Date | Description |
2024-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2024 FROM
COPPERGATE HOUSE 10 WHITES ROW
LONDON
E1 7NF
ENGLAND |
2024-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILSON / 04/04/2024 |
2024-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILSON / 04/04/2024 |
2024-03-25 |
delete general_emails in..@charleslevick.com |
2024-03-25 |
delete vpsales James Kent |
2024-03-25 |
insert general_emails in..@charleslevick.co.uk |
2024-03-25 |
delete address 6 Month Contract
Full Time
London, Greater London, England, United Kingdom |
2024-03-25 |
delete email in..@charleslevick.com |
2024-03-25 |
delete person James Kent |
2024-03-25 |
insert email in..@charleslevick.co.uk |
2023-10-09 |
delete address Dublin 1, Leinster, Ireland |
2023-10-09 |
insert address 6 Month Contract
Full Time
London, Greater London, England, United Kingdom |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES |
2023-08-05 |
delete address Full Time
Paris, Ile-de-France, Metropolitan France, 75007 |
2023-08-05 |
delete person VP Operational |
2023-08-05 |
insert address Dublin 1, Leinster, Ireland |
2023-07-03 |
insert address Full Time
Paris, Ile-de-France, Metropolitan France, 75007 |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-31 |
insert contact_pages_linkeddomain google.com |
2023-05-18 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
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 |
2023-02-12 |
insert index_pages_linkeddomain google.com |
2023-01-11 |
delete index_pages_linkeddomain google.com |
2023-01-11 |
delete industry_tag Energy |
2022-12-11 |
update website_status MaintenancePage => OK |
2022-12-11 |
insert general_emails in..@charleslevick.com |
2022-12-11 |
delete alias Charles Levick Limited |
2022-12-11 |
insert address Coppergate House 10 Whites Row Spitalfields London E1 7NF |
2022-12-11 |
insert career_pages_linkeddomain mrjoemorgan.com |
2022-12-11 |
insert email in..@charleslevick.com |
2022-12-11 |
insert index_pages_linkeddomain google.com |
2022-12-11 |
insert index_pages_linkeddomain mrjoemorgan.com |
2022-12-11 |
insert industry_tag Energy |
2022-09-29 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES |
2022-04-07 |
delete address 35 NEW BROAD STREET LONDON LONDON UNITED KINGDOM EC2M 1NH |
2022-04-07 |
insert address COPPERGATE HOUSE 10 WHITES ROW LONDON ENGLAND E1 7NF |
2022-04-07 |
update registered_address |
2022-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2022 FROM
35 NEW BROAD STREET LONDON
LONDON
EC2M 1NH
UNITED KINGDOM |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES |
2021-04-07 |
insert company_previous_name CHARLES LEVICK LIMITED |
2021-04-07 |
update name CHARLES LEVICK LIMITED => CL INTERNATIONAL SEARCH LIMITED |
2021-02-17 |
update statutory_documents COMPANY NAME CHANGED CHARLES LEVICK LIMITED
CERTIFICATE ISSUED ON 17/02/21 |
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 |
2020-12-21 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066717670002 |
2020-09-20 |
update website_status OK => MaintenancePage |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
2020-08-07 |
delete address 3 ST. HELEN'S PLACE LONDON EC3A 6AB |
2020-08-07 |
insert address 35 NEW BROAD STREET LONDON LONDON UNITED KINGDOM EC2M 1NH |
2020-08-07 |
update registered_address |
2020-07-11 |
delete source_ip 77.104.171.223 |
2020-07-11 |
insert source_ip 35.214.5.123 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2020 FROM
3 ST. HELEN'S PLACE
LONDON
EC3A 6AB |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-03 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-29 |
delete phone 0207 614 0912 |
2019-10-29 |
delete phone 0207 614 0920 |
2019-10-29 |
insert phone 0207 614 0913 |
2019-10-29 |
insert phone 0207 614 0919 |
2019-10-29 |
insert phone 0207 614 0923 |
2019-10-29 |
insert phone 0207 614 0928 |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-25 |
delete source_ip 173.236.173.108 |
2018-09-25 |
insert source_ip 77.104.171.223 |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
2018-08-07 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-08 |
update num_mort_charges 0 => 1 |
2016-02-08 |
update num_mort_outstanding 0 => 1 |
2016-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066717670001 |
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 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-06 |
delete phone 0207 614 0914 |
2015-11-06 |
delete phone 0207 614 0918 |
2015-10-09 |
delete source_ip 208.113.151.153 |
2015-10-09 |
insert source_ip 173.236.173.108 |
2015-09-07 |
update returns_last_madeup_date 2014-08-13 => 2015-08-13 |
2015-09-07 |
update returns_next_due_date 2015-09-10 => 2016-09-10 |
2015-08-24 |
update statutory_documents 13/08/15 FULL LIST |
2015-02-19 |
delete phone +44 (0) 203 207 9313 |
2015-02-19 |
insert phone +44 (0) 207 614 0910 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update website_status FlippedRobots => OK |
2014-12-17 |
delete index_pages_linkeddomain feedburner.com |
2014-12-17 |
delete index_pages_linkeddomain twitter.com |
2014-12-17 |
delete phone 020 7614 0910 |
2014-12-17 |
delete source_ip 208.113.151.47 |
2014-12-17 |
insert alias Charles Levick Limited |
2014-12-17 |
insert client Investment Bank |
2014-12-17 |
insert source_ip 208.113.151.153 |
2014-12-17 |
update founded_year null => 2008 |
2014-12-17 |
update robots_txt_status www.charleslevick.com: 404 => 200 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-28 |
update website_status OK => FlippedRobots |
2014-10-27 |
delete general_emails in..@charleslevick.co.uk |
2014-10-27 |
delete address 3 ST HELEN'S PLACE LONDON EC3A 6AB |
2014-10-27 |
delete alias Charles Levick Limited |
2014-10-27 |
delete email in..@charleslevick.co.uk |
2014-10-27 |
delete index_pages_linkeddomain linkedin.com |
2014-10-27 |
insert index_pages_linkeddomain feedburner.com |
2014-10-27 |
insert phone 020 7614 0910 |
2014-10-27 |
update founded_year 2008 => null |
2014-10-27 |
update primary_contact 3 ST HELEN'S PLACE LONDON EC3A 6AB => null |
2014-10-27 |
update robots_txt_status www.charleslevick.com: 200 => 404 |
2014-09-07 |
delete address 3 ST. HELEN'S PLACE LONDON ENGLAND EC3A 6AB |
2014-09-07 |
insert address 3 ST. HELEN'S PLACE LONDON EC3A 6AB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-13 => 2014-08-13 |
2014-09-07 |
update returns_next_due_date 2014-09-10 => 2015-09-10 |
2014-08-19 |
update statutory_documents 13/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-13 |
delete alias Charles Levick Ltd. |
2013-10-07 |
update returns_last_madeup_date 2012-08-13 => 2013-08-13 |
2013-10-07 |
update returns_next_due_date 2013-09-10 => 2014-09-10 |
2013-09-20 |
delete about_pages_linkeddomain facebook.com |
2013-09-20 |
delete career_pages_linkeddomain facebook.com |
2013-09-20 |
delete client_pages_linkeddomain facebook.com |
2013-09-20 |
delete contact_pages_linkeddomain facebook.com |
2013-09-20 |
delete index_pages_linkeddomain facebook.com |
2013-09-04 |
update statutory_documents 13/08/13 FULL LIST |
2013-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILSON / 15/09/2012 |
2013-07-06 |
update website_status ServerDown => OK |
2013-07-06 |
delete address St Clements House, 27-28 Clements Lane, EC4N 7AP |
2013-07-06 |
delete phone 0203 207 9010 |
2013-07-06 |
insert address 3 St Helen's Place, London, EC3A 6AB |
2013-07-06 |
insert phone 0207 614 0910 |
2013-07-06 |
update primary_contact St Clements House, 27-28 Clements Lane, EC4N 7AP => 3 St Helen's Place, London, EC3A 6AB |
2013-06-26 |
delete address ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AP |
2013-06-26 |
insert address 3 ST. HELEN'S PLACE LONDON ENGLAND EC3A 6AB |
2013-06-26 |
update registered_address |
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 |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-13 => 2012-08-13 |
2013-06-22 |
update returns_next_due_date 2012-09-10 => 2013-09-10 |
2013-05-23 |
update website_status OK => ServerDown |
2013-05-15 |
update website_status FailedRobotsTxt => OK |
2013-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
ST CLEMENTS HOUSE 27-28 CLEMENTS LANE
LONDON
EC4N 7AP |
2013-04-13 |
update website_status OK => FailedRobotsTxt |
2013-03-05 |
insert investor Prime Cash Equity |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents 13/08/12 FULL LIST |
2012-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILSON / 16/08/2012 |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-19 |
update statutory_documents 13/08/11 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 13/08/10 FULL LIST |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES WILSON / 13/08/2010 |
2010-01-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents 13/08/09 FULL LIST |
2008-11-14 |
update statutory_documents CURRSHO FROM 31/08/2009 TO 31/03/2009 |
2008-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
MITCHELLS ACCOUNTANTS THE OLD STABLES
FOXHOLE LANE
WADHURST
SUSSEX
TN5 6NB
UNITED KINGDOM |
2008-08-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |