CONNECT SEARCH - History of Changes


DateDescription
2024-03-07 insert otherexecutives Robin Allix
2024-03-07 insert person Robin Allix
2024-03-07 update person_title James Tickner: Director - Food & Beverage Division; Member of the Leadership Team; Director => Member of the Leadership Team; Director - Food Division; Director
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-06-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-24 delete founder Seán Lydon
2022-12-24 delete otherexecutives Ben Spragg
2022-12-24 delete otherexecutives Seán Lydon
2022-12-24 insert otherexecutives James Tickner
2022-12-24 insert personal_emails da..@connectsearch.com
2022-12-24 delete person Ben Spragg
2022-12-24 delete person Seán Lydon
2022-12-24 insert email da..@connectsearch.com
2022-12-24 insert person James Tickner
2022-12-24 insert person Vanessa Penuela Traub
2022-10-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-10-18 update statutory_documents 07/10/22 STATEMENT OF CAPITAL GBP 80
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-09 delete source_ip 109.228.55.191
2022-05-09 insert email me..@currentpage.name
2022-05-09 insert source_ip 151.101.2.159
2022-05-09 insert terms_pages_linkeddomain hotjar.com
2022-05-09 update person_description David Hammond => David Hammond
2022-05-09 update person_title Ben Spragg: Member of the Leadership Team; Director - Personal Care Divison; Director => Director - Personal Care Division; Member of the Leadership Team; Director
2022-05-09 update robots_txt_status connectsearch.com: 200 => 0
2022-05-09 update robots_txt_status www.connectsearch.com: 200 => 0
2021-12-07 update person_title Seán Lydon: Co - Founder; Member of the Leadership Team; Director - Food & Ingredients Division; Director => Director - Food & Beverage Division; Co - Founder; Member of the Leadership Team; Director
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-12 insert general_emails co..@connectsearch.com
2021-04-12 delete person Richard Wakeland
2021-04-12 delete terms_pages_linkeddomain iubenda.com
2021-04-12 insert email co..@connectsearch.com
2021-02-17 update person_description Richard Wakeland => Richard Wakeland
2021-02-17 update person_title Seán Lydon: Co - Founder; Member of the Leadership Team; Director => Co - Founder; Member of the Leadership Team; Director - Food & Ingredients Division; Director
2021-01-17 update person_title Daniel Begg: Director - Retail Division; Director => Director - Grocery Retail Division; Director
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 insert otherexecutives Daniel Begg
2020-09-30 insert person Daniel Begg
2020-09-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-05-23 insert otherexecutives Ben Spragg
2020-05-23 insert person Ben Spragg
2020-03-23 delete general_emails co..@connectsearch.com
2020-03-23 insert otherexecutives Paul Don
2020-03-23 delete address Gloucester House 399 Silbury Boulevard, Milton Keynes MK9 3AH
2020-03-23 delete email co..@connectsearch.com
2020-03-23 insert person Paul Don
2020-03-23 insert terms_pages_linkeddomain iubenda.com
2020-01-21 delete person Philip Long
2020-01-21 update person_title Richard Wakeland: Senior Consultant - Dairy & Beverage Divisions; Member of the Leadership Team => Member of the Leadership Team; Head of Practice - Dairy & Beverage Divisions
2019-11-20 update person_description Philip Long => Philip Long
2019-10-21 insert person Morten Sorensen
2019-10-21 update person_description Philip Long => Philip Long
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-05 insert person Philip Long
2019-03-05 insert person Richard Wakeland
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-03 delete address Gloucester House, 399 Silbury Boulevard, Milton Keynes MK9 2AH
2018-06-03 insert address Gloucester House 399 Silbury Boulevard, Milton Keynes MK9 3AH
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-09 insert phone +44 (0) 1908 760 410
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-04-26 insert company_previous_name CONNECT FINANCIAL RECRUITMENT LIMITED
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-26 update name CONNECT FINANCIAL RECRUITMENT LIMITED => CONNECT SEARCH LIMITED
2017-03-06 update statutory_documents COMPANY NAME CHANGED CONNECT FINANCIAL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/03/17
2017-03-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-22 update statutory_documents 17/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-19 update statutory_documents 17/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN4 7BF
2014-07-07 insert address ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-06-24 update statutory_documents 17/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-07-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-18 update statutory_documents 17/06/13 FULL LIST
2013-03-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-20 update statutory_documents ADOPT ARTICLES 18/12/2012
2013-01-16 update statutory_documents DIRECTOR APPOINTED DAVID HAMMOND
2013-01-16 update statutory_documents ADOPT ARTICLES 18/12/2012
2012-06-18 update statutory_documents 17/06/12 NO CHANGES
2012-04-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 17/06/11 FULL LIST
2011-05-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION