MACHAS - History of Changes


DateDescription
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-07 delete address GROVE HOUSE 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER ENGLAND M20 2DR
2023-04-07 insert address UNIT 15-16 7 WENLOCK ROAD LONDON ENGLAND N1 7SL
2023-04-07 update registered_address
2022-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2022 FROM GROVE HOUSE 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR ENGLAND
2022-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VALENTINA GUARNERI / 28/11/2022
2022-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA COMI / 28/11/2022
2022-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS RITA COMI / 28/11/2022
2022-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS VALENTINA GUARNERI / 28/11/2022
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-03-13 delete contact_pages_linkeddomain behance.net
2022-03-13 delete contact_pages_linkeddomain pinterest.com
2022-03-13 delete contact_pages_linkeddomain youtube.com
2022-03-13 insert contact_pages_linkeddomain linkedin.com
2022-03-13 insert contact_pages_linkeddomain vimeo.com
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VALENTINA GUARNERI / 20/08/2019
2019-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RITA COMI / 20/08/2019
2019-07-24 insert client APM China
2019-07-24 insert client Feltrinelli
2019-07-24 insert client Ferragamo
2019-07-24 insert client Indigo Beijing
2019-07-24 insert client Orly Airport Paris
2019-07-24 insert client Porsche
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-03-07 delete address 23 HAWTHORN STREET WILMSLOW ENGLAND SK9 5EH
2019-03-07 insert address GROVE HOUSE 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER ENGLAND M20 2DR
2019-03-07 update registered_address
2019-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 23 HAWTHORN STREET WILMSLOW SK9 5EH ENGLAND
2018-12-26 delete client Delonghi
2018-12-26 delete client Douglas & Gordon
2018-12-26 delete client Thomas Blakk
2018-12-26 delete client Venice Biennale
2018-12-26 insert client ADP
2018-12-26 insert client BBC
2018-12-26 insert client Bulgari
2018-12-26 insert client Escapist
2018-12-26 insert client Godiva
2018-12-26 insert client H&M
2018-12-26 insert client Huawei
2018-12-26 insert client Monocle
2018-12-26 insert client Mozilla
2018-12-26 insert client The Guardian
2018-10-02 insert email ce..@itsmachas.com
2018-10-02 insert person Celine Vignes
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES
2018-05-09 delete address 67 EUROPA BUSINESS PARK BIRD HALL LANE STOCKPORT CHESHIRE ENGLAND SK3 0XA
2018-05-09 insert address 23 HAWTHORN STREET WILMSLOW ENGLAND SK9 5EH
2018-05-09 update registered_address
2018-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 67 EUROPA BUSINESS PARK BIRD HALL LANE STOCKPORT CHESHIRE SK3 0XA ENGLAND
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-18 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-09 delete email al..@itsmachas.com
2017-11-09 delete person Aleksandra Kocela
2017-08-27 insert email al..@itsmachas.com
2017-08-27 insert person Aleksandra Kocela
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES
2017-07-30 delete client ACEA
2017-07-30 delete client ADC
2017-07-30 delete client Alumni Magazine
2017-07-30 delete client Anglo American
2017-07-30 delete client BNL
2017-07-30 delete client Baby Marlen
2017-07-30 delete client Bloomberg Markets
2017-07-30 delete client Body Glove
2017-07-30 delete client Colab Eyewear
2017-07-30 delete client Computer Arts Magazine
2017-07-30 delete client Creative Review Magazine
2017-07-30 delete client Elle Magazine
2017-07-30 delete client FAAR Magazine
2017-07-30 delete client Feltrinelli
2017-07-30 delete client GQ Magazine
2017-07-30 delete client Glamour Magazine
2017-07-30 delete client Holstee
2017-07-30 delete client Il Sole 24Ore
2017-07-30 delete client Kloeber
2017-07-30 delete client Little White Lies Magazine
2017-07-30 delete client Luisaviaroma
2017-07-30 delete client Maire Technimont
2017-07-30 delete client Mateus
2017-07-30 delete client Modus Magazine
2017-07-30 delete client Neopost
2017-07-30 delete client New York Times Book Review
2017-07-30 delete client Pitti Uomo
2017-07-30 delete client SID Magazine
2017-07-30 delete client SNCF
2017-07-30 delete client Schön Magazine
2017-07-30 delete client Sidaction
2017-07-30 delete client Teasy
2017-07-30 delete client Uzbek & Rica
2017-07-30 delete client Vittoria Coffee
2017-07-30 insert client EDF
2017-07-30 insert client Icon Design
2017-07-30 insert client O2
2017-07-30 insert client Science Magazine
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-14 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-13 delete address Unit 111 15 Hatherley Mews E17 4QP London
2017-03-13 delete email yi@itsmachas.com
2017-03-13 delete person Yi Nong Dong
2017-03-13 insert address 111, The Tramworks 14 Hatherley Mews E17 4QP London, UK
2017-03-13 update primary_contact Unit 111 15 Hatherley Mews E17 4QP London => 111, The Tramworks 14 Hatherley Mews E17 4QP London, UK
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-09-07 delete address THE COACH HOUSE POWELL ROAD BUCKHURST HILL ESSEX IG9 5RD
2016-09-07 insert address 67 EUROPA BUSINESS PARK BIRD HALL LANE STOCKPORT CHESHIRE ENGLAND SK3 0XA
2016-09-07 update registered_address
2016-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2016 FROM THE COACH HOUSE POWELL ROAD BUCKHURST HILL ESSEX IG9 5RD
2016-02-10 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-10 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-11-08 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-10-02 update statutory_documents 09/08/15 FULL LIST
2015-09-01 insert address Unit 111 15 Hatherley Mews E17 4QP London
2015-09-01 insert email yi@itsmachas.com
2015-09-01 insert person Yi Nong Dong
2015-09-01 update primary_contact null => Unit 111 15 Hatherley Mews E17 4QP London
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-04 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-31 delete management_pages_linkeddomain twitter.com
2015-05-03 insert management_pages_linkeddomain twitter.com
2015-04-05 delete management_pages_linkeddomain twitter.com
2014-11-25 insert management_pages_linkeddomain twitter.com
2014-10-28 delete client Adidas Football
2014-10-28 delete client Audi
2014-10-28 delete client BIENNALE DI VENEZIA
2014-10-28 delete client Bloomingdales
2014-10-28 delete client British Library
2014-10-28 delete client Cadbury
2014-10-28 delete client Calvin Klein
2014-10-28 delete client Capricious
2014-10-28 delete client Casino
2014-10-28 delete client Champagnes Jacquart
2014-10-28 delete client Citroën
2014-10-28 delete client Coca-Cola Light
2014-10-28 delete client Company Magazine
2014-10-28 delete client Conseil général de l'Hérault
2014-10-28 delete client Cèline
2014-10-28 delete client Design Museum
2014-10-28 delete client Diesel
2014-10-28 delete client Dior
2014-10-28 delete client Dolce & Gabbana
2014-10-28 delete client EMI Records
2014-10-28 delete client Edf
2014-10-28 delete client Ellecta Interactive Apple
2014-10-28 delete client FT
2014-10-28 delete client Fluid
2014-10-28 delete client Frame Magazine
2014-10-28 delete client French Post
2014-10-28 delete client French ministry of Justice
2014-10-28 delete client GAS JEANS
2014-10-28 delete client Galeries Lafayette
2014-10-28 delete client Gestalten Publications
2014-10-28 delete client Gibraltar Remedies
2014-10-28 delete client Go O
2014-10-28 delete client Goldwell
2014-10-28 delete client Graff Diamonds
2014-10-28 delete client Graffik Magazine
2014-10-28 delete client Greenpeace
2014-10-28 delete client Groove
2014-10-28 delete client Hachette Publishing
2014-10-28 delete client Heliopic Hotels
2014-10-28 delete client Hugo Boss
2014-10-28 delete client Husquarna
2014-10-28 delete client ING
2014-10-28 delete client Illustration Now!
2014-10-28 delete client J&B
2014-10-28 delete client Johnnie Walker
2014-10-28 delete client L'avion
2014-10-28 delete client Lacoste
2014-10-28 delete client Lee Cooper
2014-10-28 delete client London Fashion Week
2014-10-28 delete client MTV
2014-10-28 delete client Maria Luisa Paris
2014-10-28 delete client Marks & Spencer
2014-10-28 delete client May Fair Hotel
2014-10-28 delete client Nascar
2014-10-28 delete client Nestle
2014-10-28 delete client Pesky
2014-10-28 delete client Poketo
2014-10-28 delete client Puma
2014-10-28 delete client RCA/BMG
2014-10-28 delete client Raiffeisen Bank
2014-10-28 delete client Rolling Stone Magazine
2014-10-28 delete client Skoda
2014-10-28 delete client Stefanel
2014-10-28 delete client Stylesight
2014-10-28 delete client Tatler
2014-10-28 delete client The Big RD
2014-10-28 delete client Tom Ford
2014-10-28 delete client Tommy Hillfinger
2014-10-28 delete client Topshop
2014-10-28 delete client UNIT 9
2014-10-28 delete client Undiz
2014-10-28 delete client Unilever
2014-10-28 delete client Uniqlo
2014-10-28 delete client Uside
2014-10-28 delete client V Magazine
2014-10-28 delete client Vanity Fair
2014-10-28 delete client Vice Munchies
2014-10-28 delete client Virgin Records
2014-10-28 delete client Volkswagen
2014-10-28 delete client WWF
2014-10-28 delete client Walmart
2014-10-28 insert client Alfa Romeo
2014-10-28 insert client Barclays
2014-10-28 insert client Bloomberg Markets
2014-10-28 insert client Creative Review Magazine
2014-10-28 insert client Elle Magazine
2014-10-28 insert client Emporio Armani
2014-10-28 insert client Financial Times
2014-10-28 insert client GQ Magazine
2014-10-28 insert client Generali Insurance
2014-10-28 insert client Herman Miller
2014-10-28 insert client Husqvarna
2014-10-28 insert client Kenco Coffee
2014-10-28 insert client Kloeber
2014-10-28 insert client La Repubblica
2014-10-28 insert client Little White Lies Magazine
2014-10-28 insert client Maire Technimont
2014-10-28 insert client Mateus
2014-10-28 insert client Nestlé
2014-10-28 insert client Office Magazine
2014-10-28 insert client T Mobile
2014-10-28 insert client Uzbek & Rica
2014-10-28 insert client Venice Biennale
2014-10-28 insert client Vogue Italia
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-16 delete client AKDAMM
2014-08-16 delete client BBC Factual & History
2014-08-16 delete client Beautiful Decay
2014-08-16 delete client BigBuoy
2014-08-16 delete client CBeebies
2014-08-16 delete client Coty Prestige
2014-08-16 delete client Crail
2014-08-16 delete client Magnum
2014-08-16 delete client Marroitt Hotels
2014-08-16 delete client NPK
2014-08-16 delete client National Maritime Museum
2014-08-16 delete client Ndesign
2014-08-16 delete client Newburgh-quarter
2014-08-16 delete client Nikita
2014-08-16 delete client Orange
2014-08-16 delete client Science Museum
2014-08-16 delete client VIVA!
2014-08-16 insert client HSBC
2014-08-16 insert client Marriott Hotels
2014-08-16 insert client World Health Organisation Namibia
2014-08-14 update statutory_documents 09/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-01 insert client Adidas Football
2014-06-01 insert client Advertising Age Magazine
2014-06-01 insert client Airbnb
2014-06-01 insert client Alumni Magazine
2014-06-01 insert client Douglas & Gordon
2014-06-01 insert client FAAR Magazine
2014-06-01 insert client Glamour Magazine
2014-06-01 insert client Harrods
2014-06-01 insert client Heliopic Hotels
2014-06-01 insert client Holstee
2014-06-01 insert client House of Peroni
2014-06-01 insert client Husquarna
2014-06-01 insert client Marroitt Hotels
2014-06-01 insert client Nabob Coffee
2014-06-01 insert client Neopost
2014-06-01 insert client Pitti Uomo
2014-06-01 insert client Revlon
2014-06-01 insert client SHOP Magazine
2014-06-01 insert client SID Magazine
2014-06-01 insert client Schön Magazine
2014-06-01 insert client Teasy
2014-06-01 insert client Ubi Bank
2014-06-01 insert client V Magazine
2014-06-01 insert client Vice Munchies
2014-06-01 insert client Yamaha
2014-06-01 insert client Yankee Magazine
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 43B RINGWOOD ROAD LONDON UNITED KINGDOM E17 8PW
2014-02-07 insert address THE COACH HOUSE POWELL ROAD BUCKHURST HILL ESSEX IG9 5RD
2014-02-07 update registered_address
2014-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 43B RINGWOOD ROAD LONDON E17 8PW UNITED KINGDOM
2013-10-07 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-10-07 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-09-30 update statutory_documents 09/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-09 => 2014-05-31
2013-06-22 insert sic_code 90030 - Artistic creation
2013-06-22 update returns_last_madeup_date null => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-05-15 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-17 update statutory_documents 09/08/12 FULL LIST
2011-08-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION