| Date | Description |
| 2025-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2025 FROM
1ST FLOOR HEALTHAID HOUSE
MARLBOROUGH HILL
HARROW
MIDDLESEX
HA1 1UD |
| 2025-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/25 |
| 2025-04-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-04-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2025-04-01 |
update statutory_documents 03/07/24 STATEMENT OF CAPITAL GBP 92 |
| 2025-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/25, WITH UPDATES |
| 2025-03-14 |
delete about_pages_linkeddomain civicuk.com |
| 2025-03-14 |
delete contact_pages_linkeddomain civicuk.com |
| 2025-03-14 |
delete index_pages_linkeddomain civicuk.com |
| 2025-03-14 |
delete terms_pages_linkeddomain civicuk.com |
| 2024-04-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24 |
| 2024-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES |
| 2023-06-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
| 2023-06-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
| 2023-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
| 2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES |
| 2022-08-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2022-08-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2022-07-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2022-07-05 |
update statutory_documents 20/06/22 STATEMENT OF CAPITAL GBP 93 |
| 2022-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
| 2022-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
| 2022-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
| 2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-05-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
| 2021-05-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
| 2021-04-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 2021-04-06 |
delete about_pages_linkeddomain accordgroup.co.uk |
| 2021-04-06 |
delete contact_pages_linkeddomain accordgroup.co.uk |
| 2021-04-06 |
delete index_pages_linkeddomain accordgroup.co.uk |
| 2021-04-06 |
delete person Daniel Golding |
| 2021-04-06 |
delete person Laurence Knopf |
| 2021-04-06 |
delete person Rebecca Edwards |
| 2021-04-06 |
delete phone +44 (0) 1923 851177 |
| 2021-04-06 |
delete source_ip 52.19.7.27 |
| 2021-04-06 |
delete terms_pages_linkeddomain accordgroup.co.uk |
| 2021-04-06 |
insert source_ip 89.234.36.212 |
| 2021-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
| 2021-01-27 |
insert about_pages_linkeddomain ecommerceseoexpert.co.uk |
| 2021-01-27 |
insert about_pages_linkeddomain optimistics.co.uk |
| 2021-01-27 |
insert contact_pages_linkeddomain ecommerceseoexpert.co.uk |
| 2021-01-27 |
insert contact_pages_linkeddomain optimistics.co.uk |
| 2021-01-27 |
insert index_pages_linkeddomain ecommerceseoexpert.co.uk |
| 2021-01-27 |
insert index_pages_linkeddomain optimistics.co.uk |
| 2021-01-27 |
insert phone +44 (0) 3301 333480 |
| 2021-01-27 |
insert terms_pages_linkeddomain ecommerceseoexpert.co.uk |
| 2021-01-27 |
insert terms_pages_linkeddomain optimistics.co.uk |
| 2020-11-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2020-11-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2020-11-17 |
update statutory_documents 31/07/20 STATEMENT OF CAPITAL GBP 94 |
| 2020-06-08 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
| 2020-06-08 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
| 2020-05-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
| 2019-06-20 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
| 2019-06-20 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
| 2019-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
| 2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
| 2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
| 2018-09-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2018-08-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2018-08-22 |
update statutory_documents 25/07/18 STATEMENT OF CAPITAL GBP 97.00 |
| 2018-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 2018-06-19 |
insert about_pages_linkeddomain civicuk.com |
| 2018-06-19 |
insert alias Search Engine Rescue Ltd |
| 2018-06-19 |
insert contact_pages_linkeddomain civicuk.com |
| 2018-06-19 |
insert index_pages_linkeddomain civicuk.com |
| 2018-06-19 |
insert terms_pages_linkeddomain aboutads.info |
| 2018-06-19 |
insert terms_pages_linkeddomain civicuk.com |
| 2018-06-19 |
insert terms_pages_linkeddomain facebook.com |
| 2018-04-23 |
delete address 2nd Floor
1250 High Road
London
N20 0PB |
| 2018-04-23 |
delete phone +44 (0) 20 3640 8900 |
| 2018-04-23 |
insert address Station Road Radlett
Herts
WD7 8JY |
| 2018-04-23 |
insert phone +44 (0) 1923 851177 |
| 2018-04-23 |
update primary_contact 2nd Floor,
1250 High Road,
London,
N20 0PB => Station Road Radlett
Herts
WD7 8JY |
| 2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
| 2018-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PAUL KNOPF / 30/01/2018 |
| 2018-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EMMA KNOPF / 30/01/2018 |
| 2018-01-30 |
update statutory_documents CESSATION OF ACCORD MARKETING LIMITED AS A PSC |
| 2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2017-08-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
| 2017-08-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
| 2017-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 2016-06-08 |
update account_category null => TOTAL EXEMPTION SMALL |
| 2016-06-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
| 2016-06-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
| 2016-05-20 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
| 2016-05-13 |
update returns_last_madeup_date 2015-05-09 => 2016-02-09 |
| 2016-05-13 |
update returns_next_due_date 2016-06-06 => 2017-03-09 |
| 2016-03-01 |
update statutory_documents 09/02/16 FULL LIST |
| 2015-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE PAUL KNOPF / 22/10/2015 |
| 2015-10-15 |
delete source_ip 54.246.128.202 |
| 2015-10-15 |
insert source_ip 52.19.7.27 |
| 2015-09-17 |
delete address Catalyst House,
720 Centennial Court,
Centennial Park,
Elstree, Hertfordshire,
WD6 3SY |
| 2015-09-17 |
delete index_pages_linkeddomain t.co |
| 2015-09-17 |
delete phone +44 (0) 2087 365 876 |
| 2015-09-17 |
delete source_ip 188.65.114.122 |
| 2015-09-17 |
insert address 2nd Floor
1250 High Road
London
N20 0PB |
| 2015-09-17 |
insert index_pages_linkeddomain accordgroup.co.uk |
| 2015-09-17 |
insert phone +44 (0) 20 3640 8900 |
| 2015-09-17 |
insert source_ip 54.246.128.202 |
| 2015-09-17 |
update primary_contact Catalyst House,
720 Centennial Court,
Centennial Park,
Elstree, Hertfordshire,
WD6 3SY => 2nd Floor,
1250 High Road,
London,
N20 0PB |
| 2015-06-09 |
delete address 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX ENGLAND HA1 1UD |
| 2015-06-09 |
insert address 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD |
| 2015-06-09 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2015-06-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
| 2015-06-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
| 2015-06-09 |
update registered_address |
| 2015-06-09 |
update returns_last_madeup_date 2015-02-09 => 2015-05-09 |
| 2015-06-09 |
update returns_next_due_date 2016-03-08 => 2016-06-06 |
| 2015-06-02 |
update statutory_documents SECOND FILING WITH MUD 09/02/15 FOR FORM AR01 |
| 2015-05-12 |
update statutory_documents 09/05/15 NO CHANGES |
| 2015-05-08 |
delete address 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD |
| 2015-05-08 |
insert address 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX ENGLAND HA1 1UD |
| 2015-05-08 |
update registered_address |
| 2015-05-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 2015-05-06 |
update statutory_documents 01/05/14 STATEMENT OF CAPITAL GBP 100 |
| 2015-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM, 49A HIGH STREET, RUISLIP, MIDDLESEX, HA4 7BD |
| 2015-03-07 |
update returns_last_madeup_date 2014-02-09 => 2015-02-09 |
| 2015-03-07 |
update returns_next_due_date 2015-03-09 => 2016-03-08 |
| 2015-02-26 |
update statutory_documents 09/02/15 FULL LIST |
| 2014-08-20 |
delete person Matt Cutts |
| 2014-08-20 |
delete source_ip 91.109.4.67 |
| 2014-08-20 |
insert about_pages_linkeddomain t.co |
| 2014-08-20 |
insert contact_pages_linkeddomain t.co |
| 2014-08-20 |
insert index_pages_linkeddomain t.co |
| 2014-08-20 |
insert source_ip 188.65.114.122 |
| 2014-08-20 |
insert terms_pages_linkeddomain t.co |
| 2014-07-15 |
delete about_pages_linkeddomain t.co |
| 2014-07-15 |
delete contact_pages_linkeddomain t.co |
| 2014-07-15 |
delete index_pages_linkeddomain t.co |
| 2014-07-15 |
delete terms_pages_linkeddomain t.co |
| 2014-07-15 |
insert person Matt Cutts |
| 2014-07-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
| 2014-07-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
| 2014-06-19 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
| 2014-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2014-05-27 |
update statutory_documents 24/03/14 STATEMENT OF CAPITAL GBP 67 |
| 2014-03-08 |
delete address 49A HIGH STREET RUISLIP MIDDLESEX ENGLAND HA4 7BD |
| 2014-03-08 |
insert address 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD |
| 2014-03-08 |
update registered_address |
| 2014-03-08 |
update returns_last_madeup_date 2013-02-09 => 2014-02-09 |
| 2014-03-08 |
update returns_next_due_date 2014-03-09 => 2015-03-09 |
| 2014-02-24 |
update statutory_documents 09/02/14 FULL LIST |
| 2013-09-27 |
update website_status FlippedRobots => OK |
| 2013-09-27 |
delete index_pages_linkeddomain facebook-business-pages.co.uk |
| 2013-09-27 |
insert index_pages_linkeddomain t.co |
| 2013-08-28 |
update website_status OK => FlippedRobots |
| 2013-07-02 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
| 2013-07-02 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
| 2013-06-25 |
update returns_last_madeup_date 2012-02-09 => 2013-02-09 |
| 2013-06-25 |
update returns_next_due_date 2013-03-09 => 2014-03-09 |
| 2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
| 2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
| 2013-06-18 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
| 2013-05-15 |
update website_status OK => DNSError |
| 2013-04-13 |
update website_status ServerDown => OK |
| 2013-04-13 |
delete source_ip 83.170.123.110 |
| 2013-04-13 |
insert source_ip 91.109.4.67 |
| 2013-03-04 |
update website_status ServerDown |
| 2013-02-28 |
update statutory_documents 09/02/13 FULL LIST |
| 2012-08-02 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
| 2012-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2012 FROM, 37 WINDMILL LANE, BUSHEY HEATH, HERTS, WD23 1NQ, UNITED KINGDOM |
| 2012-03-06 |
update statutory_documents 09/02/12 FULL LIST |
| 2011-07-06 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
| 2011-02-16 |
update statutory_documents 09/02/11 FULL LIST |
| 2010-03-10 |
update statutory_documents 10/03/10 STATEMENT OF CAPITAL GBP 2 |
| 2010-02-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |