MJ'S HAIR & BEAUTY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-03 delete source_ip 91.197.231.91
2024-04-03 insert source_ip 54.76.40.173
2024-03-28 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES
2023-07-10 delete source_ip 185.181.116.160
2023-07-10 insert source_ip 91.197.231.91
2023-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAAIG SPV (MJS) LTD / 27/11/2021
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-03-12 update robots_txt_status mjshairandbeauty.co.uk: 404 => 200
2023-03-12 update robots_txt_status www.mjshairandbeauty.co.uk: 404 => 200
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-10-02 delete contact_pages_linkeddomain dentonsdigital.com
2022-10-02 delete index_pages_linkeddomain dentonsdigital.com
2022-10-02 delete terms_pages_linkeddomain dentonsdigital.com
2022-07-29 update robots_txt_status www.mjshairandbeauty.co.uk: 200 => 404
2022-06-27 update robots_txt_status www.mjshairandbeauty.co.uk: 404 => 200
2022-01-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/11/2021
2022-01-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAAIG SPV (MJS) LTD
2022-01-13 update statutory_documents CESSATION OF DAAIG LTD AS A PSC
2022-01-05 update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD DANDO
2022-01-05 update statutory_documents DIRECTOR APPOINTED MR MATTHEW EDWARD AGASS
2022-01-05 update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD AGASS
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD AGASS / 26/11/2021
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2022-01-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAAIG LTD
2022-01-05 update statutory_documents CESSATION OF CARL JONES AS A PSC
2022-01-05 update statutory_documents CESSATION OF MAXINE JONES AS A PSC
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL JONES
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXINE JONES
2021-12-21 update robots_txt_status mjshairandbeauty.co.uk: 200 => 404
2021-12-21 update robots_txt_status www.mjshairandbeauty.co.uk: 200 => 404
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-07-27 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-04-22 update website_status FlippedRobots => OK
2021-02-15 update website_status OK => FlippedRobots
2021-01-14 update website_status Disallowed => OK
2021-01-14 delete source_ip 51.83.115.13
2021-01-14 insert source_ip 185.181.116.160
2020-08-09 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-04-10 update website_status FlippedRobots => Disallowed
2020-03-21 update website_status OK => FlippedRobots
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-09-17 insert index_pages_linkeddomain fb.com
2019-09-17 update founded_year null => 2012
2019-08-17 insert general_emails in..@mjshairandbeauty.co.uk
2019-08-17 delete contact_pages_linkeddomain grontech-design.co.uk
2019-08-17 delete index_pages_linkeddomain grontech-design.co.uk
2019-08-17 insert email in..@mjshairandbeauty.co.uk
2019-07-17 delete general_emails in..@mjshairandbeauty.co.uk
2019-07-17 delete email in..@mjshairandbeauty.co.uk
2019-07-17 delete source_ip 5.77.32.26
2019-07-17 insert source_ip 51.83.115.13
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-06 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-09 delete source_ip 109.203.103.174
2018-08-09 insert source_ip 5.77.32.26
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JONES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE JONES
2017-04-29 insert contact_pages_linkeddomain grontech-design.co.uk
2017-04-29 insert index_pages_linkeddomain grontech-design.co.uk
2017-04-29 insert service_pages_linkeddomain grontech-design.co.uk
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date null => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-26 => 2018-03-31
2016-09-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents DIRECTOR APPOINTED MR CARL JONES
2016-09-06 delete person Lauren May
2016-09-06 delete source_ip 5.77.61.187
2016-09-06 insert source_ip 109.203.103.174
2016-08-07 insert sic_code 96020 - Hairdressing and other beauty treatment
2016-08-07 update returns_last_madeup_date null => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-12 delete contact_pages_linkeddomain dcointernet.co.uk
2016-07-12 delete contact_pages_linkeddomain google.com
2016-07-12 delete index_pages_linkeddomain dcointernet.co.uk
2016-07-12 delete index_pages_linkeddomain google.com
2016-07-12 delete source_ip 77.72.201.246
2016-07-12 insert address Unit 1b Celtic Springs Business Park, Newport NP10 8BB
2016-07-12 insert alias MJS Hair & Beauty
2016-07-12 insert person Lauren May
2016-07-12 insert source_ip 5.77.61.187
2016-07-04 update statutory_documents 26/06/16 FULL LIST
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE JONES / 26/06/2016
2015-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION