MOROCCAN NATURAL RESOURCES - History of Changes


DateDescription
2024-04-07 delete address 138-140 D SHIRLAND ROAD LONDON ENGLAND W9 2BT
2024-04-07 insert address FLAT 4 3 ST. GEORGES SQUARE LONDON ENGLAND SW1V 2HX
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
2024-04-07 update registered_address
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
2023-03-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2022-02-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-10 delete source_ip 23.227.38.64
2021-02-10 insert source_ip 23.227.38.74
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2019-01-18 delete contact_pages_linkeddomain pinterest.com
2019-01-18 delete contact_pages_linkeddomain plus.google.com
2019-01-18 delete contact_pages_linkeddomain tumblr.com
2019-01-18 delete contact_pages_linkeddomain youtube.com
2019-01-18 delete index_pages_linkeddomain pinterest.com
2019-01-18 delete index_pages_linkeddomain plus.google.com
2019-01-18 delete index_pages_linkeddomain tumblr.com
2019-01-18 delete index_pages_linkeddomain youtube.com
2019-01-18 delete phone +44 (0)20 7289 0655
2019-01-18 insert contact_pages_linkeddomain pinterest.ca
2019-01-18 insert index_pages_linkeddomain pinterest.ca
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
2018-12-07 delete address 25 LEITH MANSIONS GRANTULLY ROAD MAIDA VALE LONDON UK W9 1LQ
2018-12-07 insert address 138-140 D SHIRLAND ROAD LONDON ENGLAND W9 2BT
2018-12-07 update registered_address
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 25 LEITH MANSIONS GRANTULLY ROAD MAIDA VALE LONDON UK W9 1LQ
2018-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
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
2017-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-29 delete source_ip 23.227.38.32
2017-07-29 insert contact_pages_linkeddomain instagram.com
2017-07-29 insert contact_pages_linkeddomain pinterest.com
2017-07-29 insert contact_pages_linkeddomain plus.google.com
2017-07-29 insert contact_pages_linkeddomain tumblr.com
2017-07-29 insert contact_pages_linkeddomain youtube.com
2017-07-29 insert index_pages_linkeddomain instagram.com
2017-07-29 insert index_pages_linkeddomain pinterest.com
2017-07-29 insert index_pages_linkeddomain plus.google.com
2017-07-29 insert index_pages_linkeddomain tumblr.com
2017-07-29 insert index_pages_linkeddomain youtube.com
2017-07-29 insert product_pages_linkeddomain instagram.com
2017-07-29 insert product_pages_linkeddomain tumblr.com
2017-07-29 insert product_pages_linkeddomain youtube.com
2017-07-29 insert source_ip 23.227.38.64
2017-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-12 delete source_ip 23.227.38.68
2016-12-12 delete source_ip 23.227.38.69
2016-12-12 delete source_ip 23.227.38.70
2016-12-12 delete source_ip 23.227.38.71
2016-12-12 insert source_ip 23.227.38.32
2016-08-17 update website_status FlippedRobots => OK
2016-08-17 delete source_ip 176.32.230.16
2016-08-17 insert source_ip 23.227.38.68
2016-08-17 insert source_ip 23.227.38.69
2016-08-17 insert source_ip 23.227.38.70
2016-08-17 insert source_ip 23.227.38.71
2016-07-14 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-17 update statutory_documents 26/03/16 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
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-23 delete address 165A Shirland Road London W9 2EP
2015-07-30 insert address 138-140D Shirland Road London W9 2BT
2015-07-30 update primary_contact null => 138-140D Shirland Road London W9 2BT
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-19 update statutory_documents 26/03/15 FULL LIST
2015-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE FRASER / 25/09/2014
2015-01-21 update statutory_documents DIRECTOR APPOINTED MR RAYMOND CHARLES VERRALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 165A SHIRLAND ROAD LONDON W9 2EP
2014-09-07 insert address 25 LEITH MANSIONS GRANTULLY ROAD MAIDA VALE LONDON UK W9 1LQ
2014-09-07 update registered_address
2014-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 165A SHIRLAND ROAD LONDON W9 2EP
2014-05-07 delete address 165A SHIRLAND ROAD LONDON ENGLAND W9 2EP
2014-05-07 insert address 165A SHIRLAND ROAD LONDON W9 2EP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-08 update statutory_documents 26/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NASMEEN KHIDEJA
2013-06-25 delete sic_code 46450 - Wholesale of perfume and cosmetics
2013-06-25 insert sic_code 21100 - Manufacture of basic pharmaceutical products
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-04-09 update statutory_documents 26/03/13 NO CHANGES
2013-04-04 update statutory_documents SECRETARY APPOINTED MR RAYMOND CHARLES VERRALL
2013-03-12 delete source_ip 213.229.86.90
2013-03-12 insert source_ip 176.32.230.16
2013-02-01 update statutory_documents DIRECTOR APPOINTED MISS NASMEEN KHIDEJA
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents 27/03/12 STATEMENT OF CAPITAL GBP 100
2012-03-27 update statutory_documents 26/03/12 FULL LIST
2012-01-31 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-06-07 update statutory_documents 31/03/11 FULL LIST
2010-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION