MEADOTECH - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ABDALLA MOHAMED HASSAN AHMED / 15/08/2022
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMED HASSAN AHMED MAHMOUD / 14/02/2022
2022-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMED HASSAN AHMED MAHMOUD / 14/02/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO 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
2020-12-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-03-07 delete source_ip 23.23.44.201
2019-03-07 insert source_ip 77.68.64.16
2019-03-07 update robots_txt_status www.meadotech.com: 200 => 404
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-05 delete source_ip 69.61.37.158
2017-02-05 insert source_ip 23.23.44.201
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete index_pages_linkeddomain meadotech.co.uk
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update website_status OK => DomainNotFound
2016-05-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED HASSAN AHMED MAHMOUD / 15/03/2016
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
2015-12-07 delete address UNIT 4 HENLEY GROVE INDUSTRIAL ESTATE HENLEY GROVE ROAD ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1RS
2015-12-07 insert address UNIT 4 HENLEY GROVE INDUSTRIAL ESTATE HENLEY GROVE ROAD ROTHERHAM SOUTH YORKSHIRE S61 1RS
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-07 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-12-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-12 update statutory_documents 12/11/15 FULL LIST
2015-07-08 insert index_pages_linkeddomain ebay.co.uk
2015-07-08 insert index_pages_linkeddomain meadotech.co.uk
2015-06-10 update website_status MaintenancePage => OK
2015-06-10 delete website_emails we..@meadotech.co.uk
2015-06-10 delete email we..@meadotech.co.uk
2015-06-10 delete index_pages_linkeddomain shopfactory.com
2015-05-12 update website_status OK => MaintenancePage
2015-02-07 delete address UNIT 7 FIELDHOUSE WAY INDUSTRIAL ESTATE PETRE STREET SHEFFIELD SOUTH YORSHIRE S4 7SF
2015-02-07 insert address UNIT 4 HENLEY GROVE INDUSTRIAL ESTATE HENLEY GROVE ROAD ROTHERHAM SOUTH YORKSHIRE ENGLAND S61 1RS
2015-02-07 update registered_address
2015-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM UNIT 7 FIELDHOUSE WAY INDUSTRIAL ESTATE PETRE STREET SHEFFIELD SOUTH YORSHIRE S4 7SF
2014-12-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-11-19 update statutory_documents 12/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 delete address UNIT 7 FIELDHOUSE WAY INDUSTRIAL ESTATE PETRE STREET SHEFFIELD SOUTH YORSHIRE ENGLAND S4 7SF
2014-01-07 insert address UNIT 7 FIELDHOUSE WAY INDUSTRIAL ESTATE PETRE STREET SHEFFIELD SOUTH YORSHIRE S4 7SF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2014-01-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-12-03 update statutory_documents 12/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 27900 - Manufacture of other electrical equipment
2013-06-23 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-23 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-13 update statutory_documents 12/11/12 FULL LIST
2012-07-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2012 FROM PROVINCIAL HOUSE SUITE 110 FIRST FLOOR SOLLY STREET SHEFFIELD S1 4BA
2011-11-27 update statutory_documents 12/11/11 FULL LIST
2011-07-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED HASSAN AHMED MAHMOUD / 15/02/2011
2011-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED HASSAN AHMED MAHMOUD / 22/01/2011
2011-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ABDALLA MOHAMED HASSAN AHMED / 22/01/2011
2010-11-23 update statutory_documents 12/11/10 FULL LIST
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED HASSAN AHMED MAHMOUD / 23/11/2010
2010-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2010 FROM SUITE F14 FIRST FLOOR PROVINCIAL HOUSE, BUSINESS CENTRE SOLLY STREET SHEFFIELD SOUTH YORKSHIRE S1 4BA UNITED KINGDOM
2010-01-13 update statutory_documents CURREXT FROM 30/11/2010 TO 31/03/2011
2009-11-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION