MEDINA CAPITAL INVESTMENTS (MCI) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 delete person Femi Alli
2024-04-03 insert person Lorenzo Ruggiero
2024-04-03 update person_description Nidal Al-Khail => Nidal Al-Khail
2024-01-03 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIDAL HAMUOD NASSOR AL-KHAIL / 13/09/2023
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIDAL HAMUOD NASSOR AL-KHAIL / 13/09/2023
2023-04-18 delete index_pages_linkeddomain cityam.com
2023-04-18 delete index_pages_linkeddomain twitter.com
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-06 delete index_pages_linkeddomain thetimes.co.uk
2023-01-15 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-21 delete index_pages_linkeddomain dlvr.it
2022-11-21 delete person Jon Murch
2022-11-21 delete person Todd Harrison-Moore
2022-11-21 insert index_pages_linkeddomain thetimes.co.uk
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-08-09 delete index_pages_linkeddomain podfollow.com
2022-08-09 insert index_pages_linkeddomain dlvr.it
2022-02-07 delete address 7TH FLOOR 19 BERKELEY STREET MAYFAIR LONDON ENGLAND W1J 8ED
2022-02-07 insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX
2022-02-07 update registered_address
2022-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM 7TH FLOOR 19 BERKELEY STREET MAYFAIR LONDON W1J 8ED ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-09 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIDAL HAMOUD NASSOR AL-KHAIL / 04/05/2021
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIDAL HAMOUD NASSOR AL-KHAIL / 04/05/2021
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-26 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update account_ref_month 6 => 4
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-04-30
2020-06-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-06-17 update statutory_documents PREVSHO FROM 30/06/2020 TO 30/04/2020
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-07 delete address 6 BRUNSWICK MEWS MARYLEBONE LONDON ENGLAND W1H 7FB
2020-03-07 insert address 7TH FLOOR 19 BERKELEY STREET MAYFAIR LONDON ENGLAND W1J 8ED
2020-03-07 update registered_address
2020-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 6 BRUNSWICK MEWS MARYLEBONE LONDON W1H 7FB ENGLAND
2019-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIDAL MAMOUD AL-KHAIL / 13/09/2019
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIDAL AL-KHAIL / 01/05/2017
2019-06-20 delete address 1 REGENT TERRACE RITA ROAD LONDON SW8 1AW
2019-06-20 insert address 6 BRUNSWICK MEWS MARYLEBONE LONDON ENGLAND W1H 7FB
2019-06-20 update registered_address
2019-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 1 REGENT TERRACE RITA ROAD LONDON SW8 1AW
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-09 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-02 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-08-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-07-12 update statutory_documents 01/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-20 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-08 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-11 update statutory_documents 01/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 1 REGENT TERRACE RITA ROAD LONDON ENGLAND SW8 1AW
2014-07-07 insert address 1 REGENT TERRACE RITA ROAD LONDON SW8 1AW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-30 update statutory_documents 01/06/14 FULL LIST
2014-01-07 delete address 707B WIMBORNE ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH9 2AU
2014-01-07 insert address 1 REGENT TERRACE RITA ROAD LONDON ENGLAND SW8 1AW
2014-01-07 update registered_address
2013-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 707B WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2AU UNITED KINGDOM
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-07 update num_mort_outstanding 1 => 0
2013-10-07 update num_mort_satisfied 0 => 1
2013-10-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-03 update statutory_documents 01/06/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 01/06/12 FULL LIST
2012-02-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-06 update statutory_documents 01/06/11 FULL LIST
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION