Date | Description |
2023-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIXMART GROUP U.K. LIMITED |
2023-11-15 |
update statutory_documents CESSATION OF FIXMART HOLDINGS LIMITED AS A PSC |
2023-08-17 |
delete otherexecutives Adrian Harmer |
2023-08-17 |
insert person Bradley Alexander |
2023-08-17 |
insert person Debbie Gilbertson |
2023-08-17 |
insert person Robyn Samuels |
2023-08-17 |
insert person Steve Ford |
2023-08-17 |
update person_description Adrian Harmer => Adrian Harmer |
2023-08-17 |
update person_description Cariss Sekhon => Cariss Sekhon |
2023-08-17 |
update person_description Diego Gulley => Diego Gulley |
2023-08-17 |
update person_description Jade Dickson => Jade Dickson |
2023-08-17 |
update person_description Jerry Ghinn => Jerry Ghinn |
2023-08-17 |
update person_description John French => John French |
2023-08-17 |
update person_description Paul Devine => Paul Devine |
2023-08-17 |
update person_title Adrian Harmer: Business Development Director => Key Account Manager |
2023-08-17 |
update person_title Diego Gulley: Sales Support => Sales Executive |
2023-08-17 |
update person_title Jade Dickson: Sales Support => Key Account Sales Executive |
2023-08-17 |
update person_title Jerry Ghinn: Account Manager => Wholesale Account Manager |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES |
2023-07-07 |
update num_mort_outstanding 2 => 1 |
2023-07-07 |
update num_mort_satisfied 0 => 1 |
2023-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081474010002 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |
2023-03-30 |
delete about_pages_linkeddomain evosite.co.uk |
2023-03-30 |
delete casestudy_pages_linkeddomain evosite.co.uk |
2023-03-30 |
delete contact_pages_linkeddomain evosite.co.uk |
2023-03-30 |
delete index_pages_linkeddomain evosite.co.uk |
2023-03-30 |
delete management_pages_linkeddomain evosite.co.uk |
2023-03-30 |
delete person Brad Jones |
2023-03-30 |
delete person Coral Travers |
2023-03-30 |
delete product_pages_linkeddomain evosite.co.uk |
2023-03-30 |
delete service_pages_linkeddomain evosite.co.uk |
2023-03-30 |
delete terms_pages_linkeddomain evosite.co.uk |
2023-03-30 |
insert about_pages_linkeddomain evo.agency |
2023-03-30 |
insert casestudy_pages_linkeddomain evo.agency |
2023-03-30 |
insert contact_pages_linkeddomain evo.agency |
2023-03-30 |
insert index_pages_linkeddomain evo.agency |
2023-03-30 |
insert management_pages_linkeddomain evo.agency |
2023-03-30 |
insert product_pages_linkeddomain evo.agency |
2023-03-30 |
insert service_pages_linkeddomain evo.agency |
2023-03-30 |
insert terms_pages_linkeddomain evo.agency |
2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALLAN FLECK |
2023-01-16 |
insert otherexecutives Adrian Harmer |
2023-01-16 |
delete person Cariss Basra |
2023-01-16 |
delete person Neil Jones |
2023-01-16 |
delete person Rhianna Hulf |
2023-01-16 |
insert person Brad Jones |
2023-01-16 |
insert person Cariss Sekhon |
2023-01-16 |
insert person Diego Gulley |
2023-01-16 |
update person_title Adrian Harmer: Key Account Manager => Business Development Director |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES |
2022-07-03 |
delete person Frankie Andrews |
2022-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AVERIL GHINN |
2022-03-30 |
update statutory_documents CESSATION OF RACHEL MARY GHINN AS A PSC |
2022-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL GHINN |
2022-02-10 |
delete person Bradley Alexander |
2022-02-10 |
delete person Chris Alexander |
2022-02-10 |
insert person Cariss Basra |
2022-02-10 |
insert person John French |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-03 |
delete person Aleigha Marler |
2021-08-07 |
update num_mort_charges 1 => 2 |
2021-08-07 |
update num_mort_outstanding 1 => 2 |
2021-07-26 |
delete about_pages_linkeddomain plus.google.com |
2021-07-26 |
delete casestudy_pages_linkeddomain plus.google.com |
2021-07-26 |
delete contact_pages_linkeddomain plus.google.com |
2021-07-26 |
delete index_pages_linkeddomain plus.google.com |
2021-07-26 |
delete management_pages_linkeddomain plus.google.com |
2021-07-26 |
delete product_pages_linkeddomain plus.google.com |
2021-07-26 |
delete service_pages_linkeddomain plus.google.com |
2021-07-26 |
delete terms_pages_linkeddomain plus.google.com |
2021-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081474010002 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES |
2021-07-13 |
update statutory_documents CESSATION OF RUSSELL GHINN AS A PSC |
2021-06-21 |
delete person Laura Gurney |
2021-06-21 |
delete source_ip 63.32.246.147 |
2021-06-21 |
insert source_ip 172.67.163.43 |
2021-06-21 |
insert source_ip 104.21.50.122 |
2021-06-21 |
update person_description Frankie Andrews => Frankie Andrews |
2021-06-21 |
update person_description Jade Dickson => Jade Dickson |
2021-06-21 |
update person_title Aleigha Marler: Customer Services => Internal Sales |
2021-06-21 |
update person_title Coral Travers: Business Development Assistant => Business Development Manager |
2021-06-21 |
update person_title Frankie Andrews: Customer Services => Internal Sales Supervisor |
2021-06-21 |
update person_title Jade Dickson: Customer Services => Sales Support |
2021-06-21 |
update person_title Rhianna Hulf: Sales Assistant => Sales Support |
2021-04-05 |
delete person John Napthine |
2021-04-05 |
insert person Jerry Ghinn |
2021-04-05 |
insert person Paul Devine |
2021-04-05 |
update person_description Coral Travers => Coral Travers |
2021-04-05 |
update person_description Neil Jones => Neil Jones |
2021-04-05 |
update person_title Laura Gurney: Office Administrator => Operations Administrator |
2021-04-05 |
update person_title Neil Jones: Customer Services Manager => Account Manager |
2021-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL GHINN |
2020-09-26 |
insert person Laura Gurney |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-18 |
insert person Frankie Andrews |
2020-02-16 |
delete source_ip 52.18.8.208 |
2020-02-16 |
insert source_ip 63.32.246.147 |
2020-01-15 |
insert person Aleigha Marler |
2020-01-15 |
insert person Jade Dickson |
2020-01-15 |
update person_title Rhianna Hulf: Customer Services => Sales Assistant |
2020-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRISCILLA ALEXANDER |
2019-11-20 |
update statutory_documents DIRECTOR APPOINTED STEVE BOYT |
2019-11-20 |
update statutory_documents CESSATION OF CHRISTOPHER MARK ALEXANDER AS A PSC |
2019-11-20 |
update statutory_documents CESSATION OF PRISCILLA ALEXANDER AS A PSC |
2019-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALEXANDER |
2019-11-14 |
delete person Rhianna Chatwin |
2019-11-14 |
insert person Rhianna Hulf |
2019-10-15 |
delete person Shannon Humphris |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-14 |
delete person Elleigh Johnson |
2019-06-14 |
delete person Karen Evans |
2019-06-14 |
delete person Paul Devine |
2019-06-14 |
insert person Rhianna Chatwin |
2019-06-14 |
insert person Shannon Humphris |
2019-06-14 |
update person_title Adrian Harmer: Senior Customer Support => Key Account Manager |
2019-06-14 |
update person_title Bradley Alexander: Senior Customer Support => Key Account Manager |
2019-06-14 |
update person_title Coral Travers: Customer Services => Business Development Assistant |
2018-10-26 |
delete person Jonathan Funnell |
2018-08-19 |
delete about_pages_linkeddomain corecreative.co.uk |
2018-08-19 |
delete casestudy_pages_linkeddomain corecreative.co.uk |
2018-08-19 |
delete contact_pages_linkeddomain corecreative.co.uk |
2018-08-19 |
delete index_pages_linkeddomain corecreative.co.uk |
2018-08-19 |
delete management_pages_linkeddomain corecreative.co.uk |
2018-08-19 |
delete person Adam Hicks |
2018-08-19 |
delete product_pages_linkeddomain corecreative.co.uk |
2018-08-19 |
delete terms_pages_linkeddomain corecreative.co.uk |
2018-08-19 |
insert about_pages_linkeddomain evosite.co.uk |
2018-08-19 |
insert casestudy_pages_linkeddomain evosite.co.uk |
2018-08-19 |
insert contact_pages_linkeddomain evosite.co.uk |
2018-08-19 |
insert index_pages_linkeddomain evosite.co.uk |
2018-08-19 |
insert management_pages_linkeddomain evosite.co.uk |
2018-08-19 |
insert product_pages_linkeddomain evosite.co.uk |
2018-08-19 |
insert terms_pages_linkeddomain evosite.co.uk |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
2018-07-10 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-07-10 |
insert terms_pages_linkeddomain youronlinechoices.com |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-04 |
insert person Jonathan Funnell |
2018-04-04 |
insert person Neil Jones |
2018-04-04 |
update person_description Elleigh Johnson => Elleigh Johnson |
2018-04-04 |
update person_title Adam Hicks: Business Development => Key Account Manager |
2018-04-04 |
update person_title Adrian Harmer: Account Manager => Senior Customer Support |
2018-04-04 |
update person_title Bradley Alexander: Account Manager => Senior Customer Support |
2018-04-04 |
update person_title John Napthine: Business Development => Account Manager |
2018-04-04 |
update person_title Karen Evans: Customer Services => Sales Support |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVERIL JANET GHINN |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL GHINN |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK ALEXANDER |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GHINN |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISCILLA ALEXANDER |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL MARY GHINN |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL GHINN |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE CLAIRE GHINN |
2017-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIXMART HOLDINGS LIMITED |
2017-12-18 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2017 |
2017-12-08 |
delete address LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH |
2017-12-08 |
insert address UNIT S, SPRINGHEAD ENTERPRISE PARK SPRINGHEAD ROAD NORTHFLEET KENT UNITED KINGDOM DA11 8HJ |
2017-12-08 |
update registered_address |
2017-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2017 FROM
LINDEN HOUSE LINDEN CLOSE
TUNBRIDGE WELLS
KENT
TN4 8HH |
2017-08-10 |
delete person Karen Coupland |
2017-08-10 |
delete person Karolina Rogers |
2017-08-10 |
insert person Coral Travers |
2017-08-10 |
insert person Karen Evans |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
2017-06-02 |
update website_status FailedRobots => OK |
2017-06-02 |
insert vpsales Steve Boyt |
2017-06-02 |
delete person Janette Timms |
2017-06-02 |
insert person Karen Coupland |
2017-06-02 |
update person_title Steve Boyt: Business Development Manager => Sales Director |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-06 |
update website_status FlippedRobots => FailedRobots |
2017-03-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-14 |
update website_status FailedRobots => FlippedRobots |
2017-02-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-02-11 |
update statutory_documents 25/01/17 STATEMENT OF CAPITAL GBP 200 |
2017-02-11 |
update statutory_documents 25/01/17 STATEMENT OF CAPITAL GBP 8 |
2017-02-08 |
update num_mort_charges 0 => 1 |
2017-02-08 |
update num_mort_outstanding 0 => 1 |
2017-01-29 |
update website_status FlippedRobots => FailedRobots |
2017-01-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081474010001 |
2017-01-10 |
update website_status OK => FlippedRobots |
2016-12-09 |
insert person Janette Timms |
2016-12-09 |
update person_title John Napthine: Account Manager => Business Development |
2016-11-04 |
update statutory_documents ADOPT ARTICLES 04/10/2016 |
2016-11-02 |
update statutory_documents 04/10/16 STATEMENT OF CAPITAL GBP 390008 |
2016-10-31 |
delete person Alan Reeves |
2016-10-31 |
insert about_pages_linkeddomain facebook.com |
2016-10-31 |
insert about_pages_linkeddomain twitter.com |
2016-10-31 |
insert casestudy_pages_linkeddomain facebook.com |
2016-10-31 |
insert casestudy_pages_linkeddomain twitter.com |
2016-10-31 |
insert contact_pages_linkeddomain facebook.com |
2016-10-31 |
insert contact_pages_linkeddomain twitter.com |
2016-10-31 |
insert index_pages_linkeddomain facebook.com |
2016-10-31 |
insert index_pages_linkeddomain twitter.com |
2016-10-31 |
insert management_pages_linkeddomain facebook.com |
2016-10-31 |
insert management_pages_linkeddomain twitter.com |
2016-10-31 |
insert person Elleigh Johnson |
2016-10-31 |
insert person Karolina Rogers |
2016-10-31 |
insert terms_pages_linkeddomain facebook.com |
2016-10-31 |
insert terms_pages_linkeddomain twitter.com |
2016-09-04 |
insert terms_pages_linkeddomain rackcdn.com |
2016-08-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2016-04-13 |
delete source_ip 46.236.8.119 |
2016-04-13 |
insert source_ip 52.18.8.208 |
2016-01-28 |
delete source_ip 46.236.8.117 |
2016-01-28 |
insert source_ip 46.236.8.119 |
2015-08-09 |
update returns_last_madeup_date 2014-07-18 => 2015-07-18 |
2015-08-09 |
update returns_next_due_date 2015-08-15 => 2016-08-15 |
2015-07-24 |
update statutory_documents 18/07/15 FULL LIST |
2015-07-07 |
update account_ref_month 7 => 12 |
2015-07-07 |
update accounts_next_due_date 2016-04-30 => 2016-09-30 |
2015-06-11 |
update statutory_documents CURREXT FROM 31/07/2015 TO 31/12/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-11 |
delete address from 80a The Brent, Dartford, Kent, DA1 1YW |
2015-03-11 |
insert alias Fixmart Limited |
2015-03-11 |
insert registration_number 08147401 |
2015-01-07 |
insert company_previous_name SUPERLOOP LIMITED |
2015-01-07 |
update name SUPERLOOP LIMITED => FIXMART LIMITED |
2014-12-09 |
update statutory_documents COMPANY NAME CHANGED SUPERLOOP LIMITED
CERTIFICATE ISSUED ON 09/12/14 |
2014-08-07 |
update returns_last_madeup_date 2013-07-18 => 2014-07-18 |
2014-08-07 |
update returns_next_due_date 2014-08-15 => 2015-08-15 |
2014-07-25 |
update statutory_documents 18/07/14 FULL LIST |
2014-05-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date null => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-18 => 2015-04-30 |
2014-04-24 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-12 |
delete sales_emails sa..@fixmartservices.com |
2014-03-12 |
insert sales_emails sa..@fixmart.co.uk |
2014-03-12 |
delete email sa..@fixmartservices.com |
2014-03-12 |
insert address Park Springhead Road Northfleet Kent DA11 8HJ |
2014-03-12 |
insert address Springhead Road
Northfleet
Kent
DA11 8HJ |
2014-03-12 |
insert email sa..@fixmart.co.uk |
2013-08-01 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-08-01 |
update returns_last_madeup_date null => 2013-07-18 |
2013-08-01 |
update returns_next_due_date 2013-08-15 => 2014-08-15 |
2013-07-22 |
update statutory_documents 18/07/13 FULL LIST |
2013-06-24 |
delete address LINDEN HOUSE LINDEN CLOSE, ERIDGE ROAD TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 8HH |
2013-06-24 |
insert address LINDEN HOUSE LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH |
2013-06-24 |
update registered_address |
2013-06-23 |
delete address 16 CHURCHILL WAY CARDIFF UNITED KINGDOM CF10 2DX |
2013-06-23 |
insert address LINDEN HOUSE LINDEN CLOSE, ERIDGE ROAD TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 8HH |
2013-06-23 |
update registered_address |
2013-01-10 |
update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 8 |
2012-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2012 FROM
LINDEN HOUSE LINDEN CLOSE, ERIDGE ROAD
TUNBRIDGE WELLS
KENT
TN4 8HH
UNITED KINGDOM |
2012-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
16 CHURCHILL WAY
CARDIFF
CF10 2DX
UNITED KINGDOM |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MR CARL GHINN |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY GHINN |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL GHINN |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS AVERIL JANET GHINN |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS PRISCILLA ALEXANDER |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL GHINN |
2012-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS VIVIENNE GHINN |
2012-10-11 |
update statutory_documents ADOPT ARTICLES 27/09/2012 |
2012-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
2012-07-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |