MACROART - History of Changes


DateDescription
2024-04-19 update website_status OK => FlippedRobots
2024-04-07 insert company_previous_name MACRO ART LIMITED
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 11 => 12
2024-04-07 update accounts_next_due_date 2024-08-31 => 2024-09-30
2024-04-07 update name MACRO ART LIMITED => MOSS UK GROUP LIMITED
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 11 => 13
2024-03-17 delete general_emails he..@macroart.co.uk
2024-03-17 insert general_emails he..@mossinc.com
2024-03-17 delete email he..@macroart.co.uk
2024-03-17 insert email he..@mossinc.com
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-09-07 update num_mort_outstanding 3 => 2
2023-09-07 update num_mort_satisfied 10 => 11
2023-08-27 update person_title Vicki Wrighton: Senior Account Manager => Senior Project Manager
2023-08-27 update person_title Zoe Carruthers: Senior Account Manager => Senior Project Manager
2023-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027794190012
2023-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MACRO ART HOLDINGS LIMITED / 06/04/2016
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-01-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-08-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-03-04 update statutory_documents DIRECTOR APPOINTED MR SIMON GEORGE PAUL
2021-03-04 update statutory_documents SECRETARY APPOINTED MR SIMON GEORGE PAUL
2021-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL LUCKETT
2020-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-06-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2019-12-07 update num_mort_charges 12 => 13
2019-12-07 update num_mort_outstanding 7 => 3
2019-12-07 update num_mort_satisfied 5 => 10
2019-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027794190013
2019-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027794190008
2019-11-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027794190010
2019-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027794190011
2019-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2019-08-07 update num_mort_charges 11 => 12
2019-08-07 update num_mort_outstanding 6 => 7
2019-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027794190012
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-08-31
2019-02-07 update account_ref_day 31 => 30
2019-02-07 update account_ref_month 5 => 11
2019-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18
2019-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BOSWELL
2019-01-15 update statutory_documents CURREXT FROM 31/05/2019 TO 30/11/2019
2018-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES JENNINGS
2018-06-11 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES BOSWELL
2018-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-05 update statutory_documents 31/03/16 FULL LIST
2016-02-10 update account_category SMALL => FULL
2016-02-10 update accounts_last_madeup_date 2013-11-30 => 2015-05-31
2016-02-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-24 update statutory_documents 31/03/15 FULL LIST
2014-11-07 update num_mort_charges 10 => 11
2014-11-07 update num_mort_outstanding 5 => 6
2014-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027794190011
2014-09-07 update num_mort_charges 9 => 10
2014-09-07 update num_mort_outstanding 4 => 5
2014-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027794190010
2014-08-07 update account_ref_day 30 => 31
2014-08-07 update account_ref_month 11 => 5
2014-08-07 update accounts_next_due_date 2015-08-31 => 2016-02-29
2014-07-26 update statutory_documents CURREXT FROM 30/11/2014 TO 31/05/2015
2014-07-26 update statutory_documents SECRETARY APPOINTED MR NIGEL FREDERICK LUCKETT
2014-07-07 update num_mort_charges 7 => 9
2014-07-07 update num_mort_outstanding 2 => 4
2014-07-03 update statutory_documents DIRECTOR APPOINTED MATTHEW GUISE
2014-06-25 update statutory_documents DIRECTOR APPOINTED JAMES SCOTT JENNINGS
2014-06-25 update statutory_documents DIRECTOR APPOINTED MICHAEL GREEN
2014-06-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-06-25 update statutory_documents ADOPT ARTICLES 11/06/2014
2014-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRETCHEN WALKER
2014-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRETCHEN WALKER
2014-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027794190009
2014-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027794190008
2014-06-07 delete address ELTISLEY BUSINESS PARK POTTON ROAD ABBOTSLEY ST NEOTS CAMBRIDGESHIRE ENGLAND PE19 6TX
2014-06-07 insert address ELTISLEY BUSINESS PARK POTTON ROAD ABBOTSLEY ST NEOTS CAMBRIDGESHIRE PE19 6TX
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-05-20 update statutory_documents 31/03/14 FULL LIST
2014-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-23 update num_mort_charges 6 => 7
2013-06-23 update num_mort_outstanding 1 => 2
2013-04-16 update statutory_documents 31/03/13 FULL LIST
2013-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-11-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-04-24 update statutory_documents 31/03/12 FULL LIST
2011-06-16 update statutory_documents SECOND FILING WITH MUD 31/03/11 FOR FORM AR01
2011-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 1-4 ELTISLEY BUSINESS PARK POTTON ROAD ABBOTSLEY ST NEOTS CAMBRIDGESHIRE PE19 6TX
2011-05-20 update statutory_documents 31/03/11 FULL LIST
2011-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-04-21 update statutory_documents 31/03/10 FULL LIST
2010-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-01-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-27 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-09-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-09 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRETCHEN WALKER / 01/03/2007
2008-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 01/03/2007
2008-03-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-03-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-26 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-16 update statutory_documents £ NC 1000/200000 26/07/06
2007-03-16 update statutory_documents NC INC ALREADY ADJUSTED 26/07/06
2007-03-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-02-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06
2007-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM: UNIT 3 HARDWICK ROAD INDUSTRIAL PARK GREAT GRANSDEN, SANDY BEDS SG19 3BJ
2006-12-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2006-05-26 update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-05 update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-20 update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-27 update statutory_documents RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-08-15 update statutory_documents RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-05-30 update statutory_documents NEW SECRETARY APPOINTED
2002-05-30 update statutory_documents SECRETARY RESIGNED
2002-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-19 update statutory_documents RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-09-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-08 update statutory_documents RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
2000-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-06 update statutory_documents NEW SECRETARY APPOINTED
1999-07-06 update statutory_documents SECRETARY RESIGNED
1999-02-01 update statutory_documents RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS
1998-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-12 update statutory_documents RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS
1997-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-12 update statutory_documents RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
1996-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-23 update statutory_documents RETURN MADE UP TO 09/01/96; CHANGE OF MEMBERS
1995-09-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1995-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-01-15 update statutory_documents RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS
1995-01-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-03-29 update statutory_documents RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS
1993-02-10 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/93 FROM: UNIT 4, HARDWICK ROAD IND PARK GREAT GRANSDEN SANDY BEDFORDSHIRE SG19 3BJ
1993-01-19 update statutory_documents SECRETARY RESIGNED
1993-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION