MCKENZIES ATS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 5 => 9
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-06-30
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
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
2023-02-24 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-09-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-02 update statutory_documents FIRST GAZETTE
2022-08-01 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MCCOY
2022-08-01 update statutory_documents CESSATION OF XENADIN UK PROFESSIONAL SERVICES LIMITED AS A PSC
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-06-07 update account_category null => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update account_category NO ACCOUNTS FILED => null
2020-07-07 update accounts_last_madeup_date null => 2019-05-31
2020-07-07 update accounts_next_due_date 2020-05-07 => 2021-05-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-04-14 update statutory_documents 01/06/19 STATEMENT OF CAPITAL GBP 410
2020-04-14 update statutory_documents 01/06/19 STATEMENT OF CAPITAL GBP 410
2020-03-07 update account_ref_day 30 => 31
2020-03-07 update account_ref_month 6 => 5
2020-03-07 update accounts_next_due_date 2020-03-12 => 2020-05-07
2020-02-07 update statutory_documents PREVSHO FROM 30/06/2019 TO 31/05/2019
2019-11-11 update statutory_documents ADOPT ARTICLES 01/06/2019
2019-10-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENADIN UK PROFESSIONAL SERVICES LIMITED
2019-10-29 update statutory_documents CESSATION OF COLIN EDWARD MCCOY AS A PSC
2019-10-29 update statutory_documents CESSATION OF PAUL STUART BAKER AS A PSC
2019-10-29 update statutory_documents 01/06/19 STATEMENT OF CAPITAL GBP 205
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2018-12-07 update num_mort_charges 0 => 1
2018-12-07 update num_mort_outstanding 0 => 1
2018-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 114106050001
2018-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION