Date | Description |
2023-07-24 |
delete phone 0121 468 0911 |
2023-07-24 |
delete phone 0121 468 0936 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-03-01 |
delete address 126 Oldbury Road
Smethwick, West Midlands
B66 1JE |
2023-03-01 |
insert address 126 Oldbury Road
Birmingham, West Midlands
B66 1JE |
2023-03-01 |
insert phone 0121 468 0911 |
2023-03-01 |
insert phone 0121 468 0936 |
2023-03-01 |
update primary_contact 126 Oldbury Road
Smethwick, West Midlands
B66 1JE => 126 Oldbury Road
Birmingham, West Midlands
B66 1JE |
2022-09-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-09-28 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/20 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2021-10-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-10-07 |
update num_mort_charges 2 => 3 |
2021-10-07 |
update num_mort_outstanding 1 => 2 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-09-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082958620003 |
2021-09-14 |
update statutory_documents FIRST GAZETTE |
2021-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BISH |
2021-08-27 |
delete email we..@mnadigital.co.uk |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-03-31 |
update website_status InternalTimeout => OK |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-31 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-10-14 |
update website_status OK => InternalTimeout |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
2020-07-31 |
delete source_ip 185.58.213.111 |
2020-07-31 |
insert source_ip 185.58.213.113 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-07 |
update num_mort_outstanding 2 => 1 |
2020-07-07 |
update num_mort_satisfied 0 => 1 |
2020-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082958620001 |
2020-03-07 |
update num_mort_charges 1 => 2 |
2020-03-07 |
update num_mort_outstanding 1 => 2 |
2020-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082958620002 |
2019-11-25 |
delete source_ip 109.203.118.117 |
2019-10-18 |
delete source_ip 185.58.214.105 |
2019-10-18 |
delete source_ip 185.58.214.104 |
2019-10-18 |
delete source_ip 185.58.214.103 |
2019-10-18 |
delete source_ip 185.58.214.102 |
2019-10-18 |
delete source_ip 185.58.214.101 |
2019-10-18 |
delete source_ip 185.58.214.100 |
2019-10-18 |
insert source_ip 185.58.213.111 |
2019-10-18 |
insert source_ip 109.203.118.117 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-06-20 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-30 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
2019-05-17 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-04 |
delete source_ip 107.6.183.42 |
2019-03-04 |
insert source_ip 185.58.214.105 |
2019-03-04 |
insert source_ip 185.58.214.104 |
2019-03-04 |
insert source_ip 185.58.214.103 |
2019-03-04 |
insert source_ip 185.58.214.102 |
2019-03-04 |
insert source_ip 185.58.214.101 |
2019-03-04 |
insert source_ip 185.58.214.100 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-10-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-09-05 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RONALD JOHNSTON |
2017-09-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-06-30 |
2017-08-31 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2017-07-31 |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-05-18 |
update statutory_documents DIRECTOR APPOINTED LORD MICHAEL JOHN WHITBY |
2017-02-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-02-14 |
update statutory_documents FIRST GAZETTE |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-06-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-08 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update num_mort_charges 0 => 1 |
2016-03-10 |
update num_mort_outstanding 0 => 1 |
2016-03-10 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2016-03-10 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2016-02-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-09 |
update statutory_documents FIRST GAZETTE |
2016-02-05 |
update statutory_documents 15/11/15 FULL LIST |
2016-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082958620001 |
2015-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON SMITH |
2015-03-12 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM GAYDEN |
2015-03-12 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS GREGORY BISH |
2015-03-07 |
delete address 2 LOMBARD STREET WEST WEST BROMWICH WEST MIDLANDS B70 8EH |
2015-03-07 |
insert address 126 OLDBURY ROAD SMETHWICK WEST MIDLANDS B66 1JE |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2015-03-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2015-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
2 LOMBARD STREET WEST
WEST BROMWICH
WEST MIDLANDS
B70 8EH |
2015-02-03 |
update statutory_documents 15/11/14 FULL LIST |
2014-10-07 |
update account_ref_month 11 => 9 |
2014-10-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-09-30 |
2014-10-07 |
update accounts_next_due_date 2015-08-31 => 2016-06-30 |
2014-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2014-09-24 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2014-09-23 |
update statutory_documents CURRSHO FROM 30/11/2014 TO 30/09/2014 |
2014-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GAYDEN |
2014-09-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-09-07 |
update accounts_last_madeup_date null => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-15 => 2015-08-31 |
2014-09-02 |
update statutory_documents DIRECTOR APPOINTED JASON GEOFFREY SMITH |
2014-09-01 |
update statutory_documents DIRECTOR APPOINTED JASON GEOFFREY SMITH |
2014-08-29 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER WILLIAM GAYDEN |
2014-08-22 |
update statutory_documents SECRETARY APPOINTED LUCY BILLING |
2014-08-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-05-07 |
delete address 2 LOMBARD STREET WEST WEST BROMWICH WEST MIDLANDS UNITED KINGDOM B70 8EH |
2014-05-07 |
insert address 2 LOMBARD STREET WEST WEST BROMWICH WEST MIDLANDS B70 8EH |
2014-05-07 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2013-11-15 |
2014-05-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2014-04-22 |
update statutory_documents 15/11/13 FULL LIST |
2014-03-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-03-11 |
update statutory_documents FIRST GAZETTE |
2012-11-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |