MBR PARTNERS - History of Changes


DateDescription
2024-04-07 delete address 7TH FLOOR 55 BAKER STREET LONDON ENGLAND W1U 7EU
2024-04-07 delete company_previous_name M-SERVICE LIMITED
2024-04-07 insert address 6TH FLOOR 2 KINGDOM STREET LONDON UNITED KINGDOM W2 6BD
2024-04-07 update registered_address
2024-03-31 delete source_ip 69.163.162.21
2024-03-31 insert source_ip 75.119.204.173
2023-09-30 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BARRELL / 05/04/2023
2023-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL GARY MARTIN / 05/04/2023
2023-07-14 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-17 delete index_pages_linkeddomain telcoprofessionals.com
2022-12-16 delete phone +44(0)20 3900 1349
2022-12-16 insert phone +44(0)203 140 0491
2022-11-14 delete address FTSE 250 FinTech - City, London, United Kingdom
2022-10-14 insert address FTSE 250 FinTech - City, London, United Kingdom
2022-10-14 update website_status FlippedRobots => OK
2022-10-05 update website_status OK => FlippedRobots
2022-09-13 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-06-30 delete address Boston Amz-1 - Boston, Massachusetts, United States
2022-05-31 delete address O365, SCCM/Intune - Atlanta, Georgia, United States
2022-05-31 delete source_ip 172.67.207.211
2022-05-31 delete source_ip 104.21.37.114
2022-05-31 insert address Boston Amz-1 - Boston, Massachusetts, United States
2022-05-31 insert source_ip 69.163.162.21
2022-04-29 insert address O365, SCCM/Intune - Atlanta, Georgia, United States
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-13 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-01-29 delete source_ip 104.18.42.75
2021-01-29 delete source_ip 104.18.43.75
2021-01-29 insert source_ip 104.21.37.114
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-21 delete source_ip 69.163.162.21
2020-06-21 insert source_ip 172.67.207.211
2020-06-21 insert source_ip 104.18.42.75
2020-06-21 insert source_ip 104.18.43.75
2020-06-19 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-03-22 delete address 55 Baker Street, London, W1U 8EW
2020-03-22 delete email re..@mbrpartners.com
2020-03-22 delete index_pages_linkeddomain telcoprofessionals.com
2020-03-22 delete phone 020 3900 1349
2020-03-22 update primary_contact 55 Baker Street, London, W1U 8EW => null
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-10-11 delete index_pages_linkeddomain t.co
2019-10-11 delete index_pages_linkeddomain twitter.com
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-19 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES
2018-12-11 delete address 1st Floor, Vernon House 23 Sicilian Avenue London, WC1A 2QS UNITED KINGDOM
2018-12-11 delete phone 01224 539880
2018-12-11 insert address 55 Baker Street, London, W1U 8EW
2018-12-11 insert phone 020 3900 1349
2018-12-11 update primary_contact 1st Floor, Vernon House 23 Sicilian Avenue London, WC1A 2QS UNITED KINGDOM => 55 Baker Street, London, W1U 8EW
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-25 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2018-01-07 insert phone 01224 539880
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-23 delete phone +44 207 242 7760
2017-08-07 delete address 1ST FLOOR VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS
2017-08-07 insert address 7TH FLOOR 55 BAKER STREET LONDON ENGLAND W1U 7EU
2017-08-07 update registered_address
2017-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 1ST FLOOR VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-10 delete source_ip 69.163.211.133
2016-06-10 insert source_ip 69.163.162.21
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-20 update statutory_documents 06/04/15 STATEMENT OF CAPITAL GBP 200
2016-04-19 update statutory_documents DIRECTOR APPOINTED MR NEIL GARY MARTIN
2016-04-19 update statutory_documents SECOND FILING WITH MUD 13/03/16 FOR FORM AR01
2016-03-15 update statutory_documents 13/03/16 FULL LIST
2015-10-10 update founded_year 2000 => null
2015-09-12 delete index_pages_linkeddomain maxhire.net
2015-09-12 insert address 1st Floor, Vernon House 23 Sicilian Avenue London, WC1A 2QS UNITED KINGDOM
2015-09-12 update robots_txt_status www.mbrpartners.com: 404 => 200
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-05-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-04-13 update statutory_documents 13/03/15 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
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-25 delete phone +33 4 9375 6450
2014-10-25 insert index_pages_linkeddomain t.co
2014-07-11 delete address Yebisu Garden Place Tower 18F 4-20-3 Ebisu, Shibuya-ku Tokyo 150-6018 JAPAN
2014-07-11 delete alias MBR Partners Japan
2014-07-11 delete phone +81 3 5789 5791
2014-07-11 delete source_ip 67.205.5.95
2014-07-11 insert source_ip 69.163.211.133
2014-04-07 delete address 1ST FLOOR VERNON HOUSE 23 SICILIAN AVENUE LONDON UNITED KINGDOM WC1A 2QS
2014-04-07 insert address 1ST FLOOR VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-28 update statutory_documents 13/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
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
2013-05-23 update website_status OK => DNSError
2013-04-16 update statutory_documents 13/03/13 FULL LIST
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-29 insert phone +33 663 001 094
2012-04-13 update statutory_documents 13/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2011 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD
2011-03-21 update statutory_documents 13/03/11 FULL LIST
2011-01-24 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-26 update statutory_documents 13/03/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BARRELL / 26/03/2010
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN R SWEETING & CO LIMITED
2009-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRELL / 15/01/2009
2009-04-06 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-19 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 2 CHURCH STREET BURNHAM SLOUGH BERKSHIRE SL1 7HZ
2008-04-04 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-20 update statutory_documents COMPANY NAME CHANGED M-BUSINESS RESOURCING LIMITED CERTIFICATE ISSUED ON 20/03/06
2006-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-09 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-16 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-06-28 update statutory_documents NEW SECRETARY APPOINTED
2004-04-01 update statutory_documents DIRECTOR RESIGNED
2004-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2004-02-07 update statutory_documents DIRECTOR RESIGNED
2004-02-07 update statutory_documents SECRETARY RESIGNED
2004-01-29 update statutory_documents COMPANY NAME CHANGED M-SERVICE LIMITED CERTIFICATE ISSUED ON 29/01/04
2003-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-28 update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-28 update statutory_documents NEW SECRETARY APPOINTED
2002-06-28 update statutory_documents DIRECTOR RESIGNED
2002-06-28 update statutory_documents SECRETARY RESIGNED
2002-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION