PLATINUM OUTSOURCE - History of Changes


DateDescription
2024-06-06 update website_status OK => FlippedRobots
2023-09-09 update website_status FailedRobots => FlippedRobots
2023-07-20 update website_status FlippedRobots => FailedRobots
2023-06-20 update website_status FailedRobots => FlippedRobots
2023-06-04 update website_status FlippedRobots => FailedRobots
2023-04-26 update website_status FailedRobots => FlippedRobots
2023-04-09 update website_status Disallowed => FailedRobots
2022-10-07 update website_status FlippedRobots => Disallowed
2022-09-09 update website_status FailedRobots => FlippedRobots
2022-08-25 update website_status Disallowed => FailedRobots
2022-03-07 delete address 85 COMMERCIAL STREET RISCA NEWPORT WALES NP11 6AW
2022-03-07 insert address SUITE 2 CLARENCE CHAMBERS CLARENCE STREET PONTYPOOL WALES NP4 6XP
2022-03-07 update registered_address
2022-02-23 update website_status FlippedRobots => Disallowed
2022-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM 85 COMMERCIAL STREET RISCA NEWPORT NP11 6AW WALES
2021-12-20 update website_status OK => FlippedRobots
2021-09-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-03 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update website_status FlippedRobots => OK
2021-04-23 update website_status OK => FlippedRobots
2021-02-07 update account_category NO ACCOUNTS FILED => null
2021-02-07 update accounts_last_madeup_date null => 2019-09-30
2021-02-07 update accounts_next_due_date 2020-09-28 => 2021-06-30
2021-02-07 update company_status Active - Proposal to Strike off => Active
2021-02-05 delete source_ip 162.241.24.107
2021-02-05 insert source_ip 89.187.86.6
2020-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-12-01 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-06-28 => 2020-09-28
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFYDD RHYS MORGAN
2020-03-27 update statutory_documents CESSATION OF DEEPESH PATEL AS A PSC
2020-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEEPESH PATEL
2019-12-21 update robots_txt_status www.platinum-outsource.com: 404 => 200
2019-12-07 delete address 5 CLIVE STREET CARDIFF WALES CF11 7HJ
2019-12-07 insert address 85 COMMERCIAL STREET RISCA NEWPORT WALES NP11 6AW
2019-12-07 update registered_address
2019-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 5 CLIVE STREET CARDIFF CF11 7HJ WALES
2019-11-19 update statutory_documents DIRECTOR APPOINTED MR DAFYDD RHYS MORGAN
2019-08-07 delete address 71 GREEN LANE ROAD GREEN LANE ROAD LEICESTER UNITED KINGDOM LE5 3TP
2019-08-07 insert address 5 CLIVE STREET CARDIFF WALES CF11 7HJ
2019-08-07 update registered_address
2019-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 71 GREEN LANE ROAD GREEN LANE ROAD LEICESTER LE5 3TP UNITED KINGDOM
2019-06-27 update statutory_documents DIRECTOR APPOINTED MR DEEPESH PATEL
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEPESH PATEL
2019-06-27 update statutory_documents CESSATION OF DANVINDER HEER AS A PSC
2019-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANVINDER HEER
2018-09-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION