MAXI COIN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-10 delete source_ip 52.142.187.54
2024-03-10 insert source_ip 172.67.201.87
2024-03-10 insert source_ip 104.21.50.53
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-05-02 delete address PO Box 110 Cramlington NE23 7WU
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-16 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HENDERSON / 19/07/2022
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-14 delete index_pages_linkeddomain onwebchat.com
2021-12-14 delete source_ip 52.174.56.169
2021-12-14 insert source_ip 52.142.187.54
2021-09-23 insert index_pages_linkeddomain onwebchat.com
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-01-26 delete client_pages_linkeddomain onwebchat.com
2021-01-26 delete contact_pages_linkeddomain onwebchat.com
2021-01-26 delete index_pages_linkeddomain onwebchat.com
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-18 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-11 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-12 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-27 delete alias Maxi Coin Limited
2018-10-27 delete index_pages_linkeddomain google.com
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-04 delete source_ip 78.137.112.113
2018-01-04 insert source_ip 52.174.56.169
2017-12-06 delete phone 0845 210 1111
2017-12-06 insert phone 0345 210 1111
2017-11-03 delete phone 82228
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-22 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HENDERSON / 07/07/2016
2016-03-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-10 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-30 insert phone 0345 210 1111
2015-09-07 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-09-07 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-08-26 update statutory_documents 19/07/15 FULL LIST
2015-05-14 delete address PO Box 110 Northumberland NE23 7WU
2015-05-14 delete contact_pages_linkeddomain starfieldtech.com
2015-05-14 delete index_pages_linkeddomain starfieldtech.com
2015-05-14 insert address PO Box 110 Cramlington NE23 7WU
2015-05-14 insert alias Maxi Coin Limited
2015-05-14 insert phone 82228
2015-05-14 update primary_contact PO Box 110 Northumberland NE23 7WU => PO Box 110 Cramlington NE23 7WU
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-11 delete person JD Wetherspoon
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-14 insert person JD Wetherspoon
2014-10-07 delete address 29 HOWARD STREET NORTH SHIELDS ENGLAND NE30 1AR
2014-10-07 insert address 29 HOWARD STREET NORTH SHIELDS NE30 1AR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-10-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-09-23 delete source_ip 78.137.112.115
2014-09-23 insert source_ip 78.137.112.113
2014-09-05 update statutory_documents 19/07/14 FULL LIST
2014-08-16 delete person James Arkell
2014-07-11 insert person James Arkell
2014-07-11 insert phone 01670 544 059
2014-05-29 delete person Bernard Brindley
2014-05-29 delete source_ip 78.137.112.113
2014-05-29 insert source_ip 78.137.112.115
2014-04-22 delete person Mike Benner
2014-04-22 delete person Norman Baker
2014-04-22 insert person Bernard Brindley
2014-03-25 insert person Mike Benner
2014-03-25 insert person Norman Baker
2014-03-11 delete person David Cameron
2014-02-11 insert person David Cameron
2014-01-28 delete person Charles Bartholomew
2013-12-16 insert person Charles Bartholomew
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-06 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-31 delete person MP Charlotte Leslie
2013-10-24 insert person MP Charlotte Leslie
2013-09-06 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-28 delete person Chancellor George Osborne
2013-08-14 update statutory_documents 19/07/13 FULL LIST
2013-07-11 insert person Chancellor George Osborne
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 92000 - Gambling and betting activities
2013-06-22 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-05-15 delete person Boris Johnson
2013-05-15 delete person JD Wetherspoon
2013-05-15 delete person Tim Martin
2013-04-11 delete person Rodger Vickers
2013-04-11 insert person Boris Johnson
2013-04-11 insert person JD Wetherspoon
2013-04-11 insert person Tim Martin
2013-03-03 insert person Rodger Vickers
2013-02-01 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2013-01-10 delete source_ip 94.126.46.76
2013-01-10 insert source_ip 78.137.112.113
2013-01-03 delete person Nigel Williams
2012-12-24 insert person Nigel Williams
2012-11-05 delete person Vince Cable
2012-10-31 insert person Vince Cable
2012-10-24 insert person JD Wetherspoon
2012-10-24 delete person JD Wetherspoon
2012-10-09 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 19/07/12 FULL LIST
2012-03-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 19/07/11 FULL LIST
2010-07-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION