Date | Description |
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 |