MAHONYT - 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
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
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
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. JAROSLAV MIHALIK / 01/09/2019
2020-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. TOMAS MNAHONCAK / 01/11/2019
2020-02-07 insert company_previous_name MAHONYT UK LTD
2020-02-07 update name MAHONYT UK LTD => INTES UK LTD
2020-01-20 update statutory_documents COMPANY NAME CHANGED MAHONYT UK LTD CERTIFICATE ISSUED ON 20/01/20
2019-10-20 delete index_pages_linkeddomain plus.google.com
2019-10-20 delete projects_pages_linkeddomain plus.google.com
2019-10-20 delete solution_pages_linkeddomain plus.google.com
2019-10-20 delete terms_pages_linkeddomain plus.google.com
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 delete address 37 VICTORIA AVENUE HILLINGDON UXBRIDGE MIDDLESEX UB10 9AH
2018-06-07 insert address GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON UNITED KINGDOM NW1 7QX
2018-06-07 update registered_address
2018-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 37 VICTORIA AVENUE HILLINGDON UXBRIDGE MIDDLESEX UB10 9AH
2018-05-09 insert sic_code 80200 - Security systems service activities
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-04 insert phone 0203 653 1380
2018-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VLADIMIR KOCUR
2018-01-21 insert address Greater London House Hampstead Road NW1 7QX London
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-08 update website_status FailedRobots => OK
2017-11-08 delete address Saddlers House High Street HP8 4QQ Chalfont St. Giles
2017-11-08 delete index_pages_linkeddomain facebook.com
2017-11-08 delete index_pages_linkeddomain linkedin.com
2017-11-08 delete index_pages_linkeddomain plus.google.com
2017-11-08 delete index_pages_linkeddomain twitter.com
2017-11-08 delete index_pages_linkeddomain youtube.com
2017-10-10 update statutory_documents DIRECTOR APPOINTED MR VLADIMIR KOCUR
2017-07-31 update website_status OK => FailedRobots
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-16 insert casestudy_pages_linkeddomain youtube.com
2016-10-16 insert contact_pages_linkeddomain youtube.com
2016-10-16 insert index_pages_linkeddomain youtube.com
2016-10-16 insert terms_pages_linkeddomain youtube.com
2016-08-20 insert sales_emails sa..@mahonyt.com
2016-08-20 insert email sa..@mahonyt.com
2016-07-17 delete address The Yard Up Corner HP8 4QQ Chalfont St. Giles
2016-05-13 delete sic_code 01500 - Mixed farming
2016-05-13 delete sic_code 47190 - Other retail sale in non-specialised stores
2016-05-13 delete sic_code 81300 - Landscape service activities
2016-05-13 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-05-13 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-04-18 update statutory_documents 17/04/16 FULL LIST
2016-03-26 insert address The Yard Up Corner HP8 4QQ Chalfont St. Giles
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2016-12-31
2016-02-03 delete phone +44 1494 572 110
2016-02-03 insert contact_pages_linkeddomain google.com
2016-02-03 insert index_pages_linkeddomain google.com
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-07 update account_ref_day 30 => 31
2015-12-07 update account_ref_month 4 => 3
2015-11-03 update statutory_documents CURRSHO FROM 30/04/2016 TO 31/03/2016
2015-09-10 delete source_ip 93.184.219.29
2015-09-10 insert source_ip 108.179.232.254
2015-06-08 delete address EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY ENGLAND KT8 9BE
2015-06-08 insert address 37 VICTORIA AVENUE HILLINGDON UXBRIDGE MIDDLESEX UB10 9AH
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-06-08 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2015 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE ENGLAND
2015-05-15 update statutory_documents 17/04/15 FULL LIST
2015-04-16 delete address 16 Fieldway Amersham HP7 0JJ Buckinghamshire
2015-04-16 delete alias Mahonyt IT
2015-04-16 insert address 37 Victoria Avenue Uxbridge UB10 9AH
2015-04-16 update primary_contact 16 Fieldway Amersham HP7 0JJ Buckinghamshire => 37 Victoria Avenue Uxbridge UB10 9AH
2015-02-18 update website_status EmptyPage => OK
2015-02-18 delete sales_emails sa..@mahonyt.com
2015-02-18 insert support_emails su..@mahonyt.com
2015-02-18 delete address 16 Fieldway, Amersham, Buckinghamshire, England
2015-02-18 delete email sa..@mahonyt.com
2015-02-18 delete index_pages_linkeddomain ebay.co.uk
2015-02-18 delete phone 01494 410 715
2015-02-18 delete phone 07786 167 438
2015-02-18 delete phone 07826 856 557
2015-02-18 delete registration_number 08033036
2015-02-18 delete vat 135 5020 49
2015-02-18 insert address 16 Fieldway Amersham HP7 0JJ Buckinghamshire
2015-02-18 insert alias Mahonyt IT
2015-02-18 insert email su..@mahonyt.com
2015-02-18 insert phone 01494 572 110
2015-02-18 update primary_contact 16 Fieldway, Amersham, Buckinghamshire, England => 16 Fieldway Amersham HP7 0JJ Buckinghamshire
2015-02-07 delete address 16 FIELDWAY AMERSHAM BUCKINGHAMSHIRE HP7 0JJ
2015-02-07 insert address EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY SURREY ENGLAND KT8 9BE
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update registered_address
2015-01-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 16 FIELDWAY AMERSHAM BUCKINGHAMSHIRE HP7 0JJ
2014-12-31 update website_status OK => EmptyPage
2014-05-07 delete address 16 FIELDWAY AMERSHAM BUCKINGHAMSHIRE ENGLAND HP7 0JJ
2014-05-07 insert address 16 FIELDWAY AMERSHAM BUCKINGHAMSHIRE HP7 0JJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-05-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-04-23 update statutory_documents 17/04/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-17 => 2015-01-31
2014-01-07 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 01500 - Mixed farming
2013-06-26 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-26 insert sic_code 62020 - Information technology consultancy activities
2013-06-26 insert sic_code 81300 - Landscape service activities
2013-06-26 update returns_last_madeup_date null => 2013-04-17
2013-06-26 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-05-29 update statutory_documents 17/04/13 FULL LIST
2012-04-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION