PRINCE CASH & CARRY - 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
2024-03-19 delete address Unit 2B Beaver Industrial Estate Brent Road, Southall, London UB2 5FB
2024-03-19 delete address Unit 2B, Southall, London UB2 5FB
2024-03-19 delete alias Prince Cash And Carry Ltd.
2024-03-19 delete index_pages_linkeddomain yetiwebsoft.com.np
2024-03-19 delete phone (0208) 574-0892
2024-03-19 delete source_ip 67.20.114.76
2024-03-19 insert alias Prince cash & Carry
2024-03-19 insert index_pages_linkeddomain mydd.app
2024-03-19 insert source_ip 154.51.131.85
2024-03-19 update robots_txt_status www.princecashandcarry.com: 200 => 404
2024-03-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2024
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, NO UPDATES
2023-12-22 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-12-29 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-11 update robots_txt_status www.princecashandcarry.com: 404 => 200
2022-02-11 update website_status FlippedRobots => OK
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2021-12-21 update website_status OK => FlippedRobots
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2020-10-21 update statutory_documents DIRECTOR APPOINTED MR BHOPINDER SINGH
2020-10-21 update statutory_documents DIRECTOR APPOINTED MR KULJIT SINGH CHAWLA
2020-10-05 update website_status OK => DNSError
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GURMEET SINGH
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-01 delete source_ip 74.220.215.245
2020-03-01 insert source_ip 67.20.114.76
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-01-13 update statutory_documents DIRECTOR APPOINTED MR GURMEET SINGH
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
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, 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
2018-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-03-07 update num_mort_charges 3 => 4
2018-03-07 update num_mort_outstanding 3 => 4
2018-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068113970004
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
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 1 => 3
2016-12-20 update num_mort_outstanding 1 => 3
2016-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068113970003
2016-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068113970002
2016-05-13 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-13 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-03-24 update statutory_documents 06/02/16 FULL LIST
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SINGH CHAWLA / 02/01/2016
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KULWANT SINGH GULATI / 02/01/2016
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
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update company_status Active - Proposal to Strike off => Active
2015-07-08 update returns_last_madeup_date 2014-02-07 => 2015-02-06
2015-07-08 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-06-10 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-09 update statutory_documents FIRST GAZETTE
2015-06-08 update company_status Active => Active - Proposal to Strike off
2015-06-08 update statutory_documents SAIL ADDRESS CREATED
2015-06-08 update statutory_documents 06/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2014-02-06 => 2014-02-07
2014-09-12 update statutory_documents 07/02/14 FULL LIST
2014-06-07 delete address FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BE
2014-06-07 insert address FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-06-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-05-07 update statutory_documents 06/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 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
2013-07-02 update company_status Active - Proposal to Strike off => Active
2013-07-02 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-07-02 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-12 update statutory_documents 06/02/13 FULL LIST
2013-06-11 update statutory_documents FIRST GAZETTE
2012-11-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-12 update statutory_documents 06/02/12 FULL LIST
2012-04-05 update statutory_documents PREVEXT FROM 28/02/2012 TO 31/03/2012
2012-01-03 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 06/02/11 FULL LIST
2010-11-04 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 06/02/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AJIT SINGH CHAWALA / 05/02/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AJIT SINGH CHAWLA / 06/02/2010
2010-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2010 FROM FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1B6
2010-02-08 update statutory_documents 05/02/10 FULL LIST
2009-11-12 update statutory_documents DIRECTOR APPOINTED AJIT SINGH CHAWALA
2009-11-12 update statutory_documents DIRECTOR APPOINTED KULWANT SINGH GULATI
2009-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 113 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LR
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IQBAL BUDHWANI
2009-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 113 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LR
2009-04-02 update statutory_documents DIRECTOR APPOINTED IQBAL ALI BUDHWANI
2009-02-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION