MFD SOLUTIONS - History of Changes


DateDescription
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-08-10 delete address Ambition Centre 4 Pinner Road Broxbourne EN11 0FJ
2023-08-10 delete casestudy_pages_linkeddomain goo.gl
2023-08-10 delete index_pages_linkeddomain goo.gl
2023-08-10 insert address Ambition Centre 4 Pindar Road Broxbourne EN11 0FJ
2023-08-10 insert casestudy_pages_linkeddomain facebook.com
2023-08-10 insert casestudy_pages_linkeddomain google.com
2023-08-10 insert index_pages_linkeddomain facebook.com
2023-08-10 insert index_pages_linkeddomain google.com
2023-08-10 insert phone +44 (0) 20 7199 8150
2023-08-10 insert registration_number 04892765
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
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MFD HOLDINGS LIMITED / 27/11/2019
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM JOHN BRISTER / 13/07/2022
2022-06-12 delete about_pages_linkeddomain absolutecreative.co.uk
2022-06-12 delete casestudy_pages_linkeddomain absolutecreative.co.uk
2022-06-12 delete contact_pages_linkeddomain absolutecreative.co.uk
2022-06-12 delete index_pages_linkeddomain absolutecreative.co.uk
2022-06-12 insert about_pages_linkeddomain goo.gl
2022-06-12 insert about_pages_linkeddomain youtube.com
2022-06-12 insert address Ambition Centre 4 Pinner Road Broxbourne EN11 0FJ
2022-06-12 insert casestudy_pages_linkeddomain goo.gl
2022-06-12 insert casestudy_pages_linkeddomain youtube.com
2022-06-12 insert contact_pages_linkeddomain goo.gl
2022-06-12 insert contact_pages_linkeddomain youtube.com
2022-06-12 insert index_pages_linkeddomain goo.gl
2022-06-12 insert index_pages_linkeddomain youtube.com
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-09-17 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-09-14 update statutory_documents 14(1) OF THE ARTICLES OF ASSOCIATION OF THE COMPANY BE TEMPORARITY DISAPPLIED IN ACCORDANCE WITH ARTICLE 14(3)(A) TO ALLOW BOTH DIRECTORS OF THE COMPANY TOWARDS THE QUORUM 11/08/2021
2021-08-07 update accounts_last_madeup_date 2019-08-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update website_status IndexPageFetchError => OK
2021-06-22 delete index_pages_linkeddomain smemedia.co.uk
2021-06-22 delete registration_number 0207 1998150
2021-06-22 insert index_pages_linkeddomain absolutecreative.co.uk
2021-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / NOVA DIGITAL SYSTEMS LIMITED / 26/11/2020
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update account_ref_month 8 => 10
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-07-31
2020-10-06 update website_status OK => IndexPageFetchError
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM JOHN BRISTER / 24/09/2020
2020-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BENNETT / 24/09/2020
2020-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM JOHN BRISTER / 24/09/2020
2020-09-02 update statutory_documents CURREXT FROM 31/08/2020 TO 31/10/2020
2020-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048927650001
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-04-02 insert address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD Essex
2020-04-02 insert address Jubilee House, 3 The Drive, Great Warley, Brentwood, CM13 3FR
2019-12-07 delete address 64 SCATTERDELLS LANE CHIPPERFIELD KINGS LANGLEY ENGLAND WD4 9EX
2019-12-07 insert address BERKELEY SQUARE HOUSE BERKELEY SQUARE MAYFAIR LONDON ENGLAND W1J 6BD
2019-12-07 update registered_address
2019-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 64 SCATTERDELLS LANE CHIPPERFIELD KINGS LANGLEY WD4 9EX ENGLAND
2019-09-07 delete address PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON ENGLAND WC2B 5BL
2019-09-07 insert address 64 SCATTERDELLS LANE CHIPPERFIELD KINGS LANGLEY ENGLAND WD4 9EX
2019-09-07 update registered_address
2019-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2019 FROM PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON WC2B 5BL ENGLAND
2019-08-29 update statutory_documents DIRECTOR APPOINTED MR ROBERT GRAHAM JOHN BRISTER
2019-08-29 update statutory_documents DIRECTOR APPOINTED MR STEWART BENNETT
2019-08-29 update statutory_documents SECRETARY APPOINTED MR ROBERT GRAHAM JOHN BRISTER
2019-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVA DIGITAL SYSTEMS LIMITED
2019-08-29 update statutory_documents CESSATION OF HELEN LYONS AS A PSC
2019-08-29 update statutory_documents CESSATION OF NICHOLAS LYONS AS A PSC
2019-08-29 update statutory_documents CESSATION OF NICHOLAS LYONS AS A PSC
2019-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN LYONS
2019-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LYONS
2019-08-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN LYONS
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-27 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-03 delete phone 01784 800460
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-07-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-07-17 update statutory_documents ADOPT ARTICLES 09/07/2018
2018-03-07 delete address 53 LAMPTON ROAD HOUNSLOW TW3 1LY
2018-03-07 insert address PUERORUM HOUSE 26 GREAT QUEEN STREET LONDON ENGLAND WC2B 5BL
2018-03-07 update registered_address
2018-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 53 LAMPTON ROAD HOUNSLOW TW3 1LY
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-14 delete source_ip 139.162.193.54
2017-09-14 insert source_ip 35.197.246.117
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LYONS
2017-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LYONS
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-12 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-27 insert industry_tag which support
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-04 delete about_pages_linkeddomain canon-europe.com
2016-08-04 delete about_pages_linkeddomain canon.co.uk
2016-08-04 delete about_pages_linkeddomain canon.com
2016-08-04 delete about_pages_linkeddomain ecopy.com
2016-08-04 delete about_pages_linkeddomain equitrac.com
2016-08-04 delete about_pages_linkeddomain lexmark.com
2016-08-04 delete about_pages_linkeddomain mfdsolutions.com
2016-08-04 delete alias MFD Solution Ltd
2016-08-04 delete contact_pages_linkeddomain canon-europe.com
2016-08-04 delete contact_pages_linkeddomain canon.co.uk
2016-08-04 delete contact_pages_linkeddomain canon.com
2016-08-04 delete contact_pages_linkeddomain ecopy.com
2016-08-04 delete contact_pages_linkeddomain equitrac.com
2016-08-04 delete contact_pages_linkeddomain lexmark.com
2016-08-04 delete contact_pages_linkeddomain mfdsolutions.com
2016-08-04 delete index_pages_linkeddomain canon-europe.com
2016-08-04 delete index_pages_linkeddomain canon.co.uk
2016-08-04 delete index_pages_linkeddomain canon.com
2016-08-04 delete index_pages_linkeddomain ecopy.com
2016-08-04 delete index_pages_linkeddomain equitrac.com
2016-08-04 delete index_pages_linkeddomain lexmark.com
2016-08-04 delete index_pages_linkeddomain mfdsolutions.com
2016-08-04 insert about_pages_linkeddomain smemedia.co.uk
2016-08-04 insert contact_pages_linkeddomain smemedia.co.uk
2016-08-04 insert index_pages_linkeddomain smemedia.co.uk
2016-03-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-29 delete source_ip 87.106.244.235
2015-10-29 insert source_ip 139.162.193.54
2015-10-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-08 update statutory_documents 18/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-19 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-11-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-11-02 delete contact_pages_linkeddomain google.com
2014-10-03 update statutory_documents 18/08/14 FULL LIST
2014-07-19 delete about_pages_linkeddomain wordpress.org
2014-07-19 delete contact_pages_linkeddomain wordpress.org
2014-07-19 delete product_pages_linkeddomain wordpress.org
2014-07-19 delete service_pages_linkeddomain wordpress.org
2014-05-04 update website_status FlippedRobots => OK
2014-05-04 delete source_ip 87.106.158.233
2014-05-04 insert source_ip 87.106.244.235
2014-04-24 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-26 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-24 update website_status FlippedRobots => OK
2013-11-19 update website_status OK => FlippedRobots
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-29 update statutory_documents 18/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2222 - Printing not elsewhere classified
2013-06-22 insert sic_code 18129 - Printing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-01-07 insert alias MFD Solution Ltd
2012-12-13 delete sales_emails sa..@mfdsolutions.co.uk
2012-12-13 insert general_emails in..@mfdsolutions.co.uk
2012-12-13 delete email sa..@mfdsolutions.co.uk
2012-12-13 delete phone 0208 9121481
2012-12-13 insert email in..@mfdsolutions.co.uk
2012-12-12 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-25 delete phone 0208 9121480
2012-10-25 insert phone 0208 9121481
2012-08-28 update statutory_documents 18/08/12 FULL LIST
2011-11-08 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 18/08/11 FULL LIST
2010-11-15 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 18/08/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN LYONS / 18/08/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LYONS / 18/08/2010
2009-12-02 update statutory_documents COMPANY NAME CHANGED P A C SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/12/09
2009-12-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-09 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-07 update statutory_documents RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-06 update statutory_documents RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-20 update statutory_documents COMPANY NAME CHANGED N R L CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/10/05
2005-08-25 update statutory_documents RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-12-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04
2004-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-09 update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION