RESURGAM CONSULTANCY LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-08 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-08-07 delete source_ip 142.250.178.19
2023-08-07 insert source_ip 154.49.141.79
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-01-02 delete source_ip 142.251.36.19
2023-01-02 insert source_ip 142.250.178.19
2022-10-07 delete source_ip 142.250.178.19
2022-10-07 insert source_ip 142.251.36.19
2022-08-13 delete source_ip 142.250.187.243
2022-08-13 insert source_ip 142.250.178.19
2022-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-07-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-04 delete source_ip 142.250.179.243
2022-06-04 insert source_ip 142.250.187.243
2022-05-02 delete source_ip 142.250.180.19
2022-05-02 insert source_ip 142.250.179.243
2022-04-01 delete source_ip 142.250.187.211
2022-04-01 insert source_ip 142.250.180.19
2021-09-12 delete source_ip 172.217.169.51
2021-09-12 insert source_ip 142.250.187.211
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID GARDNER
2021-08-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/08/2021
2021-08-21 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID GARDNER
2021-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDNER
2021-08-07 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-31 delete source_ip 142.250.187.211
2021-07-31 insert source_ip 172.217.169.51
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-04-27 delete source_ip 216.58.210.51
2021-04-27 insert source_ip 142.250.187.211
2021-02-03 delete source_ip 216.58.205.51
2021-02-03 insert source_ip 216.58.210.51
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-17 delete source_ip 172.217.169.19
2020-10-17 insert source_ip 216.58.205.51
2020-09-04 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-31 delete source_ip 216.58.211.179
2020-07-31 insert source_ip 172.217.169.19
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-06-28 delete source_ip 172.217.169.51
2020-06-28 insert source_ip 216.58.211.179
2020-05-12 delete source_ip 216.58.210.51
2020-05-12 insert source_ip 172.217.169.51
2020-04-12 delete source_ip 172.217.169.19
2020-04-12 insert source_ip 216.58.210.51
2020-03-10 delete source_ip 216.58.204.19
2020-03-10 insert source_ip 172.217.169.19
2019-10-03 delete source_ip 172.217.169.83
2019-10-03 insert source_ip 216.58.204.19
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-03 delete source_ip 216.58.211.179
2019-09-03 insert source_ip 172.217.169.83
2019-08-23 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-02 delete source_ip 216.58.204.51
2019-08-02 insert source_ip 216.58.211.179
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-07-03 delete source_ip 216.58.198.179
2019-07-03 insert source_ip 216.58.204.51
2019-05-28 delete source_ip 216.58.206.115
2019-05-28 insert source_ip 216.58.198.179
2019-04-19 delete source_ip 216.58.198.243
2019-04-19 insert source_ip 216.58.206.115
2019-01-16 delete address Mike Gardner 39 Cranmer House Surrey Lane, London, SW11 3TA, England
2019-01-16 delete index_pages_linkeddomain twitter.com
2019-01-16 delete index_pages_linkeddomain yola.com
2019-01-16 delete phone +44 7947355188
2019-01-16 delete source_ip 104.28.26.101
2019-01-16 delete source_ip 104.28.27.101
2019-01-16 insert email fe..@resurgamconsultancy.com
2019-01-16 insert index_pages_linkeddomain bonline.com
2019-01-16 insert index_pages_linkeddomain bonlineapp.com
2019-01-16 insert phone 07947 355 188
2019-01-16 insert source_ip 216.58.198.243
2019-01-16 update primary_contact Mike Gardner 39 Cranmer House Surrey Lane, London, SW11 3TA, England => null
2018-08-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date null => 2018-06-30
2018-08-09 update accounts_next_due_date 2019-03-05 => 2020-03-31
2018-07-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-01-16 delete general_emails in..@cozymaker.com
2018-01-16 delete address 173 Hadlock Bay Rd, Port Hadlock, Irondale, WA 98339
2018-01-16 delete email in..@cozymaker.com
2018-01-16 delete phone (415) 555-5555
2018-01-16 insert email mi..@resurgamconsultancy.com
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BETH LOUISE CHAPLIN / 10/06/2017
2017-06-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION