MGT DESIGN - History of Changes


DateDescription
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
2023-11-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-25 delete general_emails ma..@mgtdesign.co.uk
2023-05-25 delete address 94 Bridge Street Northampton NN1 1PD
2023-05-25 delete email ma..@mgtdesign.co.uk
2023-05-25 insert address Shackleton House Sywell Northampton Northamptonshire NN6 0BN
2023-04-07 delete source_ip 212.227.82.37
2023-04-07 insert source_ip 77.68.73.39
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
2023-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-11-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
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
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
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
2021-01-20 delete address 94 BRIDGE STREET NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1PD UK
2021-01-20 delete address 94 Bridge Street Northampton Northamptonshire NN1 1PD
2021-01-20 delete phone +44 (0) 1604 779 065
2021-01-20 delete phone 0044 (0) 1604 779 065
2021-01-20 insert address Shackleton House Sywell Aerodrome Sywell Northampton NN6 0BN United Kingdom
2021-01-20 insert phone +44 (0) 1604 491088
2021-01-20 update primary_contact 94 Bridge Street Northampton Northamptonshire NN1 1PD => Shackleton House Sywell Aerodrome Sywell Northampton NN6 0BN United Kingdom
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-07 delete address 94 BRIDGE STREET NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN1 1PD
2019-12-07 insert address SHACKLETON HOUSE SYWELL AIRPORT BUSINESS PARK WELLINGBOROUGH ROAD SYWELL NORTHAMPTONSHIRE ENGLAND NN6 0BN
2019-12-07 update registered_address
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 94 BRIDGE STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1PD ENGLAND
2019-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD THOMAS / 07/11/2019
2019-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GWYN THOMAS / 07/11/2019
2019-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL GWYN THOMAS / 07/11/2019
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-18 delete address PORTFOLIO CENTRE, ST GEORGES AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 6FB UK
2018-11-18 delete address Portfolio Centre St Georges Avenue Northampton Northamptonshire NN2 6FB
2018-11-18 insert address 94 BRIDGE STREET NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1PD UK
2018-11-18 insert address 94 Bridge Street Northampton Northamptonshire NN1 1PD
2018-11-18 update primary_contact Portfolio Centre St Georges Avenue Northampton Northamptonshire NN2 6FB => 94 Bridge Street Northampton Northamptonshire NN1 1PD
2018-11-07 delete address PORTFOLIO CENTRE ST GEORGE'S AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN2 6FB
2018-11-07 insert address 94 BRIDGE STREET NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN1 1PD
2018-11-07 update registered_address
2018-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2018 FROM PORTFOLIO CENTRE ST GEORGE'S AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN2 6FB
2018-07-10 delete address MGT DESIGN of Portfolio Centre, St Georges Avenue, Northampton, Northamptonshire, UK NN2 6FB
2018-07-10 insert address 94 Bridge Street Northampton NN1 1PD
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
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
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GWYN THOMAS / 01/11/2016
2016-07-11 update statutory_documents 11/05/16 STATEMENT OF CAPITAL GBP 110
2016-05-13 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-05-13 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-03-02 update statutory_documents 17/01/16 FULL LIST
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
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-30 update statutory_documents 17/01/15 FULL LIST
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BERNARD THOMAS
2014-02-07 delete address PORTFOLIO CENTRE ST GEORGE'S AVENUE NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN2 6FB
2014-02-07 insert address PORTFOLIO CENTRE ST GEORGE'S AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN2 6FB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-02-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-01-21 update statutory_documents 17/01/14 FULL LIST
2013-11-07 delete address 9 RUSSET DRIVE LITTLE BILLING NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN3 9TF
2013-11-07 insert address PORTFOLIO CENTRE ST GEORGE'S AVENUE NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN2 6FB
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-17 => 2014-12-31
2013-11-07 update registered_address
2013-10-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 9 RUSSET DRIVE LITTLE BILLING NORTHAMPTON NORTHAMPTONSHIRE NN3 9TF UNITED KINGDOM
2013-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GWYN THOMAS / 10/10/2013
2013-06-24 insert sic_code 74100 - specialised design activities
2013-06-24 update returns_last_madeup_date null => 2013-01-17
2013-06-24 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-01-17 update statutory_documents 17/01/13 FULL LIST
2012-02-01 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION