COLLECTOFFERS - History of Changes


DateDescription
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
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-05-07 delete address View All Categories Promo Codes Easter 2023 Sale
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
2023-03-05 delete source_ip 109.228.29.216
2023-03-05 insert address View All Categories Promo Codes Easter 2023 Sale
2023-03-05 insert source_ip 4.194.3.94
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2022-05-23 delete address View All Categories Promo Codes Ramadan 2022 Sale
2022-03-21 insert address View All Categories Promo Codes Ramadan 2022 Sale
2022-03-21 update website_status FlippedRobots => OK
2022-03-12 update website_status OK => FlippedRobots
2022-01-07 update accounts_last_madeup_date 2019-09-30 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 delete address THE ENTERPRISE CENTRE UNIVERSITY OF EAST ANGLIA NORWICH RESEARCH PARK NORWICH UNITED KINGDOM NR4 7TJ
2021-08-07 insert address 35-37 EXCHANGE STREET NORWICH NORFOLK ENGLAND NR2 1DP
2021-08-07 update registered_address
2021-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM THE ENTERPRISE CENTRE UNIVERSITY OF EAST ANGLIA NORWICH RESEARCH PARK NORWICH NR4 7TJ UNITED KINGDOM
2021-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / REWARDPAY LTD / 30/07/2021
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-05-07 update account_ref_day 30 => 31
2021-05-07 update account_ref_month 9 => 3
2021-05-07 update accounts_next_due_date 2021-06-30 => 2021-12-31
2021-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REWARDPAY LTD
2021-04-12 update statutory_documents CESSATION OF MAJOR EFFORT LIMITED AS A PSC
2021-04-12 update statutory_documents CESSATION OF RICHARD DAVID SYME AS A PSC
2021-04-07 update statutory_documents PREVEXT FROM 30/09/2020 TO 31/03/2021
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-02 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-15 update statutory_documents 01/06/20 STATEMENT OF CAPITAL GBP 9568.62
2019-11-02 delete service_pages_linkeddomain google.com
2019-07-08 delete address ST MARYS HOUSE DUKE STREET NORWICH NORFOLK NR3 1QA
2019-07-08 insert address THE ENTERPRISE CENTRE UNIVERSITY OF EAST ANGLIA NORWICH RESEARCH PARK NORWICH UNITED KINGDOM NR4 7TJ
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-08 update registered_address
2019-06-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-20 insert company_previous_name NATIVE MEDIA (ASIA) LTD
2019-06-20 update name NATIVE MEDIA (ASIA) LTD => REWARDPAY MEDIA LTD
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2019 FROM ST MARYS HOUSE DUKE STREET NORWICH NORFOLK NR3 1QA
2019-06-11 update statutory_documents ARTICLES OF ASSOCIATION
2019-06-02 delete about_pages_linkeddomain plus.google.com
2019-06-02 delete contact_pages_linkeddomain plus.google.com
2019-06-02 delete index_pages_linkeddomain plus.google.com
2019-06-02 delete service_pages_linkeddomain plus.google.com
2019-06-02 delete terms_pages_linkeddomain plus.google.com
2019-05-24 update statutory_documents COMPANY NAME CHANGED NATIVE MEDIA (ASIA) LTD CERTIFICATE ISSUED ON 24/05/19
2019-05-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-19 delete person Perfect Winter Wear
2018-09-01 delete person Bright Delight
2018-09-01 delete person Romance Flowers Discount
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-06-03 delete person Teddy Bears
2018-06-03 delete person Yellow Roses
2018-06-03 insert person Blue Roses
2018-06-03 insert person Bright Delight
2018-06-03 insert person Peach Roses
2018-06-03 insert person Purple Roses
2018-06-03 insert person Romance Flowers Discount
2018-04-12 delete index_pages_linkeddomain facebook.com
2018-04-12 delete index_pages_linkeddomain plus.google.com
2018-04-12 delete index_pages_linkeddomain twitter.com
2018-04-12 delete person Champagne Roses
2018-04-12 delete person Pink Roses
2018-04-12 insert person Teddy Bears
2018-03-03 insert person Petite Little Black
2018-01-22 delete alias Collect Offers Ltd
2018-01-22 delete person Miss Selfridge Sale
2017-11-08 delete person Adorable Pink Roses
2017-11-08 insert person Blue Roses
2017-11-08 insert person Fresh Fleur de Sun Bouquet
2017-11-08 insert person Pink Lips Hand Bouquet
2017-11-08 update person_description Peach Roses => Peach Roses
2017-10-04 delete person Flower Bouquet
2017-10-04 insert person Wedding Flowers
2017-10-04 update person_description Adorable Pink Roses => Adorable Pink Roses
2017-08-24 delete person Flowers Bouquet
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-23 delete person Russell Hobbs
2017-06-23 insert person Flowers Bouquet
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-08 insert company_previous_name COLLECT OFFERS LTD
2017-06-08 update name COLLECT OFFERS LTD => NATIVE MEDIA (ASIA) LTD
2017-05-16 update statutory_documents ADOPT ARTICLES 26/04/2017
2017-05-13 update statutory_documents COMPANY NAME CHANGED COLLECT OFFERS LTD CERTIFICATE ISSUED ON 13/05/17
2017-05-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-09 delete address Grand Plaza Serviced Apartments, 42 Princes Square Bayswater London
2017-03-06 insert address Grand Plaza Serviced Apartments, 42 Princes Square Bayswater London
2017-03-06 insert person Lovely Purple Roses
2016-11-06 delete address Howard Johnson Paragon Hotel Beijing -18a Jian Guo Men Nei Avenue, Beijing, China
2016-11-06 delete address Kempinski Hotel Beijing Lufthansa Center, 50 Liangmaqiao Road, Chaoyang District, Beijing, China
2016-11-06 delete address Rosedale Hotel and Suite Beijing - No. 8 Jiang Tai Road West, Chaoyang District, Beijing, China
2016-11-06 delete person Dorothy Perkins
2016-10-09 delete person Purple Roses
2016-09-11 delete email ph..@tinydeal.com
2016-09-11 delete person Blue Roses
2016-09-11 delete person Orange Flowers
2016-09-11 delete person Peach Roses
2016-09-11 delete person Pink Roses
2016-09-11 update person_description Purple Roses => Purple Roses
2016-08-13 insert address 78-261 Manukai Street, Kailua-Kona, HI, United States of America
2016-08-13 insert address Kona Seaside Hotel, 75-5646 Palani Rd, Kailua-Kona, HI, United States
2016-08-13 insert address Waikoloa Road, Waikoloa, HI, 96738, United States of America
2016-08-13 insert email ph..@tinydeal.com
2016-08-13 insert person Orange Flowers
2016-08-13 update person_description Flower Advisor Discount => Flower Advisor Discount
2016-08-13 update person_description Peach Roses => Peach Roses
2016-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-08-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-07-28 update statutory_documents 06/06/16 NO CHANGES
2016-07-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-07-13 delete address G Hotel Kelawai - Penang, 2 Persiaran Maktab, Penang, Malaysia
2016-07-13 delete address Holiday Inn Express, 41 Dock Street, Dundee, Scotland
2016-07-13 delete person Orange Flowers
2016-07-13 delete person Yellow Flowers
2016-07-13 insert person Peach Roses
2016-07-13 insert person Pink Roses
2016-07-13 insert person Purple Roses
2016-07-13 update person_description Blue Roses => Blue Roses
2016-05-20 delete address Caesar Hotel, 26-33 Queens Gardens, Hyde Park, London
2016-05-20 delete address The Exhibitionist Hotel, 8-10 Queensberry Place, South Kensington, London
2016-05-20 delete person Miss Selfridge Sale
2016-05-20 insert address Holiday Inn Express, 41 Dock Street, Dundee, Scotland
2016-05-20 insert person Orange Flowers
2016-05-20 update person_description Yellow Flowers => Yellow Flowers
2016-05-20 update primary_contact The Exhibitionist Hotel, 8-10 Queensberry Place, South Kensington, London => Holiday Inn Express, 41 Dock Street, Dundee, Scotland
2016-05-12 update account_ref_month 6 => 9
2016-05-12 update accounts_next_due_date 2016-03-31 => 2016-06-30
2016-03-30 update statutory_documents PREVEXT FROM 30/06/2015 TO 30/09/2015
2016-03-09 delete address Hot-el-apartments, 9 Western Harbour Breakwater, Edinburgh, Scotland
2016-03-09 delete person Victor York
2016-03-09 insert address Caesar Hotel, 26-33 Queens Gardens, Hyde Park, London
2016-03-09 insert address The Exhibitionist Hotel, 8-10 Queensberry Place, South Kensington, London
2016-03-09 insert person Blue Roses
2016-03-09 update person_description Miss Selfridge Sale => Miss Selfridge Sale
2016-03-09 update primary_contact Hot-el-apartments, 9 Western Harbour Breakwater, Edinburgh, Scotland => The Exhibitionist Hotel, 8-10 Queensberry Place, South Kensington, London
2016-02-10 delete address London Bridge Apartments, 6 Union Street, Southwark, London
2016-02-10 delete person Blue Roses
2016-02-10 delete person Orange Roses
2016-02-10 delete person Pink Roses
2016-02-10 insert address Hot-el-apartments, 9 Western Harbour Breakwater, Edinburgh, Scotland
2016-02-10 insert person Black Thomas
2016-02-10 insert person Thibaud Leather
2016-02-10 insert person Yellow Flowers
2016-02-10 update person_description Miss Selfridge Sale => Miss Selfridge Sale
2016-02-10 update primary_contact London Bridge Apartments, 6 Union Street, Southwark, London => Hot-el-apartments, 9 Western Harbour Breakwater, Edinburgh, Scotland
2016-01-12 delete person Navy Bird
2016-01-12 insert address London Bridge Apartments, 6 Union Street, Southwark, London
2016-01-12 insert person Miss Selfridge Sale
2015-12-01 delete address 213 Unthank Road, Norwich, Norfolk, NR2 2PH
2015-12-01 insert address St Mary's House, Duke Street, Norwich, Norfolk, NR3 1QA
2015-12-01 insert person Navy Bird
2015-12-01 update primary_contact 213 Unthank Road, Norwich, Norfolk, NR2 2PH => St Mary's House, Duke Street, Norwich, Norfolk, NR3 1QA
2015-09-07 delete address ST MARYS HOUSE DUKE STREET NORWICH NORFOLK ENGLAND NR3 1QA
2015-09-07 insert address ST MARYS HOUSE DUKE STREET NORWICH NORFOLK NR3 1QA
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-09-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-08-09 delete about_pages_linkeddomain pinloves.com
2015-08-09 delete contact_pages_linkeddomain pinloves.com
2015-08-09 delete index_pages_linkeddomain pinloves.com
2015-08-09 delete management_pages_linkeddomain pinloves.com
2015-08-09 delete service_pages_linkeddomain pinloves.com
2015-08-09 delete terms_pages_linkeddomain pinloves.com
2015-08-05 update statutory_documents 06/06/15 FULL LIST
2015-06-13 update website_status FlippedRobots => OK
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-23 update website_status FailedRobots => FlippedRobots
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-26 update website_status OK => FailedRobots
2015-03-25 update statutory_documents 30/11/14 STATEMENT OF CAPITAL GBP 8611.76
2015-03-25 update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 6880
2015-02-24 update website_status FlippedRobots => OK
2015-02-24 update robots_txt_status br.collectoffers.com: 0 => 200
2015-02-24 update robots_txt_status in.collectoffers.com: 0 => 200
2015-02-24 update robots_txt_status my.collectoffers.com: 0 => 200
2015-02-24 update robots_txt_status sg.collectoffers.com: 0 => 200
2015-02-24 update robots_txt_status us.collectoffers.com: 401 => 404
2015-02-24 update robots_txt_status www.collectoffers.com: 0 => 200
2014-12-07 delete address 213 UNTHANK ROAD NORWICH NORFOLK NR2 2PH
2014-12-07 insert address ST MARYS HOUSE DUKE STREET NORWICH NORFOLK ENGLAND NR3 1QA
2014-12-07 update registered_address
2014-11-29 update website_status OK => FlippedRobots
2014-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 213 UNTHANK ROAD NORWICH NORFOLK NR2 2PH
2014-11-03 update statutory_documents SUB-DIVISION 30/09/14
2014-10-31 update website_status FlippedRobots => OK
2014-10-31 update robots_txt_status us.collectoffers.com: 0 => 401
2014-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD / 20/10/2014
2014-10-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW HOWARD
2014-10-10 update website_status OK => FlippedRobots
2014-08-29 update website_status NoTargetPages => OK
2014-08-29 delete alias Collect Offers Malaysia
2014-08-29 delete alias Collect Offers Singapore
2014-08-29 delete alias Collect Offers UK
2014-08-29 delete alias Collect Offers USA
2014-08-29 insert alias Collect Offers Ltd
2014-08-29 insert index_pages_linkeddomain facebook.com
2014-08-29 insert index_pages_linkeddomain google.com
2014-08-29 insert index_pages_linkeddomain pinloves.com
2014-08-29 insert index_pages_linkeddomain twitter.com
2014-08-29 update robots_txt_status in.collectoffers.com: 200 => 0
2014-08-29 update robots_txt_status my.collectoffers.com: 200 => 0
2014-08-29 update robots_txt_status sg.collectoffers.com: 200 => 0
2014-08-29 update robots_txt_status www.collectoffers.com: 404 => 0
2014-08-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-08-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-07-28 update statutory_documents 06/06/14 NO CHANGES
2014-04-07 update website_status IndexPageFetchError => NoTargetPages
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-17 update website_status NoTargetPages => IndexPageFetchError
2013-09-05 update website_status OK => NoTargetPages
2013-08-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-08-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-07-23 update statutory_documents 06/06/13 NO CHANGES
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert company_previous_name BRAND DIGITAL MARKETING LTD
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update name BRAND DIGITAL MARKETING LTD => COLLECT OFFERS LTD
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-04-06 insert alias Collect Offers
2013-04-06 insert alias Collect Offers India
2013-04-06 insert alias Collect Offers Malaysia
2013-04-06 insert alias Collect Offers Singapore
2013-04-06 insert alias Collect Offers UK
2013-04-06 insert alias Collect Offers USA
2013-04-06 update description
2013-03-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILY SYME
2012-07-31 update statutory_documents COMPANY NAME CHANGED BRAND DIGITAL MARKETING LTD CERTIFICATE ISSUED ON 31/07/12
2012-07-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-18 update statutory_documents 06/06/12 FULL LIST
2012-03-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 06/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 06/06/10 FULL LIST
2010-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-29 update statutory_documents RETURN MADE UP TO 06/06/09; NO CHANGE OF MEMBERS
2009-07-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-10 update statutory_documents COMPANY NAME CHANGED ATTUNE DIGITAL LTD CERTIFICATE ISSUED ON 11/07/09
2009-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-14 update statutory_documents SECRETARY APPOINTED MR RICHARD DAVID SYME
2008-08-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAULINE GORMLEY
2008-08-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROWAN GORMLEY
2008-08-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAULINE GORMLEY
2008-08-14 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION