CONNEXIONS GROUP - History of Changes


DateDescription
2023-10-13 delete managingdirector Mathew Wright
2023-10-13 delete person Mathew Wright
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-08-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT
2022-02-09 insert career_pages_linkeddomain livevacancies.co.uk
2021-12-07 delete address MARCONI ROAD BURGH ROAD INDUSTRIAL ESTATE CARLISLE CUMBRIA CA2 7NA
2021-12-07 insert address 3 HARBOUR EXCHANGE SQUARE LONDON ENGLAND E14 9GE
2021-12-07 update num_mort_charges 1 => 2
2021-12-07 update num_mort_outstanding 0 => 1
2021-12-07 update registered_address
2021-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036477850002
2021-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2021 FROM MARCONI ROAD BURGH ROAD INDUSTRIAL ESTATE CARLISLE CUMBRIA CA2 7NA
2021-10-27 update statutory_documents DIRECTOR APPOINTED DR MUHAMMAD OMAR NASIM
2021-10-27 update statutory_documents DIRECTOR APPOINTED MR SHAHIN KHAN
2021-10-27 update statutory_documents DIRECTOR APPOINTED MR TANYEL AKSOY
2021-10-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELAPPLIANT LIMITED
2021-10-27 update statutory_documents CESSATION OF LISA BEWLEY AS A PSC
2021-10-27 update statutory_documents CESSATION OF MATHEW DAVID WRIGHT AS A PSC
2021-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA BEWLEY
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-10-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-04 insert contact_pages_linkeddomain www.gov.uk
2020-04-04 insert person Will I Still
2020-03-07 update num_mort_outstanding 1 => 0
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-29 delete address 9.0 DATA PROTECTION OFFICER Mr Phillip Harrison Data Co
2019-11-29 delete registration_number 03647785
2019-11-29 delete terms_pages_linkeddomain eur-lex.europa.eu
2019-11-29 delete terms_pages_linkeddomain legislation.gov.uk
2019-11-29 delete terms_pages_linkeddomain wikipedia.org
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-09-24 delete source_ip 94.126.40.35
2019-09-24 insert source_ip 162.241.226.28
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID WRIGHT / 10/05/2019
2019-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA BEWLEY / 10/05/2019
2019-04-21 update website_status FlippedRobots => OK
2019-04-21 delete source_ip 91.215.186.144
2019-04-21 insert source_ip 94.126.40.35
2019-02-24 update website_status OK => FlippedRobots
2019-01-03 insert managingdirector Mathew Wright
2019-01-03 delete index_pages_linkeddomain netconnexions.co.uk
2019-01-03 delete registration_number 3647785
2019-01-03 insert person Mathew Wright
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-04 delete source_ip 91.215.185.158
2017-12-04 insert source_ip 91.215.186.144
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
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
2016-04-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-09 update statutory_documents 09/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-04-16 update statutory_documents ADOPT ARTICLES 27/03/2015
2015-02-11 insert about_pages_linkeddomain netconnexions.co.uk
2015-02-11 insert career_pages_linkeddomain netconnexions.co.uk
2015-02-11 insert contact_pages_linkeddomain netconnexions.co.uk
2015-02-11 insert terms_pages_linkeddomain netconnexions.co.uk
2014-12-07 delete about_pages_linkeddomain freejoomla.biz
2014-12-07 delete about_pages_linkeddomain new2themes.wordpress.com
2014-12-07 delete about_pages_linkeddomain newjoomlatemplates.wordpress.com
2014-12-07 delete about_pages_linkeddomain templatesbuzz.net
2014-12-07 delete about_pages_linkeddomain templatesice.com
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-09 update statutory_documents 09/10/14 FULL LIST
2014-07-11 delete index_pages_linkeddomain youtube.com
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-29 delete source_ip 109.108.128.53
2014-05-29 insert source_ip 91.215.185.158
2014-05-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-22 insert sales_emails sa..@connexionsgroup.co.uk
2014-04-22 insert email sa..@connexionsgroup.co.uk
2013-12-17 delete index_pages_linkeddomain freejoomla.biz
2013-12-17 delete index_pages_linkeddomain new2themes.wordpress.com
2013-12-17 delete index_pages_linkeddomain newjoomlatemplates.wordpress.com
2013-12-17 delete index_pages_linkeddomain templatesbuzz.net
2013-12-17 delete index_pages_linkeddomain templatesice.com
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-10 update statutory_documents 09/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-27 insert about_pages_linkeddomain freejoomla.biz
2013-08-27 insert about_pages_linkeddomain new2themes.wordpress.com
2013-08-27 insert about_pages_linkeddomain newjoomlatemplates.wordpress.com
2013-08-27 insert about_pages_linkeddomain templatesbuzz.net
2013-08-27 insert about_pages_linkeddomain templatesice.com
2013-08-27 insert index_pages_linkeddomain freejoomla.biz
2013-08-27 insert index_pages_linkeddomain new2themes.wordpress.com
2013-08-27 insert index_pages_linkeddomain newjoomlatemplates.wordpress.com
2013-08-27 insert index_pages_linkeddomain templatesbuzz.net
2013-08-27 insert index_pages_linkeddomain templatesice.com
2013-06-29 update website_status ServerDown => OK
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-01-18 update website_status FlippedRobotsTxt
2012-10-18 update statutory_documents 09/10/12 FULL LIST
2012-09-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 09/10/11 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents COMPANY NAME CHANGED TELEPHONE CONNEXIONS LIMITED CERTIFICATE ISSUED ON 24/06/11
2011-05-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-08 update statutory_documents 09/10/10 FULL LIST
2010-05-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents 09/10/09 FULL LIST
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID WRIGHT / 09/10/2009
2009-04-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-04-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-21 update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 15 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EW
2006-11-14 update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-20 update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-11 update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-11 update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-23 update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-09 update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-26 update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-20 update statutory_documents S366A DISP HOLDING AGM 14/06/00
2000-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-11-05 update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-01-24 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-24 update statutory_documents NEW SECRETARY APPOINTED
1999-01-24 update statutory_documents DIRECTOR RESIGNED
1999-01-24 update statutory_documents SECRETARY RESIGNED
1998-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION