TXTCONNEXIONS - History of Changes


DateDescription
2024-04-08 delete address 66 PRESCOT STREET LONDON ENGLAND E1 8NN
2024-04-08 insert address ALGATE TOWER ALDGATE TOWER (12TH FLOOR) 2 LEMAN STREET LONDON ENGLAND E1 8FA
2024-04-08 update registered_address
2023-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete company_previous_name DIRECT NICHE MARKETING LIMITED
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-08-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-13 delete address 5 Pond Street Hampstead Heath London NW3 2PN United Kingdom
2022-08-13 delete phone (0700) 598-1380
2022-08-13 insert address 66 Prescot Street London E1 8NN United Kingdom
2022-08-13 update primary_contact 5 Pond Street Hampstead Heath London NW3 2PN United Kingdom => 66 Prescot Street London E1 8NN United Kingdom
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-09-02 update robots_txt_status www.txtconnexions.com: 404 => 200
2021-09-02 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 delete address 5 POND STREET LONDON NW3 2PN
2021-04-07 insert address 66 PRESCOT STREET LONDON ENGLAND E1 8NN
2021-04-07 update registered_address
2021-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 5 POND STREET LONDON NW3 2PN
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-15 delete source_ip 217.68.23.236
2018-09-15 insert source_ip 62.216.244.151
2018-09-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-09 delete address 5 POND STREET LONDON ENGLAND NW3 2PN
2015-10-09 insert address 5 POND STREET LONDON NW3 2PN
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-10-09 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-09-09 update statutory_documents 21/08/15 FULL LIST
2015-05-14 delete address Second Floor 7-9 Ferdinand Street, London NW1 8ES United Kingdom
2015-05-14 insert address 5 Pond Street Hampstead Heath London NW3 2PN United Kingdom
2015-05-14 insert contact_pages_linkeddomain goo.gl
2015-05-14 update primary_contact Second Floor 7-9 Ferdinand Street, London NW1 8ES United Kingdom => 5 Pond Street Hampstead Heath London NW3 2PN United Kingdom
2015-03-07 delete address 7-9 FERDINAND STREET 2ND FLOOR LONDON NW1 8ES
2015-03-07 insert address 5 POND STREET LONDON ENGLAND NW3 2PN
2015-03-07 update registered_address
2015-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 7-9 FERDINAND STREET 2ND FLOOR LONDON NW1 8ES
2014-09-07 delete address 7-9 FERDINAND STREET 2ND FLOOR LONDON ENGLAND NW1 8ES
2014-09-07 insert address 7-9 FERDINAND STREET 2ND FLOOR LONDON NW1 8ES
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-09-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-08-23 update statutory_documents 21/08/14 FULL LIST
2014-08-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID JACOBS / 24/07/2014
2014-04-20 delete source_ip 62.216.244.151
2014-04-20 insert source_ip 217.68.23.236
2014-02-11 delete source_ip 77.240.4.68
2014-02-11 insert source_ip 62.216.244.151
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-10-07 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-09 update statutory_documents 21/08/13 FULL LIST
2013-08-19 delete partner_pages_linkeddomain dentsys.co.uk
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 6420 - Telecommunications
2013-06-22 insert sic_code 61900 - Other telecommunications activities
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2012-09-21 update statutory_documents 21/08/12 FULL LIST
2012-08-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 21/08/11 FULL LIST
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 7-9 FERDINAND STREET LONDON NW1 8ES
2010-08-24 update statutory_documents 21/08/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JACOBS / 21/08/2010
2009-11-01 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-08-31 update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-05 update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2008 FROM FIRST FLOOR 155 REGENTS PARK ROAD LONDON NW1 8BB
2008-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/08 FROM: CARTER BACKER WINTER ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-24 update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-30 update statutory_documents RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-24 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/05 FROM: MARVIC HOUSE 30 BISHOPS ROAD LONDON SW6 7AD
2005-08-17 update statutory_documents RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-27 update statutory_documents RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2003-01-22 update statutory_documents COMPANY NAME CHANGED DIRECT NICHE MARKETING LIMITED CERTIFICATE ISSUED ON 22/01/03
2002-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION