MATCHSTICK MONKEY LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-02-07 delete address 85 FRAMPTON STREET LONDON, 85 FRAMPTON STREET LONDON ENGLAND NW8 8NQ
2022-02-07 insert address 3RD FLOOR 9 HATTON STREET LONDON ENGLAND NW8 8PL
2022-02-07 update registered_address
2022-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2022 FROM 85 FRAMPTON STREET LONDON, 85 FRAMPTON STREET LONDON NW8 8NQ ENGLAND
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-02-11 update statutory_documents DIRECTOR APPOINTED MR SAMUEL LEWIS WINDRIDGE
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098179820001
2020-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA SULEYMAN
2020-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUKER SULEYMAN
2020-10-28 update statutory_documents CESSATION OF KATHERINE ANNE WINDRIDGE AS A PSC
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-11-30 update statutory_documents ADOPT ARTICLES 07/11/2019
2019-11-15 update statutory_documents SUB DIVISION 29/10/2019
2019-11-11 update statutory_documents 29/10/19 STATEMENT OF CAPITAL GBP 0.54
2019-11-11 update statutory_documents SUB-DIVISION 29/10/19
2019-11-10 update statutory_documents ADOPT ARTICLES 29/04/2019
2019-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-06-04 update statutory_documents 29/04/19 STATEMENT OF CAPITAL GBP 210
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-04-30 update statutory_documents SECRETARY APPOINTED MR SAMUEL DURAISAMY KARUNYANESAN
2017-09-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-08-15 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16
2017-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date null => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-07-09 => 2018-09-30
2017-07-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE ANNE WINDRIDGE
2017-07-06 update statutory_documents 08/06/16 STATEMENT OF CAPITAL GBP 200
2017-02-08 update account_ref_month 10 => 12
2017-01-18 update statutory_documents PREVEXT FROM 31/10/2016 TO 31/12/2016
2016-12-01 update statutory_documents DIRECTOR APPOINTED MR TOUKER SULEYMAN
2016-08-07 delete address 11 KENT ROAD EAST MOLESEY SURREY ENGLAND KT8 9JZ
2016-08-07 insert address 85 FRAMPTON STREET LONDON, 85 FRAMPTON STREET LONDON ENGLAND NW8 8NQ
2016-08-07 update registered_address
2016-07-07 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2016-07-07 update returns_last_madeup_date null => 2016-06-07
2016-07-07 update returns_next_due_date 2016-11-06 => 2017-07-05
2016-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 11 KENT ROAD EAST MOLESEY SURREY KT8 9JZ ENGLAND
2016-06-28 update statutory_documents SUB-DIVISION 06/06/16
2016-06-24 update statutory_documents 24/06/16 STATEMENT OF CAPITAL GBP 10000
2016-06-14 update statutory_documents SOLVENCY STATEMENT DATED 06/06/16
2016-06-14 update statutory_documents SUBDIV 06/06/2016
2016-06-14 update statutory_documents STATEMENT BY DIRECTORS
2016-06-07 update statutory_documents 07/06/16 FULL LIST
2016-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.
2016-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE WINDRIDGE / 18/05/2016
2015-10-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION