MCGINNIS LOY ASSOCIATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-07 delete address SUITE 80 105 LONDON STREET READING BERKSHIRE RG1 4QD
2023-06-07 insert address OAK HOUSE 72 ARBOR LANE WINNERSH WOKINGHAM ENGLAND RG41 5JD
2023-06-07 update registered_address
2023-05-26 delete address Suite 80, 105 London Street, Reading, Berkshire, RG1 4QD
2023-05-26 delete phone 0845 862 6202
2023-05-26 delete source_ip 46.101.80.77
2023-05-26 insert address Oak House, 72 Arbor Lane, Winnersh, Berkshire. RG41 5JD
2023-05-26 insert person Kam Sehejpal
2023-05-26 insert person Leslie Fearn
2023-05-26 insert person Mandip Narewal
2023-05-26 insert source_ip 172.67.147.201
2023-05-26 insert source_ip 104.21.28.235
2023-05-26 update primary_contact Suite 80, 105 London Street, Reading, Berkshire, RG1 4QD => Oak House, 72 Arbor Lane, Winnersh, Berkshire. RG41 5JD
2023-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2023 FROM SUITE 80 105 LONDON STREET READING BERKSHIRE RG1 4QD
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-04 insert phone 01183 245 245
2023-01-04 insert phone 01889 390 380
2022-10-01 delete source_ip 5.134.8.193
2022-10-01 insert source_ip 46.101.80.77
2022-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-01-10 delete index_pages_linkeddomain tinyurl.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-21 delete source_ip 82.145.38.105
2017-06-21 insert source_ip 5.134.8.193
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-02 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-08 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-23 update statutory_documents 26/04/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-14 delete index_pages_linkeddomain approachthemarket.co.uk
2015-07-14 insert person East Berkshire
2015-06-08 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-08 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-21 update statutory_documents 26/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-27 update person_title Thames Valley: Audit Partner / Practice Partner => Accounts Assistant / Reading & Oxford
2014-05-21 update statutory_documents 26/04/14 FULL LIST
2014-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MATHEW FEARN / 01/10/2013
2014-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MATHEW JOSIAH FEARN / 01/10/2013
2014-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MATHEW JOSIAH FEARN / 01/10/2013
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-01-26 => 2015-03-31
2013-11-11 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 update account_ref_month 4 => 6
2013-10-11 update statutory_documents PREVEXT FROM 30/04/2013 TO 30/06/2013
2013-10-01 delete index_pages_linkeddomain joomladesigns.co.uk
2013-10-01 delete person Sarah Cooper
2013-10-01 update founded_year 2007 => null
2013-07-07 delete source_ip 83.170.105.59
2013-07-07 insert source_ip 82.145.38.105
2013-06-26 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-26 update returns_last_madeup_date null => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-21 delete address 29 WINSTON CLOSE SPENCERS WOOD READING BERKSHIRE UNITED KINGDOM RG7 1DW
2013-06-21 insert address SUITE 80 105 LONDON STREET READING BERKSHIRE RG1 4QD
2013-06-21 update registered_address
2013-05-20 update statutory_documents 26/04/13 FULL LIST
2013-02-11 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-24 delete address 1st Floor Windward House Shinfield Reading Berkshire RG2 9DX UK
2012-10-24 insert address Suite 80, 105 London Street, Reading, Berkshire. RG1 4QD United Kingdom
2012-10-24 insert phone 07789 557 737
2012-10-24 insert phone 07970 742 692
2012-10-24 update person_description Leslie Fearn
2012-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 29 WINSTON CLOSE SPENCERS WOOD READING BERKSHIRE RG7 1DW UNITED KINGDOM
2012-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION