SEARCH ENGINE RESCUE - History of Changes


DateDescription
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