Date | Description |
2024-04-07 |
delete address SUITE 16 GROUND FLOOR WEST AFRICA HOUSE ASHBOURNE ROAD LONDON ENGLAND W5 3QP |
2024-04-07 |
insert address SUITE 248 LINEN HALL 162-168 REGENT STREET LONDON UNITED KINGDOM W1B 5TB |
2024-04-07 |
update registered_address |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2023-03-23 |
update statutory_documents DIRECTOR APPOINTED MR SHAHRIAR KARIMNEJAD |
2023-02-26 |
delete address 12 Hay Hill, Mayfair,
London, W1J 8NR |
2023-02-26 |
delete source_ip 185.146.22.249 |
2023-02-26 |
insert address Suite 16, West Africa House,
London W5 3QP |
2023-02-26 |
insert source_ip 172.67.133.233 |
2023-02-26 |
insert source_ip 104.21.5.220 |
2023-02-26 |
update primary_contact 12 Hay Hill, Mayfair,
London, W1J 8NR => Suite 16, West Africa House,
London W5 3QP |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-11-11 |
delete source_ip 168.119.32.249 |
2022-11-11 |
insert source_ip 185.146.22.249 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2021-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-03-31 => 2022-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-03-31 |
2021-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update account_ref_month 5 => 11 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-31 |
2021-05-23 |
update statutory_documents PREVEXT FROM 31/05/2020 TO 30/11/2020 |
2021-02-22 |
delete address Suite 16, West Africa House, London W5 3QP, UK |
2021-02-22 |
delete contact_pages_linkeddomain google.com |
2021-02-22 |
insert address 12 Hay Hill, Mayfair,
London, W1J 8NR |
2021-02-22 |
update primary_contact Suite 16, West Africa House, London W5 3QP, UK => 12 Hay Hill, Mayfair,
London, W1J 8NR |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
2021-01-21 |
delete source_ip 88.198.62.61 |
2021-01-21 |
insert source_ip 168.119.32.249 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-18 |
delete phone +44 208 259 2120 |
2020-05-18 |
delete phone 0208 259 2120 |
2020-05-18 |
insert phone 0207 183 2266 |
2020-03-19 |
delete portfolio_pages_linkeddomain a2zheatingandplumbing.london |
2020-03-19 |
delete portfolio_pages_linkeddomain acorndental.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain bdbs.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain camdenhighstreetpractice.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain chaselodgedental.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain clearskin.london |
2020-03-19 |
delete portfolio_pages_linkeddomain clinicafiore.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain ddclinic.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain dentists-near-me.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain distinctcleaning.com |
2020-03-19 |
delete portfolio_pages_linkeddomain dorri.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain dulwichdentaloffice.com |
2020-03-19 |
delete portfolio_pages_linkeddomain enlightensmiles.com |
2020-03-19 |
delete portfolio_pages_linkeddomain gbtutors.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain glaziers.london |
2020-03-19 |
delete portfolio_pages_linkeddomain hashirtinnitusclinic.com |
2020-03-19 |
delete portfolio_pages_linkeddomain hendersonsmasticman.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain hyperacusisresearch.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain katiebellydancer.com |
2020-03-19 |
delete portfolio_pages_linkeddomain leemingdentalclinic.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain londent.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain london-braces.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain londonfashionfilmfestival.com |
2020-03-19 |
delete portfolio_pages_linkeddomain marketstreetdentalpractice.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain medicalexpressclinic.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain minimalag.com |
2020-03-19 |
delete portfolio_pages_linkeddomain minismilemakeover.com |
2020-03-19 |
delete portfolio_pages_linkeddomain miracledrycleaning.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain missluna.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain museumdentalsuites.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain nassraarabicmethod.com |
2020-03-19 |
delete portfolio_pages_linkeddomain nazemi.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain northsquaredental.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain orientalistrug.com |
2020-03-19 |
delete portfolio_pages_linkeddomain qapartments.com |
2020-03-19 |
delete portfolio_pages_linkeddomain residentialrealtors.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain smile4u.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain sw19confidental.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain talktoleadsnow.com |
2020-03-19 |
delete portfolio_pages_linkeddomain tenancycleaner.com |
2020-03-19 |
delete portfolio_pages_linkeddomain thermacoolservices.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain threadliftclinic.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain tinnitustherapy.org.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain totalityservices.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain virtualsmiledesign.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain wimpoledental.co.uk |
2020-03-19 |
delete portfolio_pages_linkeddomain wimpoledentaloffice.com |
2020-03-19 |
delete portfolio_pages_linkeddomain winchmorehilldental.co.uk |
2020-03-19 |
insert contact_pages_linkeddomain google.com |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
2019-12-16 |
delete source_ip 185.20.49.18 |
2019-12-16 |
insert source_ip 88.198.62.61 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-02-07 |
delete address Rohans House, 92 - 96 Wellington Road South, Stockport, Cheshire SK1 3TJ |
2019-02-07 |
insert address Ashbourne Road, West Africa House, London W5 3QP, UK |
2019-02-07 |
insert address Suite 16, Ashbourne Road, West Africa House, London W5 3QP, UK |
2019-02-07 |
delete address ROHANS HOUSE 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ |
2019-02-07 |
insert address SUITE 16 GROUND FLOOR WEST AFRICA HOUSE ASHBOURNE ROAD LONDON ENGLAND W5 3QP |
2019-02-07 |
update registered_address |
2019-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2019 FROM
ROHANS HOUSE 92-96 WELLINGTON ROAD SOUTH
STOCKPORT
CHESHIRE
SK1 3TJ |
2019-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATT RYAN / 22/01/2019 |
2019-01-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATT RYAN / 22/01/2019 |
2018-12-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-10-19 |
delete address 173 Princess Park Manor, Royal Dr, London N11 3FR |
2018-08-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATT RYAN NEJAD / 26/03/2018 |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
2018-08-04 |
insert address Suite 16, West Africa House, London, W5 3QP, UK |
2018-08-04 |
insert phone 0208 259 2120 |
2018-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATT RYAN NEJAD / 26/03/2018 |
2018-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATT RYAN NEJAD / 26/03/2018 |
2018-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATT HUSSEIN NEJAD / 26/03/2018 |
2018-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHDI HUSSEIN NEJAD / 26/03/2018 |
2018-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATT HUSSEIN NEJAD / 26/03/2018 |
2018-05-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAHDI HUSSEIN NEJAD / 26/03/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-05-16 |
delete source_ip 95.142.155.188 |
2017-05-16 |
insert source_ip 185.20.49.18 |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION FULL |
2017-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHDI HUSSEIN-NEJAD / 15/02/2017 |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2017-01-22 |
delete alias DubSEO Website |
2017-01-22 |
update founded_year 2012 => null |
2016-12-06 |
insert alias DubSEO Website |
2016-12-06 |
update founded_year null => 2012 |
2016-10-06 |
delete address 174 Princess Park Manor,
Royal Dr, London N11 3FR |
2016-10-06 |
insert address 173 Princess Park Manor,
Royal Dr, London N11 3FR |
2016-10-06 |
update primary_contact 174 Princess Park Manor,
Royal Dr, London N11 3FR => 173 Princess Park Manor,
Royal Dr, London N11 3FR |
2016-07-10 |
delete source_ip 173.254.101.37 |
2016-07-10 |
insert source_ip 95.142.155.188 |
2016-02-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-02-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-05 |
update statutory_documents 30/11/15 FULL LIST |
2015-12-04 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address 124 Princess Park Manor,
Royal Dr, London N11 3FQ |
2015-07-07 |
insert address 174 Princess Park Manor,
Royal Dr, London N11 3FR |
2015-07-07 |
update primary_contact 124 Princess Park Manor,
Royal Dr, London N11 3FQ => 174 Princess Park Manor,
Royal Dr, London N11 3FR |
2015-06-09 |
delete address 173 Princess Park Manor,
Royal Drive, London UK N11 3FR |
2015-06-09 |
insert address 124 Princess Park Manor,
Royal Dr, London N11 3FQ |
2015-06-09 |
update primary_contact 173 Princess Park Manor,
Royal Drive, London UK N11 3FR => 124 Princess Park Manor,
Royal Dr, London N11 3FQ |
2015-03-07 |
update account_ref_day 30 => 31 |
2015-03-07 |
update account_ref_month 11 => 5 |
2015-03-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-08-31 => 2016-02-29 |
2015-02-24 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-24 |
update statutory_documents PREVSHO FROM 30/11/2014 TO 31/05/2014 |
2015-02-07 |
delete sic_code 59113 - Television programme production activities |
2015-02-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2015-02-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-02-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-01-11 |
update statutory_documents 30/11/14 FULL LIST |
2015-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHDI HUSSEIN-NEJAD / 30/11/2014 |
2014-07-07 |
insert company_previous_name MHN PRODUCTIONS LIMITED |
2014-07-07 |
update name MHN PRODUCTIONS LIMITED => DUBSEO LIMITED |
2014-06-10 |
update statutory_documents COMPANY NAME CHANGED MHN PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 10/06/14 |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-11-30 |
2014-04-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-03-19 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address ROHANS HOUSE 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE ENGLAND SK1 3TJ |
2014-01-07 |
insert address ROHANS HOUSE 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ |
2014-01-07 |
insert sic_code 59113 - Television programme production activities |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-30 |
update statutory_documents 30/11/13 FULL LIST |
2012-11-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |