COMPLIANCE RECRUITMENT SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-11-17 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-08-06 delete address 121 Baggot Street Lower Dublin 2 Ireland
2023-08-06 delete address 2 Cours de Rive 1204 Geneva Switzerland
2023-08-06 delete address Paseo de la Castellana 43 28046 Madrid Spain Geneva
2023-08-06 delete index_pages_linkeddomain facebook.com
2023-08-06 delete index_pages_linkeddomain linkedin.com
2023-08-06 delete index_pages_linkeddomain reversedelta.com
2023-08-06 delete index_pages_linkeddomain symescollins.com
2023-08-06 delete index_pages_linkeddomain thegraphicdesignshop.co.uk
2023-08-06 delete index_pages_linkeddomain twitter.com
2023-08-06 delete phone +44 (0)20 7330 6960
2023-08-06 delete source_ip 185.161.16.36
2023-08-06 insert index_pages_linkeddomain dotgo.uk
2023-08-06 insert index_pages_linkeddomain google.co.uk
2023-08-06 insert index_pages_linkeddomain google.com
2023-08-06 insert source_ip 31.193.11.222
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-12-12 insert address RUSSIAN SPEAKING KYC ANALYST 12 MONTH CONTRACT � 42000 - � 52000|LONDON
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-18 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-26 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-06-11 delete general_emails in..@compliancerecruitment.lu
2021-06-11 delete email in..@compliancerecruitment.lu
2021-06-11 delete person Jason Rea
2021-06-11 delete phone +352 2 848 0849
2021-06-11 insert email da..@compliancerecruitment.com
2021-06-11 insert phone +44 20 7330 6966
2021-04-17 update website_status Disallowed => OK
2021-04-17 delete source_ip 212.113.131.231
2021-04-17 insert source_ip 185.161.16.36
2021-02-03 update website_status FlippedRobots => Disallowed
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-09 update website_status FailedRobots => FlippedRobots
2020-09-19 update website_status Disallowed => FailedRobots
2020-09-02 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-05-07 update website_status FlippedRobots => Disallowed
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-24 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-18 update website_status FailedRobots => FlippedRobots
2019-03-21 update website_status FlippedRobots => FailedRobots
2019-02-24 update website_status OK => FlippedRobots
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-20 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-24 insert alias Compliance Recruitment Solutions Limited
2018-02-27 delete otherexecutives Chris Clarke
2018-02-27 delete person Chris Clarke
2018-02-27 insert associated_investor State Street Global Advisors
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-15 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-09 update description
2017-01-14 delete address 9th Floor Central Building 1-3 Pedder Street, Central Hong Kong Singapore
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-09 delete address 6th Floor, Salisbury House London Wall, EC2M 5QQ
2016-12-09 delete phone +1-212-918-4772
2016-12-09 delete phone +65 6632 3734
2016-12-09 delete phone +852 3478 7239
2016-12-09 delete phone +971 4319 7470
2016-12-09 insert address 9th Floor Central Building 1-3 Pedder Street, Central Hong Kong Singapore
2016-12-09 insert address Token House 11/12 Token House Yard London EC2R 7AS
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-06 delete person Paul Stanczyk
2016-05-12 delete address SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2016-05-12 insert address TOKEN HOUSE TOKENHOUSE YARD 11/12 TOKEN HOUSE YARD LONDON ENGLAND EC2R 7AS
2016-05-12 update registered_address
2016-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2016 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2016-02-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-02-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2016-01-11 update statutory_documents 30/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-04 update statutory_documents 30/11/14 FULL LIST
2014-09-23 insert about_pages_linkeddomain reversedelta.com
2014-09-23 insert career_pages_linkeddomain reversedelta.com
2014-09-23 insert contact_pages_linkeddomain reversedelta.com
2014-09-23 insert index_pages_linkeddomain reversedelta.com
2014-09-23 insert partner_pages_linkeddomain reversedelta.com
2014-09-23 insert solution_pages_linkeddomain reversedelta.com
2014-09-23 insert terms_pages_linkeddomain reversedelta.com
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-29 delete person Spencer Herbert
2014-05-29 insert person May Suit
2014-04-22 delete partner_pages_linkeddomain compliance-exchange.com
2014-04-22 delete phone +974 4452 8169
2014-04-22 insert partner ACAMS
2014-04-22 insert partner_pages_linkeddomain acams.org
2014-04-22 insert phone +65 6632 3734
2014-02-13 delete index_pages_linkeddomain sharethis.com
2014-01-14 update website_status FlippedRobots => OK
2014-01-14 delete index_pages_linkeddomain af1star.com
2014-01-14 delete index_pages_linkeddomain brandsgo.com
2014-01-14 delete index_pages_linkeddomain itimberlands.com
2014-01-14 delete index_pages_linkeddomain jerseykiss.com
2014-01-14 delete index_pages_linkeddomain nbabasketballshoes.com
2014-01-14 delete index_pages_linkeddomain salembt.com
2014-01-14 delete index_pages_linkeddomain shoesgroups.com
2014-01-14 delete source_ip 89.187.67.200
2014-01-14 insert address 30th Floor Singapore Land Tower, 50 Raffles Place, Singapore
2014-01-14 insert address 9th Floor, Central Building, 1-3 Pedder Street, Central, Hong Kong
2014-01-14 insert address Level 41 Emirates Towers Sheikh Zayed Rd Dubai, UAE
2014-01-14 insert index_pages_linkeddomain facebook.com
2014-01-14 insert index_pages_linkeddomain linkedin.com
2014-01-14 insert index_pages_linkeddomain symescollins.com
2014-01-14 insert index_pages_linkeddomain thegraphicdesignshop.co.uk
2014-01-14 insert index_pages_linkeddomain twitter.com
2014-01-14 insert phone +1-212-918-4772
2014-01-14 insert phone +44 (0)20 7330 6960
2014-01-14 insert phone +852 3478 7239
2014-01-14 insert source_ip 212.113.131.231
2014-01-14 update robots_txt_status www.compliancerecruitment.com: 404 => 200
2014-01-07 delete address SALISBURY HOUSE LONDON WALL LONDON ENGLAND EC2M 5QQ
2014-01-07 insert address SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-01-02 update website_status OK => FlippedRobots
2013-12-17 update statutory_documents 30/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-20 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-05 delete index_pages_linkeddomain int-comp.org
2013-07-05 insert index_pages_linkeddomain af1star.com
2013-07-05 insert index_pages_linkeddomain brandsgo.com
2013-07-05 insert index_pages_linkeddomain itimberlands.com
2013-07-05 insert index_pages_linkeddomain jerseykiss.com
2013-07-05 insert index_pages_linkeddomain nbabasketballshoes.com
2013-07-05 insert index_pages_linkeddomain salembt.com
2013-07-05 insert index_pages_linkeddomain shoesgroups.com
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-18 delete source_ip 213.171.218.47
2013-06-18 insert index_pages_linkeddomain int-comp.org
2013-06-18 insert source_ip 89.187.67.200
2012-12-05 update statutory_documents 30/11/12 FULL LIST
2012-09-04 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 30/11/11 FULL LIST
2011-08-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 1 THREADNEEDLE STREET LONDON EC2R 8AY
2010-12-16 update statutory_documents 30/11/10 FULL LIST
2010-09-06 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents 30/11/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SYMES / 03/12/2009
2009-10-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 32 THREADNEEDLE ST LONDON EC2R 8AY
2008-12-23 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-01-25 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents SECRETARY RESIGNED
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