MATEUZE PROVENTUS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2023-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-12-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-10-30 delete address 17 GEORGE STREET WEST LUTON LU1 2BJ
2020-10-30 insert address 3 QUEENSWAY HEMEL HEMPSTEAD ENGLAND HP1 1LS
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update registered_address
2020-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 17 GEORGE STREET WEST LUTON LU1 2BJ
2020-08-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2019-01-03 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-12-07 update company_status Active => Active - Proposal to Strike off
2018-12-04 update statutory_documents FIRST GAZETTE
2018-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-03-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-19 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-04-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-14 update statutory_documents FIRST GAZETTE
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-05-13 update returns_next_due_date 2016-01-11 => 2017-01-11
2016-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-15 update statutory_documents FIRST GAZETTE
2016-03-14 update statutory_documents 14/12/15 FULL LIST
2015-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH LANGLEY
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 17 GEORGE STREET WEST LUTON ENGLAND LU1 2BJ
2015-02-07 insert address 17 GEORGE STREET WEST LUTON LU1 2BJ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-02-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2015-01-09 update statutory_documents 14/12/14 FULL LIST
2014-12-07 delete address 12 CENTUARY HOUSE 100 LEIGHTON BUZZARD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1AE
2014-12-07 insert address 17 GEORGE STREET WEST LUTON ENGLAND LU1 2BJ
2014-12-07 update registered_address
2014-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 12 CENTUARY HOUSE 100 LEIGHTON BUZZARD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1AE
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-14 => 2015-09-30
2014-08-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-23 update statutory_documents DIRECTOR APPOINTED MISS SARAH LANGLEY
2014-03-07 delete address 12 100 LEIGHTON BUZZARD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP1 1AE
2014-03-07 insert address 12 CENTUARY HOUSE 100 LEIGHTON BUZZARD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1AE
2014-03-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2013-12-14
2014-03-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2014-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 12 100 LEIGHTON BUZZARD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1AE ENGLAND
2014-02-12 update statutory_documents 14/12/13 FULL LIST
2014-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MATTHEWS / 14/11/2013
2013-09-06 delete address 59 BLACKMOOR GATE FURZTON MILTON KEYNES ENGLAND MK4 1DA
2013-09-06 insert address 12 100 LEIGHTON BUZZARD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP1 1AE
2013-09-06 update registered_address
2013-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 59 BLACKMOOR GATE FURZTON MILTON KEYNES MK4 1DA ENGLAND
2012-12-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION