Date | Description |
2024-10-22 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES |
2024-03-11 |
delete source_ip 65.175.118.94 |
2024-03-11 |
insert source_ip 20.119.16.31 |
2024-03-11 |
update robots_txt_status www.answerpoint.com: 200 => 404 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-13 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-14 |
delete phone +88(0)1010000000 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES |
2021-07-30 |
delete address 150 Feet Ring Road,
Rajkot - 360007
Gujarat, INDIA |
2021-07-30 |
delete phone +91 94262 26126 |
2021-07-30 |
delete source_ip 216.15.151.113 |
2021-07-30 |
insert source_ip 65.175.118.94 |
2021-01-18 |
delete address 5676 Broadview Road, Suite 215,
Cleveland, OH 44134 |
2021-01-18 |
insert address 5676 Broadview Road, Suite 429,
Cleveland, OH 44134 |
2021-01-18 |
update primary_contact 5676 Broadview Road, Suite 215,
Cleveland, OH 44134 => 5676 Broadview Road, Suite 429,
Cleveland, OH 44134 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-03 |
delete address 19 Chelsea Court, Suite 2718
Freeport, NY 11520 |
2020-10-03 |
insert address 5676 Broadview Road, Suite 215,
Cleveland, OH 44134 |
2020-10-03 |
update primary_contact 19 Chelsea Court, Suite 2718
Freeport, NY 11520 => 5676 Broadview Road, Suite 215,
Cleveland, OH 44134 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-08-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-27 |
delete address 5676 Broadview Road
Suite 215
Cleveland, Ohio 44134 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-24 |
delete source_ip 216.15.151.105 |
2020-02-24 |
insert source_ip 216.15.151.113 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
2019-05-18 |
update website_status OK => FlippedRobots |
2019-04-16 |
update statutory_documents SECRETARY APPOINTED MR JAMEEL ZAFAR KHAN |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAIEEL KHAN |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-09-01 |
delete address 150 Feet Ring Road,
Rajkot - 360007
Gujarat, INDIA |
2018-09-01 |
delete address 676 Broadview Road, Suite 215, Cleveland, OH 44134 |
2018-09-01 |
delete phone (407) 362-5410 |
2018-09-01 |
insert address Raiya Road, Rajkot - 360007
Gujarat, INDIA |
2018-09-01 |
insert phone (216) 762-0111 |
2018-09-01 |
insert phone (216) 762-0112 |
2018-09-01 |
insert phone (888) 439-4690 |
2018-06-08 |
delete address 5676 Broadview Road, Suite 215, Cleveland, OH 44134 |
2018-06-08 |
delete address Raiya Road, Rajkot - 360007
Gujarat, INDIA |
2018-06-08 |
insert address 150 Feet Ring Road,
Rajkot - 360007
Gujarat, INDIA |
2018-06-08 |
insert address 676 Broadview Road, Suite 215, Cleveland, OH 44134 |
2018-04-16 |
insert address 5676 Broadview Road, Suite 215, Cleveland, OH 44134 |
2018-04-16 |
insert address Raiya Road, Rajkot - 360007
Gujarat, INDIA |
2018-04-16 |
insert phone +91 94262 26126 |
2017-10-07 |
delete address SUITE 8 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
2017-10-07 |
insert address STATION HOUSE MIDLAND ROAD LUTON ENGLAND LU2 0HS |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update registered_address |
2017-09-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2017 FROM
SUITE 8 CRYSTAL HOUSE
NEW BEDFORD ROAD
LUTON
BEDFORDSHIRE
LU1 1HS |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2017-05-19 |
delete source_ip 23.96.23.147 |
2017-05-19 |
insert source_ip 216.15.151.105 |
2017-05-19 |
update robots_txt_status www.answerpoint.com: 404 => 200 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-08-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-21 |
delete source_ip 40.76.92.47 |
2016-04-21 |
insert source_ip 23.96.23.147 |
2015-12-06 |
delete source_ip 104.238.102.182 |
2015-12-06 |
insert source_ip 40.76.92.47 |
2015-11-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-11-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-10-02 |
update statutory_documents 28/07/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-19 |
update website_status EmptyPage => OK |
2015-08-19 |
delete general_emails in..@answerpoint.com |
2015-08-19 |
delete email in..@answerpoint.com |
2015-08-19 |
delete fax 516.629.5578 |
2015-08-19 |
delete source_ip 50.63.39.1 |
2015-08-19 |
insert address 19 Chelsea Court Freeport, NY 11520 |
2015-08-19 |
insert source_ip 104.238.102.182 |
2015-08-19 |
update primary_contact null => 19 Chelsea Court Freeport, NY 11520 |
2015-08-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-09-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-08-29 |
update statutory_documents 28/07/14 FULL LIST |
2014-08-21 |
update website_status FailedRobots => EmptyPage |
2014-07-16 |
update website_status FlippedRobots => FailedRobots |
2014-06-11 |
update website_status FailedRobots => FlippedRobots |
2014-04-28 |
update website_status FlippedRobots => FailedRobots |
2014-04-08 |
update website_status FailedRobots => FlippedRobots |
2014-03-16 |
update website_status FlippedRobots => FailedRobots |
2014-02-12 |
update website_status OK => FlippedRobots |
2013-12-18 |
delete source_ip 184.168.152.146 |
2013-12-18 |
insert source_ip 50.63.39.1 |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-09-06 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-08-27 |
update statutory_documents 28/07/13 FULL LIST |
2013-08-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2012-08-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-14 |
update statutory_documents 28/07/12 FULL LIST |
2011-09-06 |
update statutory_documents 28/07/11 FULL LIST |
2011-08-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-09 |
update statutory_documents 28/07/10 FULL LIST |
2010-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMEEL ZAFAR KHAN / 01/07/2010 |
2010-07-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SADIA RAZIQ |
2009-08-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-31 |
update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-08-03 |
update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
2003-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
2003-01-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-10 |
update statutory_documents SECRETARY RESIGNED |
2002-10-03 |
update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/01 FROM:
2A CRYSTAL HOUSE
NEW BEDFORD ROAD
LUTON
BEDFORDSHIRE LU1 1HS |
2001-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-31 |
update statutory_documents SECRETARY RESIGNED |
2001-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |