MITEX - History of Changes


DateDescription
2025-05-07 update website_status FailedRobots => FlippedRobots
2025-04-21 update website_status FlippedRobots => FailedRobots
2025-04-10 update statutory_documents 31/01/25 TOTAL EXEMPTION FULL
2025-03-29 update website_status OK => FlippedRobots
2024-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/24, NO UPDATES
2024-06-20 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-06-13 update website_status ErrorPage => OK
2024-04-17 update website_status OK => ErrorPage
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES
2023-06-15 delete source_ip 35.209.69.5
2023-06-15 insert source_ip 35.212.95.78
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-03-02 delete general_emails in..@mitex.co.uk
2023-03-02 delete email in..@mitex.co.uk
2022-12-28 update website_status MaintenancePage => OK
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES
2022-09-23 update website_status OK => MaintenancePage
2022-06-21 update website_status NoTargetPages => OK
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-04-19 update website_status OK => NoTargetPages
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-08-09 update account_category null => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-13 delete source_ip 146.66.65.44
2020-02-13 insert source_ip 35.209.69.5
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-06-20 delete address UNIT 6/7 OFF NEW STREET HOLBROOK INDUSTRIAL ESTATE SHEFFIELD ENGLAND S20 3GH
2019-06-20 insert address UNIT 6/7 LION PARK NEW STREET HOLBROOK SHEFFIELD ENGLAND S20 3GH
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-20 update registered_address
2019-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2019 FROM UNIT 6/7 OFF NEW STREET HOLBROOK INDUSTRIAL ESTATE SHEFFIELD S20 3GH ENGLAND
2019-03-07 delete address UNIT 6 LION PARK OFF NEW STREET, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD SOUTH YORKSHIRE S20 3GH
2019-03-07 insert address UNIT 6/7 OFF NEW STREET HOLBROOK INDUSTRIAL ESTATE SHEFFIELD ENGLAND S20 3GH
2019-03-07 update registered_address
2019-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT 6 LION PARK OFF NEW STREET, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD SOUTH YORKSHIRE S20 3GH
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-06-20 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-21 delete source_ip 181.224.137.44
2018-01-21 insert source_ip 146.66.65.44
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-27 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-23 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-09-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HUGHES
2015-08-11 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-11 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-08 update statutory_documents 01/07/15 FULL LIST
2015-05-27 update statutory_documents SECOND FILING WITH MUD 01/07/14 FOR FORM AR01
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 6 LION PARK OFF NEW STREET, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S20 3GH
2014-08-07 insert address UNIT 6 LION PARK OFF NEW STREET, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD SOUTH YORKSHIRE S20 3GH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-04 update statutory_documents 01/07/14 FULL LIST
2014-03-26 delete source_ip 184.154.160.19
2014-03-26 insert source_ip 181.224.137.44
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-08 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-10 update statutory_documents 01/07/13 FULL LIST
2013-06-22 delete sic_code 9220 - Radio and television activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-22 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-31 delete source_ip 184.154.232.13
2013-01-31 insert source_ip 184.154.160.19
2013-01-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-08-06 update statutory_documents 01/07/12 FULL LIST
2012-06-01 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MEDLOCK / 14/10/2011
2011-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEDLOCK
2011-07-20 update statutory_documents 01/07/11 FULL LIST
2011-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MEDLOCK / 01/07/2011
2011-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLARKE / 01/07/2011
2011-06-08 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, DOUBLE ACRE, LONG ROAD BRAMPTON EN LE MORTHEN, ROTHERHAM, SOUTH YORKSHIRE, S66 9BJ
2010-11-04 update statutory_documents CURREXT FROM 30/09/2010 TO 31/01/2011
2010-11-03 update statutory_documents 13/10/10 STATEMENT OF CAPITAL GBP 1000
2010-09-27 update statutory_documents 15/09/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR APPOINTED PAUL ANTHONY CLARKE
2010-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION