MARKPRO TRADING - History of Changes


DateDescription
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
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
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-07 delete address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2022-09-07 insert address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2022-09-07 update registered_address
2022-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2022 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DEREK SLY / 01/07/2021
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-01-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date null => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-11-26 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 update account_ref_day 29 => 31
2021-12-07 update account_ref_month 2 => 3
2021-11-23 update statutory_documents PREVEXT FROM 28/02/2021 TO 31/03/2021
2021-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA FRANK DEREK ALLEN / 17/11/2021
2021-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSHUA FRANK DEREK ALLEN / 17/11/2021
2021-08-05 insert general_emails he..@marketprospectors.com
2021-08-05 delete contact_pages_linkeddomain thebetchat.com
2021-08-05 delete email cl..@thebetchat.com
2021-08-05 delete management_pages_linkeddomain thebetchat.com
2021-08-05 delete person Adam Gibbs
2021-08-05 delete service_pages_linkeddomain thebetchat.com
2021-08-05 insert email he..@marketprospectors.com
2021-08-05 insert person Clive Jones
2021-08-05 insert person Kash Abbasi
2021-08-05 update person_title Adam Cheng: Editor => Football Expert
2021-08-05 update person_title Mel Gee: Editor => Golf Expert
2021-08-05 update person_title Russell Yershon: Editor => NFL Expert
2021-08-05 update website_status DomainNotFound => OK
2021-07-01 update website_status OK => DomainNotFound
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA FRANK DEREK ALLEN / 02/03/2021
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSHUA FRANK DEREK ALLEN / 02/03/2021
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSHUA FRANK DEREK ALLEN / 02/03/2021
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-10-30 delete address 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON UNITED KINGDOM E14 9XL
2020-10-30 insert address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2020-10-30 update registered_address
2020-10-11 delete address 16 Beaufort Court Admirals Way, Docklands, London E14 9XL
2020-10-11 insert address 71-75 Shelton Street, Covent Garden, London, United Kingdom WC2H 9JQ
2020-10-11 insert registration_number 12484165
2020-10-11 insert vat GB 354 5376 83
2020-10-11 update primary_contact 16 Beaufort Court Admirals Way, Docklands, London E14 9XL => 71-75 Shelton Street, Covent Garden, London, United Kingdom WC2H 9JQ
2020-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL UNITED KINGDOM
2020-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM
2020-02-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION