KARAHI PALACE - 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
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-01-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-11-29 delete email pr..@takeaway.com
2022-11-29 delete email se..@takeaway.com
2022-11-29 delete fax +31 (0)53 4805861
2022-11-29 delete phone +31 (0)20 2107000
2022-11-29 delete phone +31 (0)53 4805866
2022-11-29 insert address Piet Heinkade 61 1019 GM Amsterdam Netherlands
2022-11-29 insert terms_pages_linkeddomain adyen.com
2022-11-29 insert terms_pages_linkeddomain onetrust.com
2022-11-29 insert terms_pages_linkeddomain thuisbezorgd.nl
2022-07-25 delete phone 01414295442
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
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
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-08-21 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06 update statutory_documents DIRECTOR APPOINTED MR MUHAMMAD AYAZ KHAN
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD AYAZ KHAN
2019-12-06 update statutory_documents CESSATION OF QAISER MAHMOOD AS A PSC
2019-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QAISER MAHMOOD
2019-12-05 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
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
2018-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-07 delete address 51-53 KARAHI PALACE NELSON STREET GLASGOW G5 8DZ
2018-07-07 insert address 51-53 NELSON STREET GLASGOW SCOTLAND G5 8DZ
2018-07-07 update registered_address
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 51-53 KARAHI PALACE NELSON STREET GLASGOW G5 8DZ
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2017-06-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-03-11 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-02-23 update statutory_documents 11/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-02 update statutory_documents DIRECTOR APPOINTED MR QAISER MAHMOOD
2015-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN
2015-05-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-04-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-03-17 update statutory_documents 11/02/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-11-11 => 2015-12-31
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_day 28 => 31
2014-11-07 update account_ref_month 2 => 3
2014-10-15 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-06-07 delete address 51-53 KARAHI PALACE NELSON STREET GLASGOW SCOTLAND G5 8DZ
2014-06-07 insert address 51-53 KARAHI PALACE NELSON STREET GLASGOW G5 8DZ
2014-06-07 insert sic_code 56103 - Take-away food shops and mobile food stands
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-02-11
2014-06-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-05-09 update statutory_documents 11/02/14 FULL LIST
2014-02-07 delete address 151 BROAD STREET GLASGOW SCOTLAND G40 2QW
2014-02-07 insert address 51-53 KARAHI PALACE NELSON STREET GLASGOW SCOTLAND G5 8DZ
2014-02-07 update registered_address
2014-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QAISER MAHMOOD
2014-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 151 BROAD STREET GLASGOW G40 2QW SCOTLAND
2013-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION