MIDAS IMPEX - History of Changes


DateDescription
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-12 insert phone 07946860411
2022-11-12 update website_status Unavailable => OK
2022-09-11 update website_status OK => Unavailable
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-03-11 delete fax +014 15488001
2022-03-11 delete phone 0141 552 4061
2022-03-11 update robots_txt_status midasimpex.co.uk: 404 => 200
2022-03-11 update robots_txt_status www.midasimpex.co.uk: 404 => 200
2021-12-06 delete address 13350 W Chapman Ave, Garden Grove, CA 92840, United States
2021-12-06 delete address 14 Tottenham Road, N1 4EP, London, United Kingdom
2021-12-06 delete email he..@transportation.com
2021-12-06 delete email pa..@transportation.com
2021-12-06 delete phone +1 212-226-3126
2021-09-07 delete about_pages_linkeddomain apwebtester.in
2021-09-07 delete contact_pages_linkeddomain apwebtester.in
2021-09-07 delete fax +1 998 150 30 30
2021-09-07 delete phone +1 998 150 30 20
2021-09-07 delete product_pages_linkeddomain apwebtester.in
2021-09-07 delete solution_pages_linkeddomain apwebtester.in
2021-09-07 delete solution_pages_linkeddomain frendx.com
2021-09-07 delete solution_pages_linkeddomain onlinefreecourse.net
2021-09-07 delete solution_pages_linkeddomain script-stack.com
2021-09-07 delete solution_pages_linkeddomain thememazing.com
2021-09-07 delete solution_pages_linkeddomain themeslide.com
2021-09-07 delete solution_pages_linkeddomain thewpclub.net
2021-09-07 insert fax +014 15488001
2021-09-07 insert phone +014 15583780
2021-08-08 delete source_ip 192.185.129.96
2021-08-08 insert source_ip 184.168.118.234
2021-07-07 update account_category null => MICRO ENTITY
2021-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-09-11 update website_status FailedRobots => FlippedRobots
2019-08-25 update website_status FlippedRobots => FailedRobots
2019-07-21 update website_status FailedRobots => FlippedRobots
2019-07-06 update website_status FlippedRobots => FailedRobots
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-05-26 update website_status OK => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-14 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-08-07 update statutory_documents FIRST GAZETTE
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-09 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-15 update website_status Unavailable => OK
2017-10-15 delete source_ip 208.73.32.24
2017-10-15 insert source_ip 192.185.129.96
2017-07-23 update website_status OK => Unavailable
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR JAYRAJ POPAT / 23/05/2015
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHIT JAYRAJ POPAT / 23/05/2015
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHIR JAYRAJ POPAT
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHIT JAYRAJ POPAT
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-08-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-07-12 update website_status OK => Unavailable
2016-07-09 update statutory_documents 19/05/16 FULL LIST
2016-05-13 delete address 44 BROOKFIELD AVENUE GLASGOW G33 1SD
2016-05-13 insert address 38 QUEEN STREET GLASGOW SCOTLAND G1 3DX
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update registered_address
2016-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2016 FROM 44 BROOKFIELD AVENUE GLASGOW G33 1SD
2015-08-11 delete address 44 BROOKFIELD AVENUE GLASGOW SCOTLAND G33 1SD
2015-08-11 insert address 44 BROOKFIELD AVENUE GLASGOW G33 1SD
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-08-11 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-07-12 update statutory_documents 19/05/15 FULL LIST
2015-06-08 delete address 38 QUEEN STREET GLASGOW LANARKSHIRE G1 3DX
2015-06-08 insert address 44 BROOKFIELD AVENUE GLASGOW SCOTLAND G33 1SD
2015-06-08 update registered_address
2015-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 38 QUEEN STREET GLASGOW LANARKSHIRE G1 3DX
2015-05-07 update account_category TOTAL EXEMPTION SMALL => null
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-08-07 delete address 38 QUEEN STREET GLASGOW LANARKSHIRE SCOTLAND G1 3DX
2014-08-07 insert address 38 QUEEN STREET GLASGOW LANARKSHIRE G1 3DX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-08-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-07-05 update statutory_documents 19/05/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-31 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-08-01 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-07-10 update statutory_documents 19/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5241 - Retail sale of textiles
2013-06-22 insert sic_code 46410 - Wholesale of textiles
2013-06-22 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-22 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-06-04 update website_status OK => ServerDown
2013-05-14 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents 19/05/12 FULL LIST
2012-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR JAYRAJ POPAT / 01/05/2012
2012-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHIT JAYRAJ POPAT / 01/05/2012
2012-04-29 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-11-12 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 2/7 MERCAT GATE COURT 65 HIGH STREET GLASGOW LANARKSHIRE G1 1NW SCOTLAND
2011-11-10 update statutory_documents 19/05/11 FULL LIST
2011-09-16 update statutory_documents FIRST GAZETTE
2011-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2011-02-10 update statutory_documents CURRSHO FROM 31/05/2010 TO 31/07/2009
2010-07-29 update statutory_documents 19/05/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIHIR JAYRAJ POPAT / 01/10/2009
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHIT JAYRAJ POPAT / 01/10/2009
2009-06-02 update statutory_documents DIRECTOR APPOINTED MR MOHIT JAYRAJ POPAT
2009-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION