CONSUMER CONNECT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-06-01 delete source_ip 188.64.186.23
2023-06-01 insert source_ip 188.64.186.24
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-28 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-07-21 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-13 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-21 delete about_pages_linkeddomain justice.gov.uk
2019-08-21 delete about_pages_linkeddomain toothpastewax.co.uk
2019-08-21 delete alias Consumer Connect and SZ Media Limited
2019-08-21 delete alias SZ Media
2019-08-21 delete alias SZ Media Ltd
2019-08-21 delete contact_pages_linkeddomain justice.gov.uk
2019-08-21 delete contact_pages_linkeddomain toothpastewax.co.uk
2019-08-21 delete index_pages_linkeddomain justice.gov.uk
2019-08-21 delete index_pages_linkeddomain toothpastewax.co.uk
2019-08-21 delete source_ip 188.64.186.113
2019-08-21 delete terms_pages_linkeddomain justice.gov.uk
2019-08-21 delete terms_pages_linkeddomain toothpastewax.co.uk
2019-08-21 insert address 26 Wood End Road, Kempston, Beford MK43 9BB
2019-08-21 insert alias Consumer Connect Ltd
2019-08-21 insert registration_number 07614894
2019-08-21 insert registration_number ZA175996
2019-08-21 insert source_ip 188.64.186.23
2019-08-21 insert vat 116476120
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-20 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-07 delete address 40 NEWBURY LANE SILSOE BEDFORD MK45 4ET
2018-04-07 insert address 26 WOOD END ROAD KEMPSTON BEDFORD ENGLAND MK43 9BB
2018-04-07 update registered_address
2018-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2018 FROM 40 NEWBURY LANE SILSOE BEDFORD MK45 4ET
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN DANIEL ZUBAC / 08/09/2017
2017-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEFAN ZUBAC / 08/09/2017
2017-05-07 delete source_ip 188.64.186.20
2017-05-07 insert source_ip 188.64.186.113
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-02 update statutory_documents 26/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-09 update statutory_documents 26/04/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-09 delete phone +44 (0)1923 797 337
2014-10-09 delete source_ip 83.170.122.1
2014-10-09 insert about_pages_linkeddomain leadslabyrinth.co.uk
2014-10-09 insert phone +44 (0)1923 797 300
2014-10-09 insert source_ip 188.64.186.20
2014-06-11 delete address Regus House, Oxford Road Highbridge, Uxbridge, Middlesex, UB8 1HR
2014-06-11 delete fax +44 (0)872 331 0533
2014-06-11 delete phone +44 (0)1895 876 176
2014-06-11 insert address Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS
2014-06-11 insert phone +44 (0)1923 797 337
2014-06-11 update primary_contact Regus House, Oxford Road Highbridge, Uxbridge, Middlesex, UB8 1HR => Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS
2014-05-07 delete address 40 NEWBURY LANE SILSOE BEDFORD UNITED KINGDOM MK45 4ET
2014-05-07 insert address 40 NEWBURY LANE SILSOE BEDFORD MK45 4ET
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-05-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-04-30 update statutory_documents 26/04/14 FULL LIST
2014-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-10 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-12-14 update website_status FlippedRobots => OK
2013-12-14 delete about_pages_linkeddomain claimsregulation.gov.uk
2013-12-14 delete contact_pages_linkeddomain claimsregulation.gov.uk
2013-12-14 delete index_pages_linkeddomain claimsregulation.gov.uk
2013-12-14 delete terms_pages_linkeddomain claimsregulation.gov.uk
2013-12-14 insert about_pages_linkeddomain justice.gov.uk
2013-12-14 insert contact_pages_linkeddomain justice.gov.uk
2013-12-14 insert index_pages_linkeddomain justice.gov.uk
2013-12-14 insert terms_pages_linkeddomain justice.gov.uk
2013-12-12 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-25 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-26 => 2014-01-31
2013-06-22 delete address 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 1QL
2013-06-22 insert address 40 NEWBURY LANE SILSOE BEDFORD UNITED KINGDOM MK45 4ET
2013-06-22 update registered_address
2013-04-30 update statutory_documents 26/04/13 FULL LIST
2012-11-20 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address 55 Station Road Beaconsfield, Buckinghamshire, HP9 1QL
2012-10-25 insert address Regus House, Oxford Road Highbridge, Uxbridge, Middlesex, UB8 1HR
2012-10-25 update primary_contact
2012-10-25 delete phone +44 (0)1494 958 516
2012-10-25 insert phone +44 (0)1895 876 176
2012-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM REGUS BUILDING HIGH BRIDGE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR UNITED KINGDOM
2012-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM
2012-05-25 update statutory_documents 26/04/12 FULL LIST
2011-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD FAKHER
2011-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 28A CHILTERN VIEW UXBRIDGE UB8 2PE UNITED KINGDOM
2011-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIYA FAKHER / 31/05/2011
2011-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION