MEDI-TAG - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-25 delete source_ip 192.248.168.3
2024-03-25 insert source_ip 104.238.174.246
2023-08-08 delete source_ip 104.238.187.2
2023-08-08 insert source_ip 192.248.168.3
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-01-27 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-12-14 delete source_ip 67.227.201.104
2022-12-14 insert source_ip 104.238.187.2
2022-09-10 update robots_txt_status www.medi-tag.co.uk: 200 => 404
2022-08-10 update robots_txt_status www.medi-tag.co.uk: 404 => 200
2022-05-10 delete source_ip 109.123.101.231
2022-05-10 insert source_ip 67.227.201.104
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-28 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-02-04 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-31 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-04 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DAWN HOOPER / 08/01/2019
2018-08-13 delete contact_pages_linkeddomain recaptcha.net
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN HOOPER
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-06 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-10-02 delete source_ip 83.170.119.250
2017-10-02 insert source_ip 109.123.101.231
2017-05-07 delete address C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT, 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS
2017-05-07 insert address C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 1TH
2017-05-07 update registered_address
2017-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT, 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN HOOPER / 06/12/2016
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-14 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-22 delete address 37 Northampton Street Hockley Birmingham B18 6DU England
2016-06-22 insert address PO Box 17000 Birmingham B32 9HZ England
2016-06-22 update primary_contact 37 Northampton Street Hockley Birmingham B18 6DU England => PO Box 17000 Birmingham B32 9HZ England
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-04 update statutory_documents 23/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-27 delete address 37 Northampton Street, Hockley, Birmingham, B18 6DU, UK
2015-10-27 insert address P.O. Box 17000, Birmingham, B32 9HZ, UK
2015-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE HOOPER
2015-05-07 delete address C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT, 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS ENGLAND
2015-05-07 insert address C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT, 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-13 update statutory_documents 23/03/15 FULL LIST
2015-03-07 delete address 37 NORTHAMPTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6DU
2015-03-07 insert address C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT, 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS ENGLAND
2015-03-07 update account_ref_month 3 => 5
2015-03-07 update accounts_next_due_date 2015-12-31 => 2016-02-29
2015-03-07 update registered_address
2015-02-04 update statutory_documents CURREXT FROM 31/03/2015 TO 31/05/2015
2015-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 37 NORTHAMPTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6DU
2015-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN HOOPER / 04/02/2015
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 37 NORTHAMPTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS ENGLAND B18 6DU
2014-06-07 insert address 37 NORTHAMPTON STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6DU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-06-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-05-07 update statutory_documents 23/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-16 insert about_pages_linkeddomain magnohealth.co.uk
2013-08-30 update statutory_documents SECOND FILING WITH MUD 23/03/13 FOR FORM AR01
2013-07-30 update statutory_documents SECOND FILING WITH MUD 23/03/13 FOR FORM AR01
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-26 update statutory_documents 23/03/13 FULL LIST
2012-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYBIL HOOPER
2012-09-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 23/03/12 FULL LIST
2011-08-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 23/03/11 FULL LIST
2010-04-09 update statutory_documents 24/03/10 STATEMENT OF CAPITAL GBP 100
2010-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION