MASSIMA MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-24 => 2024-09-24
2023-12-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-24 => 2023-12-24
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-24 => 2023-09-24
2022-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-08-07 update accounts_next_due_date 2021-09-24 => 2022-09-24
2022-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2022-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2022-07-07 update accounts_next_due_date 2021-03-24 => 2021-09-24
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-08-07 delete address BICESTER INNOVATION CENTRE COMMERCE HOUSE TELFORD ROAD BICESTER OXON UNITED KINGDOM OX26 4LD
2021-08-07 insert address EIGHTH FLOOR NEW STREET SQUARE NEW FETTER LANE LONDON ENGLAND EC4A 3AQ
2021-08-07 update registered_address
2021-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM BICESTER INNOVATION CENTRE COMMERCE HOUSE TELFORD ROAD BICESTER OXON OX26 4LD UNITED KINGDOM
2021-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM EIGHTH FLOOR NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ ENGLAND
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-05-07 update account_ref_day 25 => 24
2021-04-10 update statutory_documents PREVSHO FROM 25/12/2020 TO 24/12/2020
2021-04-07 delete address GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ
2021-04-07 insert address BICESTER INNOVATION CENTRE COMMERCE HOUSE TELFORD ROAD BICESTER OXON UNITED KINGDOM OX26 4LD
2021-04-07 update registered_address
2021-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ
2021-02-07 update account_ref_day 26 => 25
2021-02-07 update accounts_next_due_date 2020-12-26 => 2021-03-24
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-24 update statutory_documents PREVSHO FROM 26/12/2019 TO 25/12/2019
2020-12-16 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-12-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WK CORPORATE SERVICES LIMITED
2020-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-24 update statutory_documents FIRST GAZETTE
2020-08-09 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-08-09 update accounts_next_due_date 2020-03-12 => 2020-12-26
2020-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2020-01-07 update account_ref_day 27 => 26
2020-01-07 update accounts_next_due_date 2019-12-24 => 2020-03-12
2019-12-12 update statutory_documents PREVSHO FROM 27/12/2018 TO 26/12/2018
2019-10-07 update account_ref_day 28 => 27
2019-10-07 update accounts_next_due_date 2019-09-28 => 2019-12-24
2019-09-24 update statutory_documents PREVSHO FROM 28/12/2018 TO 27/12/2018
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-25 => 2019-09-28
2018-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-10-07 update account_ref_day 29 => 28
2018-10-07 update accounts_next_due_date 2018-09-29 => 2018-12-25
2018-09-25 update statutory_documents PREVSHO FROM 29/12/2017 TO 28/12/2017
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 23/02/2018
2018-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 23/02/2018
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-19 => 2018-09-29
2017-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-11-07 delete company_previous_name GLOBAL SPORTS MANAGEMENT LIMITED
2017-10-07 update account_ref_day 30 => 29
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-19
2017-09-19 update statutory_documents PREVSHO FROM 30/12/2016 TO 29/12/2016
2017-08-07 delete company_previous_name TEMPLECO 358 LIMITED
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO THIERRY SEBASTIEN MICHEL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-09-30
2016-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07 update account_ref_day 31 => 30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-12-31
2016-09-30 update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-21 update statutory_documents 26/06/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE THOMAS / 13/08/2015
2015-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 13/08/2015
2015-08-11 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-11 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-24 update statutory_documents 26/06/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION FULL => FULL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-07-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-06-26 update statutory_documents 26/06/14 FULL LIST
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELLIOTT / 02/03/2014
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-29 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-07-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-07-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-06-27 update statutory_documents 26/06/13 FULL LIST
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELLIOTT / 01/10/2012
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 01/10/2012
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-01-06 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-07-23 update statutory_documents 26/06/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-06-27 update statutory_documents 26/06/11 FULL LIST
2010-10-05 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-07-06 update statutory_documents 26/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELLIOTT / 01/10/2009
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 01/10/2009
2009-11-05 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-06-29 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-06-27 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-12-03 update statutory_documents NEW SECRETARY APPOINTED
2007-12-03 update statutory_documents SECRETARY RESIGNED
2007-11-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-12-15 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-12-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24 update statutory_documents NEW SECRETARY APPOINTED
2006-05-24 update statutory_documents SECRETARY RESIGNED
2006-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-03-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-12-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 25/12/03 TO 31/12/03
2003-10-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA
2003-07-21 update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-07-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-07-10 update statutory_documents NEW SECRETARY APPOINTED
2003-07-10 update statutory_documents SECRETARY RESIGNED
2002-09-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-04 update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-09-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-07-26 update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-24 update statutory_documents DIRECTOR RESIGNED
2000-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 603 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2000-10-05 update statutory_documents NEW SECRETARY APPOINTED
2000-10-05 update statutory_documents SECRETARY RESIGNED
2000-06-27 update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-07-21 update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 25/12/98
1998-09-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/98 TO 25/12/98
1998-09-22 update statutory_documents NEW SECRETARY APPOINTED
1998-09-22 update statutory_documents SECRETARY RESIGNED
1998-07-24 update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE
1998-02-13 update statutory_documents £ NC 100/50000 01/12/97
1998-02-13 update statutory_documents NC INC ALREADY ADJUSTED 01/12/97
1998-01-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-16 update statutory_documents COMPANY NAME CHANGED GLOBAL SPORTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/10/97
1997-09-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-07-29 update statutory_documents COMPANY NAME CHANGED TEMPLECO 358 LIMITED CERTIFICATE ISSUED ON 30/07/97
1997-07-07 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-07 update statutory_documents DIRECTOR RESIGNED
1997-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION