MATOKE HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 delete sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2024-04-07 delete sic_code 46460 - Wholesale of pharmaceutical goods
2024-04-07 insert sic_code 72110 - Research and experimental development on biotechnology
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-09 delete chairman Brian McGowan
2023-10-09 delete chieflegalofficer Ian Jenkins
2023-10-09 delete coo Paul Thompson
2023-10-09 delete founder Ian Staples
2023-10-09 delete otherexecutives Dr Matthew Dryden
2023-10-09 delete otherexecutives Ian Staples
2023-10-09 delete person Brian McGowan
2023-10-09 delete person Dr Matthew Dryden
2023-10-09 delete person Ian Jenkins
2023-10-09 delete person Ian Staples
2023-10-09 delete person Jonathan Cooke
2023-10-09 delete person Mike Hoskins
2023-10-09 delete person Paul Thompson
2023-08-24 update statutory_documents DIRECTOR APPOINTED DR JOANNE ELLEN JAMES
2023-08-18 update statutory_documents 23/06/23 STATEMENT OF CAPITAL GBP 2994
2023-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGOWAN
2023-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JENKINS
2023-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2023-05-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSTON
2023-02-13 update statutory_documents 29/09/22 STATEMENT OF CAPITAL GBP 2894
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 2867.1
2022-08-22 update statutory_documents 12/08/22 STATEMENT OF CAPITAL GBP 2885.7
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-03-08 update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 2832.5
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-18 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS SIMON MACPHERSON JOHNSTON
2021-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN STAPLES
2021-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE
2021-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW DRYDEN
2021-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOSKINS
2021-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART STAPLES
2021-11-16 update statutory_documents 11/10/21 STATEMENT OF CAPITAL GBP 2815.8
2021-11-16 update statutory_documents 31/08/21 STATEMENT OF CAPITAL GBP 2813.6
2021-09-10 delete source_ip 77.72.4.82
2021-09-10 insert source_ip 185.199.220.41
2021-03-29 update statutory_documents 23/03/21 STATEMENT OF CAPITAL GBP 2793.6
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-03-02 update statutory_documents SECOND FILED SH01 - 04/02/20 STATEMENT OF CAPITAL GBP 2571.20
2021-03-02 update statutory_documents SECOND FILED SH01 - 04/06/20 STATEMENT OF CAPITAL GBP 2612.70
2021-03-02 update statutory_documents SECOND FILED SH01 - 11/03/20 STATEMENT OF CAPITAL GBP 2578.60
2021-03-02 update statutory_documents SECOND FILED SH01 - 13/08/20 STATEMENT OF CAPITAL GBP 2789.00
2021-03-02 update statutory_documents SECOND FILED SH01 - 29/07/20 STATEMENT OF CAPITAL GBP 2627.20
2021-02-24 update statutory_documents 07/12/20 STATEMENT OF CAPITAL GBP 2790.70
2021-02-24 update statutory_documents 22/01/20 STATEMENT OF CAPITAL GBP 2566.1
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 delete otherexecutives Alan Westwood
2021-02-01 delete person Alan Westwood
2021-01-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-05 update statutory_documents 13/08/20 STATEMENT OF CAPITAL GBP 2749.5
2020-11-05 update statutory_documents 29/07/20 STATEMENT OF CAPITAL GBP 2735
2020-10-12 delete ceo Ian Staples
2020-10-12 delete managingdirector Alan Westwood
2020-10-12 insert ceo Guy Reynolds
2020-10-12 insert otherexecutives Alan Westwood
2020-10-12 insert otherexecutives Ian Staples
2020-10-12 insert otherexecutives Will Wijnberg
2020-10-12 delete email is..@matokeholdings.com
2020-10-12 insert person Guy Reynolds
2020-10-12 insert person Prof Peter Schmid
2020-10-12 insert person Will Wijnberg
2020-10-12 update person_description Paul Thompson => Paul Thompson
2020-10-12 update person_title Alan Westwood: Managing Director => Research Director
2020-10-12 update person_title Ian Staples: Chief Executive; CEO; Founder => Non - Executive Director; Founder
2020-10-12 update person_title Mike Hoskins: Managing Director, Medical Device Division => Managing Director of H & R Healthcare
2020-10-12 update person_title Paul Thompson: Head of Operations for Matoke® Holdings; Operations Director => Operations Director for Matoke® Holdings; Operations Director
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WESTWOOD
2020-08-11 update statutory_documents 04/06/20 STATEMENT OF CAPITAL GBP 2614.7
2020-07-27 update statutory_documents DIRECTOR APPOINTED MR GUY DAVID REYNOLDS
2020-07-27 update statutory_documents DIRECTOR APPOINTED MR WILLIAM EDWARD ALBERIC WIJNBERG
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents 11/03/20 STATEMENT OF CAPITAL GBP 2613.9
2020-04-13 delete otherexecutives Paul Thompson
2020-04-13 insert coo Paul Thompson
2020-04-13 update person_description Annette Callaghan => Annette Callaghan
2020-04-13 update person_title Paul Thompson: Head of Operations; Head of Operations for Matoke® Holdings => Head of Operations for Matoke® Holdings; Operations Director
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-02-17 update statutory_documents 04/02/20 STATEMENT OF CAPITAL GBP 2573.2
2020-01-14 update statutory_documents 06/01/20 STATEMENT OF CAPITAL GBP 2568.1
2019-12-16 update statutory_documents DIRECTOR APPOINTED MR PAUL ALAN THOMPSON
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 insert cfo Caroline Currie
2019-08-07 insert managingdirector Alan Westwood
2019-08-07 insert otherexecutives Paul Thompson
2019-08-07 delete about_pages_linkeddomain pharmafield.co.uk
2019-08-07 delete about_pages_linkeddomain pharmaphorum.com
2019-08-07 delete about_pages_linkeddomain t.co
2019-08-07 delete about_pages_linkeddomain twimg.com
2019-08-07 delete alias Matoke Holdings Company
2019-08-07 delete contact_pages_linkeddomain pharmafield.co.uk
2019-08-07 delete contact_pages_linkeddomain pharmaphorum.com
2019-08-07 delete contact_pages_linkeddomain t.co
2019-08-07 delete contact_pages_linkeddomain twimg.com
2019-08-07 delete index_pages_linkeddomain bit.ly
2019-08-07 delete index_pages_linkeddomain pharmafield.co.uk
2019-08-07 delete index_pages_linkeddomain pharmaphorum.com
2019-08-07 delete index_pages_linkeddomain surgihoneyro.com
2019-08-07 delete index_pages_linkeddomain t.co
2019-08-07 delete index_pages_linkeddomain twimg.com
2019-08-07 delete industry_tag pharmaceutical
2019-08-07 delete source_ip 35.197.255.184
2019-08-07 insert about_pages_linkeddomain eldowebdesign.co.uk
2019-08-07 insert contact_pages_linkeddomain eldowebdesign.co.uk
2019-08-07 insert email is..@matokeholdings.com
2019-08-07 insert index_pages_linkeddomain eldowebdesign.co.uk
2019-08-07 insert person Annette Callaghan
2019-08-07 insert person Caroline Currie
2019-08-07 insert person Paul Thompson
2019-08-07 insert source_ip 77.72.4.82
2019-08-07 insert terms_pages_linkeddomain eldowebdesign.co.uk
2019-08-07 update person_title Alan Westwood: Managing Director, Pharma Division; Our Managing Director; Matoke® Pharma 's Managing Director; Strategic Specialist; Managing Director of Matoke® Pharma, Explores Antimicrobial Resistance in the UK => Managing Director
2019-08-07 update person_title Ian Staples: Founder and CEO of Matoke Holdings Ltd.™; Chief Executive; Member of the Matoke Holdings Board; Distinguished Executive; Founder => Chief Executive; CEO; Founder
2019-08-07 update statutory_documents SECOND FILED SH01 - 20/03/19 STATEMENT OF CAPITAL GBP 2407.9
2019-08-01 update statutory_documents 16/07/19 STATEMENT OF CAPITAL GBP 2470.2
2019-07-11 update statutory_documents 21/06/19 STATEMENT OF CAPITAL GBP 2467.3
2019-07-07 delete founder Dr Ian Harding
2019-07-07 delete founder Dr Miriam O'Hare
2019-07-07 delete president Dr Ian Harding
2019-07-07 delete person Dr Ian Harding
2019-07-07 delete person Dr Miriam O'Hare
2019-07-07 delete person Dr Penny Ansell
2019-07-07 insert index_pages_linkeddomain bit.ly
2019-06-07 update statutory_documents 09/05/19 STATEMENT OF CAPITAL GBP 2409.1
2019-06-06 delete about_pages_linkeddomain telegraph.co.uk
2019-06-06 delete contact_pages_linkeddomain telegraph.co.uk
2019-06-06 delete index_pages_linkeddomain telegraph.co.uk
2019-06-06 delete management_pages_linkeddomain telegraph.co.uk
2019-06-06 insert about_pages_linkeddomain pharmaphorum.com
2019-06-06 insert about_pages_linkeddomain t.co
2019-06-06 insert contact_pages_linkeddomain pharmaphorum.com
2019-06-06 insert contact_pages_linkeddomain t.co
2019-06-06 insert index_pages_linkeddomain pharmaphorum.com
2019-06-06 insert management_pages_linkeddomain pharmaphorum.com
2019-06-06 insert management_pages_linkeddomain t.co
2019-05-05 insert about_pages_linkeddomain pharmafield.co.uk
2019-05-05 insert about_pages_linkeddomain telegraph.co.uk
2019-05-05 insert contact_pages_linkeddomain pharmafield.co.uk
2019-05-05 insert contact_pages_linkeddomain telegraph.co.uk
2019-05-05 insert index_pages_linkeddomain pharmafield.co.uk
2019-05-05 insert index_pages_linkeddomain telegraph.co.uk
2019-05-05 insert management_pages_linkeddomain pharmafield.co.uk
2019-05-05 insert management_pages_linkeddomain telegraph.co.uk
2019-04-04 delete about_pages_linkeddomain project-syndicate.org
2019-04-04 delete contact_pages_linkeddomain project-syndicate.org
2019-04-04 delete index_pages_linkeddomain project-syndicate.org
2019-04-04 delete management_pages_linkeddomain project-syndicate.org
2019-04-03 update statutory_documents 15/03/19 STATEMENT OF CAPITAL GBP 2326.2
2019-04-03 update statutory_documents 20/03/19 STATEMENT OF CAPITAL GBP 2407.9
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-06 update statutory_documents 30/01/19 STATEMENT OF CAPITAL GBP 2275.5
2019-02-05 update statutory_documents DIRECTOR APPOINTED MR ALAN WESTWOOD
2019-01-22 delete about_pages_linkeddomain bit.ly
2019-01-22 delete contact_pages_linkeddomain bit.ly
2019-01-22 delete index_pages_linkeddomain bit.ly
2019-01-22 delete management_pages_linkeddomain bit.ly
2019-01-22 insert about_pages_linkeddomain project-syndicate.org
2019-01-22 insert contact_pages_linkeddomain project-syndicate.org
2019-01-22 insert index_pages_linkeddomain project-syndicate.org
2019-01-22 insert management_pages_linkeddomain project-syndicate.org
2019-01-07 update account_category GROUP => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-17 delete otherexecutives Dr Penny Ansell
2018-12-17 delete about_pages_linkeddomain asianscientist.com
2018-12-17 delete about_pages_linkeddomain infectioncontroltoday.com
2018-12-17 delete contact_pages_linkeddomain asianscientist.com
2018-12-17 delete contact_pages_linkeddomain infectioncontroltoday.com
2018-12-17 delete index_pages_linkeddomain asianscientist.com
2018-12-17 delete index_pages_linkeddomain infectioncontroltoday.com
2018-12-17 delete management_pages_linkeddomain asianscientist.com
2018-12-17 delete management_pages_linkeddomain infectioncontroltoday.com
2018-12-17 insert about_pages_linkeddomain bit.ly
2018-12-17 insert contact_pages_linkeddomain bit.ly
2018-12-17 insert index_pages_linkeddomain bit.ly
2018-12-17 insert management_pages_linkeddomain bit.ly
2018-12-17 insert person Alan Westwood
2018-12-17 update person_description Dr Ian Harding => Dr Ian Harding
2018-12-17 update person_description Dr Miriam O'Hare => Dr Miriam O'Hare
2018-12-17 update person_description Dr Penny Ansell => Dr Penny Ansell
2018-12-17 update person_description Mark Hansen => Mark Hansen
2018-12-17 update person_description Wendy Richings Barrow => Wendy Richings Barrow
2018-12-17 update person_title Dr Ian Harding: Co - Founder; President; Consultant, Clinical Development => Co - Founder; Consultant, Research & Development; President
2018-12-17 update person_title Dr Miriam O'Hare: Consultant, Clinical Operations; Co - Founder => Co - Founder; Consultant, Clinical Development
2018-12-17 update person_title Dr Penny Ansell: Project Director; Senior Clinical Research Director => Independent Senior Clinical Research Executive
2018-12-17 update person_title Wendy Richings Barrow: Regulatory Adviser => Consultant, Regulatory Affairs and Pharmaceutical Development; Founder of Subiaco Associates Ltd
2018-10-23 insert about_pages_linkeddomain asianscientist.com
2018-10-23 insert about_pages_linkeddomain infectioncontroltoday.com
2018-10-23 insert contact_pages_linkeddomain asianscientist.com
2018-10-23 insert contact_pages_linkeddomain infectioncontroltoday.com
2018-10-23 insert index_pages_linkeddomain asianscientist.com
2018-10-23 insert index_pages_linkeddomain infectioncontroltoday.com
2018-10-23 insert index_pages_linkeddomain surgihoneyro.com
2018-10-23 insert index_pages_linkeddomain t.co
2018-10-23 insert index_pages_linkeddomain twimg.com
2018-09-20 delete cfo Chris Mottram
2018-09-20 delete secretary Ian Jenkins
2018-09-20 insert cfo Brian McGowan
2018-09-20 insert otherexecutives Dr Matthew Dryden
2018-09-20 delete management_pages_linkeddomain instagram.com
2018-09-20 delete management_pages_linkeddomain twitter.com
2018-09-20 delete person Chris Mottram
2018-09-20 delete person Paul Thompson
2018-09-20 insert person Mike Hoskins
2018-09-20 update person_description Dr Matthew Dryden => Dr Matthew Dryden
2018-09-20 update person_description Ian Staples => Ian Staples
2018-09-20 update person_description Jonathan Cooke => Jonathan Cooke
2018-09-20 update person_title Brian McGowan: Chairman; Chairman of Matoke Holdings => Chairman; Member of the Matoke Holdings Board; Chief Financial Officer
2018-09-20 update person_title Dr Matthew Dryden: Chief Scientific Adviser; Clinical Director of Infection the Hampshire Hospitals NHS Foundation Trust => Chief Clinical Officer; Clinical Director of Infection at the Hampshire Hospitals Trust
2018-09-20 update person_title Ian Jenkins: Legal Counsel; Company Secretary => Legal Counsel
2018-09-20 update statutory_documents 23/02/18 STATEMENT OF CAPITAL GBP 2088.90
2018-09-14 update statutory_documents SECOND FILED SH01 - 29/06/18 STATEMENT OF CAPITAL GBP 2128.90
2018-08-09 update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 2013.90
2018-08-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-04-23 delete about_pages_linkeddomain economist.com
2018-04-23 delete about_pages_linkeddomain telegraph.co.uk
2018-04-23 delete contact_pages_linkeddomain economist.com
2018-04-23 delete contact_pages_linkeddomain telegraph.co.uk
2018-04-23 delete index_pages_linkeddomain economist.com
2018-04-23 delete index_pages_linkeddomain telegraph.co.uk
2018-04-23 delete management_pages_linkeddomain economist.com
2018-04-23 delete management_pages_linkeddomain telegraph.co.uk
2018-03-26 insert about_pages_linkeddomain economist.com
2018-03-26 insert about_pages_linkeddomain telegraph.co.uk
2018-03-26 insert contact_pages_linkeddomain economist.com
2018-03-26 insert contact_pages_linkeddomain telegraph.co.uk
2018-03-26 insert index_pages_linkeddomain economist.com
2018-03-26 insert index_pages_linkeddomain telegraph.co.uk
2018-03-26 insert management_pages_linkeddomain economist.com
2018-03-26 insert management_pages_linkeddomain telegraph.co.uk
2018-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAURENCE STAPLES / 15/03/2018
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-26 update statutory_documents 23/01/18 STATEMENT OF CAPITAL GBP 1973.90
2018-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PEARSON JENKINS / 01/02/2018
2018-02-01 delete about_pages_linkeddomain t.co
2018-02-01 delete contact_pages_linkeddomain t.co
2018-02-01 delete index_pages_linkeddomain t.co
2018-02-01 delete management_pages_linkeddomain t.co
2018-02-01 delete person Prof Sally Davies
2018-01-07 update account_category TOTAL EXEMPTION SMALL => GROUP
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-23 delete person Sir Mark Walport
2017-12-23 delete source_ip 139.162.200.111
2017-12-23 insert person Prof Sally Davies
2017-12-23 insert source_ip 35.197.255.184
2017-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-23 insert person Sir Mark Walport
2017-11-16 update statutory_documents 03/11/17 STATEMENT OF CAPITAL GBP 1831.90
2017-11-10 update statutory_documents 16/10/17 STATEMENT OF CAPITAL GBP 1788.40
2017-11-10 update statutory_documents 28/08/17 STATEMENT OF CAPITAL GBP 1737.80
2017-11-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-07 update num_mort_outstanding 1 => 0
2017-10-07 update num_mort_satisfied 0 => 1
2017-10-02 update statutory_documents 13/09/13 STATEMENT OF CAPITAL GBP 1121.00
2017-10-02 update statutory_documents 17/06/16 STATEMENT OF CAPITAL GBP 1522.30
2017-10-02 update statutory_documents 25/09/15 STATEMENT OF CAPITAL GBP 1504.1
2017-10-02 update statutory_documents 26/04/13 STATEMENT OF CAPITAL GBP 1057.80
2017-10-02 update statutory_documents 28/03/12 STATEMENT OF CAPITAL GBP 606.00
2017-10-02 update statutory_documents 28/07/15 STATEMENT OF CAPITAL GBP 1203.70
2017-09-15 delete about_pages_linkeddomain theguardian.com
2017-09-15 delete contact_pages_linkeddomain theguardian.com
2017-09-15 delete index_pages_linkeddomain theguardian.com
2017-09-15 delete management_pages_linkeddomain theguardian.com
2017-09-15 insert person Wendy Richings Barrow
2017-09-15 update person_description Paul Thompson => Paul Thompson
2017-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-03-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-22 update statutory_documents 17/06/16 STATEMENT OF CAPITAL GBP 1504.1
2016-05-13 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-05-13 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-04-05 update statutory_documents 04/02/16 FULL LIST
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAURENCE STAPLES / 04/02/2016
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK HOSKINS / 04/02/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-19 update statutory_documents ADOPT ARTICLES 26/08/2015
2015-10-06 update statutory_documents 25/09/15 STATEMENT OF CAPITAL GBP 1504.1
2015-08-25 update statutory_documents ADOPT ARTICLES 27/07/2015
2015-08-11 update statutory_documents 27/07/15 STATEMENT OF CAPITAL GBP 1197.7
2015-07-28 update statutory_documents DIRECTOR APPOINTED MR IAN DAVID PEARSON JENKINS
2015-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID AMOS
2015-06-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-07 insert company_previous_name HEALING HONEY INTERNATIONAL LTD
2015-05-07 update name HEALING HONEY INTERNATIONAL LTD => MATOKE HOLDINGS LIMITED
2015-05-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-04-22 update statutory_documents DIRECTOR APPOINTED MR MATTHEW SCOTT DRYDEN
2015-04-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL PATRICK HOSKINS
2015-04-13 update statutory_documents DIRECTOR APPOINTED MR JONATHAN COOKE
2015-04-13 update statutory_documents SECRETARY APPOINTED MR IAN DAVID PEARSON JENKINS
2015-04-13 update statutory_documents COMPANY NAME CHANGED HEALING HONEY INTERNATIONAL LTD CERTIFICATE ISSUED ON 13/04/15
2015-04-13 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 1197.7
2015-04-07 delete address 2 MICHALES COURT HANNEY ROAD SOUTHMOOR ABINGDON OXFORDSHIRE ENGLAND OX13 5HR
2015-04-07 insert address 2 MICHAELS COURT HANNEY ROAD SOUTHMOOR ABINGDON OX13 5HR
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-03-23 update statutory_documents 04/02/15 FULL LIST
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 2 MICHALES COURT HANNEY ROAD SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5HR ENGLAND
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 8 KING EDWARD STREET OXFORD OX1 4HL
2014-05-07 insert address 2 MICHALES COURT HANNEY ROAD SOUTHMOOR ABINGDON OXFORDSHIRE ENGLAND OX13 5HR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-05-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 8 KING EDWARD STREET OXFORD OX1 4HL
2014-04-15 update statutory_documents 04/02/14 FULL LIST
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN AMOS / 01/04/2014
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CURRIE / 01/04/2014
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DENNIS MCGOWAN / 01/04/2014
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAURENCE STAPLES / 01/04/2014
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL STAPLES / 01/04/2014
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-28 update statutory_documents 13/09/13 STATEMENT OF CAPITAL GBP 1120.70
2013-10-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-17 update statutory_documents 26/04/13 STATEMENT OF CAPITAL GBP 1026.60
2013-05-13 update statutory_documents 08/02/13 STATEMENT OF CAPITAL GBP 874.5
2013-05-13 update statutory_documents 08/02/13 STATEMENT OF CAPITAL GBP 923.10
2013-05-13 update statutory_documents 11/01/13 STATEMENT OF CAPITAL GBP 748.80
2013-04-18 update statutory_documents 04/02/13 FULL LIST
2013-01-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-23 update statutory_documents 187 SHARES @ £0.10 24/12/2012
2013-01-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-16 update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 715.50
2012-11-16 update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 730.10
2012-10-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-25 update statutory_documents DIRECTOR APPOINTED BRIAN MCGOWAN
2012-04-25 update statutory_documents DIRECTOR APPOINTED DAVID STEPHEN AMOS
2012-04-25 update statutory_documents DIRECTOR APPOINTED JAMES ANDREW CURRIE
2012-04-25 update statutory_documents ADOPT ARTICLES 28/03/2012
2012-03-19 update statutory_documents 04/02/12 FULL LIST
2012-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNAN
2011-11-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 500
2011-04-19 update statutory_documents SUB-DIVISION 25/03/11
2011-04-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-05 update statutory_documents PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-03-18 update statutory_documents 04/02/11 FULL LIST
2010-11-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 45 JAY CLOSE BICESTER OXFORDSHIRE OX26 6XN ENGLAND
2010-09-21 update statutory_documents DIRECTOR APPOINTED DR JAMES BRENNAN
2010-07-19 update statutory_documents ADOPT ARTICLES 29/06/2010
2010-05-21 update statutory_documents DIRECTOR APPOINTED MR IAN LAURENCE STAPLES
2010-02-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION