TLJ GROUP LIMITED - History of Changes


DateDescription
2024-04-19 update robots_txt_status tljgroup.com: 404 => 200
2024-04-19 update robots_txt_status www.tljlimited.com: 404 => 200
2023-09-30 insert cmo Rowan Booth
2023-09-30 insert person Amy Hughes-Hill
2023-09-30 insert person Damon Parsons
2023-09-30 insert person Rowan Booth
2023-09-30 update website_status FlippedRobots => OK
2023-09-03 update website_status OK => FlippedRobots
2023-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MARTIN / 21/08/2023
2023-08-14 update statutory_documents 06/07/23 STATEMENT OF CAPITAL GBP 333
2023-08-07 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-07 update statutory_documents ADOPT ARTICLES 06/07/2023
2023-08-01 delete cmo Sean Wilson
2023-08-01 delete casestudy_pages_linkeddomain freshstudentliving.co.uk
2023-08-01 delete person Ben Cooper
2023-08-01 delete person Ed Rushden
2023-08-01 delete person Jennefer Bruce
2023-08-01 delete person Sean Wilson
2023-08-01 insert casestudy_pages_linkeddomain wearehomesforstudents.com
2023-08-01 insert person Ed Rushen
2023-08-01 update website_status FlippedRobots => OK
2023-08-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-15 update website_status OK => FlippedRobots
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-23 update robots_txt_status store.tljlimited.com: 404 => 403
2023-04-23 update website_status FlippedRobots => OK
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-02-26 update website_status OK => FlippedRobots
2022-12-25 update robots_txt_status store.tljlimited.com: 200 => 404
2022-11-22 delete source_ip 5.77.42.186
2022-11-22 insert source_ip 77.68.122.98
2022-09-20 insert person Ben Cooper
2022-09-20 insert person Ed Rushden
2022-09-20 insert person Jennefer Bruce
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
2022-05-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-11-29 update statutory_documents SAIL ADDRESS CHANGED FROM: EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ ENGLAND
2021-05-24 delete alias TLJ Attendance Systems Ltd
2021-05-24 delete email ke..@tljlimited.com
2021-05-24 insert alias TLJ Group Limited
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-07 update num_mort_charges 1 => 2
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068658250002
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-04-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-13 update website_status FlippedRobots => OK
2021-02-13 delete sales_emails sa..@tljlimited.com
2021-02-13 insert general_emails en..@tljlimited.com
2021-02-13 delete email sa..@tljlimited.com
2021-02-13 delete phone 01 45 45 465
2021-02-13 delete phone 0131 564 0145
2021-02-13 delete phone 0203 053 8626
2021-02-13 delete terms_pages_linkeddomain civiccomputing.com
2021-02-13 insert email en..@tljlimited.com
2021-02-13 insert phone +353 (0)1 45 45 465
2021-02-13 insert phone +44 (0) 131 564 0145
2021-02-13 insert phone +44 (0) 1482 830334
2021-02-13 insert phone +44 (0) 203 053 8626
2021-02-13 update robots_txt_status tljlimited.com: 200 => 404
2021-02-13 update robots_txt_status www.tljlimited.com: 200 => 404
2021-01-13 update website_status OK => FlippedRobots
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
2020-10-01 delete contact_pages_linkeddomain civiccomputing.com
2020-10-01 delete product_pages_linkeddomain civiccomputing.com
2020-09-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-09 insert company_previous_name TLJ ATTENDANCE SYSTEMS LIMITED
2020-08-09 update name TLJ ATTENDANCE SYSTEMS LIMITED => TLJ GROUP LIMITED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update statutory_documents COMPANY NAME CHANGED TLJ ATTENDANCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/07/20
2020-06-23 delete address 111 Capel Street Dublin 1
2020-06-23 delete phone 01 8054770
2020-06-23 insert about_pages_linkeddomain designworkshop.uk
2020-06-23 insert address Unit 2 Sunshine Industrial Estate Crumlin Road Dublin 12
2020-06-23 insert casestudy_pages_linkeddomain designworkshop.uk
2020-06-23 insert contact_pages_linkeddomain designworkshop.uk
2020-06-23 insert index_pages_linkeddomain designworkshop.uk
2020-06-23 insert phone 01 45 45 465
2020-06-23 insert product_pages_linkeddomain designworkshop.uk
2020-06-23 insert service_pages_linkeddomain designworkshop.uk
2020-06-23 insert terms_pages_linkeddomain civiccomputing.com
2020-06-23 insert terms_pages_linkeddomain designworkshop.uk
2020-05-24 delete finance_emails ac..@tljlimited.com
2020-05-24 delete email ac..@tljlimited.com
2020-05-24 delete source_ip 94.76.203.38
2020-05-24 delete terms_pages_linkeddomain civiccomputing.com
2020-05-24 insert address 111 Capel Street Dublin 1
2020-05-24 insert address Hudson House, 8 Albany Street Edinburgh EH1 3QB
2020-05-24 insert contact_pages_linkeddomain civiccomputing.com
2020-05-24 insert phone 01 8054770
2020-05-24 insert phone 0131 564 0145
2020-05-24 insert phone 0203 053 8626
2020-05-24 insert product_pages_linkeddomain civiccomputing.com
2020-05-24 insert service_pages_linkeddomain civiccomputing.com
2020-05-24 insert source_ip 5.77.42.186
2020-04-23 insert finance_emails ac..@tljlimited.com
2020-04-23 delete address 111 Capel Street Dublin 1
2020-04-23 delete address Hudson House, 8 Albany Street Edinburgh EH1 3QB
2020-04-23 delete contact_pages_linkeddomain civiccomputing.com
2020-04-23 delete phone +44 (0) 1482 830334
2020-04-23 delete phone 01 8054770
2020-04-23 delete phone 0131 564 0145
2020-04-23 delete phone 0203 053 8626
2020-04-23 delete service_pages_linkeddomain civiccomputing.com
2020-04-23 insert about_pages_linkeddomain civiccomputing.com
2020-04-23 insert email ac..@tljlimited.com
2020-04-23 insert terms_pages_linkeddomain civiccomputing.com
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-03-24 delete about_pages_linkeddomain civiccomputing.com
2020-03-24 delete product_pages_linkeddomain civiccomputing.com
2020-03-24 delete terms_pages_linkeddomain civiccomputing.com
2020-03-24 update website_status InternalTimeout => OK
2019-11-24 update website_status OK => InternalTimeout
2019-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOE RICHARD MARTIN / 25/09/2019
2019-08-26 insert about_pages_linkeddomain civiccomputing.com
2019-08-26 insert contact_pages_linkeddomain civiccomputing.com
2019-07-26 delete about_pages_linkeddomain civiccomputing.com
2019-07-26 delete contact_pages_linkeddomain civiccomputing.com
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-26 update website_status InternalTimeout => OK
2019-06-26 delete phone 0845 075 0006
2019-06-26 insert about_pages_linkeddomain civiccomputing.com
2019-06-26 insert contact_pages_linkeddomain civiccomputing.com
2019-06-26 insert product_pages_linkeddomain civiccomputing.com
2019-06-26 insert service_pages_linkeddomain civiccomputing.com
2019-06-26 insert terms_pages_linkeddomain civiccomputing.com
2019-06-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-02-26 update website_status OK => InternalTimeout
2018-09-12 delete address No.1 Olympic Way, Wembley Middlesex HA9 0NP
2018-09-12 insert casestudy_pages_linkeddomain civiccomputing.com
2018-09-12 insert phone +44 (0) 1482 830334
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-01 delete terms_pages_linkeddomain google.com
2018-06-01 insert terms_pages_linkeddomain ico.org.uk
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-07 update num_mort_outstanding 1 => 0
2018-03-07 update num_mort_satisfied 0 => 1
2018-02-25 delete source_ip 89.187.85.8
2018-02-25 insert source_ip 94.76.203.38
2018-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-12 delete phone 0131 341 4581
2017-03-12 delete phone 020 8003 1033
2017-03-12 insert phone 0131 564 0145
2017-03-12 insert phone 0203 053 8626
2016-10-18 insert phone 01 8054770
2016-10-18 insert phone 0131 341 4581
2016-10-18 insert phone 020 8003 1033
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-28 update website_status IndexPageFetchError => FlippedRobots
2016-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOE RICHARD MARTIN / 18/07/2016
2016-07-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-29 update website_status OK => IndexPageFetchError
2016-06-08 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-06-08 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-05-16 update statutory_documents 01/04/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-08 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-08 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-23 update statutory_documents 01/04/15 FULL LIST
2015-04-08 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 delete registration_number 298405
2014-10-10 delete phone 0845 075 0006
2014-10-10 delete source_ip 89.187.85.7
2014-10-10 insert source_ip 89.187.85.8
2014-05-07 delete address 68-78 LEADS ROAD HULL EAST YORKSHIRE UNITED KINGDOM HU7 0BY
2014-05-07 insert address 68-78 LEADS ROAD HULL EAST YORKSHIRE HU7 0BY
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-16 update statutory_documents CHANGE PERSON AS DIRECTOR
2014-04-03 update statutory_documents 01/04/14 FULL LIST
2013-12-17 update website_status FlippedRobots => OK
2013-12-17 delete address 66 / 78 Leads Road, Hull, East Yorkshire, HU7 0BY
2013-12-17 delete alias TLJ Limited
2013-12-17 delete index_pages_linkeddomain crearecommunications.co.uk
2013-12-17 delete index_pages_linkeddomain crearedesign.co.uk
2013-12-17 delete index_pages_linkeddomain e-commercewebdesign.co.uk
2013-12-17 delete source_ip 141.0.161.163
2013-12-17 delete vat 970007640
2013-12-17 insert address 68 - 78 Leads Road, Hull, East Yorkshire, HU7 0BY
2013-12-17 insert source_ip 89.187.85.7
2013-12-17 update primary_contact 66 / 78 Leads Road, Hull, East Yorkshire, HU7 0BY => 68 - 78 Leads Road, Hull, East Yorkshire, HU7 0BY
2013-12-06 update website_status OK => FlippedRobots
2013-06-25 update accounts_last_madeup_date 2012-04-30 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 4 => 12
2013-06-24 update accounts_next_due_date 2014-01-31 => 2013-09-30
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-19 update website_status DNSError => OK
2013-06-19 insert alias TLJ Limited
2013-05-20 update website_status FlippedRobotsTxt => DNSError
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MARTIN / 14/05/2013
2013-04-04 update statutory_documents 01/04/13 FULL LIST
2013-03-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status FlippedRobotsTxt
2013-01-07 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/12/2012
2012-09-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 01/04/12 FULL LIST
2011-10-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MARTIN
2011-05-11 update statutory_documents 01/04/11 FULL LIST
2011-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARTIN / 20/01/2011
2010-12-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents SAIL ADDRESS CREATED
2010-08-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOE RICHARD MARTIN / 28/07/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY MARTIN / 28/07/2010
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MARTIN / 13/05/2010
2010-04-01 update statutory_documents 01/04/10 FULL LIST
2009-10-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-06 update statutory_documents DIRECTOR APPOINTED HELEN MARTIN
2009-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION