MEC SOUTHERN LIMITED - History of Changes


DateDescription
2024-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/24, NO UPDATES
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
2023-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, 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
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, 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
2021-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2018-12-28 delete phone 020 8426 5918
2018-12-28 insert fax 020 8903 4022
2018-12-28 insert phone 020 8903 2119
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-10 delete source_ip 85.13.215.54
2017-01-10 insert source_ip 46.249.194.217
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 delete source_ip 188.166.136.40
2016-12-12 insert source_ip 85.13.215.54
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9BH
2016-08-07 insert address 70-72 VICTORIA ROAD RUISLIP MIDDLESEX ENGLAND HA4 0AH
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-08-07 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-07-27 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-26 update statutory_documents FIRST GAZETTE
2016-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9BH
2016-07-25 update statutory_documents 24/04/16 FULL LIST
2016-05-14 update website_status OK => DomainNotFound
2016-02-29 delete source_ip 37.220.26.214
2016-02-29 insert source_ip 188.166.136.40
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
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-02 delete source_ip 212.64.151.219
2015-11-02 insert source_ip 37.220.26.214
2015-06-08 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-06-08 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-13 update statutory_documents 24/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX UNITED KINGDOM HA4 9BH
2014-07-07 insert address 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9BH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-07-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-06-09 update statutory_documents 24/04/14 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
2013-10-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-07-01 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address C/O. ASHBURNS 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX U.K. HA4 9BH
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX UNITED KINGDOM HA4 9BH
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-04-24 => 2012-04-24
2013-06-21 update returns_next_due_date 2012-05-22 => 2013-05-22
2013-06-07 update statutory_documents 24/04/13 FULL LIST
2013-05-29 update website_status FlippedRobotsTxt => DNSError
2013-05-16 update website_status OK => FlippedRobotsTxt
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM C/O. ASHBURNS 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9BH U.K.
2012-06-13 update statutory_documents 24/04/12 FULL LIST
2011-09-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 24/04/11 FULL LIST
2010-11-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 24/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN CONROY / 24/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR KELLY / 24/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 24/04/2010
2009-12-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents DIRECTOR APPOINTED IAN MARTIN CONROY
2008-05-06 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-05-06 update statutory_documents DIRECTOR APPOINTED PAUL VICTOR KELLY
2008-05-06 update statutory_documents DIRECTOR APPOINTED ROBERT JONES
2008-04-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED
2008-04-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ
2008-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION