Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2023-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA FRANCE |
2023-07-17 |
update statutory_documents NEW CLASS OF SHARE BE CREATED 18/05/2023 |
2023-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK JONES |
2023-07-01 |
insert general_emails in..@mlc.co.uk |
2023-07-01 |
insert email in..@mlc.co.uk |
2023-05-09 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-04-24 |
update statutory_documents SUB-DIVISION
06/04/22 |
2023-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES |
2023-04-07 |
delete address PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE UNITED KINGDOM SG6 9BL |
2023-04-07 |
insert address JUPITER HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ENGLAND CM13 3BE |
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 |
2023-04-07 |
update registered_address |
2023-02-10 |
delete address Kings House, 101-135 Kings Road, Brentwood, Essex, CM14 4DR |
2022-12-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-08 |
insert address 2nd Floor, Jupiter House,
Warley Hill Business Park,
The Drive,
Brentwood,
Essex
CM13 3BE |
2022-11-07 |
delete source_ip 50.87.248.116 |
2022-11-07 |
insert source_ip 94.237.53.143 |
2022-11-07 |
update website_status FlippedRobots => OK |
2022-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM
PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 9BL
UNITED KINGDOM |
2022-10-14 |
update website_status OK => FlippedRobots |
2022-05-26 |
update statutory_documents DIRECTOR APPOINTED FIONA ELIZABETH FRANCE |
2022-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES |
2022-02-17 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER JAMES MARSHALL |
2022-02-17 |
update statutory_documents DIRECTOR APPOINTED DEAN JONATHAN MASTERSON |
2022-02-17 |
update statutory_documents DIRECTOR APPOINTED JACK DAVID JONES |
2022-02-17 |
update statutory_documents DIRECTOR APPOINTED MATTHEW LEVENE |
2022-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD RAJA |
2021-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHDI HOLDINGS LIMITED |
2021-11-22 |
update statutory_documents CESSATION OF MOHAMMAD SHUBBER ALI RAJA AS A PSC |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD SHUBBER ALI RAJA / 26/05/2021 |
2021-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHUBBER ALI RAJA / 26/05/2021 |
2021-04-07 |
delete address KINGS HOUSE 101 - 135 KINGS ROAD BRENTWOOD ESSEX UNITED KINGDOM CM14 4DR |
2021-04-07 |
insert address PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE UNITED KINGDOM SG6 9BL |
2021-04-07 |
update registered_address |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2021-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM
KINGS HOUSE 101 - 135 KINGS ROAD
BRENTWOOD
ESSEX
CM14 4DR
UNITED KINGDOM |
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 |
2021-02-01 |
delete address 246 - 250 ROMFORD ROAD
STRATFORD
LONDON
E7 9HZ |
2021-02-01 |
insert address Kings House, 101-135 Kings Road
Brentwood, Essex, CM14 4DR |
2021-02-01 |
update primary_contact 246 - 250 ROMFORD ROAD
STRATFORD
LONDON
E7 9HZ => Kings House, 101-135 Kings Road
Brentwood, Essex, CM14 4DR |
2021-01-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address CITY GATE HOUSE 246-250 ROMFORD ROAD STRATFORD LONDON E7 9HZ |
2020-12-07 |
insert address KINGS HOUSE 101 - 135 KINGS ROAD BRENTWOOD ESSEX UNITED KINGDOM CM14 4DR |
2020-12-07 |
update registered_address |
2020-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2020 FROM
CITY GATE HOUSE 246-250 ROMFORD ROAD
STRATFORD
LONDON
E7 9HZ |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_charges 4 => 5 |
2020-06-07 |
update num_mort_outstanding 1 => 2 |
2020-06-01 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070716890005 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAJA |
2019-08-01 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED BUBBAR RAJA |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIAMA HUSSAIN |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
2018-12-07 |
update num_mort_outstanding 2 => 1 |
2018-12-07 |
update num_mort_satisfied 2 => 3 |
2018-10-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070716890003 |
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 |
2018-08-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-11 |
update statutory_documents CESSATION OF MOHAMMAD SHUBBER ALI RAJA AS A PSC |
2018-04-07 |
insert sic_code 78200 - Temporary employment agency activities |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
2018-03-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD SHUBBER ALI RAJA |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHUBBER ALI RAJA / 07/06/2017 |
2017-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update num_mort_charges 3 => 4 |
2016-05-13 |
update num_mort_satisfied 1 => 2 |
2016-05-13 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-13 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-04-06 |
update statutory_documents 16/03/16 FULL LIST |
2016-02-29 |
update statutory_documents DIRECTOR APPOINTED DR SIAMA HUSSAIN |
2016-02-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070716890004 |
2016-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAJA |
2016-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
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 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIAMA HUSSAIN |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-23 |
update statutory_documents 16/03/15 FULL LIST |
2015-02-22 |
delete source_ip 87.106.113.82 |
2015-02-22 |
insert source_ip 50.87.248.116 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete about_pages_linkeddomain outspiremedia.co.uk |
2014-11-07 |
delete contact_pages_linkeddomain outspiremedia.co.uk |
2014-11-07 |
delete index_pages_linkeddomain outspiremedia.co.uk |
2014-11-07 |
delete service_pages_linkeddomain outspiremedia.co.uk |
2014-05-07 |
update num_mort_charges 2 => 3 |
2014-05-07 |
update num_mort_outstanding 1 => 2 |
2014-04-07 |
delete address CITY GATE HOUSE 246-250 ROMFORD ROAD STRATFORD LONDON UNITED KINGDOM E7 9HZ |
2014-04-07 |
insert address CITY GATE HOUSE 246-250 ROMFORD ROAD STRATFORD LONDON E7 9HZ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-04-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070716890003 |
2014-03-26 |
update statutory_documents 16/03/14 FULL LIST |
2013-12-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
2013-11-20 |
insert email cl..@medilinkconsulting.co.uk |
2013-11-20 |
insert email do..@medilinkconsulting.co.uk |
2013-11-07 |
update num_mort_outstanding 2 => 1 |
2013-11-07 |
update num_mort_satisfied 0 => 1 |
2013-10-16 |
insert alias MediLink Consulting Group |
2013-09-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-12 |
delete about_pages_linkeddomain tomspennystocks.com |
2013-08-12 |
delete contact_pages_linkeddomain tomspennystocks.com |
2013-08-12 |
delete index_pages_linkeddomain tomspennystocks.com |
2013-08-12 |
delete service_pages_linkeddomain tomspennystocks.com |
2013-08-12 |
insert phone 0208 555 8567 |
2013-06-30 |
delete about_pages_linkeddomain briskpaydayloans.co.uk |
2013-06-30 |
delete contact_pages_linkeddomain briskpaydayloans.co.uk |
2013-06-30 |
delete fax 020 34 34 2759 |
2013-06-30 |
delete index_pages_linkeddomain briskpaydayloans.co.uk |
2013-06-30 |
delete service_pages_linkeddomain briskpaydayloans.co.uk |
2013-06-30 |
delete source_ip 253.18.29.225 |
2013-06-30 |
insert about_pages_linkeddomain tomspennystocks.com |
2013-06-30 |
insert contact_pages_linkeddomain tomspennystocks.com |
2013-06-30 |
insert fax 0208 221 5940 |
2013-06-30 |
insert index_pages_linkeddomain tomspennystocks.com |
2013-06-30 |
insert service_pages_linkeddomain tomspennystocks.com |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
delete address CALVERTON HOUSE KELLER CLOSE KILN FARM MILTON KEYNES ENGLAND MK11 3LL |
2013-06-25 |
insert address CITY GATE HOUSE 246-250 ROMFORD ROAD STRATFORD LONDON UNITED KINGDOM E7 9HZ |
2013-06-25 |
update reg_address_care_of CALVERTON ACCOUNTING LIMITED => null |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-24 |
update num_mort_charges 1 => 2 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update account_ref_day 30 => 31 |
2013-06-21 |
update account_ref_month 11 => 3 |
2013-06-21 |
update accounts_last_madeup_date 2011-11-30 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2013-08-31 => 2013-12-31 |
2013-06-21 |
delete address 9 DEVONSHIRE MEWS LONDON UNITED KINGDOM W4 2HA |
2013-06-21 |
insert address CALVERTON HOUSE KELLER CLOSE KILN FARM MILTON KEYNES ENGLAND MK11 3LL |
2013-06-21 |
update reg_address_care_of null => CALVERTON ACCOUNTING LIMITED |
2013-06-21 |
update registered_address |
2013-05-30 |
delete about_pages_linkeddomain instantapprovalpayday.co.uk |
2013-05-30 |
delete contact_pages_linkeddomain instantapprovalpayday.co.uk |
2013-05-30 |
delete index_pages_linkeddomain instantapprovalpayday.co.uk |
2013-05-30 |
delete service_pages_linkeddomain instantapprovalpayday.co.uk |
2013-05-30 |
insert about_pages_linkeddomain briskpaydayloans.co.uk |
2013-05-30 |
insert contact_pages_linkeddomain briskpaydayloans.co.uk |
2013-05-30 |
insert index_pages_linkeddomain briskpaydayloans.co.uk |
2013-05-30 |
insert service_pages_linkeddomain briskpaydayloans.co.uk |
2013-05-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-20 |
delete about_pages_linkeddomain insurancequoteuk.co.uk |
2013-05-20 |
delete about_pages_linkeddomain loansavior.co.uk |
2013-05-20 |
delete contact_pages_linkeddomain insurancequoteuk.co.uk |
2013-05-20 |
delete contact_pages_linkeddomain loansavior.co.uk |
2013-05-20 |
delete index_pages_linkeddomain insurancequoteuk.co.uk |
2013-05-20 |
delete index_pages_linkeddomain loansavior.co.uk |
2013-05-20 |
delete service_pages_linkeddomain insurancequoteuk.co.uk |
2013-05-20 |
delete service_pages_linkeddomain loansavior.co.uk |
2013-05-20 |
insert about_pages_linkeddomain instantapprovalpayday.co.uk |
2013-05-20 |
insert contact_pages_linkeddomain instantapprovalpayday.co.uk |
2013-05-20 |
insert index_pages_linkeddomain instantapprovalpayday.co.uk |
2013-05-20 |
insert service_pages_linkeddomain instantapprovalpayday.co.uk |
2013-04-18 |
delete address CALVERTON HOUSE KELLER CLOSE
KILN FARM
MILTON KEYNES
ENGLAND
MK11 3LL |
2013-04-18 |
insert about_pages_linkeddomain insurancequoteuk.co.uk |
2013-04-18 |
insert about_pages_linkeddomain loansavior.co.uk |
2013-04-18 |
insert contact_pages_linkeddomain insurancequoteuk.co.uk |
2013-04-18 |
insert contact_pages_linkeddomain loansavior.co.uk |
2013-04-18 |
insert index_pages_linkeddomain insurancequoteuk.co.uk |
2013-04-18 |
insert index_pages_linkeddomain loansavior.co.uk |
2013-04-18 |
insert service_pages_linkeddomain insurancequoteuk.co.uk |
2013-04-18 |
insert service_pages_linkeddomain loansavior.co.uk |
2013-04-04 |
update statutory_documents 16/03/13 FULL LIST |
2013-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
C/O CALVERTON ACCOUNTING LIMITED
CALVERTON HOUSE KELLER CLOSE
KILN FARM
MILTON KEYNES
MK11 3LL
ENGLAND |
2013-01-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-12-16 |
insert address CALVERTON HOUSE KELLER CLOSE
KILN FARM
MILTON KEYNES
ENGLAND
MK11 3LL |
2012-12-16 |
insert alias MEDILINK CONSULTING LTD |
2012-12-16 |
insert registration_number 07071689 |
2012-10-25 |
insert phone 020 8221 4652 |
2012-10-25 |
delete phone 020 8221 4652 |
2012-10-25 |
delete phone 0207 112 8272 |
2012-10-25 |
delete phone 0208 221 4652 |
2012-10-25 |
insert phone 020 34 34 2757 |
2012-10-25 |
insert phone 020 34 34 2759 |
2012-09-21 |
update statutory_documents NC INC ALREADY ADJUSTED 12/09/2012 |
2012-09-21 |
update statutory_documents 13/09/12 STATEMENT OF CAPITAL GBP 98 |
2012-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM
9 DEVONSHIRE MEWS
LONDON
W4 2HA
UNITED KINGDOM |
2012-06-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-15 |
update statutory_documents PREVSHO FROM 30/11/2012 TO 31/03/2012 |
2012-03-16 |
update statutory_documents 16/03/12 FULL LIST |
2012-03-06 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED BUBBAR RAJA |
2012-02-08 |
update statutory_documents 08/02/12 STATEMENT OF CAPITAL GBP 100 |
2011-09-16 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD SHUBBER ALI RAJA |
2011-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-03-17 |
update statutory_documents 16/03/11 FULL LIST |
2011-03-10 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents COMPANY NAME CHANGED S H REGULATORY AFFAIRS LIMITED
CERTIFICATE ISSUED ON 08/03/11 |
2011-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
39 CHURCHFIELD RD
ACTON
LONDON
W3 6AY
ENGLAND |
2011-01-31 |
update statutory_documents 10/11/10 FULL LIST |
2009-11-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |