MADE 2 MEASURE EXPRESS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-21 insert about_pages_linkeddomain facebook.com
2022-11-21 insert about_pages_linkeddomain sky.com
2022-11-21 insert about_pages_linkeddomain twitter.com
2022-11-21 insert about_pages_linkeddomain youtube.com
2022-11-21 insert contact_pages_linkeddomain facebook.com
2022-11-21 insert contact_pages_linkeddomain sky.com
2022-11-21 insert contact_pages_linkeddomain twitter.com
2022-11-21 insert contact_pages_linkeddomain youtube.com
2022-11-21 insert index_pages_linkeddomain sky.com
2022-11-21 insert index_pages_linkeddomain twitter.com
2022-11-21 insert index_pages_linkeddomain youtube.com
2022-11-21 insert product_pages_linkeddomain facebook.com
2022-11-21 insert product_pages_linkeddomain sky.com
2022-11-21 insert product_pages_linkeddomain twitter.com
2022-11-21 insert product_pages_linkeddomain youtube.com
2022-11-21 insert terms_pages_linkeddomain facebook.com
2022-11-21 insert terms_pages_linkeddomain sky.com
2022-11-21 insert terms_pages_linkeddomain twitter.com
2022-11-21 insert terms_pages_linkeddomain youtube.com
2022-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-04-27 update website_status OK => DomainNotFound
2022-02-09 insert phone 020 3915 7530
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-01-28 delete phone 020 3915 7530
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-07 delete company_previous_name CURTAIN EXPRESS U.K. LTD
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-09-07 insert phone 020 3915 7530
2018-12-18 delete source_ip 209.235.144.9
2018-12-18 insert source_ip 88.208.253.64
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-01-16 delete address 302 Green Lanes, Palmer's Green, London, N13 5TT
2018-01-16 delete address Crouch End Showroom; 5 Broadway Parade, Tottenham Lane, Crouch End, London, N8 9DE
2018-01-16 delete phone 0808 139 1040
2018-01-16 insert address 302 Green Lanes, London, N13 5TT
2018-01-16 insert contact_pages_linkeddomain google.com
2018-01-16 insert index_pages_linkeddomain google.com
2018-01-16 insert phone 020 8886 0610
2018-01-16 update primary_contact 302 Green Lanes, Palmer's Green, London, N13 5TT => 302 Green Lanes, London, N13 5TT
2017-10-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-01 delete address 5 Broadway Parade, Tottenham Lane, Crouch End, London, N8 9DL
2017-04-01 delete address Palmers Green Showroom; M2M Express, 302 Green Lanes, Palmer's Green, London, N13 5TT
2017-04-01 delete index_pages_linkeddomain made2measureblinds.com
2017-04-01 insert address Crouch End Showroom; 5 Broadway Parade, Tottenham Lane, Crouch End, London, N8 9DE
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-12-07 delete address 302 GREEN LANES PALMERS GREEN LONDON ENGLAND N13 5TT
2015-12-07 insert address 302 GREEN LANES PALMERS GREEN LONDON N13 5TT
2015-12-07 update account_category TOTAL EXEMPTION SMALL => null
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-12-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-11-09 update statutory_documents 24/09/15 FULL LIST
2015-05-06 update website_status FlippedRobots => OK
2015-05-06 delete index_pages_linkeddomain moreuk.com
2015-05-06 delete source_ip 88.208.234.3
2015-05-06 insert source_ip 209.235.144.9
2015-03-21 update website_status OK => FlippedRobots
2015-01-07 delete address 24 CHASE ROAD SOUTHGATE LONDON N14 4EU
2015-01-07 insert address 302 GREEN LANES PALMERS GREEN LONDON ENGLAND N13 5TT
2015-01-07 update registered_address
2014-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 24 CHASE ROAD SOUTHGATE LONDON N14 4EU
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-12-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-03 update statutory_documents 24/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-06 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 24 CHASE ROAD OAKWOOD LONDON N14 4EU
2013-11-07 insert address 24 CHASE ROAD SOUTHGATE LONDON N14 4EU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2013 FROM 24 CHASE ROAD OAKWOOD LONDON N14 4EU
2013-10-19 update statutory_documents 24/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 delete sic_code 5241 - Retail sale of textiles
2013-06-23 insert sic_code 47510 - Retail sale of textiles in specialised stores
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2012-12-05 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-10-10 update statutory_documents 24/09/12 FULL LIST
2011-12-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 24/09/11 FULL LIST
2010-09-24 update statutory_documents 24/09/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCCALLUM TAGGART / 22/09/2010
2010-08-11 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-10-28 update statutory_documents 24/09/09 FULL LIST
2008-12-31 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-13 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-04 update statutory_documents DIRECTOR RESIGNED
2007-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-10 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-02-20 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-07 update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2003-11-10 update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-10-01 update statutory_documents RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-11-14 update statutory_documents RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/01 FROM: C/O SWIFT COMPANY SERVICES LTD 43 WELLINGTON AVENUE LONDON N15 6AX
2001-07-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2000-11-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2000-11-01 update statutory_documents RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-02-28 update statutory_documents COMPANY NAME CHANGED CURTAIN EXPRESS U.K. LTD CERTIFICATE ISSUED ON 29/02/00
1999-10-11 update statutory_documents SECRETARY RESIGNED
1999-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION