MIA ALPHA BUSINESS SERVICES LTD - History of Changes


DateDescription
2024-04-07 delete address INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON UNITED KINGDOM E16 2DQ
2024-04-07 delete sic_code 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
2024-04-07 delete sic_code 59200 - Sound recording and music publishing activities
2024-04-07 insert address KEMP HOUSE KEMP HOUSE 124 CITY ROAD LONDON ENGLAND EC1V 2NX
2024-04-07 update registered_address
2023-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2023 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM
2023-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2023 FROM KEMP HOUSE KEMP HOUSE 152 - 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM
2023-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADENIYI AJAYI / 16/10/2023
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-07 delete sic_code 70229 - Management consultancy activities other than financial management
2023-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2023-04-07 insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2023-04-07 insert sic_code 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2022-01-04 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-07 delete sic_code 62020 - Information technology consultancy activities
2021-04-07 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2021-04-07 insert sic_code 59200 - Sound recording and music publishing activities
2021-04-07 insert sic_code 82990 - Other business support service activities n.e.c.
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-09 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2019-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADENIYI AJAYI / 09/03/2019
2019-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TUNDE KOLARIN / 09/03/2019
2019-05-16 update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2019-05-16 update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER
2019-05-16 update statutory_documents WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-07 delete address 15 LANCEFIELD HOUSE NUNHEAD LANE LONDON SE15 3UP
2019-04-07 insert address INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON UNITED KINGDOM E16 2DQ
2019-04-07 update registered_address
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2019 FROM, 15 LANCEFIELD HOUSE NUNHEAD LANE, LONDON, SE15 3UP
2019-03-11 update statutory_documents SAIL ADDRESS CREATED
2019-03-11 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2019-02-07 insert company_previous_name M.E1 BUSINESS SERVICES LTD
2019-02-07 update name M.E1 BUSINESS SERVICES LTD => MIA ALPHA BUSINESS SERVICES LTD
2019-01-14 update statutory_documents COMPANY NAME CHANGED M.E1 BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 14/01/19
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-18 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-13 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 03/03/16 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-05-07 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-28 update statutory_documents 03/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-26 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 15 LANCEFIELD HOUSE NUNHEAD LANE LONDON ENGLAND SE15 3UP
2014-04-07 insert address 15 LANCEFIELD HOUSE NUNHEAD LANE LONDON SE15 3UP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-24 update statutory_documents 03/03/14 FULL LIST
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2011-08-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-05-31
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update account_ref_month 3 => 8
2013-06-23 update accounts_next_due_date 2012-12-03 => 2013-02-28
2013-05-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-09 update statutory_documents 03/03/13 FULL LIST
2013-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-11-28 update statutory_documents CURRSHO FROM 31/03/2012 TO 31/08/2011
2012-03-14 update statutory_documents 03/03/12 FULL LIST
2011-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION