MACOM ENTERPRISES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-07-08 insert partner_pages_linkeddomain mcgill.health
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
2023-02-17 insert partner_pages_linkeddomain thefittingservice.com
2023-01-17 delete product_pages_linkeddomain hayattpharmacy.com
2023-01-17 insert product_pages_linkeddomain hbhealth.com
2023-01-17 insert product_pages_linkeddomain jumeirah.com
2023-01-17 insert product_pages_linkeddomain lexdenretreat.co.uk
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-21 update statutory_documents DIRECTOR APPOINTED MRS MARIA ANGELICA HALDANE
2022-11-14 delete partner_pages_linkeddomain harleystreetaesthetics.com
2022-11-14 delete partner_pages_linkeddomain reflectclinic.co.uk
2022-11-14 delete partner_pages_linkeddomain thehospitalgroup.org
2022-11-14 delete partner_pages_linkeddomain transforminglives.co.uk
2022-11-14 delete product_pages_linkeddomain beausynergy.co.uk
2022-11-14 delete product_pages_linkeddomain bellecell.com
2022-11-14 delete product_pages_linkeddomain bijoux-medispa.co.uk
2022-11-14 delete product_pages_linkeddomain blisslife.co.uk
2022-11-14 delete product_pages_linkeddomain cavendishclinic.co.uk
2022-11-14 delete product_pages_linkeddomain churchpharmacy.co.uk
2022-11-14 delete product_pages_linkeddomain cosmesurge.com
2022-11-14 delete product_pages_linkeddomain drmedispa.com
2022-11-14 delete product_pages_linkeddomain drmichaelprager.com
2022-11-14 delete product_pages_linkeddomain drpambenito.com
2022-11-14 delete product_pages_linkeddomain egospa-lexdenretreat.co.uk
2022-11-14 delete product_pages_linkeddomain hbhealthofknightsbridge.co.uk
2022-11-14 delete product_pages_linkeddomain healthxchange.com
2022-11-14 delete product_pages_linkeddomain honeyshairandbeauty.com
2022-11-14 delete product_pages_linkeddomain hypoxiknightsbridge.co.uk
2022-11-14 delete product_pages_linkeddomain karidis.co.uk
2022-11-14 delete product_pages_linkeddomain lbps.co.uk
2022-11-14 delete product_pages_linkeddomain lmaclinic.com
2022-11-14 delete product_pages_linkeddomain londonpremierlaser.co.uk
2022-11-14 delete product_pages_linkeddomain madesil.com
2022-11-14 delete product_pages_linkeddomain nhs.uk
2022-11-14 delete product_pages_linkeddomain orchardmewsclinic.co.uk
2022-11-14 delete product_pages_linkeddomain peakhealthclub.com
2022-11-14 delete product_pages_linkeddomain phiclinic.com
2022-11-14 delete product_pages_linkeddomain purplevalentine.co.uk
2022-11-14 delete product_pages_linkeddomain reflectmedispa.com
2022-11-14 delete product_pages_linkeddomain renatusclinic.co.uk
2022-11-14 delete product_pages_linkeddomain sheerblisslondon.com
2022-11-14 delete product_pages_linkeddomain thegroveskinclinic.co.uk
2022-11-14 delete product_pages_linkeddomain thenewyorklaserclinic.co.uk
2022-11-14 delete product_pages_linkeddomain westoncosmetic.co.uk
2022-11-14 delete product_pages_linkeddomain whitestile.com
2022-11-14 delete product_pages_linkeddomain wrinklemd.co.uk
2022-11-14 delete product_pages_linkeddomain zenhealthcare.co.uk
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-09-12 delete partner_pages_linkeddomain welbeckpharmacy.com
2022-09-12 insert partner_pages_linkeddomain reflectclinic.co.uk
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-09-02 delete contact_pages_linkeddomain userlike.com
2021-09-02 delete index_pages_linkeddomain userlike.com
2021-09-02 delete partner_pages_linkeddomain userlike.com
2021-09-02 delete product_pages_linkeddomain userlike.com
2021-09-02 delete terms_pages_linkeddomain userlike.com
2021-07-29 delete partner_pages_linkeddomain blisslife.co.uk
2021-07-29 delete partner_pages_linkeddomain madesil.com
2021-07-29 delete partner_pages_linkeddomain nhs.uk
2021-07-29 delete partner_pages_linkeddomain onehealthmedicalgroup.co.uk
2021-07-29 delete partner_pages_linkeddomain zenhealthcare.co.uk
2021-07-29 insert partner_pages_linkeddomain clnq.com
2021-07-29 insert partner_pages_linkeddomain mallucci-london.com
2021-07-29 insert product_pages_linkeddomain drmedispa.com
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-14 delete source_ip 13.80.124.107
2019-10-14 insert source_ip 212.84.160.9
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANGELICA HALDANE
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER HALDANE / 19/05/2018
2019-07-15 insert product_pages_linkeddomain orchardmewsclinic.co.uk
2019-06-15 insert product_pages_linkeddomain bellecell.com
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-04-13 delete product_pages_linkeddomain lazeo.co.uk
2019-04-13 delete product_pages_linkeddomain michaeljohn.co.uk
2019-04-13 delete product_pages_linkeddomain omniya.co.uk
2019-04-13 insert partner_pages_linkeddomain adore.life
2019-04-13 insert partner_pages_linkeddomain harleystreetaesthetics.com
2019-04-13 insert partner_pages_linkeddomain madesil.com
2019-04-13 insert partner_pages_linkeddomain paulebanwell.com
2019-02-02 insert product_pages_linkeddomain johnbellcroyden.co.uk
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-29 insert product_pages_linkeddomain nhs.uk
2018-11-12 update description
2018-06-11 delete index_pages_linkeddomain redspa.co.uk
2018-06-11 delete product_pages_linkeddomain redspa.co.uk
2018-06-11 delete terms_pages_linkeddomain redspa.co.uk
2018-06-11 insert index_pages_linkeddomain rsk-bsl.com
2018-06-11 insert product_pages_linkeddomain rsk-bsl.com
2018-06-11 insert terms_pages_linkeddomain rsk-bsl.com
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-02-03 update description
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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, 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
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-04 delete source_ip 96.45.82.76
2016-09-04 delete source_ip 96.45.82.141
2016-09-04 delete source_ip 96.45.83.21
2016-09-04 delete source_ip 96.45.83.250
2016-09-04 insert about_pages_linkeddomain userlike.com
2016-09-04 insert index_pages_linkeddomain userlike.com
2016-09-04 insert product_pages_linkeddomain userlike.com
2016-09-04 insert source_ip 13.80.124.107
2016-09-04 insert terms_pages_linkeddomain userlike.com
2016-08-07 delete source_ip 13.80.124.107
2016-08-07 insert source_ip 96.45.82.76
2016-08-07 insert source_ip 96.45.82.141
2016-08-07 insert source_ip 96.45.83.21
2016-08-07 insert source_ip 96.45.83.250
2016-07-10 delete index_pages_linkeddomain myfacemybody.com
2016-07-10 insert contact_pages_linkeddomain bonafide-supernova.com
2016-05-13 update returns_last_madeup_date 2015-04-10 => 2016-04-10
2016-05-13 update returns_next_due_date 2016-05-08 => 2017-05-08
2016-04-14 update statutory_documents 10/04/16 FULL LIST
2016-04-12 delete about_pages_linkeddomain userlike.com
2016-04-12 delete contact_pages_linkeddomain userlike.com
2016-04-12 delete index_pages_linkeddomain userlike.com
2016-04-12 delete product_pages_linkeddomain userlike.com
2016-04-12 delete source_ip 164.177.159.186
2016-04-12 delete terms_pages_linkeddomain userlike.com
2016-04-12 insert source_ip 13.80.124.107
2016-01-27 delete index_pages_linkeddomain aestheticsawards.com
2016-01-27 insert contact_pages_linkeddomain sonalishah.co.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-26 delete address Royal College of Physicians, 11 St Andrew's Place, Regent's Park, London, NW1 4LE
2015-10-26 delete index_pages_linkeddomain londonbreastmeeting.com
2015-10-26 insert contact_pages_linkeddomain bumpandme.com
2015-10-26 insert index_pages_linkeddomain aestheticsawards.com
2015-10-26 update primary_contact Royal College of Physicians, 11 St Andrew's Place, Regent's Park, London, NW1 4LE => null
2015-08-31 insert address Royal College of Physicians, 11 St Andrew's Place, Regent's Park, London, NW1 4LE
2015-08-31 insert index_pages_linkeddomain londonbreastmeeting.com
2015-08-31 update primary_contact null => Royal College of Physicians, 11 St Andrew's Place, Regent's Park, London, NW1 4LE
2015-08-03 delete email na..@macom-medical.com
2015-08-03 insert contact_pages_linkeddomain editorsbeauty.com
2015-07-04 insert contact_pages_linkeddomain consultingroom.com
2015-07-04 insert contact_pages_linkeddomain liberatecosmeticsurgery.com
2015-07-04 insert contact_pages_linkeddomain safercosmeticsurgery.net
2015-06-03 delete index_pages_linkeddomain aestheticmed.co.uk
2015-06-03 insert contact_pages_linkeddomain scribd.com
2015-06-03 insert email na..@macom-medical.com
2015-05-07 update returns_last_madeup_date 2014-04-10 => 2015-04-10
2015-05-07 update returns_next_due_date 2015-05-08 => 2016-05-08
2015-04-19 update statutory_documents 10/04/15 FULL LIST
2015-04-02 insert contact_pages_linkeddomain mya.co.uk
2015-04-02 insert index_pages_linkeddomain aestheticmed.co.uk
2015-03-05 insert contact_pages_linkeddomain aestheticsjournal.com
2015-03-05 insert contact_pages_linkeddomain harpersbazaar.co.uk
2015-02-05 insert contact_pages_linkeddomain aestheticmed.co.uk
2015-02-05 insert contact_pages_linkeddomain promotionalsupplements.com
2015-02-05 insert contact_pages_linkeddomain theharleystreetjournal.co.uk
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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-18 insert index_pages_linkeddomain redspa.co.uk
2014-05-07 delete address 8 BLANDFIELD ROAD LONDON UNITED KINGDOM SW12 8BG
2014-05-07 insert address 8 BLANDFIELD ROAD LONDON SW12 8BG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-20 delete index_pages_linkeddomain macomcompressiongarments.blogspot.com
2014-04-20 delete index_pages_linkeddomain redspa.co.uk
2014-04-13 update statutory_documents 10/04/14 FULL LIST
2014-02-05 insert index_pages_linkeddomain macomcompressiongarments.blogspot.com
2014-01-22 insert product_pages_linkeddomain youtube.com
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-11 delete source_ip 212.84.166.186
2013-12-11 insert source_ip 164.177.159.186
2013-12-11 update robots_txt_status www.macom-medical.com: 0 => 200
2013-06-26 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-26 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 4 => 3
2013-06-24 update accounts_next_due_date 2014-01-31 => 2013-12-31
2013-06-21 delete sic_code 5232 - Retail medical & orthopaedic goods
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-04-10 => 2012-04-10
2013-06-21 update returns_next_due_date 2012-05-08 => 2013-05-08
2013-05-11 update statutory_documents 10/04/13 FULL LIST
2013-01-17 update statutory_documents CURRSHO FROM 30/04/2013 TO 31/03/2013
2012-12-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 10/04/12 FULL LIST
2012-01-14 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 10/04/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 10/04/10 FULL LIST
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THE DECIMAL PLACE LIMITED
2010-01-29 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SMARTS ACCOUNTANTS LIMITED / 30/08/2008
2009-05-22 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM UNIT 4 THE STABLE YARD 16A BALHAM HILL BALHAM LONDON SW12 9EB
2009-05-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-19 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-14 update statutory_documents RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-14 update statutory_documents RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 80A HAVERHILL ROAD LONDON SW12 0HB
2006-12-20 update statutory_documents DIRECTOR RESIGNED
2006-04-26 update statutory_documents NEW SECRETARY APPOINTED
2006-04-26 update statutory_documents SECRETARY RESIGNED
2006-04-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION