EX-PRO PRODUCTS - History of Changes


DateDescription
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
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-12-31 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-08 => 2022-09-30
2021-12-06 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-10-07 update account_ref_month 3 => 12
2021-10-07 update accounts_next_due_date 2021-12-31 => 2021-12-08
2021-09-08 update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020
2021-07-12 update statutory_documents SUB-DIVISION 10/06/21
2021-07-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-10 update statutory_documents ADOPT ARTICLES 10/06/2021
2021-07-10 update statutory_documents SUB-DIVISION OF SHARES 10/06/2021
2021-06-30 update statutory_documents DIRECTOR APPOINTED MR MIKE RACZ
2021-06-30 update statutory_documents DIRECTOR APPOINTED MS LAURA TARRAN
2021-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRESCO CR LTD
2021-06-30 update statutory_documents CESSATION OF PAUL SPENCER AS A PSC
2021-06-30 update statutory_documents CESSATION OF VIRGINIA SERENCIO SPENCER AS A PSC
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update num_mort_charges 0 => 1
2020-06-07 update num_mort_outstanding 0 => 1
2020-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078899290001
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-06-21 update description
2017-03-13 delete source_ip 217.160.231.28
2017-03-13 insert source_ip 217.160.0.232
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, 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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-22 delete source_ip 82.165.253.249
2016-06-22 insert source_ip 217.160.231.28
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-01-07 update returns_next_due_date 2016-01-19 => 2017-01-19
2015-12-29 update statutory_documents 22/12/15 FULL LIST
2015-05-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-04-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-03-10 update statutory_documents 22/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address EX-PRO HOUSE 7 BRADBURY ROAD NORTON STOCKTON ON TEES UNITED KINGDOM TS20 1LD
2014-02-07 insert address EX-PRO HOUSE 7 BRADBURY ROAD NORTON STOCKTON ON TEES TS20 1LD
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-02-05 delete source_ip 82.165.112.155
2014-02-05 insert source_ip 82.165.253.249
2014-01-03 update statutory_documents 22/12/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-09-22 => 2014-12-31
2013-09-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-24 update returns_last_madeup_date null => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-01-30 update statutory_documents 22/12/12 FULL LIST
2011-12-22 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2011-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION