CAREER ONLINE - 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
2023-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-20 delete phone 0845 260 1088
2023-07-20 delete phone 0845 260 1088 / 0208 518 0377
2023-07-20 insert phone 02085324900
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
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
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-23 delete source_ip 208.109.25.83
2022-06-23 insert source_ip 50.62.186.109
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-06 delete source_ip 192.186.212.135
2021-04-06 insert source_ip 208.109.25.83
2021-04-01 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-04 update website_status Unavailable => OK
2020-02-02 update website_status OK => Unavailable
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-11 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-09 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-06 delete alias Locum Direct Ltd.
2017-10-06 insert alias Career Online
2017-10-06 insert alias Career Online Ltd
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJARATNAM ARUN NATHAN
2017-03-07 delete address 6th Floor, Arodene House 41-55 Perth Road Gants Hill, Ilford Essex IG2 6BX
2017-03-07 insert address Neptune House, 8-11 Clements Court, Clements Lane, Ilford, Essex, IG1 2QZ
2017-03-07 update primary_contact 6th Floor, Arodene House 41-55 Perth Road Gants Hill, Ilford Essex IG2 6BX => Neptune House, 8-11 Clements Court, Clements Lane, Ilford, Essex, IG1 2QZ
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-01 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-07 delete address ARODENE HOUSE 6TH FLOOR 41-55 PERTH ROAD ILFORD ESSEX IG2 6BX
2017-01-07 insert address NEPTUNE HOUSE 8-11 CLEMENTS COURT CLEMENTS LANE ILFORD ESSEX ENGLAND IG1 2QZ
2017-01-07 update registered_address
2016-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2016 FROM ARODENE HOUSE 6TH FLOOR 41-55 PERTH ROAD ILFORD ESSEX IG2 6BX
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-23 delete index_pages_linkeddomain mylocum.com
2016-06-23 delete phone 02085324900
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-30 insert phone 02085324900
2016-01-07 update num_mort_outstanding 2 => 1
2016-01-07 update num_mort_satisfied 1 => 2
2016-01-01 delete address 6th Floor, Arodene House 41-55 Perth Road Gants Hill Essex IG2 6BX
2016-01-01 delete email do..@locumdirect.com
2016-01-01 delete index_pages_linkeddomain bbc.co.uk
2016-01-01 delete index_pages_linkeddomain bmj.com
2016-01-01 delete index_pages_linkeddomain google.co.uk
2016-01-01 delete index_pages_linkeddomain google.com
2016-01-01 delete person Mid Staffordshire
2016-01-01 delete phone 0845 260 1077
2016-01-01 delete phone 0845 260 1077 / 0208 532 4900
2016-01-01 delete service_pages_linkeddomain bbc.co.uk
2016-01-01 delete service_pages_linkeddomain bmj.com
2016-01-01 delete service_pages_linkeddomain google.co.uk
2016-01-01 delete service_pages_linkeddomain google.com
2016-01-01 insert alias Locum Direct Ltd.
2016-01-01 insert phone 0845 260 1088 / 0208 518 0377
2015-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-08 update website_status DomainNotFound => OK
2015-11-08 delete client Consultancy Services
2015-11-08 delete client Vendor Management
2015-11-08 delete source_ip 188.121.41.139
2015-11-08 insert address 6th Floor, Arodene House 41-55 Perth Road Gants Hill Essex IG2 6BX
2015-11-08 insert email do..@locumdirect.com
2015-11-08 insert index_pages_linkeddomain bbc.co.uk
2015-11-08 insert index_pages_linkeddomain bmj.com
2015-11-08 insert index_pages_linkeddomain google.co.uk
2015-11-08 insert index_pages_linkeddomain google.com
2015-11-08 insert index_pages_linkeddomain mylocum.com
2015-11-08 insert person Mid Staffordshire
2015-11-08 insert source_ip 192.186.212.135
2015-11-08 update primary_contact null => 6th Floor, Arodene House 41-55 Perth Road Gants Hill Essex IG2 6BX
2015-11-08 update robots_txt_status www.locumdirect.com: 404 => 200
2015-08-08 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-08 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-28 update statutory_documents 30/06/15 FULL LIST
2015-06-07 update website_status Unavailable => DomainNotFound
2015-05-08 update website_status OK => Unavailable
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update num_mort_charges 2 => 3
2015-04-07 update num_mort_outstanding 1 => 2
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040105400003
2014-10-07 delete address EXCELSIOR HOUSE SUITE 3 3-5 BALFOUR ROAD ILFORD ESSEX IG1 4HP
2014-10-07 insert address ARODENE HOUSE 6TH FLOOR 41-55 PERTH ROAD ILFORD ESSEX IG2 6BX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-09-23 delete about_pages_linkeddomain masikpaydayloans.com
2014-09-23 insert about_pages_linkeddomain crazypaydayloansonline.com
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, EXCELSIOR HOUSE SUITE 3, 3-5 BALFOUR ROAD, ILFORD, ESSEX, IG1 4HP
2014-09-08 update statutory_documents 30/06/14 FULL LIST
2014-08-16 insert about_pages_linkeddomain masikpaydayloans.com
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-31 update website_status EmptyPage => OK
2013-08-27 update website_status OK => EmptyPage
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-18 update statutory_documents 30/06/13 FULL LIST
2013-07-08 delete source_ip 188.121.45.128
2013-07-08 insert source_ip 188.121.41.139
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 insert sic_code 78200 - Temporary employment agency activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-14 insert client AHP Phlebotomist Nationwide Find more Information
2013-02-28 delete source_ip 62.233.64.124
2013-02-28 insert alias locum agency
2013-02-28 insert client CONSULTANCY SERVICES
2013-02-28 insert client TIER 1 / TIER 2
2013-02-28 insert client VENDOR MANAGEMENT
2013-02-28 insert phone 0845 260 1077
2013-02-28 insert source_ip 188.121.45.128
2012-08-08 update statutory_documents SECRETARY APPOINTED MRS PEACE NIRANJALA NATHAN
2012-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEACE NATHAN
2012-08-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAJARATNAM NATHAN
2012-07-10 update statutory_documents 30/06/12 FULL LIST
2012-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA NATHAN
2012-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARIQ AYOUB
2011-09-07 update statutory_documents DIRECTOR APPOINTED DR TARIQ ZEYAD MOHAMMAD AYOUB
2011-09-07 update statutory_documents DIRECTOR APPOINTED MRS PEACE NIRANJALA NATHAN
2011-09-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 30/06/11 FULL LIST
2010-09-16 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 30/06/10 FULL LIST
2010-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA NISHA NATHAN / 30/06/2010
2010-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, 66 MARLANDS ROAD, CLAYHALL ILFORD, ESSEX, IG5 0JJ
2010-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-18 update statutory_documents DIRECTOR APPOINTED MISS ANNA NISHA NATHAN
2009-07-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PEACE NATHAN
2008-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-09 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-08 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-28 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-16 update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-09 update statutory_documents COMPANY NAME CHANGED ECAREERSERVE LTD CERTIFICATE ISSUED ON 09/03/05
2004-06-10 update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-20 update statutory_documents RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-29 update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/01 FROM: UNIT 101 LEE VALLEY TECHNOPARK, ASHLEY ROAD, LONDON, N17 9LN
2001-07-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-10 update statutory_documents RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 152-160 CITY ROAD, LONDON, EC1V 2NX
2000-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-06 update statutory_documents NEW SECRETARY APPOINTED
2000-06-20 update statutory_documents DIRECTOR RESIGNED
2000-06-20 update statutory_documents SECRETARY RESIGNED
2000-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION