MAIONA UK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-27 update website_status FlippedRobots => OK
2023-08-16 update website_status OK => FlippedRobots
2023-08-07 delete address RIFT ACCOUNTING HOUSE, 160 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD ENGLAND TN25 4AZ
2023-08-07 insert address 160 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD ENGLAND TN25 4AZ
2023-08-07 update registered_address
2023-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM RIFT ACCOUNTING HOUSE, 160 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD TN25 4AZ ENGLAND
2023-04-25 update website_status FlippedRobots => OK
2023-04-17 update website_status OK => FlippedRobots
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 CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-12 delete source_ip 54.36.160.184
2021-09-12 insert source_ip 51.195.234.92
2021-09-12 update website_status FlippedRobots => OK
2021-09-06 update website_status OK => FlippedRobots
2021-07-07 delete address RIFT HOUSE 200 EUREKA PARK, UPPER PEMBERTON KENNINGTON ASHFORD KENT ENGLAND TN25 4AZ
2021-07-07 insert address RIFT ACCOUNTING HOUSE, 160 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD ENGLAND TN25 4AZ
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2021 FROM RIFT HOUSE 200 EUREKA PARK, UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ ENGLAND
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, 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
2021-01-29 update description
2021-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-12 delete contact_pages_linkeddomain wordpress.org
2020-07-12 delete index_pages_linkeddomain wordpress.org
2020-07-12 delete service_pages_linkeddomain wordpress.org
2020-07-12 insert contact_pages_linkeddomain suavethemes.com
2020-07-12 insert index_pages_linkeddomain suavethemes.com
2020-07-12 insert service_pages_linkeddomain suavethemes.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, 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
2019-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06 delete source_ip 54.36.160.53
2019-12-06 insert source_ip 54.36.160.184
2019-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAGAN DEVARAJ / 11/07/2019
2019-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH DEVARAJ / 11/07/2019
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, 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
2018-12-12 delete index_pages_linkeddomain engagebric.com
2018-12-12 delete index_pages_linkeddomain ibanet.org
2018-12-12 delete index_pages_linkeddomain tfssp.com
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-03-19 delete source_ip 193.70.92.82
2018-03-19 insert source_ip 54.36.160.53
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
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-11 delete source_ip 46.20.120.64
2017-03-11 insert source_ip 193.70.92.82
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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-21 delete contact_pages_linkeddomain uk.reuters.com
2016-06-21 delete index_pages_linkeddomain uk.reuters.com
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-24 update statutory_documents 23/03/16 FULL LIST
2016-02-10 delete address 237 BELLENDEN ROAD LONDON ENGLAND SE15 4DQ
2016-02-10 insert address RIFT HOUSE 200 EUREKA PARK, UPPER PEMBERTON KENNINGTON ASHFORD KENT ENGLAND TN25 4AZ
2016-02-10 update registered_address
2016-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 237 BELLENDEN ROAD LONDON SE15 4DQ ENGLAND
2016-01-08 delete address 265 COWLEY ROAD OXFORD OX4 1XQ
2016-01-08 insert address 237 BELLENDEN ROAD LONDON ENGLAND SE15 4DQ
2016-01-08 update registered_address
2015-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 265 COWLEY ROAD OXFORD OX4 1XQ
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-29 delete source_ip 46.20.119.228
2015-04-29 insert source_ip 46.20.120.64
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-23 update statutory_documents 23/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 265 COWLEY ROAD OXFORD ENGLAND OX4 1XQ
2014-06-07 insert address 265 COWLEY ROAD OXFORD OX4 1XQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-06-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-05-09 update statutory_documents 23/03/14 FULL LIST
2014-01-07 delete address 237 BELLENDEN ROAD LONDON UNITED KINGDOM SE15 4DQ
2014-01-07 insert address 265 COWLEY ROAD OXFORD ENGLAND OX4 1XQ
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-23 => 2014-12-31
2014-01-07 update registered_address
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 237 BELLENDEN ROAD LONDON SE15 4DQ UNITED KINGDOM
2013-11-16 delete source_ip 64.34.166.146
2013-11-16 insert source_ip 46.20.119.228
2013-06-25 insert sic_code 62012 - Business and domestic software development
2013-06-25 insert sic_code 79120 - Tour operator activities
2013-06-25 insert sic_code 85600 - Educational support services
2013-06-25 update returns_last_madeup_date null => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-03-27 update statutory_documents 23/03/13 FULL LIST
2012-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION