MAENTIVA - History of Changes


DateDescription
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
2024-02-22 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, 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
2023-03-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-27 insert address Na Václavce 1789/22 150 00 Praha 5 Czech republic
2022-10-24 update robots_txt_status maentiva.com: 404 => 200
2022-10-24 update robots_txt_status www.maentiva.com: 404 => 200
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-05-19 insert office_emails of..@maentiva.com
2022-05-19 insert email of..@maentiva.com
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-08-23 insert alias MAENTIVA Property, s.r.o.
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-25 delete address 2nd Floor. 9 Chapel Place EC2A 3DQ London london
2021-01-25 delete address Vysehradska 1349/2 128 00 Praha 2 Czechia prague
2020-12-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-19 update website_status InvalidLanguage => OK
2020-09-19 delete source_ip 88.86.101.25
2020-09-19 insert source_ip 88.86.116.102
2020-09-19 update robots_txt_status www.maentiva.com: 200 => 404
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-07-09 update website_status OK => InvalidLanguage
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-18 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-11 update statutory_documents FIRST GAZETTE
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-03 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BLAHA
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 delete sic_code 70100 - Activities of head offices
2016-09-07 delete sic_code 70229 - Management consultancy activities other than financial management
2016-09-07 delete sic_code 73110 - Advertising agencies
2016-09-07 delete sic_code 73200 - Market research and public opinion polling
2016-09-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2016-09-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-09-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-08-05 update statutory_documents 22/06/16 FULL LIST
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
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-24 update description
2015-09-24 update statutory_documents 28/08/15 STATEMENT OF CAPITAL GBP 100
2015-09-07 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-09-07 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-08-19 update statutory_documents 22/06/15 FULL LIST
2015-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED
2015-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2ND FLOOR 9 CHAPEL PLACE LONDON UNITED KINGDOM EC2A 3DQ
2014-09-07 insert address 2ND FLOOR 9 CHAPEL PLACE LONDON EC2A 3DQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-09-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-08-06 update statutory_documents 22/06/14 FULL LIST
2014-06-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014
2014-03-07 delete alias maentiva holding
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-07 update website_status InvalidLanguage => OK
2014-02-07 delete source_ip 81.0.212.20
2014-02-07 insert source_ip 88.86.101.25
2014-02-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-19 update website_status OK => InvalidLanguage
2013-07-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-07-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-22 => 2014-03-31
2013-06-24 update statutory_documents 22/06/13 FULL LIST
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 insert sic_code 73200 - Market research and public opinion polling
2013-06-21 update returns_last_madeup_date null => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLAHA / 11/07/2012
2012-07-16 update statutory_documents DIRECTOR APPOINTED MARTIN BLAHA
2012-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER WESTMORELAND
2012-07-12 update statutory_documents 22/06/12 FULL LIST
2011-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED