MR H MOT CENTRE - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-29
2023-06-07 delete address 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2023-06-07 insert address 1 SWAN WOOD PARK GUN HILL HORAM EAST SUSSEX UNITED KINGDOM TN21 0LL
2023-06-07 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 2022-12-30 => 2023-12-30
2023-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2023 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2023-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID RAMAZANNEZHAD / 06/04/2023
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-09-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2022-06-28 => 2022-12-30
2022-06-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-04-07 update account_ref_day 31 => 30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-28
2022-03-28 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-03-30 delete source_ip 82.196.232.109
2019-03-30 insert source_ip 91.109.118.11
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-23 delete contact_pages_linkeddomain civicuk.com
2018-07-23 delete index_pages_linkeddomain civicuk.com
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-16 delete source_ip 217.118.130.48
2016-11-16 insert source_ip 82.196.232.109
2016-10-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-04-07 update statutory_documents 19/03/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-05-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-04-21 update statutory_documents 19/03/15 FULL LIST
2014-11-12 update statutory_documents 05/11/14 STATEMENT OF CAPITAL GBP 200
2014-11-11 update statutory_documents ADOPT ARTICLES 23/10/2014
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 5 NORTH STREET HAILSHAM EAST SUSSEX UNITED KINGDOM BN27 1DQ
2014-04-07 insert address 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-27 update statutory_documents 19/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-26 update returns_next_due_date 2013-04-16 => 2014-04-16
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
2013-05-20 update statutory_documents 19/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 19/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 19/03/11 FULL LIST
2010-04-15 update statutory_documents DIRECTOR APPOINTED HAMID RAMAZANNEZHAD
2010-04-15 update statutory_documents 19/03/10 STATEMENT OF CAPITAL GBP 100
2010-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION