M-STRATEGY - History of Changes


DateDescription
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-06-07 update account_category DORMANT => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-04-26 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ
2017-04-26 insert address 11 BARNHILL HOUSE SAINTS DAVIDS CLOSE WEMBLEY ENGLAND HA9 9PA
2017-04-26 update registered_address
2017-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 279A NEASDEN LANE LONDON NW10 1QJ ENGLAND
2017-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KELLY / 09/03/2017
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ
2016-11-28 update statutory_documents DIRECTOR APPOINTED MR DAVID KELLY
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JELENA FILIPOVIC
2016-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JELENA FILIPOVIC
2015-12-07 delete address DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2015-12-07 delete sic_code 99999 - Dormant Company
2015-12-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ
2015-12-07 insert company_previous_name UNBEWEAVEABLY GORGEOUS LTD
2015-12-07 insert sic_code 61200 - Wireless telecommunications activities
2015-12-07 update name UNBEWEAVEABLY GORGEOUS LTD => M-STRATEGY LIMITED
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2015-08-03 => 2015-11-24
2015-12-07 update returns_next_due_date 2016-08-31 => 2016-12-22
2015-11-24 update statutory_documents 24/11/15 FULL LIST
2015-11-09 delete address DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE ENGLAND DN6 8DA
2015-11-09 insert address DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2015-11-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-11-09 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-11-04 update statutory_documents COMPANY NAME CHANGED UNBEWEAVEABLY GORGEOUS LTD CERTIFICATE ISSUED ON 04/11/15
2015-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JELENA TONIC FILIPOVIC / 23/10/2015
2015-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2015 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2015-11-03 update statutory_documents DIRECTOR APPOINTED MISS JELENA TONIC FILIPOVIC
2015-11-03 update statutory_documents 03/11/15 FULL LIST
2015-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON
2015-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED
2015-10-09 delete address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2015-10-09 insert address DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE ENGLAND DN6 8DA
2015-10-09 update registered_address
2015-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-10-01 update statutory_documents 03/08/15 FULL LIST
2015-10-01 update statutory_documents TERMINATE DIR APPOINTMENT
2015-09-30 update statutory_documents DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON
2015-09-30 update statutory_documents CORPORATE DIRECTOR APPOINTED CFS SECRETARIES LIMITED
2015-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2015 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2015-09-08 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2015-09-08 insert address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2015-09-08 update registered_address
2015-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2014-10-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2014-10-07 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2014-10-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-10-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-09-10 update statutory_documents 03/08/14 NO CHANGES
2013-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013
2013-10-07 insert sic_code 99999 - Dormant Company
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2013-08-31
2013-10-07 update accounts_next_due_date 2014-05-03 => 2015-05-31
2013-10-07 update returns_last_madeup_date null => 2013-08-03
2013-10-07 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-12 update statutory_documents 03/08/13 FULL LIST
2012-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION