MTEX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES
2023-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL BASIT / 25/08/2023
2023-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ABDUL BASIT / 25/08/2023
2023-07-07 delete address 09272903 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-07-07 insert address 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT
2023-07-07 update registered_address
2023-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2023 FROM PO BOX 4385 09272903 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-04-07 delete address 85 GREAT PORTLAND STREET 1ST FLOOR LONDON W1W 7LT
2023-04-07 insert address 09272903 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-01-25 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 25/01/2023 TO PO BOX 4385, 09272903 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-04-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-03-29 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-10 delete source_ip 88.208.252.9
2021-02-10 insert source_ip 35.214.33.130
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-12-07 delete address 09272903: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-12-07 insert address 85 GREAT PORTLAND STREET 1ST FLOOR LONDON W1W 7LT
2020-12-07 update registered_address
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2020 FROM PO BOX 4385 09272903: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-08-09 delete address 85 GREAT PORTLAND STREET FIRST FLOOR LONDON ENGLAND W1W 7LT
2020-08-09 insert address 09272903: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2020-08-09 update registered_address
2020-07-22 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 22/07/2020 TO PO BOX 4385, 09272903: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-07 delete source_ip 77.104.134.98
2020-06-07 insert source_ip 88.208.252.9
2020-02-06 delete address Unit 1002, 67 Gap Road, London. SW19 8JA, UK
2020-02-06 delete alias Resource4u Ltd
2020-02-06 insert address 85 Great Portland Street, First Floor, London, England, W1W 7LT
2019-09-07 insert company_previous_name MTEX INTERNATIONAL (UK) LTD
2019-09-07 insert sic_code 50200 - Sea and coastal freight water transport
2019-09-07 insert sic_code 51210 - Freight air transport
2019-09-07 update account_category null => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-07 update name MTEX INTERNATIONAL (UK) LTD => MTEX INTERNATIONAL LTD
2019-08-15 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2019-08-13 update statutory_documents COMPANY NAME CHANGED MTEX INTERNATIONAL (UK) LTD CERTIFICATE ISSUED ON 13/08/19
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-13 update statutory_documents CESSATION OF ZEESHAN MALIK AS A PSC
2019-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZEESHAN MALIK
2019-08-12 update statutory_documents DIRECTOR APPOINTED MR ABDUL BASIT
2019-08-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL BASIT
2019-01-10 update website_status IndexPageFetchError => OK
2019-01-10 delete source_ip 192.232.216.142
2019-01-10 insert source_ip 77.104.134.98
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-05 update website_status OK => IndexPageFetchError
2018-04-15 insert contact_pages_linkeddomain formcraft-wp.com
2018-04-15 insert index_pages_linkeddomain formcraft-wp.com
2017-11-21 insert address Unit 1002, 67 Gap Road, London. SW19 8JA, UK
2017-11-21 insert alias Resource4u Ltd
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-10-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-07 update account_ref_month 10 => 1
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-10-31
2017-07-30 update statutory_documents PREVEXT FROM 31/10/2016 TO 31/01/2017
2017-02-09 delete address APARTMENT 147 21-33 WORPLE ROAD WIMBLEDON LONDON ENGLAND SW19 4BG
2017-02-09 insert address 85 GREAT PORTLAND STREET FIRST FLOOR LONDON ENGLAND W1W 7LT
2017-02-09 update registered_address
2017-01-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-10 update statutory_documents FIRST GAZETTE
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM APARTMENT 147 21-33 WORPLE ROAD WIMBLEDON LONDON SW19 4BG ENGLAND
2017-01-04 update statutory_documents DIRECTOR APPOINTED MR ZEESHAN MALIK
2017-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN MALIK / 01/11/2015
2017-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AYESHA ZEESHAN
2016-12-20 delete address APARTMENT 147 21 - 33 WORPLE ROAD WIMBLEDON SW19 4B
2016-12-20 insert address APARTMENT 147 21-33 WORPLE ROAD WIMBLEDON LONDON ENGLAND SW19 4BG
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2015-10-31
2016-12-20 update accounts_next_due_date 2016-07-21 => 2017-07-31
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-12-20 update registered_address
2016-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2016 FROM APARTMENT 147 21 - 33 WORPLE ROAD WIMBLEDON SW19 4B
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-09-20 update statutory_documents FIRST GAZETTE
2016-02-11 delete address APARTMENT 147 21 - 33 WORPLE ROAD WIMBLEDON UNITED KINGDOM SW19 4B
2016-02-11 insert address APARTMENT 147 21 - 33 WORPLE ROAD WIMBLEDON SW19 4B
2016-02-11 insert sic_code 49410 - Freight transport by road
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date null => 2015-10-21
2016-02-11 update returns_next_due_date 2015-11-18 => 2016-11-18
2016-01-30 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-28 update statutory_documents 21/10/15 FULL LIST
2016-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AYESHA ZEESHAN / 01/11/2015
2016-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AYESHA ZEESHAN
2016-01-19 update statutory_documents FIRST GAZETTE
2015-12-08 delete address PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON ENGLAND SW11 3BY
2015-12-08 insert address APARTMENT 147 21 - 33 WORPLE ROAD WIMBLEDON UNITED KINGDOM SW19 4B
2015-12-08 update reg_address_care_of SUITE 11 => null
2015-12-08 update registered_address
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND
2014-10-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION