MYNAH-SOFTWARE - History of Changes


DateDescription
2024-04-30 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-02-13 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-02-04 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-01-24 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRETON SAUNDERS / 11/12/2017
2023-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AGNES SIMON / 11/12/2017
2023-11-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017
2023-11-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017
2023-11-06 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/16
2023-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRETON SAUNDERS / 14/09/2015
2023-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AGNES SIMON / 14/09/2015
2023-10-03 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/03/14
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-02 delete source_ip 213.138.97.45
2023-08-02 insert source_ip 217.160.0.137
2023-08-02 update website_status EmptyPage => OK
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-05-23 update statutory_documents FIRST GAZETTE
2023-04-13 update website_status OK => EmptyPage
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-01-25 insert alias Mynah-Software
2021-01-25 insert alias Mynah-Software Ltd
2021-01-25 update description
2021-01-25 update founded_year null => 2006
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-16 delete alias Mynah-Software
2020-05-16 delete alias Mynah-Software Ltd
2020-05-16 update description
2020-05-16 update founded_year 2006 => null
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE
2018-03-07 insert address UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK OAKINGTON ROAD, GIRTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB3 0QH
2018-03-07 update registered_address
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR BRETON SAUNDERS / 11/12/2017
2018-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2018 FROM, CPC1 CAPITAL PARK FULBOURN, CAMBRIDGE, CAMBRIDGESHIRE, CB21 5XE
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-07 delete address 14 Aylestone Road Cambridge, CB4 1HF United Kingdom
2016-12-07 delete source_ip 217.160.223.69
2016-12-07 insert source_ip 213.138.97.45
2016-12-07 update primary_contact 14 Aylestone Road Cambridge, CB4 1HF United Kingdom => null
2016-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-18 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-06-12 delete source_ip 82.165.119.224
2016-06-12 insert source_ip 217.160.223.69
2016-05-13 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-13 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-04-07 update statutory_documents 06/03/16 FULL LIST
2015-12-08 delete address CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB21 5XE
2015-12-08 insert address CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE
2015-12-08 update registered_address
2015-10-08 delete address 14 AYLESTONE ROAD CAMBRIDGE CB4 1HF
2015-10-08 insert address CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB21 5XE
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update registered_address
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2015 FROM, 14 AYLESTONE ROAD, CAMBRIDGE, CB4 1HF
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-05-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-04-04 update statutory_documents 06/03/15 FULL LIST
2014-10-07 update account_ref_month 3 => 12
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-09-30
2014-09-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-02 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-05-07 delete sic_code 62012 - Business and domestic software development
2014-05-07 delete sic_code 62020 - Information technology consultancy activities
2014-05-07 insert sic_code 62090 - Other information technology service activities
2014-05-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-05-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-04-17 update statutory_documents 06/03/14 FULL LIST
2014-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AGNES SIMON / 31/12/2013
2013-11-11 insert alias Mynah-Software
2013-11-11 insert alias Mynah-Software Ltd
2013-11-11 update description
2013-11-11 update founded_year null => 2006
2013-10-07 update account_ref_month 12 => 3
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-12-31
2013-09-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-25 update statutory_documents PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-06-25 update account_ref_month 3 => 12
2013-06-25 update accounts_next_due_date 2013-12-31 => 2013-09-30
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-02 update website_status OK => DNSError
2013-05-19 delete alias Mynah-Software
2013-05-19 delete alias Mynah-Software Ltd
2013-05-19 update description
2013-05-19 update founded_year 2006 => null
2013-04-08 update statutory_documents 06/03/13 FULL LIST
2013-03-27 update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-10-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 06/03/12 FULL LIST
2011-10-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 06/03/11 FULL LIST
2010-11-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 06/03/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BRETON SAUNDERS / 13/04/2010
2009-09-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-07-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-05-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION