CREWSURE - History of Changes


DateDescription
2024-04-08 delete general_emails in..@crewsure.com
2024-04-08 delete address 112 Jermyn St St James London SW1Y 6LS
2024-04-08 delete email in..@crewsure.com
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-08-07 delete address 112 JERMYN STREET LONDON ENGLAND SW1Y 6LS
2023-08-07 insert address 2 ST. JAMES'S STREET LONDON ENGLAND SW1A 1EF
2023-08-07 update registered_address
2023-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM 112 JERMYN STREET LONDON SW1Y 6LS ENGLAND
2023-02-21 delete client_pages_linkeddomain f2x.co.uk
2022-09-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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
2022-08-24 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-02-09 insert address 112 Jermyn Street, St James, London, UK, SW1Y 6LS
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / HILMARK LIMITED / 30/04/2021
2021-05-13 update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 39.12
2020-10-30 delete address 50 MARK LANE LONDON EC3R 7QR
2020-10-30 insert address 112 JERMYN STREET LONDON ENGLAND SW1Y 6LS
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
2020-10-30 update registered_address
2020-10-15 delete address 50 Mark Lane London EC3R 7QR
2020-10-15 delete address 50 Mark Lane, London, EC3R 7QR, England
2020-10-15 delete fax +44 (0) 207 398 0109
2020-10-15 insert address 112 Jermyn St St James London SW1Y 6LS
2020-10-15 update primary_contact 50 Mark Lane London EC3R 7QR => 112 Jermyn St St James London SW1Y 6LS
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 50 MARK LANE LONDON EC3R 7QR
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2019
2020-05-29 update statutory_documents CESSATION OF CONYERS TRUST COMPANY (BERMUDA) LIMITED AS A PSC
2020-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONYERS TRUST COMPANY (BERMUDA) LIMITED
2020-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILMARK LIMITED
2020-05-19 update statutory_documents CESSATION OF GILES ALISTAIR WHITE AS A PSC
2020-05-19 update statutory_documents CESSATION OF ROBERT BENNET MARSHALL JOHNSTON AS A PSC
2020-05-19 update statutory_documents CESSATION OF ROBERT GEOFFREY ELLIOTT AS A PSC
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-01-02 delete general_emails in..@compassuw.co.uk
2019-01-02 delete email in..@compassuw.co.uk
2019-01-02 insert address 50 Mark Lane, London, EC3R 7QR, England
2019-01-02 insert terms_pages_linkeddomain ico.org.uk
2019-01-02 insert terms_pages_linkeddomain informz.ca
2019-01-02 insert terms_pages_linkeddomain medicalrecoveryinsurance.co.uk
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, 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
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-30 insert general_emails en..@crewsure.com
2017-01-30 insert email en..@crewsure.com
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date null => 2015-11-30
2017-01-07 update accounts_next_due_date 2016-08-25 => 2017-08-31
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-12-15 update statutory_documents 06/09/16 STATEMENT OF CAPITAL GBP 25.89
2016-09-06 update statutory_documents SUB-DIVISION 18/07/16
2016-08-31 update statutory_documents SUB-DIVISION OF SHARES 18/07/2016
2016-08-22 update statutory_documents DIRECTOR APPOINTED GILES ALISTAIR WHITE
2016-08-04 update statutory_documents RESOLUTION TO REDENOMINATE SHARES 18/07/2016
2016-08-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-15 delete source_ip 46.43.50.67
2016-07-15 insert source_ip 160.153.128.13
2016-07-15 update robots_txt_status www.crewsure.com: 404 => 200
2016-04-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-20 update statutory_documents 21/03/16 STATEMENT OF CAPITAL GBP 2
2016-03-15 update website_status OK => DomainNotFound
2016-01-07 delete address 50 MARK LANE LONDON ENGLAND EC3R 7QR
2016-01-07 insert address 50 MARK LANE LONDON EC3R 7QR
2016-01-07 insert sic_code 65120 - Non-life insurance
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date null => 2015-11-25
2016-01-07 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-16 update statutory_documents 25/11/15 FULL LIST
2015-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENNET MARSHALL JOHNSTON / 01/04/2015
2015-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENNET MARSHALL JOHNSTON / 15/12/2015
2015-03-17 delete address 13, rue Edward Steichen L-2540 Luxembourg
2015-03-17 delete contact_pages_linkeddomain globality-health.com
2015-03-17 delete email cr..@globality-health.com
2015-03-17 delete fax +352 270 444 3199
2015-03-17 delete phone +44 (0)20 3357 6161
2015-01-09 delete address Libra Tower 23 Olympion Street PO Box 58034 CY-3730 Cyprus
2015-01-09 delete address Libra Tower, Ground Floor 23, Olympion Street P.O Box 58034 CY-3730, Limassol, Cyprus
2015-01-09 delete alias Crewsure Insurance Brokers Cyprus Limited
2015-01-09 delete alias Crewsure Insurance Brokers Ltd.
2015-01-09 delete fax +357 25 748839
2015-01-09 delete phone +357 25 352506
2015-01-09 delete phone +357 25 352507
2015-01-09 delete phone +357 25 871558
2015-01-09 delete registration_number 283549
2015-01-09 insert address 50 Mark Lane London EC3R 7QR
2015-01-09 insert alias Crewsure Insurance Services
2015-01-09 insert alias Crewsure Insurance Services Limited
2015-01-09 insert alias Crewsure Insurance Services Ltd.
2015-01-09 insert fax +44 (0) 207 398 0109
2015-01-09 insert phone +44 (0)20 7234 1377
2015-01-09 insert registration_number 09325907
2015-01-09 update primary_contact Libra Tower 23 Olympion Street PO Box 58034 CY-3730 Cyprus => 50 Mark Lane London EC3R 7QR
2015-01-07 delete address 12 BLORE HOUSE 552 KINGS ROAD LONDON LONDON UNITED KINGDOM SW10 0RB
2015-01-07 insert address 50 MARK LANE LONDON ENGLAND EC3R 7QR
2015-01-07 update registered_address
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 12 BLORE HOUSE 552 KINGS ROAD LONDON LONDON SW10 0RB UNITED KINGDOM
2014-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-31 insert service_pages_linkeddomain lloyds.com
2014-03-21 update robots_txt_status system.crewsure.com: 404 => 200
2014-02-16 delete source_ip 89.145.68.233
2014-02-16 insert source_ip 46.43.50.67
2014-01-19 insert about_pages_linkeddomain kiosx.co.uk
2014-01-19 insert contact_pages_linkeddomain kiosx.co.uk
2014-01-19 insert index_pages_linkeddomain kiosx.co.uk
2014-01-19 insert product_pages_linkeddomain kiosx.co.uk
2014-01-19 insert service_pages_linkeddomain kiosx.co.uk
2014-01-19 insert terms_pages_linkeddomain kiosx.co.uk