MT AUTO PARTS - History of Changes


DateDescription
2024-05-29 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-04-11 insert about_pages_linkeddomain youtube.com
2024-04-11 insert contact_pages_linkeddomain youtube.com
2024-04-11 insert index_pages_linkeddomain youtube.com
2024-04-11 insert terms_pages_linkeddomain youtube.com
2024-03-11 insert index_pages_linkeddomain instagram.com
2024-03-11 update robots_txt_status mtautoparts.com: 404 => 200
2024-03-11 update robots_txt_status www.mtautoparts.com: 404 => 200
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDAUGAS BARBSYS
2023-04-04 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-23 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2021-12-07 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2021-12-07 update account_ref_day 31 => 30
2021-12-07 update account_ref_month 3 => 9
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-06-30
2021-11-18 update statutory_documents PREVEXT FROM 31/03/2021 TO 30/09/2021
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-08-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-09 delete address LONSTO HOUSE 1-3 PRINCES LANE LONDON N10 3LU
2017-12-09 insert address MAXIS TRADING LTD BEEVER STREET GOLDTHORPE ROTHERHAM ENGLAND S63 9HT
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-09 update registered_address
2017-11-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2017 FROM LONSTO HOUSE 1-3 PRINCES LANE LONDON N10 3LU
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-14 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 100
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-13 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-25 update statutory_documents DIRECTOR APPOINTED MR MINDAUGAS BARBSYS
2016-04-25 update statutory_documents 12/04/16 FULL LIST
2016-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARUNAS MANKEVICIUS
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-14 update statutory_documents 12/04/15 FULL LIST
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
2014-05-07 delete address LONSTO HOUSE 1-3 PRINCES LANE LONDON UNITED KINGDOM N10 3LU
2014-05-07 insert address LONSTO HOUSE 1-3 PRINCES LANE LONDON N10 3LU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-15 update statutory_documents 12/04/14 FULL LIST
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
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
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
2013-04-18 update statutory_documents 12/04/13 FULL LIST
2012-06-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 12/04/12 FULL LIST
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARUNAS MANKEVICIUS / 20/04/2012
2011-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2011 FROM LONSTO HOUSE 1-3 PRINCES LANE LONDON N10 3LU
2011-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 1 PAGES COURT PAGES HILL LONDON N10 1PY UNITED KINGDOM
2011-10-06 update statutory_documents DIRECTOR APPOINTED MRS DAINA BARBSIENE
2011-10-06 update statutory_documents DIRECTOR APPOINTED MRS DAINA BARBSIENE
2011-10-06 update statutory_documents 06/10/11 STATEMENT OF CAPITAL GBP 2
2011-07-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2011-04-15 update statutory_documents 12/04/11 FULL LIST
2010-10-01 update statutory_documents DIRECTOR APPOINTED ARUNAS MANKEVICIUS
2010-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE
2010-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD
2010-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-13 update statutory_documents 12/04/10 FULL LIST
2010-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-02 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KOE / 02/03/2009
2009-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-11 update statutory_documents DIRECTOR APPOINTED ADRIAN KOE
2008-07-14 update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents DIRECTOR APPOINTED WESTCO DIRECTORS LIMITED
2007-06-06 update statutory_documents DIRECTOR RESIGNED
2007-06-06 update statutory_documents SECRETARY RESIGNED
2007-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION