MCC ACADEMY LTD - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-12-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-20 delete address 89 VICARS MOOR LANE LONDON N21 1BL
2019-06-20 insert address 171C LOWER ROAD SURREY QUAYS LONDON ENGLAND SE16 2XL
2019-06-20 update registered_address
2019-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 89 VICARS MOOR LANE LONDON N21 1BL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-12-08 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-30 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-10-23 update statutory_documents APPLICATION FOR STRIKING-OFF
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-01-07 insert company_previous_name GORDONPIXEL LTD
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-01-31
2018-01-07 update name GORDONPIXEL LTD => MCC ACADEMY LTD
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-28 update statutory_documents COMPANY NAME CHANGED GORDONPIXEL LTD CERTIFICATE ISSUED ON 28/12/17
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITALGROUND LIMITED
2017-12-28 update statutory_documents CESSATION OF DIGITAL ADV LTD AS A PSC
2017-03-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2017-03-14 update statutory_documents FIRST GAZETTE
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date null => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-09-15 => 2017-12-31
2016-09-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-09 delete address 89 VICARS MOOR LANE LONDON ENGLAND N21 1BL
2016-02-09 insert address 89 VICARS MOOR LANE LONDON N21 1BL
2016-02-09 insert sic_code 62090 - Other information technology service activities
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date null => 2015-12-15
2016-02-09 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-01-12 update statutory_documents 15/12/15 FULL LIST
2015-03-07 insert company_previous_name AVANT ADV LTD
2015-03-07 update account_ref_month 12 => 3
2015-03-07 update name AVANT ADV LTD => GORDONPIXEL LTD
2015-02-17 update statutory_documents COMPANY NAME CHANGED AVANT ADV LTD CERTIFICATE ISSUED ON 17/02/15
2015-02-16 update statutory_documents CURREXT FROM 31/12/2015 TO 31/03/2016
2014-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION