MTW CONSULTANCY LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 7 => 4
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-01-31
2023-10-04 update statutory_documents PREVSHO FROM 31/07/2023 TO 30/04/2023
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-12 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-16 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-15 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-13 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-14 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK TIMOTHY WAKER / 06/07/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-22 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-23 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-11-08 delete address 286A HIGH STREET DORKING SURREY RH4 1QT
2015-11-08 insert address OLD GUN COURT NORTH STREET DORKING SURREY UNITED KINGDOM RH4 1DE
2015-11-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-08 update registered_address
2015-10-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELIQUE NATHALIE FROST / 22/09/2015
2015-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT
2015-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY WAKER / 22/09/2015
2015-08-11 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-11 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-24 update statutory_documents 22/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-11 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-11 update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 300
2015-02-11 update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 300
2014-09-07 delete address 286A HIGH STREET DORKING SURREY UNITED KINGDOM RH4 1QT
2014-09-07 insert address 286A HIGH STREET DORKING SURREY RH4 1QT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-09-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-08-08 update statutory_documents 22/07/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-09-06 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-08-09 update statutory_documents 22/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 8514 - Other human health activities
2013-06-22 insert sic_code 86900 - Other human health activities
2013-06-22 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-22 update returns_next_due_date 2012-08-19 => 2013-08-19
2012-11-21 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents 22/07/12 FULL LIST
2012-02-23 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 22/07/11 FULL LIST
2010-07-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION