MATRIX - History of Changes


DateDescription
2025-05-16 update website_status FailedRobots => FlippedRobots
2025-04-30 update website_status FlippedRobots => FailedRobots
2025-04-05 update website_status OK => FlippedRobots
2025-03-05 update robots_txt_status shop.matrixofficesupplies.co.uk: 200 => 403
2024-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/24, WITH UPDATES
2024-11-29 delete finance_emails ac..@matrixofficesupplies.co.uk
2024-11-29 delete managingdirector Nasser Hakim
2024-11-29 delete otherexecutives Justin Davidson
2024-11-29 delete otherexecutives Will Gripton
2024-11-29 delete personal_emails ge..@matrixofficesupplies.co.uk
2024-11-29 delete personal_emails sh..@matrixofficesupplies.co.uk
2024-11-29 delete alias Matrix Office Supplies Ltd.
2024-11-29 delete email ac..@matrixofficesupplies.co.uk
2024-11-29 delete email ga..@matrixofficesupplies.co.uk
2024-11-29 delete email ge..@matrixofficesupplies.co.uk
2024-11-29 delete email jo@rubiconmarketing.net
2024-11-29 delete email la..@matrixofficesupplies.co.uk
2024-11-29 delete email sa..@matrixofficesupplies.co.uk
2024-11-29 delete email sh..@matrixofficesupplies.co.uk
2024-11-29 delete email vi..@matrixofficesupplies.co.uk
2024-11-29 delete person Gary Potter
2024-11-29 delete person Geoff Perriman
2024-11-29 delete person Justin Davidson
2024-11-29 delete person Nasser Hakim
2024-11-29 delete person Will Gripton
2024-11-29 delete registration_number 6769385
2024-11-29 delete source_ip 20.77.27.31
2024-11-29 delete vat 947 9150 85
2024-11-29 insert about_pages_linkeddomain google.com
2024-11-29 insert contact_pages_linkeddomain google.com
2024-11-29 insert index_pages_linkeddomain google.com
2024-11-29 insert source_ip 35.214.26.14
2024-11-29 update website_status FlippedRobots => OK
2024-11-06 update website_status IndexPageFetchError => FlippedRobots
2024-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067693850006
2024-10-06 update website_status FlippedRobots => IndexPageFetchError
2024-09-12 update website_status IndexPageFetchError => FlippedRobots
2024-07-10 update website_status OK => IndexPageFetchError
2024-06-07 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-09-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-15 update robots_txt_status matrixofficesupplies.co.uk: 404 => 200
2022-05-15 update robots_txt_status www.matrixofficesupplies.co.uk: 404 => 200
2022-04-14 delete email ka..@matrixofficesupplies.co.uk
2022-04-14 insert email ga..@matrixofficesupplies.co.uk
2022-04-14 insert email sa..@matrixofficesupplies.co.uk
2022-04-14 insert person Gary Potter
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-09-28 delete index_pages_linkeddomain clickpromo.com
2021-06-23 insert otherexecutives Will Gripton
2021-06-23 insert email la..@matrixofficesupplies.co.uk
2021-06-23 insert person Will Gripton
2021-06-23 update robots_txt_status matrixofficesupplies.co.uk: 200 => 404
2021-06-23 update robots_txt_status www.matrixofficesupplies.co.uk: 200 => 404
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-24 delete source_ip 167.98.42.205
2021-05-24 insert source_ip 20.77.27.31
2021-05-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-09 delete source_ip 185.119.173.238
2021-02-09 insert source_ip 167.98.42.205
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-12-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HAKIM / 18/05/2020
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 100
2019-03-18 update statutory_documents ADOPT ARTICLES 14/12/2018
2019-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER HAKIM / 04/01/2019
2019-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HAKIM / 04/01/2019
2019-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA HAKIM / 04/01/2019
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 update num_mort_outstanding 5 => 4
2018-03-07 update num_mort_satisfied 0 => 1
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067693850004
2017-06-22 delete about_pages_linkeddomain clickpromo.com
2017-06-22 delete contact_pages_linkeddomain clickpromo.com
2017-06-22 delete terms_pages_linkeddomain clickpromo.com
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-05 update statutory_documents DIRECTOR APPOINTED MRS REBECCA HAKIM
2017-04-05 update statutory_documents SECRETARY APPOINTED REBECCA HAKIM
2017-03-14 delete source_ip 94.126.40.39
2017-03-14 insert source_ip 185.119.173.238
2017-01-25 update website_status FlippedRobots => OK
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2017-01-07 update num_mort_charges 4 => 5
2017-01-07 update num_mort_outstanding 4 => 5
2016-12-04 update website_status OK => FlippedRobots
2016-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067693850005
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER HAKIM / 30/09/2016
2016-09-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-01-08 update returns_next_due_date 2016-01-06 => 2017-01-06
2016-01-03 update website_status FlippedRobots => OK
2015-12-09 update statutory_documents 09/12/15 FULL LIST
2015-12-03 update website_status OK => FlippedRobots
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update num_mort_charges 3 => 4
2015-09-07 update num_mort_outstanding 3 => 4
2015-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067693850004
2015-02-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-02-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2015-01-04 update statutory_documents 09/12/14 FULL LIST
2014-11-02 insert about_pages_linkeddomain primasoftware.co.uk
2014-11-02 insert contact_pages_linkeddomain primasoftware.co.uk
2014-11-02 insert management_pages_linkeddomain primasoftware.co.uk
2014-03-13 delete source_ip 188.191.153.31
2014-03-13 insert source_ip 94.126.40.39
2014-03-13 update robots_txt_status www.matrixofficesupplies.co.uk: 404 => 200
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-05 insert contact_pages_linkeddomain wufoo.com
2014-01-07 delete address UNIT 1B BARTON HILL TRADING ESTATE HERAPATH STREET BRISTOL UNITED KINGDOM BS5 9RD
2014-01-07 insert address UNIT 1B BARTON HILL TRADING ESTATE HERAPATH STREET BRISTOL BS5 9RD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-01-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-01-03 update statutory_documents CONSOLIDATION 21/08/12
2013-12-17 update statutory_documents 09/12/13 FULL LIST
2013-09-28 update website_status FlippedRobots => OK
2013-08-26 update website_status OK => FlippedRobots
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-24 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-23 delete address 11 LAWFORD STREET BRISTOL UNITED KINGDOM BS2 0DH
2013-06-23 insert address UNIT 1B BARTON HILL TRADING ESTATE HERAPATH STREET BRISTOL UNITED KINGDOM BS5 9RD
2013-06-23 update reg_address_care_of null => MATRIX OFFICE SUPPLIES LIMITED
2013-06-23 update registered_address
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-18 update statutory_documents 09/12/12 FULL LIST
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER HAKIM / 17/12/2012
2012-12-16 insert address Unit 1B Barton Hill Trading Estate, Herapath Street, Bristol, BS5 9RD
2012-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 11 LAWFORD STREET BRISTOL BS2 0DH UNITED KINGDOM
2012-10-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFI
2012-06-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 09/12/11 FULL LIST
2011-08-02 update statutory_documents SUB-DIVISION 27/07/11
2011-03-17 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 276-280 STAPLETON ROAD EASTON BRISTOL AVON BS5 0NW UNITED KINGDOM
2011-01-11 update statutory_documents 09/12/10 FULL LIST
2010-04-19 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-12-28 update statutory_documents 09/12/09 FULL LIST
2009-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RAFI / 28/12/2009
2009-12-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NASSER HAKIM / 28/12/2009
2009-12-17 update statutory_documents CURREXT FROM 30/11/2009 TO 31/12/2009
2009-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM CEDAR HOUSE HAZELL DRIVE NEWPORT GWENT NP10 8FY
2009-04-01 update statutory_documents DIRECTOR APPOINTED NASSER HAKIM
2009-01-20 update statutory_documents CURRSHO FROM 31/12/2009 TO 30/11/2009
2008-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION