Date | Description |
2023-04-15 |
delete source_ip 54.72.12.71 |
2023-04-15 |
insert index_pages_linkeddomain bankrate.com |
2023-04-15 |
insert index_pages_linkeddomain cpag.org.uk |
2023-04-15 |
insert index_pages_linkeddomain evolutionmoney.co.uk |
2023-04-15 |
insert index_pages_linkeddomain expatistan.com |
2023-04-15 |
insert index_pages_linkeddomain moneysavingexpert.com |
2023-04-15 |
insert index_pages_linkeddomain nimblefins.co.uk |
2023-04-15 |
insert index_pages_linkeddomain sunlife.co.uk |
2023-04-15 |
insert index_pages_linkeddomain trustpilot.com |
2023-04-15 |
insert source_ip 52.19.85.252 |
2023-04-15 |
update robots_txt_status nowsure.co.uk: 404 => 200 |
2023-04-15 |
update robots_txt_status www.nowsure.co.uk: 404 => 200 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-14 |
update statutory_documents DIRECTOR APPOINTED LORD RAYMOND EDWARD HARRY COLLINS OF HIGHBURY |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SAWYER |
2022-10-04 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-10-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-10-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-10-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-10-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-10-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-10-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-10-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-07 |
delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2021-09-07 |
insert address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW |
2021-09-07 |
update registered_address |
2021-08-15 |
delete address 4th Floor, 7/10 Chandos Street, London W1G 9DQ |
2021-08-15 |
insert address 14th Floor, 33 Cavendish Square, London W1G 0PW |
2021-08-15 |
update primary_contact 4th Floor, 7/10 Chandos Street, London W1G 9DQ => 14th Floor, 33 Cavendish Square, London W1G 0PW |
2021-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM
4TH FLOOR
7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ |
2021-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE HARRISON / 02/08/2021 |
2021-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL ISAACS / 02/08/2021 |
2021-08-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FIONA ECHALIER / 02/08/2021 |
2021-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALEHEEN CHAUDHURI |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-01-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2021-01-10 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-12-30 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-12-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-12-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
2019-10-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-09-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-09-24 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANMOL CHEEMA / 16/05/2019 |
2019-04-11 |
insert about_pages_linkeddomain fca.org.uk |
2019-04-11 |
insert contact_pages_linkeddomain fca.org.uk |
2019-04-11 |
insert index_pages_linkeddomain fca.org.uk |
2019-04-11 |
insert product_pages_linkeddomain fca.org.uk |
2018-12-30 |
delete contact_pages_linkeddomain hotjar.com |
2018-12-30 |
delete index_pages_linkeddomain hotjar.com |
2018-12-30 |
delete product_pages_linkeddomain hotjar.com |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
2018-10-09 |
delete contact_pages_linkeddomain fca.org.uk |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 |
2018-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-19 |
update person_nationality ROBERT PAUL ISAACS: SOUTH AFRICAN => BRITISH |
2018-06-19 |
update person_usual_residence_country LAWRENCE SAWYER: UK => UNITED KINGDOM |
2018-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL ISAACS / 17/05/2018 |
2018-04-18 |
insert contact_pages_linkeddomain hotjar.com |
2018-04-18 |
insert index_pages_linkeddomain hotjar.com |
2018-04-18 |
insert product_pages_linkeddomain hotjar.com |
2017-11-22 |
insert product_pages_linkeddomain embignell.com |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
2017-11-08 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-03 |
update person_usual_residence_country LAWRENCE SAWYER: UNITED KINGDOM => UK |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-19 |
insert cio ANMOL CHEEMA |
2017-01-19 |
insert managingdirector DANIEL LEE HARRISON |
2017-01-19 |
insert otherexecutives ANMOL CHEEMA |
2017-01-19 |
insert otherexecutives DANIEL LEE HARRISON |
2017-01-19 |
insert otherexecutives LAWRENCE SAWYER |
2017-01-19 |
insert otherexecutives SALEHEEN CHAUDHURI |
2017-01-19 |
insert otherexecutives SHONA ANNE MOUNTFORD |
2017-01-19 |
insert person ANMOL CHEEMA |
2017-01-19 |
insert person DANIEL LEE HARRISON |
2017-01-19 |
insert person LAWRENCE SAWYER |
2017-01-19 |
insert person SALEHEEN CHAUDHURI |
2017-01-19 |
insert person SHONA ANNE MOUNTFORD |
2017-01-19 |
update name NOWSURE LIMITED => UNION BENEFIT SERVICES LIMITED |
2017-01-19 |
update number_of_registered_officers 2 => 7 |
2017-01-06 |
insert contact_pages_linkeddomain fca.org.uk |
2016-12-21 |
update account_ref_day 30 => 31 |
2016-12-21 |
update account_ref_month 9 => 12 |
2016-12-21 |
update accounts_next_due_date 2017-06-30 => 2017-09-30 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-10-18 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016 |
2016-08-01 |
update robots_txt_status secure.nowsure.co.uk: 0 => 404 |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
delete about_pages_linkeddomain fca.org.uk |
2016-06-27 |
delete contact_pages_linkeddomain fca.org.uk |
2016-06-27 |
delete index_pages_linkeddomain fca.org.uk |
2016-06-27 |
delete product_pages_linkeddomain fca.org.uk |
2016-06-27 |
update robots_txt_status secure.nowsure.co.uk: 404 => 0 |
2016-06-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
2016-05-14 |
insert company_previous_name NOWSURE LIMITED |
2016-05-14 |
update name NOWSURE LIMITED => UNION BENEFIT SERVICES LIMITED |
2016-04-04 |
update statutory_documents DIRECTOR APPOINTED MS SHONA ANNE MOUNTFORD |
2016-04-02 |
update statutory_documents COMPANY NAME CHANGED NOWSURE LIMITED
CERTIFICATE ISSUED ON 02/04/16 |
2016-04-01 |
update statutory_documents DIRECTOR APPOINTED ANMOL CHEEMA |
2016-04-01 |
update statutory_documents DIRECTOR APPOINTED LORD LAWRENCE SAWYER |
2016-04-01 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL LEE HARRISON |
2016-04-01 |
update statutory_documents DIRECTOR APPOINTED SALEHEEN CHAUDHURI |
2016-02-11 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2016-02-11 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2016-02-01 |
delete address Linton House
39/51 Highgate Rd
London
NW5 1RT |
2016-02-01 |
delete contact_pages_linkeddomain totallyplc.com |
2016-02-01 |
insert contact_pages_linkeddomain fca.org.uk |
2016-02-01 |
insert contact_pages_linkeddomain unioninsurance.co.uk |
2016-02-01 |
insert index_pages_linkeddomain fca.org.uk |
2016-02-01 |
update robots_txt_status nowsure.co.uk: 200 => 404 |
2016-02-01 |
update robots_txt_status www.nowsure.co.uk: 200 => 404 |
2016-01-07 |
update statutory_documents 25/10/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-11 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
2015-06-30 |
delete fax 0845 026 1102 |
2015-06-30 |
insert phone 0343 178 1237 |
2015-02-09 |
delete about_pages_linkeddomain fca.org.uk |
2015-02-09 |
delete contact_pages_linkeddomain fca.org.uk |
2015-02-09 |
delete index_pages_linkeddomain fca.org.uk |
2015-02-09 |
delete product_pages_linkeddomain fca.org.uk |
2015-02-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2015-02-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2015-01-22 |
update statutory_documents 25/10/14 FULL LIST |
2014-12-14 |
insert product_pages_linkeddomain moneymadeclear.org.uk |
2014-11-16 |
delete product_pages_linkeddomain tclhosting.co.uk |
2014-09-10 |
insert product_pages_linkeddomain which.co.uk |
2014-07-02 |
delete source_ip 54.216.23.50 |
2014-07-02 |
insert source_ip 54.72.12.71 |
2014-07-02 |
update robots_txt_status nowsure.co.uk: 404 => 200 |
2014-07-02 |
update robots_txt_status www.nowsure.co.uk: 404 => 200 |
2014-04-15 |
delete contact_pages_linkeddomain totallyplc.com |
2014-04-15 |
delete product_pages_linkeddomain totallyplc.com |
2014-03-08 |
delete person RYAN MELVYN SMETHURST |
2014-03-08 |
delete secretary RYAN MELVYN SMETHURST |
2014-03-08 |
insert person FIONA ECHALIER |
2014-03-08 |
insert secretary FIONA ECHALIER |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-08 |
insert contact_pages_linkeddomain totallyplc.com |
2014-02-08 |
insert product_pages_linkeddomain totallyplc.com |
2014-02-08 |
insert terms_pages_linkeddomain google.com |
2014-02-08 |
insert terms_pages_linkeddomain networkadvertising.org |
2014-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2014-01-07 |
delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ |
2014-01-07 |
insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2014-01-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-12-02 |
update statutory_documents SECRETARY APPOINTED FIONA ECHALIER |
2013-12-02 |
update statutory_documents 25/10/13 FULL LIST |
2013-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RYAN MELVYN SMETHURST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
delete address 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
2013-06-24 |
insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 9DQ |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-24 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
2013-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
5TH FLOOR 7-10 CHANDOS STREET
LONDON
W1G 9DQ |
2013-01-03 |
update statutory_documents 25/10/12 FULL LIST |
2012-03-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2012-01-20 |
update statutory_documents 25/10/11 FULL LIST |
2011-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
UNIT D LINTON HOUSE
39-51 HIGHGATE ROAD
LONDON
LONDON
NW5 1RT |
2011-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2011 FROM
5TH FLOOR
7/10 CHANDOS STREET
LONDON
W1G 9DQ |
2011-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-12-20 |
update statutory_documents 25/10/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL ISAACS / 23/07/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL ISAACS / 23/07/2010 |
2010-08-16 |
update statutory_documents SECRETARY APPOINTED RYAN MELVYN SMETHURST |
2010-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW GOLD |
2010-01-28 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents 25/10/09 FULL LIST |
2008-11-21 |
update statutory_documents PREVSHO FROM 31/03/2009 TO 30/09/2008 |
2008-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-11-19 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents CURREXT FROM 31/10/2008 TO 31/03/2009 |
2008-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
8 BALTIC STREET EAST
LONDON
EC1Y 0UP |
2007-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-25 |
update statutory_documents SECRETARY RESIGNED |
2007-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |