MUTUAL ATTRACTION - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update account_ref_day 31 => 30
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 => 2024-12-30
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-10-07 delete address 2 FAUNA CLOSE STANMORE ENGLAND HA7 4PX
2023-10-07 insert address ELIZABETH HOUSE 8TH FLOOR, 54-58 HIGH STREET EDGWARE, MIDDLESEX UNITED KINGDOM HA8 7TT
2023-10-07 update registered_address
2023-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2023 FROM 2 FAUNA CLOSE STANMORE HA7 4PX ENGLAND
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
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-08 update statutory_documents FIRST GAZETTE
2022-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-07 delete address 16 QUEEN STREET ILKESTON ENGLAND DE7 5GT
2021-09-07 insert address 2 FAUNA CLOSE STANMORE ENGLAND HA7 4PX
2021-09-07 update registered_address
2021-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2021 FROM 16 QUEEN STREET ILKESTON DE7 5GT ENGLAND
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-08-18 update statutory_documents DIRECTOR APPOINTED MS APRIL ASHBY
2020-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APRIL ASHBY
2020-08-18 update statutory_documents CESSATION OF CAROLINE FIONA OLIVER AS A PSC
2020-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE OLIVER
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 delete address 16 QUEEN STREET ILKESTON DERBYSHIRE DE7 5GT
2020-03-07 insert address 16 QUEEN STREET ILKESTON ENGLAND DE7 5GT
2020-03-07 update registered_address
2020-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 16 QUEEN STREET ILKESTON DERBYSHIRE DE7 5GT
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-07 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-25 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-23 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BREALEY / 19/05/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2016-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BREALEY / 02/01/2016
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-15 update statutory_documents 24/11/15 FULL LIST
2015-02-07 delete address 16 QUEEN STREET ILKESTON DERBYSHIRE ENGLAND DE7 5GT
2015-02-07 insert address 16 QUEEN STREET ILKESTON DERBYSHIRE DE7 5GT
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-02-07 update returns_next_due_date 2014-12-22 => 2015-12-22
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
2015-01-05 update statutory_documents 24/11/14 FULL LIST
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address INTERNATIONAL HOUSE 124 CROMWELL ROAD LONDON UNITED KINGDOM SW7 4ET
2013-12-07 insert address 16 QUEEN STREET ILKESTON DERBYSHIRE ENGLAND DE7 5GT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2013-12-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2013 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD LONDON SW7 4ET
2013-11-24 update statutory_documents 24/11/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update account_ref_day 30 => 31
2013-10-07 update account_ref_month 11 => 3
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-08-24 => 2014-12-31
2013-09-09 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-09-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-09 update statutory_documents PREVSHO FROM 30/11/2013 TO 31/03/2013
2013-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BREALEY / 28/02/2013
2013-06-24 insert sic_code 96090 - Other service activities n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-24 delete address FLAT 13 ROYAL TOWER LODGE 40 CARTWRIGHT STREET LONDON LONDON E1 8LX
2013-06-24 insert address INTERNATIONAL HOUSE 124 CROMWELL ROAD LONDON UNITED KINGDOM SW7 4ET
2013-06-24 update registered_address
2013-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2013 FROM FLAT 13 ROYAL TOWER LODGE 40 CARTWRIGHT STREET LONDON LONDON E1 8LX
2012-12-09 update statutory_documents 24/11/12 FULL LIST
2011-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION