MAZESCAPE LIMITED - History of Changes


DateDescription
2024-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES
2024-04-07 delete address 1 BATTENS COTTAGES NORTHWOOD LANE HAYLING ISLAND ENGLAND PO11 0LR
2024-04-07 insert address 24 SHADOW WALK ELBOROUGH WESTON-SUPER-MARE NORTH SOMERSET ENGLAND BS24 8PH
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
2023-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM 1 BATTENS COTTAGES NORTHWOOD LANE HAYLING ISLAND PO11 0LR ENGLAND
2023-05-19 delete source_ip 185.119.173.227
2023-05-19 insert source_ip 31.170.164.248
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
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
2021-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, 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
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-19 delete contact_pages_linkeddomain pinterest.com
2019-08-19 delete contact_pages_linkeddomain twitter.com
2019-08-19 delete index_pages_linkeddomain pinterest.com
2019-08-19 delete index_pages_linkeddomain twitter.com
2019-08-19 delete projects_pages_linkeddomain pinterest.com
2019-08-19 delete projects_pages_linkeddomain twitter.com
2019-08-19 insert portfolio_pages_linkeddomain facebook.com
2019-07-11 delete address 27 Malvern Road, Weston-Super-Mare, Somerset, UK. BS23 4DE
2019-07-11 insert address 1 Battens Cottages, Northwood Lane, Hayling Island. Hants. PO11 0LR
2019-07-11 update primary_contact 27 Malvern Road, Weston-Super-Mare, Somerset, UK. BS23 4DE => 1 Battens Cottages, Northwood Lane, Hayling Island. Hants. PO11 0LR
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-07 delete address 27 MALVERN ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 4DE
2019-04-07 insert address 1 BATTENS COTTAGES NORTHWOOD LANE HAYLING ISLAND ENGLAND PO11 0LR
2019-04-07 update registered_address
2019-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 27 MALVERN ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 4DE
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
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, 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
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS WILLIAM MEWSE / 09/06/2017
2017-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY MEWSE / 09/06/2017
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-13 delete source_ip 91.208.99.12
2016-09-13 insert source_ip 185.119.173.227
2016-06-08 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-05-13 update statutory_documents 31/03/16 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
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-06-11 update statutory_documents 31/03/15 FULL LIST
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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 27 MALVERN ROAD WESTON-SUPER-MARE NORTH SOMERSET UNITED KINGDOM BS23 4DE
2014-07-07 insert address 27 MALVERN ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 4DE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-06-06 update statutory_documents 31/03/14 FULL LIST
2014-05-08 delete address mazescape limited 27 Malvern Road United Kingdom
2014-05-08 insert address 27 Malvern Road - Weston-Super-Mare United Kingdom
2014-05-08 update primary_contact mazescape limited 27 Malvern Road United Kingdom => 27 Malvern Road - Weston-Super-Mare United Kingdom
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
2013-11-28 delete index_pages_linkeddomain fun-go.biz
2013-11-28 delete phone 0843 523 54 54
2013-11-28 delete source_ip 66.147.244.88
2013-11-28 insert source_ip 91.208.99.12
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
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
2013-04-23 update statutory_documents 31/03/13 FULL LIST
2013-04-21 insert phone 0843 523 54 54
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 31/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 31/03/11 FULL LIST
2010-12-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents 31/03/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS WILLIAM MEWSE / 31/03/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH HOCKADAY / 31/03/2010
2009-11-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents COMPANY NAME CHANGED MAZEMAKER LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 7 RYDALL LODGE VICARAGE ROAD LONDON N17 0BJ UNITED KINGDOM
2008-04-10 update statutory_documents DIRECTOR APPOINTED MR ANGUS WILLIAM MEWSE
2008-04-10 update statutory_documents DIRECTOR APPOINTED MR THOMAS JOSEPH HOCKADAY
2008-04-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GERARD GRIBBEN
2008-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY GRIBBEN / 09/04/2008
2008-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION