A5 MBL - History of Changes


DateDescription
2024-03-11 insert terms_pages_linkeddomain mapolist.com
2024-03-11 insert terms_pages_linkeddomain wipo.int
2023-11-09 update statutory_documents SECRETARY APPOINTED MR MARTINS ZILE
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 delete sic_code 73120 - Media representation services
2023-04-07 insert sic_code 62090 - Other information technology service activities
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-14 delete phone +44 (0) 20 745 947 88
2022-04-14 delete phone +44 (0) 77 180 700 15
2022-04-14 insert phone +44(0) 333 444 0880
2022-04-14 insert phone 0333 444 0880
2022-03-14 delete source_ip 78.46.128.222
2022-03-14 insert source_ip 135.181.132.149
2021-12-07 delete sic_code 62012 - Business and domestic software development
2021-12-07 delete sic_code 62020 - Information technology consultancy activities
2021-12-07 insert sic_code 63990 - Other information service activities n.e.c.
2021-12-07 insert sic_code 73110 - Advertising agencies
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-22 insert phone +44 (0)20 745 947 88
2021-01-22 insert terms_pages_linkeddomain cookieconsent.com
2020-12-07 delete sic_code 62090 - Other information technology service activities
2020-12-07 delete sic_code 63910 - News agency activities
2020-12-07 insert sic_code 62020 - Information technology consultancy activities
2020-12-07 insert sic_code 73120 - Media representation services
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-12 delete general_emails in..@a5mbl.com
2020-07-12 delete general_emails in..@example.com
2020-07-12 delete email in..@a5mbl.com
2020-07-12 delete email in..@example.com
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREI NAPOLEONOV / 29/11/2019
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-07 delete address 115 TWO MILE HILL ROAD BRISTOL BS15 1BH
2019-07-07 insert address SOUTHWAY HOUSE SOUTHWAY DRIVE BRISTOL ENGLAND BS30 5LW
2019-07-07 update registered_address
2019-07-05 delete address Friday 10 am - 5 pm 115 Two Mile Hill Rd, Bristol, BS15 1BH
2019-07-05 insert address Southway House, Southway Drive, Bristol, BS30 5LW, United Kingdom
2019-07-05 update primary_contact Friday 10 am - 5 pm 115 Two Mile Hill Rd, Bristol, BS15 1BH => Southway House, Southway Drive, Bristol, BS30 5LW, United Kingdom
2019-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2019 FROM 115 TWO MILE HILL ROAD BRISTOL BS15 1BH
2019-05-03 delete index_pages_linkeddomain youtube.com
2019-05-03 insert address Friday 10 am - 5 pm 115 Two Mile Hill Rd, Bristol, BS15 1BH
2019-05-03 insert index_pages_linkeddomain srcteam.id.lv
2019-05-03 update founded_year null => 2010
2018-12-10 delete source_ip 160.153.16.38
2018-12-10 insert source_ip 78.46.128.222
2018-12-06 delete sic_code 63990 - Other information service activities n.e.c.
2018-12-06 delete sic_code 73200 - Market research and public opinion polling
2018-12-06 delete sic_code 90040 - Operation of arts facilities
2018-12-06 insert sic_code 62012 - Business and domestic software development
2018-12-06 insert sic_code 62090 - Other information technology service activities
2018-12-06 insert sic_code 63110 - Data processing, hosting and related activities
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-01-26 insert product_pages_linkeddomain rurss.com
2016-12-19 insert sic_code 73200 - Market research and public opinion polling
2016-12-19 insert sic_code 90040 - Operation of arts facilities
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 delete sic_code 53100 - Postal activities under universal service obligation
2015-12-07 insert sic_code 63910 - News agency activities
2015-12-07 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-12-07 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-11-21 update statutory_documents 26/10/15 FULL LIST
2015-10-05 delete source_ip 46.252.205.39
2015-10-05 insert source_ip 160.153.16.38
2015-09-07 insert index_pages_linkeddomain youtube.com
2015-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-02 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 delete source_ip 185.7.248.1
2015-02-07 insert source_ip 46.252.205.39
2015-01-07 insert phone +44 (0) 77 180 700 15
2014-12-07 delete address 115 TWO MILE HILL ROAD BRISTOL ENGLAND BS15 1BH
2014-12-07 insert address 115 TWO MILE HILL ROAD BRISTOL BS15 1BH
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-12-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-11-18 update statutory_documents 26/10/14 FULL LIST
2014-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREI NAPOLEONOV / 01/05/2014
2014-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-29 update statutory_documents 31/10/13 TOTAL EXEMPTION FULL
2014-03-20 update website_status FlippedRobots => OK
2014-03-07 delete address 83 RODNEY ROAD BRISTOL BS15 1EH
2014-03-07 insert address 115 TWO MILE HILL ROAD BRISTOL ENGLAND BS15 1BH
2014-03-07 update registered_address
2014-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 83 RODNEY ROAD BRISTOL BS15 1EH
2014-02-16 update website_status OK => FlippedRobots
2013-12-07 delete address 83 RODNEY ROAD BRISTOL ENGLAND BS15 1EH
2013-12-07 insert address 83 RODNEY ROAD BRISTOL BS15 1EH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-09 update statutory_documents 26/10/13 FULL LIST
2013-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-10-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-08-01 update accounts_last_madeup_date null => 2011-10-31
2013-08-01 update accounts_next_due_date 2014-07-31 => 2013-07-31
2013-07-08 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2013-07-06 update statutory_documents CURRSHO FROM 31/10/2013 TO 31/10/2011
2013-07-01 update accounts_next_due_date null => 2014-07-31
2013-07-01 update company_category Private Unlimited => Private Limited Company
2013-07-01 update name A5 MBL => A5 MBL LTD
2013-06-25 delete address 3A SUMMERHILL ROAD ST GEORGE BRISTOL BS5 8HG
2013-06-25 insert address 83 RODNEY ROAD BRISTOL ENGLAND BS15 1EH
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-06-07 update statutory_documents CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2013-06-07 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2013-06-07 update statutory_documents REREG UNLTD TO LTD; RES02 PASS DATE:06/06/2013
2013-06-07 update statutory_documents APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 3A SUMMERHILL ROAD ST GEORGE BRISTOL BS5 8HG
2012-11-06 update statutory_documents 26/10/12 NO MEMBER LIST
2012-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREJS NAPOLEONOVS / 03/11/2011
2012-02-06 update statutory_documents 26/10/11 NO MEMBER LIST
2010-10-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION