MADYSEN LIMITED - History of Changes


DateDescription
2024-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, NO UPDATES
2024-04-07 delete address MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG
2024-04-07 insert address 1ST FLOOR RICHARD WHITING HOUSE 9 SILVER STREET GLASTONBURY SOMERSET ENGLAND BA6 8BS
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
2024-04-07 update registered_address
2023-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2023 FROM MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
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
2022-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO 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
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-08 delete source_ip 172.67.172.65
2021-09-08 delete source_ip 104.21.96.35
2021-09-08 insert source_ip 159.65.49.198
2021-09-08 update robots_txt_status www.madysen.com: 200 => 404
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
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
2021-01-26 delete source_ip 176.34.227.59
2021-01-26 insert source_ip 172.67.172.65
2021-01-26 insert source_ip 104.21.96.35
2020-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-02-20 delete contact_pages_linkeddomain calmlogic.com
2020-02-20 delete index_pages_linkeddomain calmlogic.com
2020-02-20 delete registration_number 08311076
2020-02-20 insert address Mendip Court, Bath Road, Wells. Somerset. BA5 3DG. United Kingdom
2020-02-20 insert industry_tag holding
2020-02-20 update description
2020-02-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-07 update account_category null => SMALL
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-06-27 update statutory_documents COMPANY RESTORED ON 27/06/2019
2019-05-21 update statutory_documents STRUCK OFF AND DISSOLVED
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-01-07 update account_category DORMANT => null
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
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
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
2016-01-08 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-08 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-27 update statutory_documents 28/11/15 FULL LIST
2015-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-07 delete address MENDIP BATH ROAD WELLS SOMERSET ENGLAND BA5 3DG
2015-01-07 insert address MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/12/2014 FROM MENDIP BATH ROAD WELLS SOMERSET BA5 3DG ENGLAND
2014-12-25 update statutory_documents 28/11/14 FULL LIST
2014-12-07 delete address UNIT G5 SECOND AVENUE MIDSOMER NORTON SOMERSET BA3 4BH
2014-12-07 insert address MENDIP BATH ROAD WELLS SOMERSET ENGLAND BA5 3DG
2014-12-07 update registered_address
2014-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM UNIT G5 SECOND AVENUE MIDSOMER NORTON SOMERSET BA3 4BH
2014-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-09-07 update accounts_last_madeup_date null => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-08-28 => 2015-12-31
2014-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-07 delete address UNIT G5 SECOND AVENUE MIDSOMER NORTON SOMERSET UNITED KINGDOM BA3 4BH
2014-01-07 insert address UNIT G5 SECOND AVENUE MIDSOMER NORTON SOMERSET BA3 4BH
2014-01-07 insert sic_code 62090 - Other information technology service activities
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-25 update statutory_documents 28/11/13 FULL LIST
2013-10-14 update statutory_documents DIRECTOR APPOINTED MRS SUSAN ELIZABETH PATRICK
2013-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 11 => 3
2013-01-29 update statutory_documents CURREXT FROM 30/11/2013 TO 31/03/2014
2012-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION