JONTI TELEMARKETING - History of Changes


DateDescription
2023-08-16 delete address 16 Dorington Court Bussage Stroud Gloucestershire Cirencester GL6 8EZ
2023-08-16 insert about_pages_linkeddomain innovateip.co.uk
2023-08-16 insert about_pages_linkeddomain mnspromotions.com
2023-08-16 insert about_pages_linkeddomain nedapsecurity.com
2023-08-16 insert about_pages_linkeddomain outsource-safety.co.uk
2023-08-16 insert career_pages_linkeddomain innovateip.co.uk
2023-08-16 insert career_pages_linkeddomain mnspromotions.com
2023-08-16 insert career_pages_linkeddomain nedapsecurity.com
2023-08-16 insert career_pages_linkeddomain outsource-safety.co.uk
2023-08-16 insert contact_pages_linkeddomain innovateip.co.uk
2023-08-16 insert contact_pages_linkeddomain mnspromotions.com
2023-08-16 insert contact_pages_linkeddomain nedapsecurity.com
2023-08-16 insert contact_pages_linkeddomain outsource-safety.co.uk
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-13 insert index_pages_linkeddomain innovateip.co.uk
2023-07-13 insert index_pages_linkeddomain mnspromotions.com
2023-07-13 insert index_pages_linkeddomain nedapsecurity.com
2023-07-13 insert phone 01453 886113 / 01453 297332
2023-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-05-12 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-30 delete address Unit 15 The Inner Courtyard Whiteway Farm Whiteway Cirencester GL7 7BA
2021-09-30 delete phone 01285 238066 / 055
2021-09-30 insert address 16 Dorington Court Bussage Stroud Gloucestershire Cirencester GL6 8EZ
2021-09-30 insert address 16 Dorington Court Bussage Stroud Gloucestershire GL6 8EZ
2021-09-30 insert phone 01453 297332
2021-09-30 insert phone 07908 252604
2021-09-30 update primary_contact Unit 15 The Inner Courtyard Whiteway Farm Whiteway Cirencester GL7 7BA => 16 Dorington Court Bussage Stroud Gloucestershire GL6 8EZ
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-04-07 delete address UNIT 15 THE INNER FARM WHITEWAY FARM WHITEWAY CIRENCESTER ENGLAND GL7 7BA
2021-04-07 insert address 16 DORINGTON COURT BUSSAGE STROUD ENGLAND GL6 8EZ
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-04-07 update registered_address
2021-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM UNIT 15 THE INNER FARM WHITEWAY FARM WHITEWAY CIRENCESTER GL7 7BA ENGLAND
2021-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JAYNE AYERS / 15/03/2021
2021-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA ELIZABETH AYERS / 15/03/2021
2021-02-13 update website_status FlippedRobots => OK
2021-02-13 delete source_ip 70.34.40.233
2021-02-13 insert source_ip 77.68.126.93
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-13 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-02-17 update website_status FlippedRobots => OK
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-26 update website_status OK => FlippedRobots
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-10 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-05-29 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-26 delete address UNIT 2 WHITEWAY COURT WHITEWAY FARM CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 7BA
2017-04-26 insert address UNIT 15 THE INNER FARM WHITEWAY FARM WHITEWAY CIRENCESTER ENGLAND GL7 7BA
2017-04-26 update registered_address
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM UNIT 2 WHITEWAY COURT WHITEWAY FARM CIRENCESTER GLOUCESTERSHIRE GL7 7BA ENGLAND
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JAYNE AYERS / 06/02/2017
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA ELIZABETH AYERS / 03/02/2017
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-18 insert address Unit 15 The Inner Courtyard Whiteway Farm Whiteway Cirencester GL7 7BA
2016-06-08 delete address UNIT 2 WHITEWAY COURT WHITEWAY FARM CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 1BA
2016-06-08 insert address UNIT 2 WHITEWAY COURT WHITEWAY FARM CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 7BA
2016-06-08 update registered_address
2016-05-13 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-13 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM UNIT 2 WHITEWAY COURT WHITEWAY FARM CIRENCESTER GLOUCESTERSHIRE GL7 1BA ENGLAND
2016-04-13 update statutory_documents 13/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-14 delete address First Floor, Claverton House, Longwood Court, Love Lane, Cirencester GL7 1YG
2016-01-14 delete career_pages_linkeddomain outsource-safety.co.uk
2016-01-14 insert address Unit 2, Whiteway Court The Whiteway Cirencester GL7 7BA
2016-01-14 update primary_contact First Floor, Claverton House, Longwood Court, Love Lane, Cirencester GL7 1YG => Unit 2, Whiteway Court The Whiteway Cirencester GL7 7BA
2015-06-08 delete address CLAVERTON HOUSE LOVE LANE CIRENCESTER GLOS GL7 1YG
2015-06-08 insert address UNIT 2 WHITEWAY COURT WHITEWAY FARM CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 1BA
2015-06-08 update registered_address
2015-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM CLAVERTON HOUSE LOVE LANE CIRENCESTER GLOS GL7 1YG
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-15 update statutory_documents 13/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-17 update website_status FlippedRobots => OK
2014-11-17 update robots_txt_status www.jontitelemarketing.co.uk: 404 => 200
2014-10-28 update website_status OK => FlippedRobots
2014-09-23 delete source_ip 212.84.80.128
2014-09-23 insert source_ip 70.34.40.233
2014-05-07 delete address CLAVERTON HOUSE LOVE LANE CIRENCESTER GLOS UNITED KINGDOM GL7 1YG
2014-05-07 insert address CLAVERTON HOUSE LOVE LANE CIRENCESTER GLOS GL7 1YG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-25 update statutory_documents 13/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-16 update statutory_documents DIRECTOR APPOINTED MS PAMELA ELIZABETH AYERS
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-13 => 2014-01-31
2013-04-29 update statutory_documents 13/04/13 FULL LIST
2013-01-09 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 13/04/12 FULL LIST
2011-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION