Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2024-04-07 |
update company_status Active - Proposal to Strike off => Active |
2023-08-22 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2023-07-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2023-02-20 |
update statutory_documents DIRECTOR APPOINTED MRS JULIET THOMPSON |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES |
2023-02-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET THOMPSON |
2023-02-20 |
update statutory_documents CESSATION OF NIGEL STEWART VOKES AS A PSC |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL VOKES |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-09-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-09-06 |
update statutory_documents FIRST GAZETTE |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2022-03-11 |
update robots_txt_status www.onlineconveyancingquote.co.uk: 404 => 0 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-09-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-07 |
update statutory_documents FIRST GAZETTE |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-01-16 |
delete source_ip 92.53.241.38 |
2021-01-16 |
insert source_ip 92.53.243.61 |
2021-01-16 |
update robots_txt_status www.onlineconveyancingquote.co.uk: 0 => 404 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, 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 |
2020-03-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-03-02 |
update robots_txt_status www.onlineconveyancingquote.co.uk: 404 => 0 |
2020-01-27 |
update robots_txt_status www.onlineconveyancingquote.co.uk: 0 => 404 |
2019-12-27 |
insert partner_pages_linkeddomain siliconcreative.com |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
2019-06-28 |
update robots_txt_status www.onlineconveyancingquote.co.uk: 404 => 0 |
2019-04-20 |
update website_status EmptyPage => OK |
2019-04-20 |
delete alias OCQ |
2019-04-20 |
delete alias Online Conveyancing Quote |
2019-04-20 |
delete source_ip 192.254.186.74 |
2019-04-20 |
insert source_ip 92.53.241.38 |
2019-04-20 |
update robots_txt_status www.onlineconveyancingquote.co.uk: 200 => 404 |
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 |
2019-03-20 |
update website_status FlippedRobots => EmptyPage |
2019-03-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-02-06 |
update website_status NoTargetPages => FlippedRobots |
2018-09-10 |
update website_status OK => NoTargetPages |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
2017-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STEWART VOKES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-21 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-26 |
update website_status OK => InvalidContent |
2016-07-07 |
delete address 30 MILL STREET BEDFORD MK40 3HD |
2016-07-07 |
insert address 27 ST. CUTHBERTS STREET BEDFORD ENGLAND MK40 3JG |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-07-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-06-27 |
update statutory_documents 18/06/16 FULL LIST |
2016-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
30 MILL STREET
BEDFORD
MK40 3HD |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-08 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-09 |
update website_status FlippedRobots => OK |
2015-08-21 |
update website_status OK => FlippedRobots |
2015-08-11 |
update returns_last_madeup_date 2014-07-01 => 2015-06-18 |
2015-08-11 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-07-03 |
update statutory_documents 18/06/15 FULL LIST |
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 |
2015-05-07 |
update returns_last_madeup_date 2014-06-18 => 2014-07-01 |
2015-04-07 |
delete address REGENTS PAVILLION 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6BJ |
2015-04-07 |
insert address 30 MILL STREET BEDFORD MK40 3HD |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-04-07 |
update registered_address |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
REGENTS PAVILLION 4 SUMMERHOUSE ROAD
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NN3 6BJ |
2015-03-12 |
update statutory_documents 01/07/14 FULL LIST |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT GREEN |
2014-11-20 |
update website_status FlippedRobots => OK |
2014-10-25 |
update website_status OK => FlippedRobots |
2014-09-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-09-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-08-28 |
update statutory_documents 18/06/14 FULL LIST |
2014-08-15 |
update website_status FlippedRobots => OK |
2014-08-15 |
delete about_pages_linkeddomain wordpress.org |
2014-08-15 |
delete alias Online Conveyancing Quote.co.uk |
2014-08-15 |
delete index_pages_linkeddomain wordpress.org |
2014-08-08 |
update website_status OK => FlippedRobots |
2014-06-19 |
insert alias Online Conveyancing Quote.co.uk |
2014-05-12 |
update website_status FlippedRobots => OK |
2014-05-12 |
delete source_ip 213.171.204.189 |
2014-05-12 |
insert index_pages_linkeddomain wordpress.org |
2014-05-12 |
insert source_ip 192.254.186.74 |
2014-04-22 |
update website_status OK => FlippedRobots |
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 |
2014-03-14 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-10-07 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-09-18 |
update website_status FlippedRobots => OK |
2013-09-06 |
update statutory_documents 18/06/13 FULL LIST |
2013-08-27 |
update website_status OK => FlippedRobots |
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 |
2013-06-23 |
delete sic_code 7260 - Other computer related activities |
2013-06-23 |
insert sic_code 62090 - Other information technology service activities |
2013-06-23 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-23 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2013-06-22 |
delete address ST. EDMUNDS HOUSE ST. EDMUNDS ROAD NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN1 5DY |
2013-06-22 |
insert address REGENTS PAVILLION 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6BJ |
2013-06-22 |
update registered_address |
2013-06-05 |
insert phone 020 3289 6255 |
2013-04-16 |
delete address 8A Mobbs Miller House
Christchurch Road
Northampton
NN1 5LL |
2013-04-16 |
delete phone 01604 247668 |
2013-04-16 |
insert address 4 Summerhouse Road
Moulton Park
Northampton
NN3 6BJ |
2013-04-16 |
insert phone 07973 625552 |
2013-03-30 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER |
2013-01-29 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-05 |
update statutory_documents 18/06/12 FULL LIST |
2012-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2012 FROM
ST. EDMUNDS HOUSE ST. EDMUNDS ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 5DY
ENGLAND |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GREEN |
2011-12-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-12-22 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 18/06/11 FULL LIST |
2011-10-18 |
update statutory_documents FIRST GAZETTE |
2010-06-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |