YOU TALK INSURANCE - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-09-08 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-23 delete source_ip 217.160.223.48
2022-05-23 insert source_ip 217.160.0.95
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2021-12-20 insert address 204 Moulsham Street, Chelmsford, Essex CM2 0LG United Kingdom
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-04-28 delete index_pages_linkeddomain conductmatters.co.uk
2021-04-28 delete index_pages_linkeddomain conduit-associates.com
2021-04-28 delete registration_number s top 10
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2021-02-05 insert registration_number s top 10
2020-08-05 insert index_pages_linkeddomain conductmatters.co.uk
2020-08-05 insert index_pages_linkeddomain conduit-associates.com
2020-06-08 update account_category UNAUDITED ABRIDGED => null
2020-06-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-06-08 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2019-12-07 delete address 98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW
2019-12-07 insert address 204 MOULSHAM STREET CHELMSFORD ENGLAND CM2 0LG
2019-12-07 update registered_address
2019-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-02 delete person Tulsi Naidu
2019-07-05 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-07-02 delete index_pages_linkeddomain fifthstep.com
2019-07-02 insert person Tulsi Naidu
2019-07-02 insert person Zurich UK
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-08-10 update account_category null => UNAUDITED ABRIDGED
2018-08-10 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-10 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-02 insert general_emails en..@youtalk-insuance.com
2018-08-02 delete address of 98 Westbury Lane, Buckhurst Hill, Essex IG9 5PW
2018-08-02 delete index_pages_linkeddomain catlin.com
2018-08-02 delete index_pages_linkeddomain vizionbrokers.com
2018-08-02 insert email en..@youtalk-insuance.com
2018-08-02 insert registration_number 7528573
2018-07-02 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2017-07-28 delete associated_investor Albion Ventures
2017-07-28 delete index_pages_linkeddomain climb-online.co.uk
2017-07-28 delete index_pages_linkeddomain coachinginsuranceprofessionals.co.uk
2017-07-28 delete index_pages_linkeddomain cohesion-ds.co.uk
2017-07-28 delete index_pages_linkeddomain dicematrixconsulting.co.uk
2017-07-28 delete index_pages_linkeddomain fc-bi.com
2017-07-28 delete index_pages_linkeddomain fifthstep.com
2017-07-28 delete index_pages_linkeddomain momentumsolutions.co.uk
2017-07-28 delete index_pages_linkeddomain qbeeurope.com
2017-07-28 delete index_pages_linkeddomain xuber.com
2017-07-28 insert index_pages_linkeddomain catlin.com
2017-07-28 insert index_pages_linkeddomain vizionbrokers.com
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-06 delete index_pages_linkeddomain timsarconsulting.co.uk
2017-02-06 insert associated_investor Albion Ventures
2017-02-06 insert index_pages_linkeddomain momentumsolutions.co.uk
2016-06-07 delete index_pages_linkeddomain quotesearcher.co.uk
2016-06-07 delete index_pages_linkeddomain ukvideoskillstraining.co.uk
2016-06-07 delete source_ip 82.165.123.150
2016-06-07 insert index_pages_linkeddomain coachinginsuranceprofessionals.co.uk
2016-06-07 insert index_pages_linkeddomain fc-bi.com
2016-06-07 insert index_pages_linkeddomain xuber.com
2016-06-07 insert source_ip 217.160.223.48
2016-05-14 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-14 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-04-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-23 insert index_pages_linkeddomain cohesion-ds.co.uk
2016-03-23 insert index_pages_linkeddomain dicematrixconsulting.co.uk
2016-03-23 insert index_pages_linkeddomain fifthstep.com
2016-03-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-17 update statutory_documents 14/02/16 FULL LIST
2016-02-02 delete about_pages_linkeddomain susumu.co.uk
2016-02-02 delete contact_pages_linkeddomain susumu.co.uk
2016-02-02 delete index_pages_linkeddomain searchvisibility.com
2016-02-02 delete index_pages_linkeddomain susumu.co.uk
2016-02-02 delete management_pages_linkeddomain susumu.co.uk
2016-02-02 delete terms_pages_linkeddomain susumu.co.uk
2016-01-05 insert coo David Nichols
2016-01-05 delete person Martin Senn
2016-01-05 insert index_pages_linkeddomain timsarconsulting.co.uk
2016-01-05 insert person David Nichols
2015-12-05 delete ceo Kirstof Terryn
2015-12-05 delete index_pages_linkeddomain drd.uk.com
2015-12-05 delete index_pages_linkeddomain rsagroup.com
2015-12-05 delete person Kirstof Terryn
2015-12-05 insert index_pages_linkeddomain climb-online.co.uk
2015-12-05 insert index_pages_linkeddomain ukvideoskillstraining.co.uk
2015-12-05 insert person Martin Senn
2015-09-16 insert ceo Kirstof Terryn
2015-09-16 delete person Carole Nash
2015-09-16 delete registration_number s 2015
2015-09-16 insert person Kirstof Terryn
2015-08-18 delete index_pages_linkeddomain lynconsulting.co.uk
2015-08-18 insert contact_pages_linkeddomain zurich.com
2015-08-18 insert index_pages_linkeddomain quotesearcher.co.uk
2015-08-18 insert person Carole Nash
2015-08-18 insert registration_number s 2015
2015-07-10 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-10 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-01 delete contact_pages_linkeddomain zurich.com
2015-07-01 delete person Vibhu Sharma
2015-06-02 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-18 insert person Vibhu Sharma
2015-04-19 delete index_pages_linkeddomain marketingintegrity.co.uk
2015-03-22 insert index_pages_linkeddomain searchvisibility.com
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-19 update website_status FlippedRobots => OK
2015-02-19 delete address youTalk-insurance, 98 Westbury Lane, Buckhurst Hill, Essex IG9 5PW
2015-02-19 delete index_pages_linkeddomain autonetinsurance.co.uk
2015-02-19 delete index_pages_linkeddomain willis.com
2015-02-19 delete terms_pages_linkeddomain aboutcookies.org
2015-02-19 delete terms_pages_linkeddomain allaboutcookies.org
2015-02-19 insert address of 98 Westbury Lane, Buckhurst Hill, Essex IG9 5PW
2015-02-19 insert alias You Talk Insurance Ltd
2015-02-19 insert index_pages_linkeddomain qbeeurope.com
2015-02-19 insert index_pages_linkeddomain rsagroup.com
2015-02-19 insert registration_number 07528573
2015-02-19 insert vat 107 1644 40
2015-02-18 update statutory_documents 14/02/15 FULL LIST
2015-01-28 update website_status OK => FlippedRobots
2014-11-20 update website_status FlippedRobots => OK
2014-11-08 update website_status OK => FlippedRobots
2014-10-10 delete registration_number s Top 10
2014-08-30 insert registration_number s Top 10
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-19 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-08 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-21 update statutory_documents 14/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-12 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 63990 - Other information service activities n.e.c.
2013-06-25 insert sic_code 63910 - News agency activities
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-14 => 2013-11-30
2013-02-25 update statutory_documents 14/02/13 FULL LIST
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JANE HANDLEIGH / 25/02/2013
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOX HANDLEIGH / 25/02/2013
2012-11-02 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 14/02/12 FULL LIST
2011-02-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION