MEE-GO - History of Changes


DateDescription
2024-04-14 delete index_pages_linkeddomain littleorganics.co.uk
2024-04-14 delete source_ip 37.220.100.111
2024-04-14 insert index_pages_linkeddomain simuldigital.co.uk
2024-04-14 insert source_ip 212.227.199.210
2024-04-14 update website_status FlippedRobots => OK
2024-04-07 insert sic_code 32990 - Other manufacturing n.e.c.
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 => 2024-12-31
2024-03-22 update website_status OK => FlippedRobots
2024-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TYSON
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2021-02-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-24 delete about_pages_linkeddomain adeogroup.co.uk
2021-01-24 delete contact_pages_linkeddomain adeogroup.co.uk
2021-01-24 delete index_pages_linkeddomain adeogroup.co.uk
2021-01-24 delete partner_pages_linkeddomain adeogroup.co.uk
2021-01-24 delete terms_pages_linkeddomain adeogroup.co.uk
2020-09-20 insert about_pages_linkeddomain youtube.com
2020-09-20 insert index_pages_linkeddomain youtube.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-08 insert index_pages_linkeddomain littleorganics.co.uk
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 delete address UNIT 5 VICTORIA MILLS WHARF STREET DEWSBURY WEST YORKSHIRE WF12 9AU
2018-10-07 insert address UNIT 5 VICTORIA MILLS MILL STREET EAST DEWSBURY WEST YORKSHIRE ENGLAND WF12 9AQ
2018-10-07 update registered_address
2018-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT 5 VICTORIA MILLS WHARF STREET DEWSBURY WEST YORKSHIRE WF12 9AU
2018-05-30 insert address Unit 5/7B Victoria Mills, Mill Street East, Dewsbury, West Yorkshire WF12 9AQ
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2018-02-21 delete source_ip 185.65.41.88
2018-02-21 insert source_ip 37.220.100.111
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, 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
2016-11-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-26 delete source_ip 166.62.28.119
2016-08-26 insert source_ip 185.65.41.88
2016-07-25 update website_status MaintenancePage => OK
2016-07-25 delete index_pages_linkeddomain studio116.co.uk
2016-07-25 insert index_pages_linkeddomain instagram.com
2016-07-25 update robots_txt_status www.mee-go.co.uk: 404 => 200
2016-06-20 update website_status OK => MaintenancePage
2016-03-11 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-11 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-09 update statutory_documents 25/01/16 FULL LIST
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
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-18 delete source_ip 192.185.93.238
2015-09-18 insert source_ip 166.62.28.119
2015-04-10 delete phone +44 (0)01924 485 552
2015-04-10 insert phone +44 (0) 1924 485 552
2015-04-07 update num_mort_charges 1 => 2
2015-04-07 update num_mort_outstanding 1 => 2
2015-04-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-04-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078794180002
2015-03-02 update statutory_documents 25/01/15 FULL LIST
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-20 update statutory_documents 15/07/14 STATEMENT OF CAPITAL GBP 122
2014-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078794180001
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT 5 VICTORIA MILLS WHARF STREET DEWSBURY WEST YORKSHIRE ENGLAND WF12 9AU
2014-03-07 insert address UNIT 5 VICTORIA MILLS WHARF STREET DEWSBURY WEST YORKSHIRE WF12 9AU
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-07 update statutory_documents 25/01/14 FULL LIST
2013-11-07 delete source_ip 174.120.118.218
2013-11-07 insert source_ip 192.185.93.238
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-09-12 => 2014-12-31
2013-09-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address UNIT 19 BECTIVE MILLS SIRDAR BUSINESS PARK FLANSHAW LANE WAKEFIELD WEST YORKSHIRE ENGLAND WF29 9HX
2013-09-06 insert address UNIT 5 VICTORIA MILLS WHARF STREET DEWSBURY WEST YORKSHIRE ENGLAND WF12 9AU
2013-09-06 update registered_address
2013-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2013 FROM UNIT 19 BECTIVE MILLS SIRDAR BUSINESS PARK FLANSHAW LANE WAKEFIELD WEST YORKSHIRE WF29 9HX ENGLAND
2013-08-13 delete address Unit 19 Bective Mills, Sirdar Business Park, Flanshaw Lane, Wakefield, WF29HX
2013-08-13 delete address Unit 19 Bective Mills, Sirdar Business Park, Flanshaw Lane, Wakefield, West Yorkshire, WF29HX
2013-08-13 delete phone +44 (0)1924 339 772
2013-08-13 insert address Unit 5, Victoria Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9AL
2013-08-13 insert phone +44 (0)01924 485 552
2013-08-13 update primary_contact Unit 19 Bective Mills, Sirdar Business Park, Flanshaw Lane, Wakefield, WF29HX => Unit 5, Victoria Mills, Mill Street East, Dewsbury, West Yorkshire, WF12 9AL
2013-06-24 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-24 update returns_last_madeup_date null => 2013-01-25
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-02-22
2013-06-23 update account_ref_month 12 => 3
2013-03-05 update statutory_documents SECRETARY APPOINTED MR ALAN ROBERTS
2013-03-04 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE TYSON
2013-01-28 update statutory_documents 25/01/13 FULL LIST
2012-11-09 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2012-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2012 FROM B1 BUSINESS CENTRE SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND
2012-03-08 update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERTS
2012-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA NUTTEN
2012-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 11 CHESTERTON COURT WAKEFIELD WEST YORKSHIRE WF4 5QU ENGLAND
2011-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION