M & M OFFICE SUPPLIES - 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
2024-03-20 delete source_ip 18.238.192.17
2024-03-20 delete source_ip 18.238.192.29
2024-03-20 delete source_ip 18.238.192.45
2024-03-20 delete source_ip 18.238.192.110
2024-03-20 insert source_ip 18.160.181.21
2024-03-20 insert source_ip 18.160.181.47
2024-03-20 insert source_ip 18.160.181.56
2024-03-20 insert source_ip 18.160.181.107
2023-10-05 delete address 56 Victoria Road, Burgess Hill, West Sussex, RH15 9LR GB
2023-10-05 delete source_ip 18.244.140.35
2023-10-05 delete source_ip 18.244.140.39
2023-10-05 delete source_ip 18.244.140.96
2023-10-05 delete source_ip 18.244.140.97
2023-10-05 insert address Unit 4A Albourne Court, Henfield Road, Albourne, West Sussex, BN6 9FF GB
2023-10-05 insert source_ip 18.238.192.17
2023-10-05 insert source_ip 18.238.192.29
2023-10-05 insert source_ip 18.238.192.45
2023-10-05 insert source_ip 18.238.192.110
2023-10-05 update primary_contact 56 Victoria Road, Burgess Hill, West Sussex, RH15 9LR GB => Unit 4A Albourne Court, Henfield Road, Albourne, West Sussex, BN6 9FF GB
2023-07-28 delete source_ip 18.164.68.38
2023-07-28 delete source_ip 18.164.68.50
2023-07-28 delete source_ip 18.164.68.69
2023-07-28 delete source_ip 18.164.68.115
2023-07-28 insert source_ip 18.244.140.35
2023-07-28 insert source_ip 18.244.140.39
2023-07-28 insert source_ip 18.244.140.96
2023-07-28 insert source_ip 18.244.140.97
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
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