SMART CARRIER BAGS LTD - 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
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
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
2023-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDER SINGH PLAHE / 05/08/2021
2021-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOGINDER SINGH PLAHE / 05/08/2021
2021-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JASMINDA KAUR PLAHE / 05/08/2021
2021-07-07 update account_category null => MICRO ENTITY
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
2021-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
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
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, 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
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, WITH 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
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-07 delete address CITIBASE COVENTRY 101 LOCKHURST LANE COVENTRY WEST MIDLANDS CV6 5SF
2016-10-07 insert address 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS ENGLAND B15 2LD
2016-10-07 update registered_address
2016-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2016 FROM CITIBASE COVENTRY 101 LOCKHURST LANE COVENTRY WEST MIDLANDS CV6 5SF
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-05-13 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-04-28 update statutory_documents 23/04/16 FULL LIST
2016-04-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
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
2015-12-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-09 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-11 update statutory_documents 23/04/15 FULL LIST
2014-06-07 delete address CITIBASE COVENTRY 101 LOCKHURST LANE COVENTRY WEST MIDLANDS UNITED KINGDOM CV6 5SF
2014-06-07 insert address CITIBASE COVENTRY 101 LOCKHURST LANE COVENTRY WEST MIDLANDS CV6 5SF
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-06-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-05-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-16 update statutory_documents 23/04/14 FULL LIST
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-01-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update account_ref_month 1 => 3
2013-11-07 update accounts_last_madeup_date null => 2012-01-31
2013-11-07 update accounts_next_due_date 2013-10-25 => 2013-12-31
2013-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2013-10-23 update statutory_documents CURRSHO FROM 31/01/2013 TO 31/01/2012
2013-10-23 update statutory_documents PREVEXT FROM 31/01/2013 TO 31/03/2013
2013-09-06 delete address CITIBASE COVENTRY 110 LOCKHURST LANE COVENTRY WEST MIDLANDS UNITED KINGDOM CV6 5SF
2013-09-06 insert address CITIBASE COVENTRY 101 LOCKHURST LANE COVENTRY WEST MIDLANDS UNITED KINGDOM CV6 5SF
2013-09-06 update registered_address
2013-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM CITIBASE COVENTRY 110 LOCKHURST LANE COVENTRY WEST MIDLANDS CV6 5SF UNITED KINGDOM
2013-06-26 delete address 41 DOWNING STREET SMETHWICK BIRMINGHAM UNITED KINGDOM B66 2PA
2013-06-26 insert address CITIBASE COVENTRY 110 LOCKHURST LANE COVENTRY WEST MIDLANDS UNITED KINGDOM CV6 5SF
2013-06-26 update registered_address
2013-06-25 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-25 update returns_last_madeup_date null => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-25 update returns_last_madeup_date 2013-01-25 => 2013-04-23
2013-06-25 update returns_next_due_date 2014-02-22 => 2014-05-21
2013-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 41 DOWNING STREET SMETHWICK BIRMINGHAM B66 2PA UNITED KINGDOM
2013-04-24 update statutory_documents 23/04/13 FULL LIST
2013-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAGHBIR NANDRA
2013-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAGHBIR NANDRA
2013-03-07 update statutory_documents 25/01/13 FULL LIST
2012-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION