT COMMERCIAL CENTRE IMPERIAL WAY WATFORD WD24 4JP
2016-08-07 insert address 4 4 LOWER HAZELDINES MARSTON MORETAINE BEDFORD BEDFORDSHIRE UNITED KINGDOM MK43 0TF
2016-08-07 update registered_address
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM OFFICE: 9 BLUEPRINT COMMERCIAL CENTRE IMPERIAL WAY WATFORD WD24 4JP
2016-06-08 update returns_last_madeup_date 2015-04-05 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-03 => 2017-05-28
2016-05-20 update statutory_documents 30/04/16 FULL LIST
2016-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMREDDY KESIREDDY / 19/05/2016
2016-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-04-05 => 2015-03-31
2016-01-08 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address OFFICE: 9 BLUEPRINT COMMERCIAL CENTRE IMPERIAL WAY WATFORD ENGLAND WD24 4JP
2015-06-08 delete sic_code 99999 - Dormant Company
2015-06-08 insert address OFFICE: 9 BLUEPRINT COMMERCIAL CENTRE IMPERIAL WAY WATFORD WD24 4JP
2015-06-08 insert sic_code 69202 - Bookkeeping activities
2015-06-08 insert sic_code 69203 - Tax consultancy
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-08 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-05-05 update statutory_documents 05/04/15 FULL LIST
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMREDDY KESIREDDY / 02/03/2015
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2014-06-07 delete address 31 SIR JOHN NEWSOM WAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 4FJ
2014-06-07 insert address OFFICE: 9 BLUEPRINT COMMERCIAL CENTRE IMPERIAL WAY WATFORD ENGLAND WD24 4JP
2014-06-07 update registered_address
2014-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2014 FROM 31 SIR JOHN NEWSOM WAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 4FJ
2014-05-07 delete address BLUEPRINT COMMERCIAL CENTRE IMPERIAL WAY C/O AVIN ACCOUNTANT LTD WATFORD ENGLAND WD24 4JP
2014-05-07 delete sic_code 62012 - Business and domestic software development
2014-05-07 insert address 31 SIR JOHN NEWSOM WAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 4FJ
2014-05-07 insert company_previous_name 11TH HOUSE CONSULTING LIMITED
2014-05-07 insert sic_code 99999 - Dormant Company
2014-05-07 update account_ref_day 31 => 5
2014-05-07 update account_ref_month 5 => 4
2014-05-07 update accounts_next_due_date 2015-02-28 => 2015-01-05
2014-05-07 update name 11TH HOUSE CONSULTING LIMITED => PROLEAD FINANCIAL SOLUTIONS UK LIMITED
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-05-22 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-06-19 => 2015-05-03
2014-04-08 update statutory_documents PREVSHO FROM 31/05/2014 TO 05/04/2014
2014-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 31 SIR JOHN NEWSOM WAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 4FJ ENGLAND
2014-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2014 FROM BLUEPRINT COMMERCIAL CENTRE IMPERIAL WAY C/O AVIN ACCOUNTANT LTD WATFORD WD24 4JP ENGLAND
2014-04-08 update statutory_documents 05/04/14 FULL LIST
2014-04-08 update statutory_documents COMPANY NAME CHANGED 11TH HOUSE CONSULTING LIMITED CERTIFICATE ISSUED ON 08/04/14
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAMREDDY KESIREDDY / 05/04/2014
2014-03-07 delete address 79 ALEXANDRA AVENUE HARROW MIDDLESEX ENGLAND HA2 8PX
2014-03-07 insert address BLUEPRINT COMMERCIAL CENTRE IMPERIAL WAY C/O AVIN ACCOUNTANT LTD WATFORD ENGLAND WD24 4JP
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-22 => 2015-02-28
2014-03-07 update registered_address
2014-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2014 FROM 79 ALEXANDRA AVENUE HARROW MIDDLESEX HA2 8PX ENGLAND
2013-09-06 delete address 105 HEWITTS QUAY ABBEY ROAD BARKING LONDON UNITED KINGDOM IG11 7BE
2013-09-06 insert address 79 ALEXANDRA AVENUE HARROW MIDDLESEX ENGLAND HA2 8PX
2013-09-06 insert sic_code 62012 - Business and domestic software development
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date null => 2013-05-22
2013-09-06 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2013 FROM 105 HEWITTS QUAY ABBEY ROAD BARKING LONDON IG11 7BE UNITED KINGDOM
2013-08-26 update statutory_documents 22/05/13 FULL LIST
2012-05-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION