Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-07 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
2023-07-18 |
delete otherexecutives Dave Rose |
2023-07-18 |
delete otherexecutives Mark Newman |
2023-07-18 |
delete address White Rose Park
Larsen Road
Goole
East Riding of Yorkshire
DN14 6XF |
2023-07-18 |
delete alias MNA Consulting (UK) Ltd. |
2023-07-18 |
delete email ka..@mnagrouplimited.com |
2023-07-18 |
delete email ma..@mnagrouplimited.com |
2023-07-18 |
delete person Dave Rose |
2023-07-18 |
delete person Mark Newman |
2023-07-18 |
delete source_ip 154.61.48.42 |
2023-07-18 |
insert address Unit 3, Commerce Court, Challenge Way, Bradford, BD4 8NW |
2023-07-18 |
insert alias MNA Group (East Yorkshire) Limited |
2023-07-18 |
insert casestudy_pages_linkeddomain weareimpulse.com |
2023-07-18 |
insert contact_pages_linkeddomain weareimpulse.com |
2023-07-18 |
insert index_pages_linkeddomain weareimpulse.com |
2023-07-18 |
insert management_pages_linkeddomain weareimpulse.com |
2023-07-18 |
insert source_ip 77.68.30.221 |
2023-07-18 |
insert terms_pages_linkeddomain weareimpulse.com |
2023-07-18 |
insert vat GB 980225033 |
2023-07-18 |
update robots_txt_status www.mnagrouplimited.com: 404 => 200 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-30 |
delete source_ip 86.54.115.22 |
2023-03-30 |
insert source_ip 154.61.48.42 |
2022-10-06 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-10-22 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-10-26 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
2020-03-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD LLOYD BLOODWORTH |
2019-10-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-10-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-09-30 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-03 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-28 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-26 |
insert company_previous_name MNA CONSULTING (UK) LTD |
2017-04-26 |
update name MNA CONSULTING (UK) LTD => M N A GROUP (EAST YORKSHIRE) LIMITED |
2017-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
2017-02-22 |
update statutory_documents COMPANY NAME CHANGED MNA CONSULTING (UK) LTD
CERTIFICATE ISSUED ON 22/02/17 |
2017-02-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2015-11-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-10-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-10-08 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-09-10 |
update statutory_documents 28/07/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-12-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-11-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-11-25 |
update statutory_documents FIRST GAZETTE |
2014-11-24 |
update statutory_documents 28/07/14 FULL LIST |
2014-11-19 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-10-07 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-09-10 |
update statutory_documents 28/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-07-01 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-21 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-06-04 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents 28/07/12 FULL LIST |
2012-02-20 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-05 |
update statutory_documents 28/07/11 FULL LIST |
2011-03-09 |
update statutory_documents COMPANY NAME CHANGED M N A SAFETY LIMITED
CERTIFICATE ISSUED ON 09/03/11 |
2011-03-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-03-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-03-02 |
update statutory_documents CHANGE OF NAME 22/02/2011 |
2011-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM
UNIT 11 PHOENIX BUSINESS PARK
SWINEFLEET ROAD
GOOLE
EAST YORKSHIRE
DN14 5TN
UK |
2010-11-25 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents 28/07/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSE / 01/01/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWMAN / 01/01/2010 |
2010-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED |
2010-08-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED |
2009-07-28 |
update statutory_documents SECRETARY APPOINTED MR DAVID ROSE |
2009-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |