METAFOUR - History of Changes


DateDescription
2025-05-30 update website_status InternalTimeout => OK
2025-03-27 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2025-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMR HELMY IBRAHIM / 24/02/2025
2024-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/24, NO UPDATES
2024-09-25 update statutory_documents DIRECTOR APPOINTED MISS SUZANNE KELLY SIMMS
2024-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT UDWIN
2024-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS
2024-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT UDWIN
2024-06-25 update website_status OK => InternalTimeout
2024-05-25 delete index_pages_linkeddomain metafourcourier.com
2024-05-25 delete index_pages_linkeddomain metafourmailroom.com
2024-05-25 delete index_pages_linkeddomain metafourtravel.com
2024-05-25 insert index_pages_linkeddomain facebook.com
2024-05-25 insert index_pages_linkeddomain linkedin.com
2024-05-25 insert index_pages_linkeddomain twitter.com
2024-05-25 insert index_pages_linkeddomain vimeo.com
2024-05-25 insert index_pages_linkeddomain youtube.com
2024-05-25 insert terms_pages_linkeddomain facebook.com
2024-05-25 insert terms_pages_linkeddomain linkedin.com
2024-05-25 insert terms_pages_linkeddomain twitter.com
2024-05-25 insert terms_pages_linkeddomain youtube.com
2024-05-25 update founded_year null => 1980
2024-05-25 update website_status InternalTimeout => OK
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 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES
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
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-07-07 update statutory_documents DIRECTOR APPOINTED MR KENNETH LEYLAND TORR
2022-05-10 update website_status OK => InternalTimeout
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-13 delete source_ip 35.189.122.196
2021-12-13 insert source_ip 34.105.242.137
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-07 delete company_previous_name M.F. SYSTEMS LIMITED
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES
2019-09-09 delete sales_emails sa..@metafour.com
2019-09-09 delete email sa..@metafour.com
2019-09-09 delete index_pages_linkeddomain facebook.com
2019-09-09 delete index_pages_linkeddomain indzine.co.uk
2019-09-09 delete index_pages_linkeddomain twitter.com
2019-09-09 delete phone +44 (0)20 7912 2000
2019-09-09 insert index_pages_linkeddomain metafourcourier.com
2019-09-09 insert index_pages_linkeddomain metafourmailroom.com
2019-09-09 insert index_pages_linkeddomain metafourtravel.com
2019-09-07 update num_mort_outstanding 3 => 2
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-29 delete otherexecutives Kenneth Torr
2019-01-29 delete person Stewart White
2019-01-29 update person_title Alexander Gray: Sales & Marketing => Sales Manager
2019-01-29 update person_title Kenneth Torr: Director => South African Sales Director
2018-12-25 insert person Karen Chandler
2018-12-25 insert person Kelsie Wright
2018-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH TORR
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-05-31 insert person Suzie Simms
2018-05-31 update person_title Asif Adam: System Implementation => Implementation Manager
2018-04-09 delete source_ip 35.189.69.242
2018-04-09 insert source_ip 35.189.122.196
2018-04-09 update person_title Alexander Gray: Account Development => Sales & Marketing
2018-04-09 update person_title Lloyd Gregory: Software Development => Product Manager
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-14 delete person Daniel Navarro
2017-10-25 update statutory_documents DIRECTOR APPOINTED MR KENNETH LEYLAND TORR
2017-10-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID IVE
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-10-03 delete source_ip 134.213.55.25
2017-10-03 insert phone +880 170 664 3280
2017-10-03 insert phone +880 2 7914 500
2017-10-03 insert source_ip 35.189.69.242
2017-08-21 delete source_ip 79.99.66.166
2017-08-21 delete source_ip 109.74.248.72
2017-08-21 insert source_ip 134.213.55.25
2017-07-21 update person_title Alexander Gray: Business Development; Member of the Metafour Team => Account Development
2017-07-21 update person_title Kenneth Torr: Associate Director; Member of the Metafour Team => Director
2017-07-21 update person_title Richard Ive: Associate Director; Member of the Metafour Team => Director
2017-06-13 insert person Priyanka Sharma
2017-04-27 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-09 insert otherexecutives Kenneth Torr
2017-03-09 update person_title Kenneth Torr: Sales & Marketing Manager => Associate Director; Member of the Metafour Team
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-01 delete general_emails in..@metafour.com
2016-09-01 delete email in..@metafour.com
2016-09-01 insert about_pages_linkeddomain gatewayticketing.co.uk
2016-09-01 insert alias Metafour Ltd
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2016-01-04 insert general_emails in..@metafour.com
2016-01-04 delete index_pages_linkeddomain mojohelpdesk.com
2016-01-04 delete source_ip 79.99.66.166
2016-01-04 insert email in..@metafour.com
2016-01-04 insert index_pages_linkeddomain gatewayticketing.co.uk
2016-01-04 insert source_ip 109.74.248.72
2015-11-08 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-11-08 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-10-30 update statutory_documents 12/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-06 insert career_pages_linkeddomain linkedin.com
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-12-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-12-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-11-07 update statutory_documents 12/10/14 FULL LIST
2014-04-07 update account_category FULL => TOTAL EXEMPTION FULL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2014-02-14 delete person Line Haul
2013-12-07 update returns_last_madeup_date 2012-10-12 => 2013-10-12
2013-12-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-11-06 update statutory_documents 12/10/13 FULL LIST
2013-07-02 delete about_pages_linkeddomain digi-flips.com
2013-07-02 delete career_pages_linkeddomain digi-flips.com
2013-07-02 delete casestudy_pages_linkeddomain digi-flips.com
2013-07-02 delete index_pages_linkeddomain digi-flips.com
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-10-12 => 2012-10-12
2013-06-23 update returns_next_due_date 2012-11-09 => 2013-11-09
2013-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-01-28 update website_status OK
2013-01-28 insert phone +880 2 7914299
2013-01-23 update website_status FlippedRobotsTxt
2012-11-30 delete address Metafour Asia , Dhaka 1230 House 39 Takia Centre Shonargaon Janapath Road Sector 7, Uttara
2012-11-30 insert address Takia Center (7th Floor) 39 Sonargaon Janapath Sector 7, Uttara
2012-11-21 update statutory_documents 12/10/12 FULL LIST
2012-10-24 delete address 4th Floor Gazi Tower, 151/6 Green Road Dhaka - 1205 Bangladesh
2012-10-24 delete address Metafour Asia , Dhaka - 1205 , Bangladesh
2012-10-24 delete phone +880 2 912 7972
2012-10-24 insert address Metafour Asia , Dhaka 1230 House 39 Takia Centre Shonargaon Janapath Road Sector 7, Uttara
2012-10-24 insert email in..@metafour.com
2012-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRASER UDWIN / 04/09/2012
2012-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT FRASER UDWIN / 04/09/2012
2012-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-10-14 update statutory_documents 12/10/11 FULL LIST
2011-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-11-16 update statutory_documents 12/10/10 FULL LIST
2010-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-10-16 update statutory_documents 12/10/09 FULL LIST
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMR HELMY IBRAHIM / 16/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARCHIBALD GUY ROGERS / 16/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRASER UDWIN / 16/10/2009
2009-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2008 FROM UNIT 2 BERGHEM MEWS BLYTHE ROAD LONDON W14 0HN
2008-11-10 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 6/7 RUSSELL GARDENS KENSINGTON LONDON W14 8EZ
2008-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-06 update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-24 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-07 update statutory_documents ML28 ACCOUNTS ON WRONG COMPANY
2005-11-10 update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-14 update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-09 update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-11-27 update statutory_documents RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-04 update statutory_documents NEW SECRETARY APPOINTED
2002-03-04 update statutory_documents SECRETARY RESIGNED
2002-03-04 update statutory_documents RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2001-05-11 update statutory_documents COMPANY NAME CHANGED M.F. SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/05/01
2001-04-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-04-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-09 update statutory_documents RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
2000-03-02 update statutory_documents RETURN MADE UP TO 20/11/99; NO CHANGE OF MEMBERS
2000-01-12 update statutory_documents DIRECTOR RESIGNED
1999-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-12-02 update statutory_documents RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1998-03-19 update statutory_documents RETURN MADE UP TO 20/11/97; CHANGE OF MEMBERS
1997-11-11 update statutory_documents RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1996-11-21 update statutory_documents DIRECTOR RESIGNED
1996-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-05 update statutory_documents RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1995-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1995-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94
1994-12-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-12-11 update statutory_documents RETURN MADE UP TO 20/11/94; CHANGE OF MEMBERS
1994-08-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93
1994-02-01 update statutory_documents RECON 21/12/93
1994-02-01 update statutory_documents RE DESIGNATED OF SHARES 21/12/93
1993-11-29 update statutory_documents RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS
1993-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92
1992-11-27 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-11-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1992-11-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-27 update statutory_documents RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS
1992-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91
1992-02-21 update statutory_documents RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS
1991-09-24 update statutory_documents DIRECTOR RESIGNED
1991-07-10 update statutory_documents RETURN MADE UP TO 20/11/90; CHANGE OF MEMBERS
1990-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90
1990-09-28 update statutory_documents NEW DIRECTOR APPOINTED
1990-08-29 update statutory_documents ALTER MEM AND ARTS 21/05/90
1990-07-12 update statutory_documents RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS
1990-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89
1990-04-19 update statutory_documents £ IC 112046/108546 06/04/90 £ SR 3500@1=3500
1990-04-19 update statutory_documents £ NC 162384/221086 06/04/90
1990-04-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-04-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/04/90
1990-04-12 update statutory_documents DIRECTOR RESIGNED
1989-09-21 update statutory_documents NEW DIRECTOR APPOINTED
1989-02-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-02-10 update statutory_documents RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS
1989-02-08 update statutory_documents £ IC 58246/52046 £ SR 6200@1=6200
1989-02-08 update statutory_documents £ NC 50000/162384
1989-02-08 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/89
1988-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88
1988-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86
1988-03-29 update statutory_documents RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS
1988-03-11 update statutory_documents FIRST GAZETTE
1987-07-06 update statutory_documents DIRECTOR RESIGNED
1987-07-06 update statutory_documents NEW DIRECTOR APPOINTED
1987-03-09 update statutory_documents ALTER SHARE STRUCTURE
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-09-11 update statutory_documents RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS
1986-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85
1980-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION