Date | Description |
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 |
2023-04-07 |
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 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2022-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM SCHERZER / 01/07/2022 |
2022-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM SCHERZER / 01/07/2022 |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-28 |
delete managingdirector Dan Munford |
2021-04-28 |
delete person Joseph Bona |
2021-04-28 |
insert about_pages_linkeddomain convenience.org |
2021-04-28 |
update person_description Dan Munford => Dan Munford |
2021-04-28 |
update person_description Nicholas Scherzer => Nick Scherzer |
2021-04-28 |
update person_title Dan Munford: Managing Director => Special Advisor to NACS International Board |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
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 |
2020-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2020-03-14 |
delete address 50 Grosvenor Hill, Mayfair
London W1K 3QT |
2020-02-12 |
delete about_pages_linkeddomain eclipse-creative.com |
2020-02-12 |
delete contact_pages_linkeddomain eclipse-creative.com |
2020-02-12 |
delete index_pages_linkeddomain eclipse-creative.com |
2020-02-12 |
delete terms_pages_linkeddomain eclipse-creative.com |
2020-02-12 |
insert about_pages_linkeddomain eclipse-marketing.uk |
2020-02-12 |
insert contact_pages_linkeddomain eclipse-marketing.uk |
2020-02-12 |
insert index_pages_linkeddomain eclipse-marketing.uk |
2020-02-12 |
insert terms_pages_linkeddomain eclipse-marketing.uk |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-25 |
delete about_pages_linkeddomain conveniencesummit.com |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-25 |
delete address Insight House, 2 Severn Street, Welshpool SY21 7AB, United Kingdom |
2018-04-25 |
delete phone +44 (0) 1938 556 090 |
2018-04-25 |
delete source_ip 88.208.252.196 |
2018-04-25 |
insert address Windsor House, Windsor Place,
Shrewsbury, Shropshire,
SY1 2BY,
United Kingdom |
2018-04-25 |
insert address Windsor House, Windsor Place, Shrewsbury, Shropshire, SY1 2BY |
2018-04-25 |
insert phone +44 (0) 1743 257 325 |
2018-04-25 |
insert source_ip 77.72.0.126 |
2018-04-25 |
update primary_contact Insight House, 2 Severn Street,
Welshpool SY21 7AB,
United Kingdom => Windsor House, Windsor Place, Shrewsbury, Shropshire, SY1 2BY |
2018-04-07 |
delete address 2 SEVERN STREET WELSHPOOL POWYS SY21 7AB |
2018-04-07 |
insert address WINDSOR HOUSE WINDSOR PLACE SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 2BY |
2018-04-07 |
update registered_address |
2018-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
2 SEVERN STREET
WELSHPOOL
POWYS
SY21 7AB |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-09 |
insert managingdirector Dan Munford |
2017-08-09 |
delete about_pages_linkeddomain dsa.org |
2017-08-09 |
delete about_pages_linkeddomain globalcstorefocus.com |
2017-08-09 |
delete about_pages_linkeddomain greatwebsitebuilder.com |
2017-08-09 |
delete about_pages_linkeddomain ledinbouwspotsserre.nl |
2017-08-09 |
delete about_pages_linkeddomain retailvision.tv |
2017-08-09 |
delete contact_pages_linkeddomain azcustomerservices.co.uk |
2017-08-09 |
delete contact_pages_linkeddomain ledinbouwspotsblog.wordpress.com |
2017-08-09 |
delete fax +44 (0) 1938 555 398 |
2017-08-09 |
delete index_pages_linkeddomain allesmakkelijk.nl |
2017-08-09 |
delete index_pages_linkeddomain naturalnews.com |
2017-08-09 |
delete index_pages_linkeddomain sbobetlogin.co |
2017-08-09 |
delete industry_tag research, events and publishing |
2017-08-09 |
insert about_pages_linkeddomain globalconveniencestorefocus.co.uk |
2017-08-09 |
insert address 50 Grosvenor Hill, Mayfair
London W1K 3QT |
2017-08-09 |
insert person Joseph Bona |
2017-08-09 |
update person_title Dan Munford: null => Managing Director |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
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 |
2016-12-02 |
delete index_pages_linkeddomain bookinghealth.com |
2016-12-02 |
delete index_pages_linkeddomain loansinoutpayday.info |
2016-12-02 |
delete index_pages_linkeddomain metaw3.com |
2016-12-02 |
insert about_pages_linkeddomain dsa.org |
2016-12-02 |
insert about_pages_linkeddomain greatwebsitebuilder.com |
2016-12-02 |
insert contact_pages_linkeddomain azcustomerservices.co.uk |
2016-12-02 |
insert index_pages_linkeddomain allesmakkelijk.nl |
2016-12-02 |
insert index_pages_linkeddomain naturalnews.com |
2016-12-02 |
insert index_pages_linkeddomain sbobetlogin.co |
2016-12-02 |
update person_description Christian Warning => Christian Warning |
2016-12-02 |
update person_description Dan Munford => Dan Munford |
2016-12-02 |
update person_description Nicholas Scherzer => Nicholas Scherzer |
2016-12-02 |
update person_title Christian Warning: null => Consultant |
2016-10-03 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-10 |
insert about_pages_linkeddomain ledinbouwspotsserre.nl |
2016-07-10 |
insert address Insight House, 2 Severn Street,
Welshpool SY21 7AB,
United Kingdom |
2016-07-10 |
insert contact_pages_linkeddomain ledinbouwspotsblog.wordpress.com |
2016-07-10 |
insert index_pages_linkeddomain bookinghealth.com |
2016-07-10 |
insert index_pages_linkeddomain loansinoutpayday.info |
2016-07-10 |
insert index_pages_linkeddomain metaw3.com |
2016-07-10 |
insert person Christian Warning |
2016-07-10 |
update person_description Dan Munford => Dan Munford |
2016-07-10 |
update person_description Nicholas Scherzer => Nicholas Scherzer |
2016-05-13 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-03-21 |
update statutory_documents 18/03/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-04-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-03-23 |
update statutory_documents 18/03/15 FULL LIST |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-18 => 2015-12-31 |
2014-12-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-11 |
delete about_pages_linkeddomain futureofconvenience.com |
2014-06-11 |
insert about_pages_linkeddomain conveniencesummit.com |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS WILLIAM SCHERZER |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED SIAN CATRIN MUNFORD |
2014-05-08 |
update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 100 |
2014-04-07 |
delete address 2 SEVERN STREET WELSHPOOL POWYS UNITED KINGDOM SY21 7AB |
2014-04-07 |
insert address 2 SEVERN STREET WELSHPOOL POWYS SY21 7AB |
2014-04-07 |
insert sic_code 82302 - Activities of conference organisers |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-03-18 |
2014-04-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-03-24 |
update statutory_documents 18/03/14 FULL LIST |
2014-03-07 |
delete address 6 SALOP ROAD OSWESTRY SHROPSHIRE UNITED KINGDOM SY11 2NU |
2014-03-07 |
insert address 2 SEVERN STREET WELSHPOOL POWYS UNITED KINGDOM SY21 7AB |
2014-03-07 |
update registered_address |
2014-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
6 SALOP ROAD
OSWESTRY
SHROPSHIRE
SY11 2NU
UNITED KINGDOM |
2013-12-24 |
delete source_ip 78.33.15.98 |
2013-12-24 |
insert source_ip 88.208.252.196 |
2013-06-25 |
delete address 6 SALOP ROAD OSWESTRY ENGLAND SY112NU |
2013-06-25 |
insert address 6 SALOP ROAD OSWESTRY SHROPSHIRE UNITED KINGDOM SY11 2NU |
2013-06-25 |
update registered_address |
2013-06-08 |
update website_status FlippedRobotsTxt => OK |
2013-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
6 SALOP ROAD
OSWESTRY
SY112NU
ENGLAND |
2013-03-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-03-05 |
update website_status FlippedRobotsTxt |