METRE SQUARED INTERIORS - History of Changes


DateDescription
2024-04-13 update website_status OK => Unavailable
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-16 delete contact_pages_linkeddomain justanotherwp.com
2023-07-16 delete index_pages_linkeddomain imperialfurniture.co.uk
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-02 delete address 50 Iverson Road London NW6 2HE
2023-04-02 insert about_pages_linkeddomain cookiedatabase.org
2023-04-02 insert contact_pages_linkeddomain cookiedatabase.org
2023-04-02 insert index_pages_linkeddomain cookiedatabase.org
2023-04-02 insert phone 01769 580616
2023-04-02 insert service_pages_linkeddomain cookiedatabase.org
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-25 delete about_pages_linkeddomain 24x7wpsupport.com
2022-11-25 delete contact_pages_linkeddomain 24x7wpsupport.com
2022-11-25 delete index_pages_linkeddomain 24x7wpsupport.com
2022-11-25 delete service_pages_linkeddomain 24x7wpsupport.com
2022-10-25 update website_status FlippedRobots => OK
2022-10-01 update website_status OK => FlippedRobots
2022-06-01 update robots_txt_status m2interiors.co.uk: 404 => 200
2022-06-01 update robots_txt_status www.m2interiors.co.uk: 404 => 200
2022-06-01 update website_status FlippedRobots => OK
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-05-11 update website_status OK => FlippedRobots
2022-04-11 update robots_txt_status www.m2interiors.co.uk: 200 => 404
2022-04-11 update website_status IndexPageFetchError => OK
2022-03-11 update website_status OK => IndexPageFetchError
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-06-08 delete source_ip 134.209.21.229
2021-06-08 insert source_ip 209.145.58.228
2021-04-14 delete index_pages_linkeddomain office-fitout.uk
2021-04-14 update website_status FlippedRobots => OK
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-04-05 update website_status OK => FlippedRobots
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-25 delete address 80 Brondesbury Villas London NW6 6AD
2021-01-25 insert address 50 Iverson Road London NW6 2HE
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-18 insert general_emails in..@m2interiors.net
2020-10-18 delete address Kemp House 152 City Road London EC1V 2NX
2020-10-18 delete alias Metre Squared Interiors (MSI)
2020-10-18 delete alias Metre Squared Interiors Limited
2020-10-18 delete index_pages_linkeddomain multiscreensite.com
2020-10-18 delete source_ip 100.24.208.97
2020-10-18 delete source_ip 35.172.94.1
2020-10-18 insert address 80 Brondesbury Villas London NW6 6AD
2020-10-18 insert alias Metre Squared Interiors Interiors
2020-10-18 insert email in..@m2interiors.net
2020-10-18 insert index_pages_linkeddomain office-fitout.uk
2020-10-18 insert registration_number 5123208
2020-10-18 insert source_ip 134.209.21.229
2020-10-18 update website_status IndexPageFetchError => OK
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-16 update website_status OK => IndexPageFetchError
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2019-03-22 update website_status OK => FlippedRobots
2018-11-25 delete general_emails in..@m2interiors.net
2018-11-25 delete about_pages_linkeddomain aboutcookies.org
2018-11-25 delete address No4 Seven Acre Business Centre Aylesbury Road Aston Clinton Buckinghamshire HP22 5AH
2018-11-25 delete email in..@m2interiors.net
2018-11-25 delete index_pages_linkeddomain aboutcookies.org
2018-11-25 delete phone 01296 631181
2018-11-25 delete service_pages_linkeddomain aboutcookies.org
2018-11-25 delete source_ip 34.199.162.162
2018-11-25 delete source_ip 34.202.90.224
2018-11-25 delete source_ip 34.231.159.59
2018-11-25 delete source_ip 52.87.3.237
2018-11-25 insert address 159 Cambridge Street Aylesbury Buckinghamshire HP20 1BQ
2018-11-25 insert address Nithsdale House, 159 Cambridge Street Aylesbury Buckinghamshire HP21 1BQ
2018-11-25 insert alias Metre Squared Interiors (MSI)
2018-11-25 insert source_ip 100.24.208.97
2018-11-25 insert source_ip 35.172.94.1
2018-11-25 update primary_contact No4 Seven Acre Business Centre Aylesbury Road Aston Clinton Buckinghamshire HP22 5AH => 159 Cambridge Street Aylesbury Buckinghamshire HP20 1BQ
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2018-04-24 delete source_ip 34.203.45.99
2018-04-24 insert source_ip 34.199.162.162
2018-04-24 insert source_ip 34.231.159.59
2018-02-24 insert about_pages_linkeddomain aboutcookies.org
2017-11-07 update num_mort_outstanding 1 => 0
2017-11-07 update num_mort_satisfied 2 => 3
2017-11-02 delete source_ip 54.174.24.91
2017-11-02 insert source_ip 34.203.45.99
2017-10-07 delete address UNIT 4, SEVEN ACRE FARM BUSINESS CENTRE AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 5AH
2017-10-07 insert address NITHSDALE HOUSE 159 CAMBRIDGE STREET AYLESBURY BUCKS ENGLAND HP20 1BQ
2017-10-07 update registered_address
2017-09-25 delete about_pages_linkeddomain aboutcookies.org
2017-09-25 delete contact_pages_linkeddomain aboutcookies.org
2017-09-25 delete source_ip 34.198.116.166
2017-09-25 delete source_ip 34.203.148.95
2017-09-25 delete source_ip 34.232.181.245
2017-09-25 insert phone 01296 415543
2017-09-25 insert source_ip 34.202.90.224
2017-09-25 insert source_ip 52.87.3.237
2017-09-25 insert source_ip 54.174.24.91
2017-09-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2017 FROM UNIT 4, SEVEN ACRE FARM BUSINESS CENTRE AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AH ENGLAND
2017-08-07 delete source_ip 94.136.40.180
2017-08-07 insert source_ip 34.198.116.166
2017-08-07 insert source_ip 34.203.148.95
2017-08-07 insert source_ip 34.232.181.245
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC ALASTAIR GASPARD PRICE
2017-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-07 update num_mort_outstanding 3 => 1
2016-09-07 update num_mort_satisfied 0 => 2
2016-08-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-07 delete address 27 LEXINGTON STREET 1ST FLOOR LONDON W1F 9AQ
2016-07-07 insert address UNIT 4, SEVEN ACRE FARM BUSINESS CENTRE AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE ENGLAND HP22 5AH
2016-07-07 update registered_address
2016-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 27 LEXINGTON STREET 1ST FLOOR LONDON W1F 9AQ
2016-06-08 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-08 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-18 update statutory_documents 12/05/16 FULL LIST
2016-02-19 update robots_txt_status www.m2interiors.co.uk: 404 => 200
2015-10-14 delete source_ip 94.136.40.82
2015-10-14 insert source_ip 94.136.40.180
2015-10-14 update robots_txt_status www.m2interiors.co.uk: 200 => 404
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-08 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-28 update statutory_documents 12/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-10 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-07 => 2015-06-09
2014-05-13 update statutory_documents 12/05/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 delete sic_code 41201 - Construction of commercial buildings
2013-06-26 insert sic_code 43290 - Other construction installation
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-10 update statutory_documents 10/05/13 FULL LIST
2012-06-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 10/05/12 FULL LIST
2011-06-07 update statutory_documents 10/05/11 FULL LIST
2011-05-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 10/05/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC ALASTAIR GASPARD PRICE / 10/05/2010
2009-09-28 update statutory_documents GBP IC 100/50 27/08/09 GBP SR 50@1=50
2009-09-16 update statutory_documents NC DEC ALREADY ADJUSTED 27/07/09
2009-09-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TERRY MARTIN
2009-06-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-28 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-15 update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12 update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-08-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-04 update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-17 update statutory_documents COMPANY NAME CHANGED METER SQUARED INTERIORS LTD CERTIFICATE ISSUED ON 17/06/04
2004-06-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 17 BEACHAMPTON BUSINESS PARK NASH ROAD, BEACHAMPTON MILTON KEYNES MK19 6EA
2004-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-04 update statutory_documents DIRECTOR RESIGNED
2004-06-04 update statutory_documents SECRETARY RESIGNED
2004-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION