MATT UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-26 => 2024-09-26
2023-10-07 update account_ref_day 27 => 26
2023-10-07 update accounts_next_due_date 2023-09-27 => 2023-12-26
2023-09-26 update statutory_documents PREVSHO FROM 27/12/2022 TO 26/12/2022
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-04-07 update account_ref_day 28 => 27
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-09-27
2023-03-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents PREVSHO FROM 28/12/2021 TO 27/12/2021
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-06-07 update accounts_next_due_date 2022-03-23 => 2022-09-28
2022-05-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2022-02-20 insert email ra..@mattressrecycling.co.uk
2022-01-07 update account_ref_day 29 => 28
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-23
2021-12-23 update statutory_documents PREVSHO FROM 29/12/2020 TO 28/12/2020
2021-10-07 update accounts_next_due_date 2021-09-29 => 2021-12-29
2021-09-07 update num_mort_outstanding 1 => 0
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-08-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070020290001
2021-07-30 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2021-07-28 update statutory_documents DIRECTOR APPOINTED PETER FRANCIS CONNOLLY
2021-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FRANCIS CONNOLLY
2021-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN BRADY
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2020-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070020290001
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-29 => 2021-09-29
2020-10-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-04-11 delete source_ip 217.160.233.191
2020-04-11 insert source_ip 217.160.0.94
2019-10-07 update accounts_last_madeup_date 2017-12-29 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-29 => 2020-09-29
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-12-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/12/17
2018-10-07 update accounts_last_madeup_date 2016-12-29 => 2017-12-29
2018-10-07 update accounts_next_due_date 2018-09-29 => 2019-09-29
2018-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-29 => 2016-12-29
2017-10-07 update accounts_next_due_date 2017-09-29 => 2018-09-29
2017-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-29 => 2015-12-29
2016-10-07 update accounts_next_due_date 2016-09-29 => 2017-09-29
2016-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/12/15
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-06-29 delete source_ip 87.106.152.41
2016-06-29 insert source_ip 217.160.233.191
2016-06-08 update account_category TOTAL EXEMPTION SMALL => null
2016-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-29
2016-06-08 update accounts_next_due_date 2016-03-30 => 2016-09-29
2016-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/12/14
2016-03-11 update website_status OK => DomainNotFound
2016-01-24 delete index_pages_linkeddomain digitallyblack.com
2016-01-08 update account_ref_day 30 => 29
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-03-30
2015-12-30 update statutory_documents CURRSHO FROM 30/12/2014 TO 29/12/2014
2015-10-07 update account_ref_day 31 => 30
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-10-07 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-07 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-09-30 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-09-22 update statutory_documents 22/08/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address DEPTFORD RECYCLING CENTRE LANDMANN WAY DEPTFORD LONDON ENGLAND SE14 5RS
2014-09-07 insert address DEPTFORD RECYCLING CENTRE LANDMANN WAY DEPTFORD LONDON SE14 5RS
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-26 => 2014-08-22
2014-09-07 update returns_next_due_date 2014-09-23 => 2015-09-19
2014-08-22 update statutory_documents 22/08/14 FULL LIST
2014-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FEEHILY
2014-02-07 delete address 22 SPRINGFIELD RISE LONDON ENGLAND SE26 6JT
2014-02-07 insert address DEPTFORD RECYCLING CENTRE LANDMANN WAY DEPTFORD LONDON ENGLAND SE14 5RS
2014-02-07 update reg_address_care_of null => C/O HTL
2014-02-07 update registered_address
2014-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN FEEHILY
2014-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 22 SPRINGFIELD RISE LONDON SE26 6JT ENGLAND
2014-01-14 update statutory_documents DIRECTOR APPOINTED MR SEAN PATRICK BRADY
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-09-06 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-08-26 update statutory_documents 26/08/13 FULL LIST
2013-06-22 delete sic_code 3710 - Recycling of metal waste and scrap
2013-06-22 delete sic_code 3720 - Recycling non-metal waste & scrap
2013-06-22 insert sic_code 38320 - Recovery of sorted materials
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-06-02 update website_status OK => DNSError
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 26/08/12 FULL LIST
2011-09-05 update statutory_documents 26/08/11 FULL LIST
2011-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O HTL HTL LANDMANN WAY OFF SURREY CANAL ROAD LONDON SE14 5RS
2011-05-25 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents PREVEXT FROM 31/08/2010 TO 31/12/2010
2010-09-11 update statutory_documents 26/08/10 FULL LIST
2010-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 34 HOPSTORE 19 BOURNE ROAD BEXLEY KENT DA5 1LR
2009-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION