LOW INSURANCE BROKERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEERAT ALI KHAN
2023-06-07 update website_status OK => DomainNotFound
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-08 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-10-21 update website_status OK => DomainNotFound
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-14 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-07 delete address 16 COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0SD
2021-08-07 insert address SUITE 17 CITY ROAD OAKWOOD COURT BRADFORD WEST YORKSHIRE ENGLAND BD8 8JY
2021-08-07 update registered_address
2021-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 16 COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0SD
2021-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL ABDUL MANSUR RAJA / 18/06/2021
2021-06-18 update statutory_documents CESSATION OF MOHAMMED ABDUL MANAN MANSUR AS A PSC
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-29 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-01 update robots_txt_status low-insurance.co.uk: 404 => 200
2021-04-01 update robots_txt_status www.low-insurance.co.uk: 404 => 200
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-07-27 update robots_txt_status low-insurance.co.uk: 200 => 404
2020-07-27 update robots_txt_status www.low-insurance.co.uk: 200 => 404
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-13 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-15 update statutory_documents DIRECTOR APPOINTED MR SEERAT ALI KHAN
2018-02-08 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-11-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ABDUL MANAN MANSUR
2017-01-09 delete source_ip 178.32.71.226
2017-01-09 insert source_ip 94.229.76.123
2017-01-09 update robots_txt_status low-insurance.co.uk: 404 => 200
2017-01-09 update robots_txt_status www.low-insurance.co.uk: 404 => 200
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-19 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-05 update robots_txt_status low-insurance.co.uk: 200 => 404
2016-08-05 update robots_txt_status www.low-insurance.co.uk: 200 => 404
2016-02-08 delete address Exchange Tower, Harbour Exchange Square, London, E14 9SR
2016-02-08 delete phone 0207 964 1000
2016-02-08 delete terms_pages_linkeddomain google.com
2016-02-08 delete terms_pages_linkeddomain wikipedia.org
2016-02-08 insert fax 01274 410327
2016-01-10 update website_status EmptyPage => OK
2016-01-10 delete source_ip 94.229.76.123
2016-01-10 insert source_ip 178.32.71.226
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-17 update statutory_documents 19/11/15 FULL LIST
2015-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL MANAN MANSUR RAJA / 20/10/2015
2015-10-02 update website_status OK => EmptyPage
2015-08-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-10 insert general_emails en..@low-insurance.co.uk
2015-07-10 delete alias Your Name
2015-07-10 insert address 16 Common Road Bradford West Yorkshire BD12 0SD
2015-07-10 insert alias Low Insurance Brokers Limited
2015-07-10 insert contact_pages_linkeddomain themehorse.com
2015-07-10 insert contact_pages_linkeddomain wordpress.org
2015-07-10 insert email en..@low-insurance.co.uk
2015-07-10 insert fax 01274 410327
2015-07-10 insert index_pages_linkeddomain themehorse.com
2015-07-10 insert index_pages_linkeddomain wordpress.org
2015-07-10 insert phone 01274 413132
2015-07-10 insert phone 07828 590001
2015-07-10 insert phone 07966 083065
2015-07-10 update primary_contact null => 16 Common Road Bradford West Yorkshire BD12 0SD
2015-07-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-12 delete index_pages_linkeddomain wordpress.org
2015-06-12 insert alias Your Name
2015-05-12 delete general_emails en..@low-insurance.co.uk
2015-05-12 delete alias low-insurance.co.uk
2015-05-12 delete email en..@low-insurance.co.uk
2015-05-12 delete source_ip 173.249.155.240
2015-05-12 insert alias Low Insrance Brokers Ltd
2015-05-12 insert index_pages_linkeddomain wordpress.org
2015-05-12 insert source_ip 94.229.76.123
2015-05-12 update name low-insurance.co.uk => Low Insrance Brokers
2015-05-12 update robots_txt_status www.low-insurance.co.uk: 404 => 200
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-03-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-10 update statutory_documents 19/11/14 FULL LIST
2014-04-07 delete address 389 GREAT HORTON ROAD BRADFORD WEST YORKSHIRE ENGLAND BD7 3BZ
2014-04-07 insert address 16 COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0SD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-04-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 389 GREAT HORTON ROAD BRADFORD WEST YORKSHIRE BD7 3BZ ENGLAND
2014-03-06 update statutory_documents 19/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-08 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-25 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-24 delete address 29 OLD MILL VIEW THORNHILL LEES DEWSBURY WEST YORKSHIRE WF12 9QJ
2013-06-24 insert address 389 GREAT HORTON ROAD BRADFORD WEST YORKSHIRE ENGLAND BD7 3BZ
2013-06-24 update registered_address
2013-02-20 update statutory_documents 19/11/12 FULL LIST
2013-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHALID MAHMOOD
2013-02-07 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 29 OLD MILL VIEW THORNHILL LEES DEWSBURY WEST YORKSHIRE WF12 9QJ
2012-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHALID MAHMOOD
2011-12-13 update statutory_documents 19/11/11 FULL LIST
2011-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NAZIR
2011-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEERAT KHAN
2011-08-31 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 15/11/10 STATEMENT OF CAPITAL GBP 14500
2010-12-15 update statutory_documents 19/11/10 FULL LIST
2010-09-13 update statutory_documents 31/05/10 STATEMENT OF CAPITAL GBP 1500
2010-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-06-15 update statutory_documents PREVSHO FROM 30/11/2010 TO 31/05/2010
2010-02-11 update statutory_documents DIRECTOR APPOINTED MR KHALID MAHMOOD
2010-02-11 update statutory_documents 19/11/09 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ABDUL MANAN MANSUR RAJA / 18/11/2009
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAZIR / 18/11/2009
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEERAT ALI KHAN / 18/11/2009
2009-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 3 NORTHCROFT RISE BRADFORD WEST YORKSHIRE BD8 0BW UK
2009-11-21 update statutory_documents 15/10/09 STATEMENT OF CAPITAL GBP 3000
2009-08-25 update statutory_documents COMPANY NAME CHANGED FIRST GALAXY LIMITED CERTIFICATE ISSUED ON 26/08/09
2008-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION