MRT ASSESSMENT TECHNOLOGY AND TRADING CENTRE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-26 update statutory_documents FIRST GAZETTE
2023-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2023-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR MOHOB
2022-10-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-27 update statutory_documents FIRST GAZETTE
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-15 update statutory_documents DIRECTOR APPOINTED MR MICHAEL VARTAN
2022-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL VARTAN
2022-07-15 update statutory_documents CESSATION OF OMAR MOHOB AS A PSC
2022-03-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-03-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-10-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-28 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-06-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-04-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR MOHOB
2020-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OMAR MOHOB / 29/06/2020
2020-07-05 update statutory_documents DIRECTOR APPOINTED MR OMAR MOHOB
2020-07-05 update statutory_documents CESSATION OF SULAIMAN FARHAN AL JAHWARI AS A PSC
2020-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VARTAN
2020-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SULAIMAN AL JAHWARI
2020-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA SPARKS
2020-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2018-12-07 delete address 203 205 THE VALE THE VALE LONDON ENGLAND W3 7QS
2018-12-07 insert address 32-34 BOROUGH HIGH STREET LONDON ENGLAND SE1 1XU
2018-12-07 update account_category null => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-12-07 update registered_address
2018-11-15 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 203 205 THE VALE THE VALE LONDON W3 7QS ENGLAND
2018-10-07 delete sic_code 62090 - Other information technology service activities
2018-10-07 insert company_previous_name MRT REPAIR CENTRE LTD
2018-10-07 insert sic_code 62012 - Business and domestic software development
2018-10-07 insert sic_code 71200 - Technical testing and analysis
2018-10-07 insert sic_code 85320 - Technical and vocational secondary education
2018-10-07 update name MRT REPAIR CENTRE LTD => MRT ASSESSMENT TECHNOLOGY AND TRADING CENTRE LTD
2018-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VARTAN / 03/09/2018
2018-08-25 update statutory_documents COMPANY NAME CHANGED MRT REPAIR CENTRE LTD CERTIFICATE ISSUED ON 25/08/18
2018-08-24 update statutory_documents DIRECTOR APPOINTED MR SULAIMAN FARHAN AL JAHWARI
2018-08-24 update statutory_documents DIRECTOR APPOINTED MRS TINA SPARKS
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAIMAN FARHAN AL JAHWARI
2018-08-24 update statutory_documents CESSATION OF MICHAEL VARTAN AS A PSC
2018-03-07 delete address OFFICE 2, 203 THE VALE LONDON UNITED KINGDOM W3 7QS
2018-03-07 insert address 203 205 THE VALE THE VALE LONDON ENGLAND W3 7QS
2018-03-07 update registered_address
2018-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2018 FROM OFFICE 2, 203 THE VALE LONDON W3 7QS UNITED KINGDOM
2018-02-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL VARTAN
2018-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHREDDINE BAHRI / 15/11/2017
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2018-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL VARTAN
2018-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZAHREDDINE BAHRI / 01/02/2017
2018-02-22 update statutory_documents CESSATION OF ZAHREDDINE BAHRI AS A PSC
2018-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAHREDDINE BAHRI
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-30 => 2017-10-31
2016-10-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 62090 - Other information technology service activities
2016-05-13 update returns_last_madeup_date null => 2016-01-30
2016-05-13 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-03-09 update statutory_documents 30/01/16 FULL LIST
2015-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION