CRUNCH - History of Changes


DateDescription
2024-04-07 update account_category GROUP => MEDIUM
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
2023-09-06 update statutory_documents DIRECTOR APPOINTED MR BEN KING
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-08-04 update statutory_documents DIRECTOR APPOINTED MR RENATUS WILHELMUS JOHANNES MOOLENAAR
2023-08-04 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ALBERT JAMES PAYNTER
2023-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAN SWAAIJ
2023-05-23 delete about_pages_linkeddomain webflow.io
2023-05-23 delete career_pages_linkeddomain webflow.io
2023-05-23 delete contact_pages_linkeddomain webflow.io
2023-05-23 delete index_pages_linkeddomain webflow.io
2023-05-23 delete partner_pages_linkeddomain webflow.io
2023-05-23 delete service_pages_linkeddomain webflow.io
2023-05-23 insert phone +443339202817
2023-05-11 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-11 update statutory_documents ADOPT ARTICLES 24/03/2023
2023-04-07 delete address TELECOM HOUSE 125 - 135 PRESTON ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 6AF
2023-04-07 insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE
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
2023-04-07 update registered_address
2023-03-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2022 FROM TELECOM HOUSE 125 - 135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF ENGLAND
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES FELL / 10/10/2022
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY BRUCE MYLES / 10/10/2022
2022-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAN SWAAIJ / 10/10/2022
2022-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAYNTER / 10/10/2022
2022-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES FELL / 24/08/2022
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN FELL / 24/08/2022
2022-07-01 delete address Unit W8A, 325-327 The Knoll Business Centre Old Shoreham Road Hove BN3 7GS
2022-07-01 delete source_ip 3.248.8.137
2022-07-01 delete source_ip 52.49.198.28
2022-07-01 delete source_ip 52.212.43.230
2022-07-01 insert about_pages_linkeddomain google.co.uk
2022-07-01 insert about_pages_linkeddomain webflow.io
2022-07-01 insert address Unit W8A, The Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
2022-07-01 insert alias Crunch Limited Company
2022-07-01 insert career_pages_linkeddomain webflow.io
2022-07-01 insert contact_pages_linkeddomain google.co.uk
2022-07-01 insert contact_pages_linkeddomain webflow.io
2022-07-01 insert index_pages_linkeddomain webflow.io
2022-07-01 insert partner_pages_linkeddomain webflow.io
2022-07-01 insert service_pages_linkeddomain webflow.io
2022-07-01 insert source_ip 34.251.201.224
2022-07-01 insert source_ip 34.253.101.190
2022-07-01 insert source_ip 54.194.170.100
2022-06-28 update statutory_documents 23/06/22 STATEMENT OF CAPITAL GBP 328382.7
2022-05-17 update statutory_documents 29/04/22 STATEMENT OF CAPITAL GBP 322195
2022-05-17 update statutory_documents 29/04/22 STATEMENT OF CAPITAL GBP 322795
2022-05-04 delete address Telecom House, 125-135 Preston Road, Brighton BN1 6AF
2022-05-04 insert about_pages_linkeddomain google.com
2022-05-04 insert address 86-90 Paul Street London EC2A 4NE
2022-05-04 insert address Unit W8A, 325-327 The Knoll Business Centre Old Shoreham Road Hove BN3 7GS
2022-05-04 insert vat GB931453536
2022-05-04 update primary_contact Telecom House, 125-135 Preston Road, Brighton BN1 6AF => Unit W8A, 325-327 The Knoll Business Centre Old Shoreham Road Hove BN3 7GS
2022-05-03 update statutory_documents 11/04/22 STATEMENT OF CAPITAL GBP 322177
2022-04-03 insert support_emails su..@crunch.co.uk
2022-04-03 insert email su..@crunch.co.uk
2022-02-14 delete career_pages_linkeddomain wiredsussex.com
2022-02-14 insert about_pages_linkeddomain trustpilot.com
2022-02-14 insert contact_pages_linkeddomain google.com
2022-02-14 insert index_pages_linkeddomain trustpilot.com
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAYNTER / 04/02/2022
2022-02-01 update statutory_documents 03/01/22 STATEMENT OF CAPITAL GBP 307006
2022-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-27 insert career_pages_linkeddomain google.com
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-08-13 update statutory_documents 13/08/21 STATEMENT OF CAPITAL GBP 306856
2021-08-02 delete source_ip 52.19.101.146
2021-08-02 delete source_ip 54.154.59.66
2021-08-02 insert email na..@test.com
2021-08-02 insert source_ip 3.248.8.137
2021-08-02 insert source_ip 52.49.198.28
2021-08-02 insert source_ip 52.212.43.230
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-21 update statutory_documents 12/07/21 STATEMENT OF CAPITAL GBP 306781
2021-07-02 delete source_ip 34.242.70.19
2021-07-02 delete source_ip 52.50.72.228
2021-07-02 insert career_pages_linkeddomain indeed.com
2021-07-02 insert source_ip 52.19.101.146
2021-07-02 insert source_ip 54.154.59.66
2021-05-30 delete career_pages_linkeddomain indeed.com
2021-05-30 insert career_pages_linkeddomain wiredsussex.com
2021-05-26 update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 306631
2021-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FELL / 26/03/2021
2021-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN FELL / 26/03/2021
2021-04-13 delete source_ip 52.210.167.31
2021-04-13 delete source_ip 52.212.117.202
2021-04-13 insert career_pages_linkeddomain indeed.com
2021-04-13 insert source_ip 34.242.70.19
2021-04-13 insert source_ip 52.50.72.228
2021-03-09 update statutory_documents 08/03/21 STATEMENT OF CAPITAL GBP 306593
2021-02-17 delete career_pages_linkeddomain indeed.co.uk
2021-02-17 delete source_ip 54.171.222.135
2021-02-17 delete source_ip 54.194.183.121
2021-02-17 insert source_ip 52.210.167.31
2021-02-17 insert source_ip 52.212.117.202
2021-02-07 update account_category SMALL => GROUP
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-17 insert career_pages_linkeddomain indeed.co.uk
2020-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-10-04 delete about_pages_linkeddomain crunch.uk
2020-10-04 delete index_pages_linkeddomain crunch.uk
2020-10-04 update person_description Darren Fell => Darren Fell
2020-07-28 delete career_pages_linkeddomain wiredsussex.com
2020-07-28 delete source_ip 52.51.165.199
2020-07-28 insert about_pages_linkeddomain crunch.uk
2020-07-28 insert source_ip 54.171.222.135
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-27 delete source_ip 3.248.78.157
2020-06-27 insert index_pages_linkeddomain crunch.uk
2020-06-27 insert source_ip 54.194.183.121
2020-05-28 delete source_ip 52.49.119.121
2020-05-28 insert career_pages_linkeddomain wiredsussex.com
2020-05-28 insert source_ip 3.248.78.157
2020-04-27 delete career_pages_linkeddomain wiredsussex.com
2020-04-27 delete source_ip 52.49.9.54
2020-04-27 insert source_ip 52.51.165.199
2020-03-28 delete career_pages_linkeddomain reed.co.uk
2020-03-28 delete source_ip 34.241.139.216
2020-03-28 delete source_ip 52.208.19.198
2020-03-28 insert career_pages_linkeddomain wiredsussex.com
2020-03-28 insert source_ip 52.49.9.54
2020-03-28 insert source_ip 52.49.119.121
2020-03-28 update website_status FlippedRobots => OK
2020-03-07 update website_status OK => FlippedRobots
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-06 delete source_ip 52.17.180.227
2020-02-06 delete source_ip 52.208.67.172
2020-02-06 insert source_ip 34.241.139.216
2020-02-06 insert source_ip 52.208.19.198
2020-01-06 delete index_pages_linkeddomain crunch.uk
2020-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-06 insert index_pages_linkeddomain crunch.uk
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-09-05 delete coo Gary Coombs
2019-09-05 delete coo Justine Cobb
2019-09-05 delete address Telecom House 125-135 Preston Road Brighton BN1 6AF UK
2019-09-05 delete person Gary Coombs
2019-09-05 delete person Justine Cobb
2019-08-05 delete source_ip 54.229.95.24
2019-08-05 insert source_ip 52.17.180.227
2019-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY COOMBS
2019-06-20 delete address TELECOM HOUSE 125-135 PRESTON ROAD BRIGTON EAST SUSSEX UNITED KINGDOM BN1 6AF
2019-06-20 insert address TELECOM HOUSE 125 - 135 PRESTON ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 6AF
2019-06-20 update registered_address
2019-06-05 delete source_ip 52.51.138.123
2019-06-05 delete source_ip 52.208.136.91
2019-06-05 insert source_ip 52.208.67.172
2019-06-05 insert source_ip 54.229.95.24
2019-05-24 update statutory_documents 25/04/19 STATEMENT OF CAPITAL GBP 305993
2019-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2019 FROM, TELECOM HOUSE 125-135 PRESTON ROAD, BRIGTON, EAST SUSSEX, BN1 6AF, UNITED KINGDOM
2019-05-03 update statutory_documents 25/04/19 STATEMENT OF CAPITAL GBP 302168
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTINE COBB
2019-02-24 delete about_pages_linkeddomain crunch.uk
2019-02-24 delete index_pages_linkeddomain crunch.uk
2019-02-24 delete source_ip 34.243.233.173
2019-02-24 delete source_ip 52.215.110.29
2019-02-24 insert source_ip 52.51.138.123
2019-02-24 insert source_ip 52.208.136.91
2019-02-24 update person_description Darren Fell => Darren Fell
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-23 delete source_ip 34.246.69.34
2019-01-23 delete source_ip 52.19.40.64
2019-01-23 insert about_pages_linkeddomain medium.com
2019-01-23 insert career_pages_linkeddomain medium.com
2019-01-23 insert contact_pages_linkeddomain medium.com
2019-01-23 insert index_pages_linkeddomain medium.com
2019-01-23 insert partner_pages_linkeddomain medium.com
2019-01-23 insert source_ip 34.243.233.173
2019-01-23 insert source_ip 52.215.110.29
2019-01-23 insert terms_pages_linkeddomain medium.com
2019-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2019-01-07 delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2019-01-07 insert address TELECOM HOUSE 125-135 PRESTON ROAD BRIGTON EAST SUSSEX UNITED KINGDOM BN1 6AF
2019-01-07 update registered_address
2018-12-16 delete source_ip 52.16.193.193
2018-12-16 delete source_ip 52.214.223.97
2018-12-16 insert about_pages_linkeddomain crunch.uk
2018-12-16 insert index_pages_linkeddomain crunch.uk
2018-12-16 insert source_ip 34.246.69.34
2018-12-16 insert source_ip 52.19.40.64
2018-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2018 FROM, FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD, BRIGHTON, BN1 6AF, ENGLAND
2018-12-06 delete address TELECOM HOUSE 125 - 135 PRESTON ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 6AF
2018-12-06 insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2018-12-06 update registered_address
2018-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2018 FROM, TELECOM HOUSE 125 - 135 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF, UNITED KINGDOM
2018-10-23 delete source_ip 34.243.17.154
2018-10-23 insert source_ip 52.214.223.97
2018-09-20 delete source_ip 52.31.34.45
2018-09-20 delete source_ip 54.171.32.22
2018-09-20 insert source_ip 34.243.17.154
2018-09-20 insert source_ip 52.16.193.193
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-08-13 delete source_ip 34.247.119.87
2018-08-13 delete source_ip 54.72.204.56
2018-08-13 insert source_ip 52.31.34.45
2018-08-13 insert source_ip 54.171.32.22
2018-07-07 update num_mort_charges 0 => 1
2018-07-07 update num_mort_outstanding 0 => 1
2018-06-25 update website_status FlippedRobots => OK
2018-06-25 delete career_pages_linkeddomain reed.co.uk
2018-06-25 delete phone 0333 311 8000
2018-06-25 delete source_ip 34.250.78.110
2018-06-25 delete source_ip 54.154.249.97
2018-06-25 insert phone 0333 311 0800
2018-06-25 insert source_ip 34.247.119.87
2018-06-25 insert source_ip 54.72.204.56
2018-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060144770001
2018-05-29 update website_status OK => FlippedRobots
2018-04-07 update website_status FlippedRobots => OK
2018-04-07 delete otherexecutives Steve Crouch
2018-04-07 delete person Steve Crouch
2018-04-07 delete source_ip 34.248.29.189
2018-04-07 delete source_ip 54.76.81.85
2018-04-07 insert source_ip 34.250.78.110
2018-04-07 insert source_ip 54.154.249.97
2018-04-07 update person_title Darren Fell: Co - Founder; CEO => CEO; Founder
2018-03-31 update website_status OK => FlippedRobots
2018-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROUCH
2018-02-11 update website_status FlippedRobots => OK
2018-02-11 delete index_pages_linkeddomain crunch.uk
2018-02-11 delete phone 0333 222 8294
2018-02-11 delete source_ip 52.48.225.129
2018-02-11 delete source_ip 52.51.235.233
2018-02-11 insert source_ip 34.248.29.189
2018-02-11 insert source_ip 54.76.81.85
2018-02-05 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => SMALL
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 delete source_ip 54.77.221.214
2017-12-27 delete source_ip 54.194.13.200
2017-12-27 insert index_pages_linkeddomain crunch.uk
2017-12-27 insert phone 0333 222 8294
2017-12-27 insert source_ip 52.48.225.129
2017-12-27 insert source_ip 52.51.235.233
2017-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-28 update website_status FlippedRobots => OK
2017-11-28 delete index_pages_linkeddomain reviews.co.uk
2017-11-28 delete source_ip 52.17.39.207
2017-11-28 delete source_ip 52.214.21.77
2017-11-28 insert address Telecom House, 125-135 Preston Road, Brighton BN1 6AF UK
2017-11-28 insert source_ip 54.77.221.214
2017-11-28 insert source_ip 54.194.13.200
2017-11-08 update website_status OK => FlippedRobots
2017-10-11 update statutory_documents SUB-DIVISION 21/09/17
2017-10-11 update statutory_documents SUB-DIVISION 21/09/17
2017-10-09 update statutory_documents ADOPT ARTICLES 19/09/2017
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-08-30 update statutory_documents 14/10/16 STATEMENT OF CAPITAL GBP 301743
2017-07-02 delete index_pages_linkeddomain crunch.uk
2017-06-20 update statutory_documents 16/06/17 STATEMENT OF CAPITAL GBP 301742
2017-05-17 delete general_emails in..@crunch.co.uk
2017-05-17 delete personal_emails an..@crunch.co.uk
2017-05-17 insert support_emails co..@crunch.co.uk
2017-05-17 delete address Unit 11, Hove Business Centre, Fonthill Road, Hove, BN3 6HA
2017-05-17 delete address Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA UK
2017-05-17 delete address of Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA
2017-05-17 delete alias Crunch Accounting Limited
2017-05-17 delete career_pages_linkeddomain google.co.uk
2017-05-17 delete email an..@crunch.co.uk
2017-05-17 delete email in..@crunch.co.uk
2017-05-17 delete phone 0330 333 3185
2017-05-17 delete phone 0333 122 2062
2017-05-17 delete phone 0333 122 3428
2017-05-17 delete source_ip 52.31.202.73
2017-05-17 delete source_ip 54.76.254.140
2017-05-17 delete terms_pages_linkeddomain tax-board.org.uk
2017-05-17 insert address First Floor, Telecom House, 125-135 Preston Road, Brighton BN1 6AF
2017-05-17 insert address Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF UK
2017-05-17 insert address of First Floor, Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF
2017-05-17 insert alias Crunch Accounting Ltd
2017-05-17 insert alias Crunch and Crunch Accounting Ltd
2017-05-17 insert email ad..@crunch.co.uk
2017-05-17 insert email co..@crunch.co.uk
2017-05-17 insert index_pages_linkeddomain crunch.uk
2017-05-17 insert phone 033 3311 0705
2017-05-17 insert phone 0333 311 8000
2017-05-17 insert source_ip 52.17.39.207
2017-05-17 insert source_ip 52.214.21.77
2017-05-17 insert terms_pages_linkeddomain lawbite.co.uk
2017-05-17 update primary_contact Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA UK => Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF UK
2017-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FELL / 31/03/2017
2017-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL CROUCH / 31/03/2017
2017-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JUSTINE COBB / 31/03/2017
2017-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAYNTER / 31/03/2017
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-02 update statutory_documents 16/01/17 STATEMENT OF CAPITAL GBP 301592
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAN SWAAIJ / 15/02/2017
2017-02-07 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2017-02-07 insert address TELECOM HOUSE 125 - 135 PRESTON ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 6AF
2017-02-07 update registered_address
2017-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2017 FROM, 125-135 PRESTON ROAD, BRIGHTON, BN1 6AF, ENGLAND
2017-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2017 FROM, UNIT 11 HOVE BUSINESS CENTRE, FONTHILL ROAD, HOVE, EAST SUSSEX, BN3 6HA
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
2016-12-01 update statutory_documents DIRECTOR APPOINTED MR GARY MARTIN COOMBS
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents DIRECTOR APPOINTED MR GUY MYLES
2016-06-14 update statutory_documents SECRETARY APPOINTED MR STEPHEN PAYNTER
2016-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN CROUCH
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-22 update statutory_documents 31/03/16 FULL LIST
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete phone 0333 122 3491
2016-03-20 delete phone 0333 222 1750
2016-03-20 delete phone 0333 222 3122
2016-03-20 delete phone 0333 222 3246
2016-03-20 delete source_ip 52.17.88.194
2016-03-20 delete source_ip 52.48.168.70
2016-03-20 insert phone 0330 333 3185
2016-03-20 insert phone 0333 122 2062
2016-03-20 insert phone 0333 122 3428
2016-03-20 insert phone 0333 220 1549
2016-03-20 insert service_pages_linkeddomain fairfx.com
2016-03-20 insert service_pages_linkeddomain ukdata.com
2016-03-20 insert source_ip 52.31.202.73
2016-03-20 insert source_ip 54.76.254.140
2016-03-14 update website_status OK => DomainNotFound
2016-03-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-03-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-02-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-02-14 delete phone 0330 333 3185
2016-02-14 delete phone 0333 122 3858
2016-02-14 delete phone 0333 220 1503
2016-02-14 delete phone 0333 222 1631
2016-02-14 delete source_ip 54.77.255.51
2016-02-14 delete source_ip 54.171.99.182
2016-02-14 insert phone 0333 122 3491
2016-02-14 insert phone 0333 222 1750
2016-02-14 insert phone 0333 222 3122
2016-02-14 insert phone 0333 222 3246
2016-02-14 insert source_ip 52.17.88.194
2016-02-14 insert source_ip 52.48.168.70
2016-02-14 update robots_txt_status www.crunch.co.uk: 0 => 200
2016-01-17 delete phone 03331 221 826
2016-01-17 delete phone 03331 223 851
2016-01-17 delete phone 03332 221 979
2016-01-17 insert phone 0333 122 3858
2016-01-17 insert phone 0333 220 1503
2016-01-17 insert phone 0333 222 1631
2016-01-17 insert phone 03333 118 001
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-20 update statutory_documents DIRECTOR APPOINTED MR DARREN FELL
2015-11-07 delete cfo Steve Crouch
2015-11-07 delete founder Steve Crouch
2015-11-07 delete managingdirector Darren Fell
2015-11-07 insert ceo Darren Fell
2015-11-07 insert otherexecutives Justine Cobb
2015-11-07 delete person Paul Birch
2015-11-07 delete phone 03303 333 647
2015-11-07 delete phone 03331 222 069
2015-11-07 delete phone 03332 221 544
2015-11-07 insert index_pages_linkeddomain reviews.co.uk
2015-11-07 insert person Justine Cobb
2015-11-07 insert phone 03303 333 185
2015-11-07 insert phone 03331 223 851
2015-11-07 insert phone 03332 221 979
2015-11-07 update person_description Darren Fell => Darren Fell
2015-11-07 update person_description Michael Van Swaaij => Michael Van Swaaij
2015-11-07 update person_description Steve Crouch => Steve Crouch
2015-11-07 update person_title Darren Fell: Co - Founder; Managing Director => Co - Founder; CEO
2015-11-07 update person_title Steve Crouch: Co - Founder; Financial Director; Accountant => Co - Founder & Accountancy Director; Accountant
2015-08-12 delete phone 03331 222 172
2015-08-12 delete phone 03332 201 510
2015-08-12 delete phone 03332 221 935
2015-08-12 insert phone 03303 333 647
2015-08-12 insert phone 03331 222 069
2015-08-12 insert phone 03332 221 544
2015-07-15 delete phone 03332 221 695
2015-07-15 delete phone 03332 221 750
2015-07-15 delete phone 03332 223 047
2015-07-15 insert phone 03331 222 172
2015-07-15 insert phone 03332 201 510
2015-07-15 insert phone 03332 221 935
2015-06-17 delete phone 03331 223 776
2015-06-17 delete phone 03332 221 627
2015-06-17 delete phone 03332 223 256
2015-06-17 insert phone 03332 221 695
2015-06-17 insert phone 03332 221 750
2015-06-17 insert phone 03332 223 047
2015-06-12 update statutory_documents SECOND FILING WITH MUD 31/03/15 FOR FORM AR01
2015-05-20 delete phone 03331 223 895
2015-05-20 delete phone 03331 224 414
2015-05-20 delete phone 03331 225 612
2015-05-20 delete source_ip 54.154.208.112
2015-05-20 delete source_ip 54.194.191.247
2015-05-20 insert phone 03331 223 776
2015-05-20 insert phone 03332 221 627
2015-05-20 insert phone 03332 223 256
2015-05-20 insert source_ip 54.77.255.51
2015-05-20 insert source_ip 54.171.99.182
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-21 update website_status FlippedRobots => OK
2015-04-21 update robots_txt_status www.crunch.co.uk: 200 => 0
2015-04-09 update statutory_documents 31/03/15 FULL LIST
2015-04-02 update website_status OK => FlippedRobots
2015-03-05 delete phone 03331 225 483
2015-03-05 delete phone 03332 209 736
2015-03-05 delete source_ip 54.194.83.140
2015-03-05 delete source_ip 54.229.50.59
2015-03-05 insert phone 03331 224 458
2015-03-05 insert phone 03332 201 520
2015-03-05 insert source_ip 54.154.208.112
2015-03-05 insert source_ip 54.194.191.247
2015-02-05 delete phone 03331 224 483
2015-02-05 delete phone 03332 221 651
2015-02-05 insert phone 03331 225 483
2015-02-05 insert phone 03332 209 736
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN FELL / 03/02/2015
2014-12-29 delete phone 03331 223 739
2014-12-29 delete phone 03333 316 915
2014-12-29 insert phone 03331 224 483
2014-12-29 insert phone 03332 221 651
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-01 delete phone 03331 221 824
2014-12-01 delete phone 03331 225 395
2014-12-01 insert address Crunch Accounting Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA UK
2014-12-01 insert career_pages_linkeddomain google.co.uk
2014-12-01 insert phone 03331 223 739
2014-12-01 insert phone 03332 229 832
2014-12-01 insert phone 03333 316 915
2014-11-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-03 delete phone 02035 539 172
2014-11-03 delete phone 02037 330 635
2014-11-03 insert about_pages_linkeddomain youtube.com
2014-11-03 insert career_pages_linkeddomain youtube.com
2014-11-03 insert contact_pages_linkeddomain youtube.com
2014-11-03 insert index_pages_linkeddomain youtube.com
2014-11-03 insert phone 03331 221 824
2014-11-03 insert phone 03331 225 395
2014-11-03 insert service_pages_linkeddomain youtube.com
2014-10-01 delete phone 033 3311 8000
2014-10-01 insert phone 02035 539 172
2014-10-01 insert phone 02037 330 635
2014-05-31 update website_status FlippedRobots => OK
2014-05-28 update website_status OK => FlippedRobots
2014-05-07 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 6HA
2014-05-07 insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-20 delete source_ip 54.246.98.214
2014-04-20 insert source_ip 54.194.83.140
2014-04-20 insert source_ip 54.229.50.59
2014-04-15 update statutory_documents 31/03/14 FULL LIST
2014-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK DOYLE
2013-11-07 insert chairman Michael Van Swaaij
2013-11-07 update person_title Michael Van Swaaij: Investor => Chairman
2013-10-09 update statutory_documents DIRECTOR APPOINTED MICHAEL VAN SWAAIJ
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-10 delete partner BrilliantPeople
2013-08-10 delete partner Paradigm Capital
2013-08-10 delete phone 0844 500 8000
2013-08-10 insert phone 033 3311 8000
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK DOYLE / 03/05/2013
2013-05-02 update statutory_documents ARTICLES OF ASSOCIATION
2013-05-02 update statutory_documents ALTER ARTICLES 22/04/2013
2013-04-04 update statutory_documents 31/03/13 FULL LIST
2013-03-12 delete personal_emails la..@crunch.co.uk
2013-03-12 delete email la..@crunch.co.uk
2013-03-12 insert partner Easyspace
2013-02-26 update website_status OK
2013-02-26 insert personal_emails la..@crunch.co.uk
2013-02-26 delete partner ELEVATE IS FREE FOR CONTRCTORS TO USE
2013-02-26 delete person Crunch Squared App
2013-02-26 insert email la..@crunch.co.uk
2013-02-22 update website_status FlippedRobotsTxt
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK DOYLE
2012-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GRIFFITHS
2012-11-29 update person_title Java Developer
2012-11-17 insert partner Financial Services Authority
2012-11-17 insert partner Paradigm Capital
2012-11-17 update person_title Java Developer
2012-11-05 update person_title Java Developer
2012-10-26 update person_title Java Developer
2012-10-24 insert person Java Developer
2012-10-24 update person_description Michael Van Swaaij
2012-10-24 delete client Techhub
2012-10-24 delete partner Techhub
2012-10-24 delete person UI Designer
2012-10-24 insert partner FairFX
2012-10-24 insert partner UC Finance
2012-10-24 update person_title Java Developer
2012-06-15 update statutory_documents 14/06/12 STATEMENT OF CAPITAL GBP 305812.67
2012-04-05 update statutory_documents 31/03/12 FULL LIST
2012-04-05 update statutory_documents 10/11/11 STATEMENT OF CAPITAL GBP 282738
2011-12-19 update statutory_documents DIRECTOR APPOINTED NICK DOYLE
2011-12-16 update statutory_documents DIRECTOR APPOINTED JUSTINE COBB
2011-11-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 31/03/11 FULL LIST
2011-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2011 FROM, SUITE ONE DUBARRY HOUSE, HOVE, EAST SUSSEX, BN3 6HP, UK
2011-03-08 update statutory_documents 19/05/10 STATEMENT OF CAPITAL GBP 242410
2011-03-08 update statutory_documents 26/11/10 STATEMENT OF CAPITAL GBP 248626
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents DIRECTOR APPOINTED NICK DOYLE
2010-04-07 update statutory_documents 31/03/10 FULL LIST
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN FELL / 04/11/2009
2009-08-25 update statutory_documents NC INC ALREADY ADJUSTED 07/08/09
2009-08-25 update statutory_documents GBP NC 200000/500000 07/08/2009
2009-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2009 FROM, BLENHEIM HOUSE 56 OLD STEINE, BRIGHTON, EAST SUSSEX, BN11NH, UK
2009-04-28 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE COOMBER
2009-03-13 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE COOMBER / 11/03/2009
2009-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN FELL / 19/02/2009
2008-12-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE COOMBER / 04/11/2008
2008-11-02 update statutory_documents NC INC ALREADY ADJUSTED 10/01/08
2008-11-02 update statutory_documents GBP NC 1000/200000 10/01/2008
2008-09-11 update statutory_documents PREVEXT FROM 30/11/2007 TO 31/03/2008
2008-06-30 update statutory_documents DIRECTOR APPOINTED LEE COOMBER
2008-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, C/O SRC TAXATION CONSULTANCY LTD, DUBARRY HOUSE, HOVE PARK VILLAS, HOVE, EAST SUSSEX, BN3 6HP
2008-02-29 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents COMPANY NAME CHANGED ACCOUNTS4YOU (UK) LTD CERTIFICATE ISSUED ON 11/10/07
2007-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION