MUMONTHEGO LIMITED - History of Changes


DateDescription
2025-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN STEVENSON / 03/01/2025
2025-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / TRACEY ANN STEVENSON / 03/01/2025
2024-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-02-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-12 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-03-12 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-02-02 update statutory_documents 18/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-01-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2014-12-19 update statutory_documents 18/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-07 delete address 21 CLARE ROAD HALIFAX WEST YORKSHIRE UNITED KINGDOM HX1 2HX
2014-03-07 insert address 21 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-03-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-02-16 update statutory_documents 18/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-25 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-17 update statutory_documents 18/12/12 FULL LIST
2012-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01 update statutory_documents 18/12/11 FULL LIST
2011-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-18 update statutory_documents 18/12/10 FULL LIST
2010-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD UNITED KINGDOM
2010-02-10 update statutory_documents 09/02/10 STATEMENT OF CAPITAL GBP 1
2010-02-09 update statutory_documents DIRECTOR APPOINTED TRACEY ANN STEVENSON
2010-02-09 update statutory_documents 09/02/10 STATEMENT OF CAPITAL GBP 1
2009-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2009-12-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION