MATHIAS RESTORATION - History of Changes


DateDescription
2024-12-31 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/24, NO UPDATES
2024-04-20 update statutory_documents COMPANY NAME CHANGED MATHIAS RESTORATION LIMITED CERTIFICATE ISSUED ON 20/04/24
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
2023-12-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES
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
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, 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
2021-01-30 delete source_ip 84.22.160.66
2021-01-30 insert source_ip 62.233.121.50
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 delete source_ip 84.22.160.60
2020-05-27 insert source_ip 84.22.160.66
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN MATHIAS / 28/11/2019
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-10-07 delete address 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE LU6 3AZ
2018-10-07 insert address C/O APS ACCOUNTANCY LIMITED 4 CROMWELL COURT NEW STREET AYLESBURY BUCKINGHAMSHIRE ENGLAND HP20 2PB
2018-10-07 update registered_address
2018-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE LU6 3AZ
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
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
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
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-02-11 update returns_next_due_date 2016-01-07 => 2017-01-07
2016-01-09 update statutory_documents 10/12/15 FULL LIST
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
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-02-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2015-01-14 update statutory_documents 10/12/14 FULL LIST
2014-11-08 delete source_ip 62.233.64.124
2014-11-08 insert source_ip 84.22.160.60
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
2014-10-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE UNITED KINGDOM LU6 3AZ
2014-02-07 insert address 1 VICTORIA STREET DUNSTABLE BEDFORDSHIRE LU6 3AZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-02-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2014-01-04 update statutory_documents 10/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-12 update statutory_documents 10/12/12 FULL LIST
2012-07-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 10/12/11 FULL LIST
2012-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN MATHIAS / 01/12/2011
2011-08-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 10/12/10 FULL LIST
2011-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN MATHIAS / 04/01/2011
2010-05-05 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2010-01-14 update statutory_documents DIRECTOR APPOINTED LYNN MATHIAS
2009-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2009-12-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION