PANAI - 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
2023-04-11 delete phone 020 3149 1647
2023-04-11 insert address SAMBAL EXPRESS RAYNERS LANE 299 Rayners Lane, Pinner Middlesex, HA5 5EH raynerslane
2023-04-11 insert terms_pages_linkeddomain elakkiaonline.com
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-03-10 insert address SAMBAL EXPRESS RAYNERS LANE 299 Rayners Lane, Pinner Middlesex, HA5 5EH
2023-03-10 insert email ra..@sambalexpress.co.uk
2023-03-10 insert phone 020 3149 1647
2022-12-29 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, 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
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-09 update website_status NoTargetPages => OK
2021-02-09 delete source_ip 192.169.244.80
2021-02-09 insert source_ip 5.77.50.15
2021-02-09 update robots_txt_status sambalexpress.co.uk: 404 => 200
2021-02-09 update robots_txt_status www.sambalexpress.co.uk: 404 => 200
2020-08-09 update num_mort_charges 1 => 2
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061265010002
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-06-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-05-14 update website_status OK => NoTargetPages
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-14 delete address 245 Northolt Road, London Harrow Greater London HA2 8HR
2017-06-14 insert address 253 Northolt Road, South Harrow Greater London HA2 8HS
2017-06-08 delete address 245 NORTHOLT ROAD HARROW MIDDX HA2 8HR
2017-06-08 insert address 253 NORTHOLT ROAD HARROW ENGLAND HA2 8HS
2017-06-08 update registered_address
2017-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 245 NORTHOLT ROAD HARROW MIDDX HA2 8HR
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-09 update num_mort_outstanding 1 => 0
2017-02-09 update num_mort_satisfied 0 => 1
2017-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-23 update website_status FlippedRobots => OK
2016-06-23 delete alias Sambal Express
2016-06-23 delete index_pages_linkeddomain sambalkitchenanddiner.co.uk
2016-06-23 delete source_ip 188.121.41.138
2016-06-23 insert source_ip 192.169.244.80
2016-06-23 update robots_txt_status www.sambalexpress.co.uk: 200 => 404
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-15 update statutory_documents 23/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-03-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-02-27 update statutory_documents 23/02/15 FULL LIST
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 SMALL
2014-06-18 update website_status OK => FlippedRobots
2014-03-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-03-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-02-28 update statutory_documents 23/02/14 FULL LIST
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
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-28 insert index_pages_linkeddomain sambalkitchenanddiner.co.uk
2013-09-14 delete index_pages_linkeddomain sambalkitchenanddiner.co.uk
2013-09-14 insert contact_pages_linkeddomain google.com
2013-06-26 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-26 update returns_next_due_date 2013-03-23 => 2014-03-23
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
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-05-29 delete contact_pages_linkeddomain google.com
2013-05-16 update statutory_documents 23/02/13 FULL LIST
2013-04-19 delete source_ip 188.121.45.1
2013-04-19 insert contact_pages_linkeddomain google.com
2013-04-19 insert source_ip 188.121.41.138
2013-03-12 delete address 245 Northolt Road, South Harrow Harrow, HA2 8HR
2013-03-12 insert address 245 Northolt Road, South Harrow HA2 8HR
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 insert address 191 Edgware Road, Colindale, NW9 6LP
2012-02-29 update statutory_documents 23/02/12 FULL LIST
2011-12-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents 23/02/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-12 update statutory_documents 23/02/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ARUDSELVI SIVAPALAN / 23/02/2010
2010-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-04-30 update statutory_documents CURRSHO FROM 31/07/2009 TO 31/03/2009
2009-09-23 update statutory_documents DIRECTOR APPOINTED MRS ARUDSELVI SIVAPALAN
2009-09-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MUTHUTHAMBY SIVAPALAN
2009-09-23 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY BALASBRAMANIAM VARATHARAJ
2008-12-09 update statutory_documents PREVEXT FROM 29/02/2008 TO 31/07/2008
2008-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-09 update statutory_documents COMPANY NAME CHANGED V N S TRADING LIMITED CERTIFICATE ISSUED ON 10/12/08
2008-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 131 THE HEIGHTS NORTHOLT GREATER LONDON UB5 4BT
2008-12-05 update statutory_documents DIRECTOR APPOINTED MUTHUTHAMBY SIVAPALAN
2008-12-05 update statutory_documents APPOINTMENT TERMINATE, SECRETARY NAJINII VARATHARAJ LOGGED FORM
2008-12-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BALASBRAMANIAM VARATHARAJ
2007-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-06 update statutory_documents NEW SECRETARY APPOINTED
2007-03-06 update statutory_documents DIRECTOR RESIGNED
2007-03-06 update statutory_documents SECRETARY RESIGNED
2007-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION