Date | Description |
2025-02-20 |
insert address 3rd floor, 77 Leadenhall Street, London EC3A 3DE |
2024-12-18 |
delete address Fifth Floor, 10 Whitechapel High Street, London, E1 8QS |
2024-12-18 |
insert address Suite 215/216 Fort Dunlop, 2nd Floor, Fort Parkway Birmingham, B24 9FD |
2024-12-18 |
update primary_contact Fifth Floor, 10 Whitechapel High Street, London, E1 8QS => Suite 215/216 Fort Dunlop, 2nd Floor, Fort Parkway Birmingham, B24 9FD |
2024-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2024 FROM
5TH FLOOR 10 WHITECHAPEL HIGH STREET
LONDON
E1 8QS
UNITED KINGDOM |
2024-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-26 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/23 |
2024-03-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/23 |
2024-03-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/23 |
2024-03-26 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/23 |
2023-08-21 |
insert about_pages_linkeddomain wilmingtonplc.com |
2023-08-21 |
insert career_pages_linkeddomain wilmingtonplc.com |
2023-08-21 |
insert casestudy_pages_linkeddomain wilmingtonplc.com |
2023-08-21 |
insert contact_pages_linkeddomain wilmingtonplc.com |
2023-08-21 |
insert index_pages_linkeddomain wilmingtonplc.com |
2023-08-21 |
insert management_pages_linkeddomain wilmingtonplc.com |
2023-08-21 |
insert product_pages_linkeddomain wilmingtonplc.com |
2023-08-21 |
insert solution_pages_linkeddomain wilmingtonplc.com |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-18 |
insert about_pages_linkeddomain axcoconference.com |
2023-02-18 |
insert career_pages_linkeddomain axcoconference.com |
2023-02-18 |
insert casestudy_pages_linkeddomain axcoconference.com |
2023-02-18 |
insert contact_pages_linkeddomain axcoconference.com |
2023-02-18 |
insert index_pages_linkeddomain axcoconference.com |
2023-02-18 |
insert management_pages_linkeddomain axcoconference.com |
2023-02-18 |
insert product_pages_linkeddomain axcoconference.com |
2023-02-18 |
insert solution_pages_linkeddomain axcoconference.com |
2023-02-18 |
insert terms_pages_linkeddomain axcoconference.com |
2023-01-17 |
insert about_pages_linkeddomain axcoawards.com |
2023-01-17 |
insert career_pages_linkeddomain axcoawards.com |
2023-01-17 |
insert casestudy_pages_linkeddomain axcoawards.com |
2023-01-17 |
insert contact_pages_linkeddomain axcoawards.com |
2023-01-17 |
insert index_pages_linkeddomain axcoawards.com |
2023-01-17 |
insert management_pages_linkeddomain axcoawards.com |
2023-01-17 |
insert product_pages_linkeddomain axcoawards.com |
2023-01-17 |
insert solution_pages_linkeddomain axcoawards.com |
2023-01-17 |
insert terms_pages_linkeddomain axcoawards.com |
2022-12-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22 |
2022-12-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22 |
2022-12-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22 |
2022-12-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES |
2022-08-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAIRA TAHIR |
2022-03-12 |
insert about_pages_linkeddomain iicf.org.uk |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/21 |
2022-01-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/21 |
2022-01-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/21 |
2022-01-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/21 |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES |
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 |
2021-04-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/20 |
2021-04-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/20 |
2021-04-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/20 |
2021-04-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/20 |
2021-04-12 |
delete source_ip 46.236.28.150 |
2021-04-12 |
insert source_ip 89.151.77.246 |
2021-04-12 |
update robots_txt_status www.axcoinfo.com: 404 => 200 |
2021-04-12 |
update website_status EmptyPage => OK |
2021-02-17 |
update website_status OK => EmptyPage |
2021-01-07 |
update statutory_documents DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD |
2021-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOS |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19 |
2020-03-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19 |
2020-03-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19 |
2020-03-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19 |
2020-01-27 |
update website_status EmptyPage => OK |
2019-11-26 |
update website_status OK => EmptyPage |
2019-08-27 |
update statutory_documents DIRECTOR APPOINTED MR MARK FRANCIS MILNER |
2019-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
2019-05-24 |
update statutory_documents SECRETARY APPOINTED MRS SAIRA JAMIL HUSSAIN TAHIR |
2019-05-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL BARTON |
2019-04-12 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN |
2019-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18 |
2019-03-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18 |
2019-03-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18 |
2019-03-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
2018-06-30 |
delete source_ip 46.236.32.83 |
2018-06-30 |
insert source_ip 46.236.28.150 |
2018-06-30 |
update robots_txt_status www.axcoinfo.com: 200 => 404 |
2018-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YEATES |
2018-04-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN AMOS |
2018-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOYE |
2018-02-10 |
delete registration_number 3073807 GB |
2018-02-10 |
insert registration_number 03073807 GB |
2018-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILMINGTON PUBLISHING & INFORMATION LIMITED / 15/12/2017 |
2018-01-07 |
delete address 6-14 UNDERWOOD STREET LONDON ENGLAND N1 7JQ |
2018-01-07 |
insert address 5TH FLOOR 10 WHITECHAPEL HIGH STREET LONDON UNITED KINGDOM E1 8QS |
2018-01-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-07 |
update registered_address |
2017-12-28 |
delete address 10 Old Broad Street,
London, UK
EC2N 1DW |
2017-12-28 |
delete address 6-14 Underwood Street,
London, UK
N1 7JQ |
2017-12-28 |
delete address 6-14 Underwood Street, London, N1 7JQ |
2017-12-28 |
delete address 6-14 Underwood Street, London, N1 7JQ, United Kingdom |
2017-12-28 |
insert address Fifth Floor
10 Whitechapel High Street,
London, UK
E1 8QS |
2017-12-28 |
insert address Fifth Floor, 10 Whitechapel High Street, London, E1 8QS |
2017-12-28 |
insert address on the Fifth Floor, 10 Whitechapel High Street, London, E1 8QS, United Kingdom |
2017-12-28 |
insert terms_pages_linkeddomain wilmingtonplc.com |
2017-12-28 |
update primary_contact 6-14 Underwood Street, London, N1 7JQ => Fifth Floor, 10 Whitechapel High Street, London, E1 8QS |
2017-12-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17 |
2017-12-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17 |
2017-12-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17 |
2017-12-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17 |
2017-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2017 FROM
6-14 UNDERWOOD STREET
LONDON
ENGLAND
N1 7JQ |
2017-11-15 |
insert about_pages_linkeddomain axco.co.uk |
2017-11-15 |
insert contact_pages_linkeddomain axco.co.uk |
2017-11-15 |
insert index_pages_linkeddomain axco.co.uk |
2017-11-15 |
insert management_pages_linkeddomain axco.co.uk |
2017-11-15 |
insert partner_pages_linkeddomain axco.co.uk |
2017-11-15 |
insert product_pages_linkeddomain axco.co.uk |
2017-11-15 |
insert terms_pages_linkeddomain axco.co.uk |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-12-06 |
insert partner RefPoint Business Consultants |
2016-08-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CARL BARTON / 23/08/2016 |
2016-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FREEMAN |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA WAKE |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-07 |
delete company_previous_name TEMPLECO 262 LIMITED |
2016-01-24 |
delete partner FERMA TO BRING INSIGHT RISK MANAGER TO MEMBER ASSOCIATIONS |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-10-22 |
insert partner FERMA TO BRING INSIGHT RISK MANAGER TO MEMBER ASSOCIATIONS |
2015-10-07 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-10-07 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-09-03 |
update statutory_documents 15/08/15 FULL LIST |
2015-04-28 |
insert alias Axco Insurance Information Services Limited |
2015-04-28 |
insert registration_number 3073807 GB |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SANDEMAN |
2015-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH |
2014-12-04 |
delete client FidesSecur |
2014-12-04 |
delete client Global Insurance Management |
2014-12-04 |
delete client Lexmark International, Inc. |
2014-12-04 |
insert client Alper Services LLC |
2014-12-04 |
insert client Plexus Groupe |
2014-11-06 |
delete client Comverse |
2014-11-06 |
delete client Royal Bank of Canada |
2014-11-06 |
insert client NN Group |
2014-10-13 |
update statutory_documents SECRETARY APPOINTED MR DANIEL CARL BARTON |
2014-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AJAY TANEJA |
2014-10-09 |
delete client Bureau Van Dijk |
2014-10-09 |
delete client GA Angola Seguros |
2014-10-09 |
delete client Hollard International |
2014-10-09 |
delete client Oval Insurance Broking Ltd |
2014-10-09 |
delete client Sentry Insurance |
2014-10-09 |
delete client US Department of Commerce |
2014-10-09 |
insert client Captive Mutual Versicherungs |
2014-10-09 |
insert client Primary Group Ltd |
2014-10-09 |
insert client UnipolSai Insurance S.p.A |
2014-09-07 |
delete address 6-14 UNDERWOOD STREET LONDON ENGLAND ENGLAND N1 7JQ |
2014-09-07 |
insert address 6-14 UNDERWOOD STREET LONDON ENGLAND N1 7JQ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-09-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-08-28 |
update statutory_documents 15/08/14 FULL LIST |
2014-08-27 |
delete client DMW Assekuranz & Risikomanagement GmbH |
2014-08-27 |
delete client Genworth Financial |
2014-08-27 |
delete client Kuwait Re |
2014-08-11 |
update statutory_documents DIRECTOR APPOINTED MR PEDRO ROS |
2014-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES BRADY |
2014-07-18 |
delete client Austbrokers Holdings Ltd |
2014-07-18 |
delete client Ecclesiastical Insurance Group Plc |
2014-07-18 |
delete client Maiden Global Holdings |
2014-07-18 |
delete client Sagicor |
2014-07-18 |
insert client Insurance Management Services Ltd |
2014-07-18 |
insert client Old Mutual |
2014-07-18 |
insert client Society of Actuaries |
2014-07-18 |
insert client VSMA GmbH |
2014-06-12 |
delete client Mutual & Federal Insurance |
2014-06-12 |
delete client Progressive Casualty Insurance Company |
2014-06-12 |
delete client RFIB |
2014-06-12 |
delete client Stephens Insurance |
2014-05-27 |
delete client Legal & General |
2014-05-27 |
insert client Everest Re |
2014-04-20 |
delete client Al Fajer Retakaful |
2014-04-20 |
delete client Lark Group |
2014-04-20 |
delete client Zenkyoren |
2014-04-20 |
insert client Emirates Retakaful Ltd |
2014-04-20 |
insert client Gloucester Insurance Ltd |
2014-04-20 |
insert client L&F Holdings Group |
2014-03-19 |
insert client AIG |
2014-03-19 |
insert client Acord |
2014-03-19 |
insert client R-T Specialty, LLC |
2014-01-24 |
delete client Intact Financial Corporation |
2014-01-24 |
insert client Castel Underwriting Agencies Limited |
2014-01-10 |
delete client American Agricultural Insurance Co. |
2014-01-10 |
delete client Bollinger Inc. |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-13 |
delete client Alterra at Lloyd's Ltd |
2013-12-13 |
insert client Mackenzie Taylor Benefits Consultants Ltd |
2013-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-11-29 |
insert about_pages_linkeddomain linkedin.com |
2013-11-29 |
insert about_pages_linkeddomain twitter.com |
2013-11-29 |
insert client Howden Insurance Brokers Ltd. |
2013-11-29 |
insert client Lexmark International, Inc. |
2013-11-29 |
insert client Nautilus Indemnity Ltd |
2013-11-29 |
insert client UM Services Ltd |
2013-11-29 |
insert client_pages_linkeddomain linkedin.com |
2013-11-29 |
insert client_pages_linkeddomain twitter.com |
2013-11-29 |
insert contact_pages_linkeddomain linkedin.com |
2013-11-29 |
insert contact_pages_linkeddomain twitter.com |
2013-11-29 |
insert index_pages_linkeddomain linkedin.com |
2013-11-29 |
insert index_pages_linkeddomain twitter.com |
2013-11-29 |
insert product_pages_linkeddomain linkedin.com |
2013-11-29 |
insert product_pages_linkeddomain twitter.com |
2013-11-29 |
insert terms_pages_linkeddomain linkedin.com |
2013-11-29 |
insert terms_pages_linkeddomain twitter.com |
2013-11-28 |
update statutory_documents SECRETARY APPOINTED AJAY TANEJA |
2013-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON |
2013-10-31 |
delete client Youi Pty Ltd |
2013-10-24 |
delete source_ip 46.38.169.130 |
2013-10-24 |
insert source_ip 46.236.32.83 |
2013-09-06 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-09-06 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-09-03 |
delete client Ikano S.A |
2013-08-19 |
insert client DMW Assekuranz & Risikomanagement GmbH |
2013-08-19 |
update statutory_documents 15/08/13 FULL LIST |
2013-07-04 |
update website_status DNSError => OK |
2013-07-04 |
insert client Austbrokers Holdings Ltd |
2013-07-04 |
insert client Q-Re LLC |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
delete address 19-21 CHRISTOPHER STREET LONDON EC2A 2BS |
2013-06-24 |
insert address 6-14 UNDERWOOD STREET LONDON ENGLAND ENGLAND N1 7JQ |
2013-06-24 |
update registered_address |
2013-06-22 |
delete sic_code 6720 - Auxiliary insurance & pension fund |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 66290 - Other activities auxiliary to insurance and pension funding |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-06-01 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-29 |
update website_status OK => FlippedRobotsTxt |
2013-05-19 |
update website_status FlippedRobotsTxt => OK |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-13 |
delete client Central Bank of Ireland |
2013-03-05 |
delete client Netherlands Development Finance Co. |
2013-02-19 |
insert address 6-14 Underwood Street,
London, UK
N1 7JQ |
2013-02-19 |
insert client Capita Employee Benefits Consultants |
2013-02-19 |
insert vat GB 899 3725 51 |
2013-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-02-04 |
delete client Bluefin Corporate Consulting |
2013-02-04 |
delete client Cardif |
2013-01-28 |
insert client Berkshire Hathaway International Insurance |
2013-01-21 |
insert client Intact Financial Corporation |
2013-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES |
2013-01-07 |
delete address 19 - 21 Christopher Street, London, EC2A 2BS, United Kingdom |
2013-01-07 |
insert address 6-14 Underwood Street, London, N1 7JQ, United Kingdom |
2012-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2012 FROM
19-21 CHRISTOPHER STREET
LONDON
EC2A 2BS |
2012-12-24 |
update statutory_documents DIRECTOR APPOINTED ANTHONY MARTIN FOYE |
2012-12-12 |
delete client Alpha Group |
2012-12-12 |
delete client Boart Longyear |
2012-12-12 |
delete client Brit Group |
2012-12-12 |
delete client Haverford Representatives |
2012-12-12 |
insert client Hartford Fire Insurance |
2012-12-12 |
insert client Oval Insurance Broking |
2012-12-12 |
insert client RGA International Corporation |
2012-12-12 |
insert client Youi |
2012-08-30 |
update statutory_documents 15/08/12 FULL LIST |
2012-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-01-04 |
update statutory_documents PREVSHO FROM 31/12/2011 TO 30/06/2011 |
2011-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-24 |
update statutory_documents 15/08/11 FULL LIST |
2011-03-01 |
update statutory_documents 21/09/10 STATEMENT OF CAPITAL GBP 359450 |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN SANDEMAN |
2011-02-23 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY AYMARD ROBINSON YEATES |
2010-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
39 CORNHILL
LONDON
EC3V 3NU |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED LINDA ANNE WAKE |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES JOHN BRADY |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BASIL BROOKES |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED NEIL EDWIN SMITH |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED SIMON FREEMAN |
2010-10-12 |
update statutory_documents SECRETARY APPOINTED RICHARD EDWARD COCKTON |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRODE |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS CORBALLY |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HARLEY |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAGWELL |
2010-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL RICHARD HENRY OSBORNE HARLEY |
2010-09-28 |
update statutory_documents ADOPT ARTICLES 21/09/2010 |
2010-09-06 |
update statutory_documents 15/08/10 FULL LIST |
2010-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-19 |
update statutory_documents 28/06/10 FULL LIST |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CORBALLY / 28/06/2010 |
2010-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD HENRY OSBORNE HARLEY / 28/06/2010 |
2009-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BAGWELL / 23/07/2009 |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
2008-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRODE / 28/06/2008 |
2008-09-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-08-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-04-02 |
update statutory_documents SECRETARY APPOINTED MR NIGEL RICHARD HENRY OSBORNE HARLEY |
2008-04-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED |
2008-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2008 FROM
FORUM HOUSE
15/18 LIME STREET
LONDON
EC3M 7AP |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
2007-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents £ IC 625000/599450
31/03/06
£ SR 25550@1=25550 |
2006-07-03 |
update statutory_documents NC INC ALREADY ADJUSTED 31/03/06 |
2006-07-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-07-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-07-03 |
update statutory_documents PURCHASE APPROVED 31/03/06 |
2006-05-18 |
update statutory_documents CONVE
31/03/06 |
2006-05-18 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/06 |
2006-05-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-18 |
update statutory_documents £ NC 385000/625000
31/03 |
2006-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-04 |
update statutory_documents SECRETARY RESIGNED |
2005-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
2003-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-25 |
update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
2001-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-17 |
update statutory_documents SECRETARY RESIGNED |
2000-07-19 |
update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS |
1999-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-06 |
update statutory_documents RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS |
1999-04-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-12-29 |
update statutory_documents ALTER MEM AND ARTS 18/12/98 |
1998-12-21 |
update statutory_documents ADOPT MEM AND ARTS 18/12/98 |
1998-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-21 |
update statutory_documents RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS |
1998-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/98 FROM:
FORUM HOUSE
15-18 LIME STREET
LONDON
EC3M 7AP |
1998-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/98 FROM:
12 GOUGH SQUARE
LONDON
EC4A 3DE |
1997-08-18 |
update statutory_documents RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS |
1997-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-09-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 17/12/96 TO 31/12/96 |
1996-09-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/95 TO 17/12/95 |
1996-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/12/95 |
1996-09-25 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/06/95 |
1996-09-25 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/06/95 |
1996-08-20 |
update statutory_documents RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS |
1996-03-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-01-10 |
update statutory_documents NC INC ALREADY ADJUSTED 18/12/95 |
1996-01-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/95 |
1996-01-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/95 |
1996-01-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-01-03 |
update statutory_documents COMPANY NAME CHANGED
TEMPLECO 262 LIMITED
CERTIFICATE ISSUED ON 04/01/96 |
1996-01-02 |
update statutory_documents £ NC 100/385000
18/12/95 |
1996-01-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-01-02 |
update statutory_documents SECRETARY RESIGNED |
1995-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |