MIKADO FOODS - History of Changes


DateDescription
2024-03-11 delete source_ip 195.216.197.42
2024-03-11 insert source_ip 195.216.197.40
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-14 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART HOWE / 17/01/2022
2022-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA HOWE / 17/01/2022
2022-07-07 update account_ref_day 31 => 28
2022-07-07 update account_ref_month 12 => 2
2022-07-07 update accounts_next_due_date 2023-09-30 => 2023-11-30
2022-06-07 update statutory_documents CURREXT FROM 31/12/2022 TO 28/02/2023
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-17 delete phone +7 495 114 02 47
2022-03-17 delete phone +7(952) 359-99-05
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-08-26 insert alias Mikado Foods Europe Ltd
2021-07-24 delete phone (812) 291-36-46
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-23 insert address Unit 2 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, UK
2021-06-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-03 delete source_ip 94.136.40.82
2021-02-03 insert source_ip 195.216.197.42
2021-02-03 update robots_txt_status www.mikado-foods.co.uk: 404 => 200
2020-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-10-15 update statutory_documents ADOPT ARTICLES 03/10/2019
2019-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENS SCHMIDT
2019-10-03 update statutory_documents CESSATION OF OLGA HOWE AS A PSC
2019-10-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLGA HOWE
2019-08-07 update num_mort_charges 0 => 1
2019-08-07 update num_mort_outstanding 0 => 1
2019-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078941080001
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-07 delete address 46 BASEPOINT BUSINESS CENTRE LINCOLN ROAD HIGH WYCOMBE ENGLAND HP12 3RL
2019-02-07 insert address UNIT 2, MANOR COURTYARD HUGHENDEN AVE HIGH WYCOMBE ENGLAND HP13 5RE
2019-02-07 update registered_address
2019-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 46 BASEPOINT BUSINESS CENTRE LINCOLN ROAD HIGH WYCOMBE HP12 3RL ENGLAND
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES
2018-05-09 update account_category null => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLGA GERMAN / 01/01/2018
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-10-07 delete address 44A BASEPOINT BUSINESS CENTRE LINCOLN ROAD HIGH WYCOMBE BUCKS HP12 3TR
2017-10-07 insert address 46 BASEPOINT BUSINESS CENTRE LINCOLN ROAD HIGH WYCOMBE ENGLAND HP12 3RL
2017-10-07 update registered_address
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 44A BASEPOINT BUSINESS CENTRE LINCOLN ROAD HIGH WYCOMBE BUCKS HP12 3TR
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 46 BASEPOINT BUSINESS CENTRE LINCOLN ROAD HIGH WYCOMBE HP12 3RL ENGLAND
2017-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLGA GERMAN / 24/09/2017
2017-09-24 update statutory_documents DIRECTOR APPOINTED MR JOHN STUART HOWE
2017-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS OLGA GERMAN / 24/09/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-02-11 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-01-14 update statutory_documents 30/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2013-12-30 => 2014-12-30
2015-04-07 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-03-02 update statutory_documents 30/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2012-12-30 => 2013-12-30
2014-04-07 update returns_next_due_date 2014-01-27 => 2015-01-27
2014-03-20 update statutory_documents 30/12/13 FULL LIST
2014-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLGA GERMAN / 01/11/2013
2014-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLGA GERMAN / 01/11/2013
2014-02-07 delete address BLANDY HOUSE 3 KINGS STREET MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1DZ
2014-02-07 insert address 44A BASEPOINT BUSINESS CENTRE LINCOLN ROAD HIGH WYCOMBE BUCKS HP12 3TR
2014-02-07 update registered_address
2014-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2014 FROM BLANDY HOUSE 3 KINGS STREET MAIDENHEAD BERKSHIRE SL6 1DZ UNITED KINGDOM
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 delete address 47 HIGHFIELD CLOSE AMERSHAM BUCKS UNITED KINGDOM HP6 6HQ
2013-06-26 insert address BLANDY HOUSE 3 KINGS STREET MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1DZ
2013-06-26 update registered_address
2013-06-24 insert sic_code 46170 - Agents involved in the sale of food, beverages and tobacco
2013-06-24 update returns_last_madeup_date null => 2012-12-30
2013-06-24 update returns_next_due_date 2013-01-27 => 2014-01-27
2013-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 47 HIGHFIELD CLOSE AMERSHAM BUCKS HP6 6HQ UNITED KINGDOM
2013-01-31 update statutory_documents 30/12/12 FULL LIST
2011-12-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION