Date | Description |
2024-04-07 |
delete index_pages_linkeddomain alliedadmissions.ie |
2024-04-07 |
delete index_pages_linkeddomain myhomecare.ie |
2024-04-07 |
delete index_pages_linkeddomain servisourcehealthcare.co.uk |
2024-04-07 |
delete index_pages_linkeddomain wpengine.com |
2024-04-07 |
insert index_pages_linkeddomain bammedia.ie |
2024-04-07 |
insert index_pages_linkeddomain cpl.com |
2024-04-07 |
update website_status FlippedRobots => OK |
2024-04-07 |
delete address 5 OLD BAILEY LONDON ENGLAND EC4M 7BA |
2024-04-07 |
insert address 11 PARKVIEW COURT ST. PAULS ROAD SHIPLEY ENGLAND BD18 3DZ |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2024-03-10 |
update website_status OK => FlippedRobots |
2023-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2023 FROM
5 OLD BAILEY
LONDON
EC4M 7BA
ENGLAND |
2023-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-25 |
update statutory_documents SECOND FILING OF AP01 FOR SEÁNA LEECH |
2023-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
2023-06-18 |
delete address 83 Merrion Square
Dublin 2 |
2023-06-18 |
insert about_pages_linkeddomain isaac.care |
2023-06-18 |
insert address One Haddington Buildings,
Haddington Road
Dublin 4 |
2023-06-18 |
insert casestudy_pages_linkeddomain isaac.care |
2023-06-18 |
insert contact_pages_linkeddomain isaac.care |
2023-06-18 |
insert contact_pages_linkeddomain wpengine.com |
2023-06-18 |
insert index_pages_linkeddomain isaac.care |
2023-06-18 |
insert terms_pages_linkeddomain isaac.care |
2023-06-18 |
insert terms_pages_linkeddomain wpengine.com |
2023-05-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TUGHANS COMPANY SECRETARIAL LIMITED / 02/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS SEÁNA LEECH |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE HERATY |
2023-01-05 |
insert address 2 Lansdowne Road, Office 225
Croydon, CR9 2ER |
2022-11-03 |
delete address Brown St,
Manchester,
M2 1DH |
2022-11-03 |
delete address Brown Street,
Manchester, M2 1DH |
2022-11-03 |
delete address Floor 2, Block 3, Quayside Business Park,
Mill Street, Dundalk, Louth |
2022-11-03 |
delete phone 07 553564 093 |
2022-11-03 |
insert address 11 Parkview Court
St. Pauls Road
SHIPLEY
BD18 3DZ |
2022-11-03 |
insert address Floor 1, Block 3, Quayside Business Park,
Mill Street, Dundalk, Louth |
2022-11-03 |
insert phone 01274 597711 |
2022-11-03 |
update primary_contact Floor 2, Block 3, Quayside Business Park,
Mill Street, Dundalk, Louth => Floor 1, Block 3, Quayside Business Park,
Mill Street, Dundalk, Louth |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2021-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL |
2021-08-11 |
update statutory_documents DIRECTOR APPOINTED LORNA CONN |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES |
2021-07-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CPL RESOURCES PLC / 22/03/2021 |
2021-06-07 |
update account_ref_day 30 => 31 |
2021-06-07 |
update account_ref_month 6 => 12 |
2021-06-07 |
update accounts_next_due_date 2022-03-31 => 2022-09-30 |
2021-05-10 |
update statutory_documents CURREXT FROM 30/06/2021 TO 31/12/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
2018-07-08 |
delete address 31 SOUTHAMPTON ROW LONDON WC1B 5HJ |
2018-07-08 |
insert address 5 OLD BAILEY LONDON ENGLAND EC4M 7BA |
2018-07-08 |
update registered_address |
2018-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2018 FROM
31 SOUTHAMPTON ROW
LONDON
WC1B 5HJ |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TUGLAW SECRETARIAL LIMITED / 11/04/2016 |
2017-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE HERATY / 20/12/2016 |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGUERITA MURPHY |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-10-08 |
delete address 31 SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HJ |
2015-10-08 |
insert address 31 SOUTHAMPTON ROW LONDON WC1B 5HJ |
2015-10-08 |
update registered_address |
2015-10-08 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-10-08 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-09-15 |
update statutory_documents CORPORATE SECRETARY APPOINTED TUGLAW SECRETARIAL LIMITED |
2015-09-15 |
update statutory_documents 09/07/15 FULL LIST |
2015-09-10 |
update statutory_documents SECOND FILING WITH MUD 09/07/13 FOR FORM AR01 |
2015-09-10 |
update statutory_documents SECOND FILING WITH MUD 09/07/14 FOR FORM AR01 |
2015-09-09 |
update statutory_documents SECOND FILING WITH MUD 09/07/10 FOR FORM AR01 |
2015-09-09 |
update statutory_documents SECOND FILING WITH MUD 09/07/11 FOR FORM AR01 |
2015-09-09 |
update statutory_documents SECOND FILING WITH MUD 09/07/12 FOR FORM AR01 |
2015-05-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-11-07 |
delete address MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
2014-11-07 |
insert address 31 SOUTHAMPTON ROW LONDON ENGLAND WC1B 5HJ |
2014-11-07 |
update registered_address |
2014-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2014 FROM, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LP |
2014-10-29 |
update statutory_documents DIRECTOR APPOINTED ANNE HERATY |
2014-10-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CARROLL |
2014-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DECLAN MURPHY |
2014-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGUERITA MURPHY |
2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-07-31 |
update statutory_documents 09/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-30 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete sic_code 41201 - Construction of commercial buildings |
2013-10-07 |
insert sic_code 78200 - Temporary employment agency activities |
2013-10-07 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-10-07 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-09-25 |
update statutory_documents 09/07/13 FULL LIST |
2013-09-06 |
update account_ref_day 31 => 30 |
2013-09-06 |
update account_ref_month 7 => 6 |
2013-09-06 |
update accounts_next_due_date 2014-04-30 => 2014-03-31 |
2013-08-30 |
update statutory_documents PREVSHO FROM 31/07/2013 TO 30/06/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-07-31 => 2011-07-31 |
2013-06-21 |
update accounts_next_due_date 2012-04-30 => 2013-04-30 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-05-03 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-30 |
update statutory_documents 09/07/12 FULL LIST |
2012-06-06 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-12-19 |
update statutory_documents COMPANY NAME CHANGED MATRIX CONTRACTING LIMITED
CERTIFICATE ISSUED ON 19/12/11 |
2011-12-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-11-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-10-10 |
update statutory_documents 09/07/11 FULL LIST |
2011-05-18 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2011-05-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents 09/07/08 NO CHANGES |
2011-03-08 |
update statutory_documents 09/07/09 NO CHANGES |
2011-03-08 |
update statutory_documents 09/07/10 FULL LIST |
2010-07-27 |
update statutory_documents FIRST GAZETTE |
2009-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
2008-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2008 FROM, 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB |
2008-02-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
2007-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-07-20 |
update statutory_documents S366A DISP HOLDING AGM 09/07/05 |
2005-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/05 FROM:
MATRIX CONTRACTING LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH,, STOCKPORT, CHESHIRE SK4 2LP |
2005-07-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-19 |
update statutory_documents SECRETARY RESIGNED |
2005-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |