MITON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-26 delete client_pages_linkeddomain nip.io
2024-03-26 delete service_pages_linkeddomain nip.io
2024-03-26 delete solution_pages_linkeddomain nip.io
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
2023-11-14 update statutory_documents CESSATION OF D A LANGUAGES HOLDINGS LIMITED AS A PSC
2023-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23
2023-08-13 delete source_ip 13.40.215.13
2023-08-13 insert source_ip 13.43.116.22
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALOREM GROUP LIMITED
2022-10-22 delete phone +44 (0)161 820 0507
2022-10-22 insert phone +44 (0)330 165 8920
2022-10-03 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN GALLACHER
2022-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUEST
2022-07-19 delete source_ip 176.58.97.184
2022-07-19 insert source_ip 13.40.215.13
2022-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-02-07 update num_mort_outstanding 2 => 1
2022-02-07 update num_mort_satisfied 0 => 1
2022-01-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050602240001
2022-01-07 update num_mort_charges 1 => 2
2022-01-07 update num_mort_outstanding 1 => 2
2021-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050602240002
2021-12-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-12-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-10 update statutory_documents ADOPT ARTICLES 02/12/2021
2021-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE CHEESEBROUGH
2021-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARRINGTON
2021-08-18 delete address 49 Dove Park Chorleywood Herts WD3 5NY United Kingdom
2021-08-18 delete phone +44 (0)1923 286501
2021-08-18 insert phone +44 (0)161 820 0507
2021-06-14 insert about_pages_linkeddomain statuspage.io
2021-06-14 insert career_pages_linkeddomain statuspage.io
2021-06-14 insert client_pages_linkeddomain statuspage.io
2021-06-14 insert contact_pages_linkeddomain statuspage.io
2021-06-14 insert index_pages_linkeddomain statuspage.io
2021-06-14 insert product_pages_linkeddomain statuspage.io
2021-06-14 insert service_pages_linkeddomain statuspage.io
2021-06-14 insert solution_pages_linkeddomain statuspage.io
2021-01-24 insert address Suite 4a Statham House, Talbot Road, Stretford, Manchester M32 0FP United Kingdom
2020-12-07 delete address 49 DOVE PARK CHORLEYWOOD WD3 5NY
2020-12-07 insert address SUITE 4A STATHAM HOUSE TALBOT ROAD STRETFORD MANCHESTER ENGLAND M32 0FP
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 3 => 6
2020-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-12-07 update registered_address
2020-11-25 update statutory_documents CURREXT FROM 31/03/2021 TO 30/06/2021
2020-11-25 update statutory_documents DIRECTOR APPOINTED MR MATTHEW BARRINGTON
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 49 DOVE PARK CHORLEYWOOD WD3 5NY
2020-10-22 update statutory_documents DIRECTOR APPOINTED DIANE CHEESEBROUGH
2020-10-22 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES TAYLOR
2020-10-22 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM GUEST
2020-10-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D A LANGUAGES HOLDINGS LIMITED
2020-10-22 update statutory_documents CESSATION OF MICHAEL QUELCH AS A PSC
2020-10-22 update statutory_documents CESSATION OF SUSAN JANE QUELCH AS A PSC
2020-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUELCH
2020-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN QUELCH
2020-10-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL QUELCH
2020-10-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-14 update statutory_documents ADOPT ARTICLES 01/10/2020
2020-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050602240001
2020-08-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-13 insert support_emails su..@miton.co.uk
2020-01-13 insert email su..@miton.co.uk
2020-01-13 insert phone +44 (0)1923 882101
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
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-07 delete sic_code 61900 - Other telecommunications activities
2019-12-07 insert sic_code 62012 - Business and domestic software development
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-12 update statutory_documents 16/03/04 STATEMENT OF CAPITAL GBP 110
2019-11-11 update statutory_documents 30/10/19 STATEMENT OF CAPITAL GBP 110
2019-11-10 update statutory_documents ADOPT ARTICLES 30/10/2019
2019-10-12 insert product_pages_linkeddomain clearvoice.org.uk
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE QUELCH
2018-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL QUELCH / 17/10/2017
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-05 delete index_pages_linkeddomain asterisk.org
2018-04-05 delete index_pages_linkeddomain chelston.co.uk
2018-04-05 delete index_pages_linkeddomain meetntalk.co.uk
2018-04-05 delete index_pages_linkeddomain suedawes.biz
2018-04-05 insert address 49 Dove Park Chorleywood Herts WD3 5NY United Kingdom
2018-04-05 insert index_pages_linkeddomain d-f.cc
2018-04-05 insert index_pages_linkeddomain linkedin.com
2018-04-05 insert index_pages_linkeddomain twitter.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-03 delete source_ip 139.162.215.128
2017-11-03 insert source_ip 176.58.97.184
2017-10-20 update statutory_documents DIRECTOR APPOINTED MRS SUSAN JANE QUELCH
2017-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN DAWES
2017-09-27 update statutory_documents DIRECTOR APPOINTED MISS SUSAN JANE DAWES
2017-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOUNTIFIELD
2017-05-01 delete index_pages_linkeddomain it-advantage-ltd.co.uk
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, 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
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-29 update statutory_documents 02/03/16 FULL LIST
2016-03-09 delete source_ip 217.160.239.96
2016-03-09 insert source_ip 139.162.215.128
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-12 insert client MIO Conferencing Solutions
2015-04-12 insert client Phone Co-op
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-06 update statutory_documents 02/03/15 FULL LIST
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
2014-09-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-05 update statutory_documents 02/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-27 delete source_ip 84.234.17.119
2013-08-27 insert source_ip 217.160.239.96
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-04-08 insert phone +44 1923 286501
2013-03-04 update statutory_documents 02/03/13 FULL LIST
2012-11-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 02/03/12 FULL LIST
2011-11-10 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-12 update statutory_documents 02/03/11 FULL LIST
2010-10-08 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-03 update statutory_documents 02/03/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MOUNTIFIELD / 01/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM QUELCH / 01/03/2010
2009-11-28 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-04 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-13 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-16 update statutory_documents NEW SECRETARY APPOINTED
2004-03-16 update statutory_documents DIRECTOR RESIGNED
2004-03-16 update statutory_documents SECRETARY RESIGNED
2004-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION