PLITEQ - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-04 delete email rw..@pliteq.co.uk
2023-06-04 delete person ROB WINDLE
2023-06-04 delete phone +44.756.120.5772
2023-06-04 insert email jb..@pliteq.com
2023-06-04 insert email se..@pliteq.com
2023-06-04 insert person James Bligh
2023-06-04 insert person Sarah El-Sadek
2023-06-04 insert phone +44.759.120.5089
2023-06-04 insert phone +971.55.412.3397
2023-04-22 delete career_pages_linkeddomain bamboohr.com
2023-04-22 insert career_pages_linkeddomain curos.ca
2023-04-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2023
2023-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOWNEY
2023-04-11 update statutory_documents CESSATION OF PLITEQ HOLDINGS INTERNATIONAL INC AS A PSC
2023-04-11 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/04/2023
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-03-21 delete email ka..@pliteq.com
2023-03-21 delete phone +1.647.222.9897
2023-03-21 insert email ok..@pliteq.com
2023-03-21 insert person OMAR KADDOURA
2023-03-21 insert phone +1.416.440.0730
2023-03-21 insert phone +1.647.448.1592
2023-03-21 insert phone +52 1 938 164 1551
2023-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2023-01-17 delete email hm..@pliteq.com
2023-01-17 delete person Huw Myles
2023-01-17 delete phone +52.999.236.0024
2023-01-17 insert email re..@pliteq.com
2023-01-17 insert person RAMY El
2023-01-17 insert phone +971.58.999.6971
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-11 delete managingdirector MIKE LOIZIDES
2022-03-11 delete address 03-20/21, 195 Pearl's Hill T Chinatown Singapore 168976
2022-03-11 delete email cs@pliteq.co.uk
2022-03-11 delete email ml..@pliteq.com
2022-03-11 delete email ok..@pliteq.com
2022-03-11 delete person MIKE LOIZIDES
2022-03-11 delete phone +1.416.440.0730
2022-03-11 delete phone +1.416.788.1629
2022-03-11 delete phone +1.647.448.1592
2022-03-11 delete phone +52 1 938 164 1551
2022-03-11 delete phone +971 4 813 5501
2022-03-11 insert address 19-13, 101 Cecil Street, Tong Eng Building, Singapore 069533
2022-03-11 insert career_pages_linkeddomain bamboohr.com
2022-03-11 insert email ka..@pliteq.com
2022-03-11 insert email ms..@pliteq.com
2022-03-11 insert person MORGAN SADLER
2022-03-11 insert phone +1.647.222.9897
2022-03-11 insert phone +1.647.588.7721
2022-03-11 insert phone +52.999.236.0024
2022-03-11 insert phone +971 4 567 4944
2022-03-11 update person_title Huw Myles: Asia Pacific / Technical Director => Director, Marketing
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-08-08 update website_status IndexPageFetchError => OK
2021-08-08 update robots_txt_status www.pliteq.ae: 0 => 200
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-01-20 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 delete address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2020-05-07 insert address COMPASS HOUSE VISION PARK CHIVERS WAY HISTON CAMBRIDGE UNITED KINGDOM CB24 9AD
2020-05-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-05-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-05-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-05-07 update registered_address
2020-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 1 => 2
2020-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / PLITEQ HOLDINGS INTERNATIONAL INC / 31/08/2019
2020-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075761180002
2019-09-07 update accounts_last_madeup_date 2017-08-31 => 2018-04-30
2019-09-07 update accounts_next_due_date 2019-08-01 => 2020-01-31
2019-08-06 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-06-20 update account_ref_day 31 => 30
2019-06-20 update account_ref_month 8 => 4
2019-06-20 update accounts_next_due_date 2019-05-31 => 2019-08-01
2019-05-01 update statutory_documents CURRSHO FROM 31/08/2018 TO 30/04/2018
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 0 => 1
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075761180002
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-14 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-24 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-06 update statutory_documents 23/03/16 FULL LIST
2016-03-10 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2015-12-08 update num_mort_outstanding 1 => 0
2015-12-08 update num_mort_satisfied 0 => 1
2015-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-08 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-23 update statutory_documents 23/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-23 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2014-05-07 delete address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ
2014-05-07 insert address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-24 update statutory_documents 23/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-18 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-06-25 delete address 101 WIGMORE STREET LONDON UNITED KINGDOM W1U 1QU
2013-06-25 insert address 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date null => 2012-08-31
2013-06-24 update accounts_next_due_date 2012-12-23 => 2014-05-31
2013-06-21 update account_ref_month 3 => 8
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-03-27 update statutory_documents 23/03/13 FULL LIST
2013-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 101 WIGMORE STREET LONDON W1U 1QU UNITED KINGDOM
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOWNEY / 25/02/2013
2013-01-03 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-06-07 update statutory_documents CURREXT FROM 31/03/2012 TO 31/08/2012
2012-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-03 update statutory_documents 23/03/12 FULL LIST
2011-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION