MLRO SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2023-08-18 => 2025-02-28
2024-02-28 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2024-01-18 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-12-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-24 update statutory_documents FIRST GAZETTE
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-08-15 update statutory_documents FIRST GAZETTE
2023-06-07 update account_ref_day 30 => 29
2023-06-07 update accounts_next_due_date 2023-05-21 => 2023-08-18
2023-05-18 update statutory_documents PREVSHO FROM 30/05/2022 TO 29/05/2022
2023-04-07 update account_ref_day 24 => 30
2023-04-07 update accounts_next_due_date 2023-02-24 => 2023-05-21
2023-02-21 update statutory_documents PREVSHO FROM 31/05/2022 TO 30/05/2022
2023-02-20 update statutory_documents PREVEXT FROM 24/05/2022 TO 31/05/2022
2022-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-08-07 update accounts_next_due_date 2022-02-24 => 2023-02-24
2022-07-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2022-06-07 update accounts_next_due_date 2021-05-24 => 2022-02-24
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-05-04 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2022-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2022-02-07 update accounts_next_due_date 2020-08-20 => 2021-05-24
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2022-01-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-02-07 update company_status Active - Proposal to Strike off => Active
2021-01-12 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-24 update statutory_documents FIRST GAZETTE
2020-06-07 update account_ref_day 25 => 24
2020-06-07 update accounts_next_due_date 2020-05-24 => 2020-08-20
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-05-20 update statutory_documents PREVSHO FROM 25/05/2019 TO 24/05/2019
2020-04-07 delete address 14 EASTSIDE ROAD LONDON NW11 0BA
2020-04-07 insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX
2020-04-07 update registered_address
2020-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 14 EASTSIDE ROAD LONDON NW11 0BA
2020-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PELLED / 25/03/2020
2020-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PELLED / 25/03/2020
2020-03-07 update account_ref_day 26 => 25
2020-03-07 update accounts_next_due_date 2020-02-26 => 2020-05-24
2020-02-24 update statutory_documents PREVSHO FROM 26/05/2019 TO 25/05/2019
2019-09-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-09-07 update accounts_next_due_date 2019-08-21 => 2020-02-26
2019-08-14 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-06-20 update account_ref_day 27 => 26
2019-06-20 update accounts_next_due_date 2019-05-25 => 2019-08-21
2019-05-21 update statutory_documents PREVSHO FROM 27/05/2018 TO 26/05/2018
2019-03-07 update account_ref_day 28 => 27
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-25
2019-02-25 update statutory_documents PREVSHO FROM 28/05/2018 TO 27/05/2018
2019-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2019-01-07 update accounts_next_due_date 2018-08-23 => 2019-02-28
2019-01-07 update company_status Active - Proposal to Strike off => Active
2018-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-14 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-23 update statutory_documents FIRST GAZETTE
2018-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-08-31 update statutory_documents CESSATION OF IAN HENRY BEN HUR AS A PSC
2018-08-14 update statutory_documents FIRST GAZETTE
2018-06-07 update account_ref_day 29 => 28
2018-06-07 update accounts_next_due_date 2018-05-26 => 2018-08-23
2018-05-23 update statutory_documents PREVSHO FROM 29/05/2017 TO 28/05/2017
2018-03-07 update account_ref_day 30 => 29
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-26
2018-02-26 update statutory_documents PREVSHO FROM 30/05/2017 TO 29/05/2017
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-09 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PELLED
2017-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HENRY BEN HUR
2017-08-15 update statutory_documents FIRST GAZETTE
2017-06-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-06-08 update accounts_next_due_date 2017-05-23 => 2018-02-28
2017-05-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-04-27 update account_ref_day 31 => 30
2017-04-27 update accounts_next_due_date 2017-02-28 => 2017-05-23
2017-02-23 update statutory_documents PREVSHO FROM 31/05/2016 TO 30/05/2016
2016-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HUR
2016-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUR
2016-08-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-08-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-07-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-22 update statutory_documents 24/05/16 FULL LIST
2016-06-18 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-05-03 update statutory_documents FIRST GAZETTE
2015-07-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED ENGLAND
2015-06-22 update statutory_documents 24/05/15 FULL LIST
2015-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEN HUR / 18/05/2015
2015-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 14 EASTSIDE ROAD LONDON NW11 0BA
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-12 update statutory_documents DIRECTOR APPOINTED MR JOHN BEN HUR
2014-07-07 delete address 14 EASTSIDE ROAD LONDON ENGLAND NW11 0BA
2014-07-07 delete sic_code 74990 - Non-trading company
2014-07-07 insert address 14 EASTSIDE ROAD LONDON NW11 0BA
2014-07-07 insert sic_code 94120 - Activities of professional membership organizations
2014-07-07 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-18 update statutory_documents 24/05/14 FULL LIST
2014-03-07 delete address 2 WALLEND COTTAGES LOWER ROAD MINSTER ON SEA SHEERNESS KENT ENGLAND ME12 3RR
2014-03-07 insert address 14 EASTSIDE ROAD LONDON ENGLAND NW11 0BA
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-24 => 2015-02-28
2014-03-07 update registered_address
2014-03-06 update statutory_documents DIRECTOR APPOINTED MR IAN HENRY BEN HUR
2014-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWN
2014-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2014 FROM 2 WALLEND COTTAGES LOWER ROAD MINSTER ON SEA SHEERNESS KENT ME12 3RR ENGLAND
2014-02-16 update statutory_documents DIRECTOR APPOINTED MR DAVID PELLED
2014-02-16 update statutory_documents SECRETARY APPOINTED MR DAVID PELLED
2014-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-06-26 insert sic_code 74990 - Non-trading company
2013-06-26 update returns_last_madeup_date null => 2013-05-24
2013-06-26 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-05-26 update statutory_documents 24/05/13 FULL LIST
2012-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION