M62 - History of Changes


DateDescription
2024-04-01 delete address 445 Park Avenue, New York, NY 10022, United States
2024-04-01 delete phone +1 (917) 720 0154
2024-04-01 insert address 1800 North Vine Street, Los Angeles, California, 90028
2024-04-01 insert index_pages_linkeddomain linkedin.com
2024-04-01 insert phone +1 (917) 510-7216
2024-04-01 insert terms_pages_linkeddomain linkedin.com
2023-10-17 delete source_ip 23.106.33.93
2023-10-17 insert source_ip 192.250.239.56
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-28 delete source_ip 185.119.173.81
2023-03-28 insert source_ip 23.106.33.93
2023-03-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-05-31 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-03-30 update website_status FlippedRobots => OK
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-02-09 update website_status OK => FlippedRobots
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-08-09 update num_mort_charges 2 => 3
2020-08-09 update num_mort_outstanding 1 => 2
2020-07-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075292100003
2020-07-24 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-07-07 update num_mort_outstanding 2 => 1
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M62 LIMITED
2020-03-12 update statutory_documents CESSATION OF NICHOLAS BRIAN OULTON AS A PSC
2020-03-08 delete address Level 31, Six Battery Road, Singapore 049909
2020-03-08 delete phone +65 6322 0855
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-03-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG SECRETARIES LIMITED / 03/03/2020
2019-05-07 update accounts_last_madeup_date 2017-01-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-08-08 update account_ref_month 1 => 7
2018-08-08 update accounts_next_due_date 2018-10-31 => 2019-04-30
2018-07-11 update statutory_documents CURREXT FROM 31/01/2018 TO 31/07/2018
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-02 insert general_emails in..@m62.net
2017-10-02 insert address 402 Century Buildings, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, UK
2017-10-02 insert address 445 Park Avenue, New York, NY 10022, United States
2017-10-02 insert address Level 31, Six Battery Road, Singapore 049909
2017-10-02 insert email in..@m62.net
2017-10-02 insert phone +1 (917) 720 0154
2017-10-02 insert phone +44 (0)151 259 6262
2017-10-02 insert phone +65 6322 0855
2017-10-02 update primary_contact null => 445 Park Avenue, New York, NY 10022, United States
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-16 delete source_ip 212.67.221.224
2017-01-16 insert source_ip 185.119.173.81
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-10 update statutory_documents 14/02/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-01-31
2015-05-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-04-07 update account_ref_month 3 => 1
2015-04-07 update accounts_next_due_date 2015-12-31 => 2016-10-31
2015-04-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-16 update statutory_documents PREVSHO FROM 31/03/2015 TO 31/01/2015
2015-03-13 update statutory_documents 14/02/15 FULL LIST
2015-03-13 update statutory_documents 31/01/15 STATEMENT OF CAPITAL GBP 50000
2015-01-15 delete office_emails ne..@m62.net
2015-01-15 delete office_emails si..@m62.net
2015-01-15 delete email ne..@m62.net
2015-01-15 delete email si..@m62.net
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-02 update website_status IndexPageFetchError => OK
2014-10-02 insert index_pages_linkeddomain vimeo.com
2014-10-02 update robots_txt_status www.m62.com: 404 => 200
2014-09-03 update website_status OK => IndexPageFetchError
2014-06-25 delete source_ip 199.47.221.137
2014-06-25 insert source_ip 212.67.221.224
2014-04-07 delete address 402 CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE ENGLAND L3 4BJ
2014-04-07 insert address 402 CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-12 update statutory_documents 14/02/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-09 update website_status OK => MaintenancePage
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-11-14 => 2013-12-31
2013-06-22 update account_ref_day 29 => 31
2013-06-22 update account_ref_month 2 => 3
2013-03-06 update statutory_documents 14/02/13 FULL LIST
2012-12-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-14 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-08-31 update statutory_documents PREVEXT FROM 29/02/2012 TO 31/03/2012
2012-03-13 update statutory_documents 14/02/12 FULL LIST
2011-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL ENGLAND
2011-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-27 update statutory_documents COMPANY NAME CHANGED DAWSON COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 27/09/11
2011-09-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION