Date | Description |
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 |
2023-03-15 |
delete email ma..@mmoffice.co.uk |
2023-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-10-19 |
delete source_ip 13.224.245.30 |
2022-10-19 |
delete source_ip 13.224.245.114 |
2022-10-19 |
delete source_ip 13.224.245.115 |
2022-10-19 |
delete source_ip 13.224.245.123 |
2022-10-19 |
insert source_ip 18.164.68.38 |
2022-10-19 |
insert source_ip 18.164.68.50 |
2022-10-19 |
insert source_ip 18.164.68.69 |
2022-10-19 |
insert source_ip 18.164.68.115 |
2022-08-04 |
delete source_ip 18.164.68.38 |
2022-08-04 |
delete source_ip 18.164.68.50 |
2022-08-04 |
delete source_ip 18.164.68.69 |
2022-08-04 |
delete source_ip 18.164.68.115 |
2022-08-04 |
insert source_ip 13.224.245.30 |
2022-08-04 |
insert source_ip 13.224.245.114 |
2022-08-04 |
insert source_ip 13.224.245.115 |
2022-08-04 |
insert source_ip 13.224.245.123 |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES |
2022-06-02 |
delete source_ip 99.86.112.6 |
2022-06-02 |
delete source_ip 99.86.112.34 |
2022-06-02 |
delete source_ip 99.86.112.89 |
2022-06-02 |
delete source_ip 99.86.112.113 |
2022-06-02 |
insert source_ip 18.164.68.38 |
2022-06-02 |
insert source_ip 18.164.68.50 |
2022-06-02 |
insert source_ip 18.164.68.69 |
2022-06-02 |
insert source_ip 18.164.68.115 |
2022-05-07 |
delete address THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX ENGLAND BN44 3TN |
2022-05-07 |
insert address MARIA HOUSE 35 MILLERS ROAD BRIGHTON ENGLAND BN1 5NP |
2022-05-07 |
update registered_address |
2022-05-01 |
delete source_ip 13.224.218.21 |
2022-05-01 |
delete source_ip 13.224.218.22 |
2022-05-01 |
delete source_ip 13.224.218.88 |
2022-05-01 |
delete source_ip 13.224.218.105 |
2022-05-01 |
insert source_ip 99.86.112.6 |
2022-05-01 |
insert source_ip 99.86.112.34 |
2022-05-01 |
insert source_ip 99.86.112.89 |
2022-05-01 |
insert source_ip 99.86.112.113 |
2022-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM
THE COURTYARD SHOREHAM ROAD
UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
ENGLAND |
2022-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HEADING / 04/04/2022 |
2022-04-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HEADING / 04/04/2022 |
2022-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KATIE HEADING / 04/04/2022 |
2022-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HEADING / 04/04/2022 |
2022-03-20 |
delete source_ip 13.224.228.9 |
2022-03-20 |
delete source_ip 13.224.228.26 |
2022-03-20 |
delete source_ip 13.224.228.35 |
2022-03-20 |
delete source_ip 13.224.228.117 |
2022-03-20 |
insert source_ip 13.224.218.21 |
2022-03-20 |
insert source_ip 13.224.218.22 |
2022-03-20 |
insert source_ip 13.224.218.88 |
2022-03-20 |
insert source_ip 13.224.218.105 |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-02-08 |
delete source_ip 65.9.83.45 |
2022-02-08 |
delete source_ip 65.9.83.51 |
2022-02-08 |
delete source_ip 65.9.83.77 |
2022-02-08 |
delete source_ip 65.9.83.99 |
2022-02-08 |
insert source_ip 13.224.228.9 |
2022-02-08 |
insert source_ip 13.224.228.26 |
2022-02-08 |
insert source_ip 13.224.228.35 |
2022-02-08 |
insert source_ip 13.224.228.117 |
2021-12-02 |
delete source_ip 99.86.113.5 |
2021-12-02 |
delete source_ip 99.86.113.39 |
2021-12-02 |
delete source_ip 99.86.113.50 |
2021-12-02 |
delete source_ip 99.86.113.78 |
2021-12-02 |
insert source_ip 65.9.83.45 |
2021-12-02 |
insert source_ip 65.9.83.51 |
2021-12-02 |
insert source_ip 65.9.83.77 |
2021-12-02 |
insert source_ip 65.9.83.99 |
2021-09-07 |
delete sic_code 46660 - Wholesale of other office machinery and equipment |
2021-09-07 |
insert sic_code 47620 - Retail sale of newspapers and stationery in specialised stores |
2021-08-07 |
delete source_ip 143.204.198.108 |
2021-08-07 |
delete source_ip 143.204.198.95 |
2021-08-07 |
delete source_ip 143.204.198.52 |
2021-08-07 |
delete source_ip 143.204.198.5 |
2021-08-07 |
insert source_ip 99.86.113.5 |
2021-08-07 |
insert source_ip 99.86.113.39 |
2021-08-07 |
insert source_ip 99.86.113.50 |
2021-08-07 |
insert source_ip 99.86.113.78 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES |
2021-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HEADING / 29/07/2021 |
2021-07-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEADING / 29/07/2021 |
2021-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE HEADING |
2021-07-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HEADING / 29/07/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-23 |
delete source_ip 143.204.189.73 |
2021-06-23 |
delete source_ip 143.204.189.55 |
2021-06-23 |
delete source_ip 143.204.189.48 |
2021-06-23 |
delete source_ip 143.204.189.9 |
2021-06-23 |
insert source_ip 143.204.198.108 |
2021-06-23 |
insert source_ip 143.204.198.95 |
2021-06-23 |
insert source_ip 143.204.198.52 |
2021-06-23 |
insert source_ip 143.204.198.5 |
2021-06-07 |
delete address KING BUSINESS CENTRE REEDS LANE SAYERS COMMON WEST SUSSEX ENGLAND BN6 9LS |
2021-06-07 |
insert address THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX ENGLAND BN44 3TN |
2021-06-07 |
update registered_address |
2021-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2021 FROM
KING BUSINESS CENTRE REEDS LANE
SAYERS COMMON
WEST SUSSEX
BN6 9LS
ENGLAND |
2021-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HEADING / 10/05/2021 |
2021-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEADING / 10/05/2021 |
2021-05-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HEADING / 10/05/2021 |
2021-04-04 |
delete about_pages_linkeddomain evolutionx.io |
2021-04-04 |
delete contact_pages_linkeddomain evolutionx.io |
2021-04-04 |
delete index_pages_linkeddomain evolutionx.io |
2021-04-04 |
delete source_ip 143.204.186.84 |
2021-04-04 |
delete source_ip 143.204.186.82 |
2021-04-04 |
delete source_ip 143.204.186.15 |
2021-04-04 |
delete source_ip 143.204.186.14 |
2021-04-04 |
delete terms_pages_linkeddomain evolutionx.io |
2021-04-04 |
insert source_ip 143.204.189.73 |
2021-04-04 |
insert source_ip 143.204.189.55 |
2021-04-04 |
insert source_ip 143.204.189.48 |
2021-04-04 |
insert source_ip 143.204.189.9 |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-26 |
delete address Manufacturer Ref 50-HB9
Refill Lead Extra-strong Hi |
2021-01-26 |
delete address Manufacturer Ref 50-HBX
Refill Lead Extra-strong Hi |
2021-01-26 |
delete address Manufacturer Ref C505-2BX
Refill Lead Extra-strong Hi |
2021-01-26 |
delete address Manufacturer Ref CLI-571 C
Canon CLI-571C Cyan Ink Cartridge 0386C001
Product Code CO03294 |
2021-01-26 |
delete phone 39116801 |
2021-01-26 |
delete phone 39116802 |
2021-01-26 |
delete phone 73150300 |
2021-01-26 |
delete source_ip 13.224.239.17 |
2021-01-26 |
delete source_ip 13.224.239.37 |
2021-01-26 |
delete source_ip 13.224.239.74 |
2021-01-26 |
delete source_ip 13.224.239.95 |
2021-01-26 |
insert source_ip 143.204.186.84 |
2021-01-26 |
insert source_ip 143.204.186.82 |
2021-01-26 |
insert source_ip 143.204.186.15 |
2021-01-26 |
insert source_ip 143.204.186.14 |
2021-01-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-10-09 |
insert phone 39116801 |
2020-10-09 |
insert phone 39116802 |
2020-08-13 |
update statutory_documents VOTING RIGHTS 21/07/2020 |
2020-08-07 |
delete source_ip 13.35.242.10 |
2020-08-07 |
delete source_ip 13.35.242.38 |
2020-08-07 |
delete source_ip 13.35.242.78 |
2020-08-07 |
delete source_ip 13.35.242.83 |
2020-08-07 |
insert address Manufacturer Ref 50-HB9
Refill Lead Extra-strong Hi |
2020-08-07 |
insert address Manufacturer Ref 50-HBX
Refill Lead Extra-strong Hi |
2020-08-07 |
insert address Manufacturer Ref C505-2BX
Refill Lead Extra-strong Hi |
2020-08-07 |
insert source_ip 13.224.239.17 |
2020-08-07 |
insert source_ip 13.224.239.37 |
2020-08-07 |
insert source_ip 13.224.239.74 |
2020-08-07 |
insert source_ip 13.224.239.95 |
2020-07-08 |
delete phone 55740000 |
2020-07-08 |
delete phone 55790000 |
2020-07-08 |
delete source_ip 99.86.116.20 |
2020-07-08 |
delete source_ip 99.86.116.73 |
2020-07-08 |
delete source_ip 99.86.116.81 |
2020-07-08 |
delete source_ip 99.86.116.88 |
2020-07-08 |
insert source_ip 13.35.242.10 |
2020-07-08 |
insert source_ip 13.35.242.38 |
2020-07-08 |
insert source_ip 13.35.242.78 |
2020-07-08 |
insert source_ip 13.35.242.83 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
2020-06-01 |
delete source_ip 94.136.39.25 |
2020-06-01 |
insert source_ip 99.86.116.20 |
2020-06-01 |
insert source_ip 99.86.116.73 |
2020-06-01 |
insert source_ip 99.86.116.81 |
2020-06-01 |
insert source_ip 99.86.116.88 |
2020-06-01 |
update robots_txt_status www.mmoffice.co.uk: 404 => 200 |
2020-06-01 |
update website_status FlippedRobots => OK |
2020-05-19 |
update website_status Disallowed => FlippedRobots |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-20 |
update website_status FlippedRobots => Disallowed |
2020-03-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-02-28 |
update website_status Disallowed => FlippedRobots |
2020-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HEADING / 12/02/2020 |
2020-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HEADING / 12/02/2020 |
2019-12-21 |
update website_status FlippedRobots => Disallowed |
2019-11-27 |
update website_status Disallowed => FlippedRobots |
2019-09-25 |
update website_status FlippedRobots => Disallowed |
2019-09-06 |
update website_status OK => FlippedRobots |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
2019-05-07 |
delete address 63 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE |
2019-05-07 |
insert address KING BUSINESS CENTRE REEDS LANE SAYERS COMMON WEST SUSSEX ENGLAND BN6 9LS |
2019-05-07 |
update registered_address |
2019-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2019 FROM
63 HIGH STREET
HURSTPIERPOINT
WEST SUSSEX
BN6 9RE |
2019-03-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-12-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-12-13 |
update statutory_documents 22/08/18 STATEMENT OF CAPITAL GBP 250 |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-25 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER HEADING |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-12-12 |
delete address Units 1 & 2
Henfield Business Park
Henfield
West Sussex |
2016-12-12 |
delete address Units 1 & 2
Henfield Business Park
Henfield
West Sussex
UK
BN5 9SL |
2016-12-12 |
insert address 56 Victoria Road
Burgess Hill
West Sussex |
2016-12-12 |
insert address 56 Victoria Road
Burgess Hill
West Sussex
UK
RH15 9LR |
2016-12-12 |
update primary_contact Units 1 & 2
Henfield Business Park
Henfield
West Sussex
UK
BN5 9SL => 56 Victoria Road
Burgess Hill
West Sussex
UK
RH15 9LR |
2016-09-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-09-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-08-09 |
update statutory_documents 28/06/16 FULL LIST |
2016-03-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
2016-03-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-25 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete sic_code 47910 - Retail sale via mail order houses or via Internet |
2015-09-07 |
insert sic_code 46660 - Wholesale of other office machinery and equipment |
2015-09-07 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-09-07 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-08-19 |
update statutory_documents 28/06/15 FULL LIST |
2015-04-13 |
delete product_pages_linkeddomain twitter.com |
2015-03-31 |
update statutory_documents ADOPT ARTICLES 28/01/2015 |
2015-03-31 |
update statutory_documents SHARE CONVERSION 28/01/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-18 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-10 |
insert product_pages_linkeddomain twitter.com |
2014-09-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-09-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-08-29 |
update statutory_documents 28/06/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-13 => 2013-06-28 |
2013-08-01 |
update returns_next_due_date 2013-07-11 => 2014-07-26 |
2013-07-26 |
update statutory_documents 28/06/13 FULL LIST |
2013-07-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-07-17 |
update statutory_documents ADOPT ARTICLES 22/06/2013 |
2013-07-17 |
update statutory_documents 24/06/13 STATEMENT OF CAPITAL GBP 300 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7240 - Data base activities |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2012-10-29 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-27 |
update statutory_documents 13/06/12 FULL LIST |
2011-11-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-02 |
update statutory_documents 13/06/11 FULL LIST |
2011-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM
C/O GHIACI GOODHAND SMITH LIMITED
12A MARLBOROUGH PLACE
BRIGHTON
BN1 1WN
ENGLAND |
2010-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
4A GILDREDGE ROAD
EASTBOURNE
EAST SUSSEX
BN21 4RL |
2010-08-27 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-06-23 |
update statutory_documents 13/06/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HEADING / 13/06/2010 |
2010-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK HEADING / 13/06/2010 |
2009-09-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MATTHEW HARRINGTON |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
2007-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
2004-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-11 |
update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
2002-06-13 |
update statutory_documents SECRETARY RESIGNED |
2002-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |