CLICK CONVERT TRAINING LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-08-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2023-07-29 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2023-07-07 delete address The Classrooms Enterprise Center Wrexham, LL11 5HG
2023-07-07 insert address The Classrooms Enterprise Centre Wrexham, LL11 5HG
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-04-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-10 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2022-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-10 delete cfo Tara Edwards
2022-02-10 delete chiefstrategyofficer Daniel Bebb
2022-02-10 delete otherexecutives Ian O'Neill
2022-02-10 delete about_pages_linkeddomain elegantthemes.com
2022-02-10 delete about_pages_linkeddomain wordpress.org
2022-02-10 delete casestudy_pages_linkeddomain elegantthemes.com
2022-02-10 delete casestudy_pages_linkeddomain wordpress.org
2022-02-10 delete contact_pages_linkeddomain elegantthemes.com
2022-02-10 delete contact_pages_linkeddomain wordpress.org
2022-02-10 delete index_pages_linkeddomain elegantthemes.com
2022-02-10 delete index_pages_linkeddomain wordpress.org
2022-02-10 delete management_pages_linkeddomain elegantthemes.com
2022-02-10 delete management_pages_linkeddomain wordpress.org
2022-02-10 delete person Aidan Bradshaw
2022-02-10 delete person Carly Pardoe
2022-02-10 delete person Charlotte Naylor
2022-02-10 delete person Christy Bannerman
2022-02-10 delete person Daniel Bebb
2022-02-10 delete person Danielle Owens
2022-02-10 delete person David Baker
2022-02-10 delete person Fraser Butler
2022-02-10 delete person Ian O'Neill
2022-02-10 delete person Jack van den Berg-Hider
2022-02-10 delete person Josh Hamilton
2022-02-10 delete person Larisa Atkin
2022-02-10 delete person Lisa Humphreys
2022-02-10 delete person Lynne Wasnidge
2022-02-10 delete person Tara Edwards
2022-02-10 delete person Tom Ellis
2022-02-10 delete service_pages_linkeddomain elegantthemes.com
2022-02-10 delete service_pages_linkeddomain wordpress.org
2022-02-10 delete terms_pages_linkeddomain elegantthemes.com
2022-02-10 delete terms_pages_linkeddomain wordpress.org
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-31 delete address 3558 ROUND BARN BLVD. SUITE 200, SANTA ROSA CA, 95403
2021-07-31 delete address CLASSROOMS ENTERPRISE CENTRE LLANFYNYDD LL11 5HG
2021-07-31 delete address The Classrooms, Llanfynydd, Wrexham, Flintshire, LL11 5HG
2021-07-31 insert address 595 Pacific Avenue, Floor 4 #72, San Francisco, CA 941333
2021-07-31 insert address The Classrooms Enterprise Center Wrexham, LL11 5HG
2021-07-31 insert address The Classrooms, Wrexham, Flintshire, LL11 5HG
2021-07-31 update primary_contact The Classrooms, Llanfynydd, Wrexham, Flintshire, LL11 5HG => The Classrooms, Wrexham, Flintshire, LL11 5HG
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-22 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-10-13 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-12 delete alias Click Convert Limited
2020-05-12 insert address 3558 Round Barn Blvd., Suite 200, Santa Rosa, California, 95403
2020-05-12 insert address The Classrooms, Llanfynydd, Wrexham, Flintshire, LL11 5HG
2020-03-07 insert person Aidan Bradshaw
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-04-04 insert sales_emails sa..@click-convert.co.uk
2019-04-04 delete address Suite C-115, Waterfall Towers, 2455 Bennett Valley Road, Santa Rosa, Sonoma County California, 95404
2019-04-04 delete email ia..@click-convert.co.uk
2019-04-04 delete email si..@click-convert.co.uk
2019-04-04 delete email st..@click-convert.co.uk
2019-04-04 delete person Ian Aird
2019-04-04 delete person Simon Corbett
2019-04-04 delete person Stacey Blundell
2019-04-04 delete phone 0844 478 0999 - 01244
2019-04-04 insert address 3558 Round Barn Blvd., Suite 200, Santa Rosa, CA, 95403
2019-04-04 insert address Classrooms Enterprise Centre Llanfynydd LL11 5HG
2019-04-04 insert address Classrooms Enterprise Centre, Llanfynydd, Wrexham, LL11 5HG
2019-04-04 insert email ca..@click-convert.co.uk
2019-04-04 insert email ch..@click-convert.co.uk
2019-04-04 insert email da..@click-convert.co.uk
2019-04-04 insert email da..@click-convert.co.uk
2019-04-04 insert email fr..@click-convert.co.uk
2019-04-04 insert email jo..@click-convert.co.uk
2019-04-04 insert email sa..@click-convert.co.uk
2019-04-04 insert email sa..@click-convert.co.uk
2019-04-04 insert person Carly Pardoe
2019-04-04 insert person Christy Bannerman
2019-04-04 insert person Danielle Owens
2019-04-04 insert person David Baker
2019-04-04 insert person Fraser Butler
2019-04-04 insert person Josh Hamilton
2019-04-04 insert person Sabina Rana
2019-04-04 insert person Tara Edwards
2019-04-04 update person_title Tara Brown: HR Manager; Finance; Financial Manager => HR Manager; Finance
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-24 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-07 delete sic_code 99999 - Dormant Company
2018-08-07 insert sic_code 73110 - Advertising agencies
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-04-14 delete address Suite 4 Unit 1 Stephen Grey Road, Bromfield Commercial Park, Mold, CH7 1HE
2018-04-14 delete address Unit 1 Suite 4 Stephen Grey Road Bromfield Commercial Park Mold CH7 1HE
2018-04-14 delete address Unit 1 Suite 4 Stephen Grey Road, Bromfield Commerical Park, Mold, CH7 1HE
2018-04-14 insert address The Old Llanfynydd Primary School, Llanfynydd, LL11 5HG
2018-04-14 insert alias Click Convert Limited
2018-04-14 update primary_contact Unit 1 Suite 4 Stephen Grey Road Bromfield Commercial Park Mold CH7 1HE => The Old Llanfynydd Primary School, Llanfynydd, LL11 5HG
2018-04-07 delete address SUITE 4, 1 STEPHEN GREY ROAD, BROMFIELD INDUSTRIAL ESTATE MOLD FLINTSHIRE WALES CH7 1HE
2018-04-07 insert address THE CLASSROOMS THE OLD LLANFYNYDD PRIMARY SCHOOL LLANFYNYDD FLINTSHIRE WALES LL11 5HG
2018-04-07 update registered_address
2018-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2018 FROM SUITE 4, 1 STEPHEN GREY ROAD, BROMFIELD INDUSTRIAL ESTATE MOLD FLINTSHIRE CH7 1HE WALES
2018-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY LANGLEY / 19/03/2018
2018-03-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LANGLEY
2018-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY LANGLEY / 06/04/2016
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-08-21 delete email ma..@click-convert.co.uk
2016-08-21 delete person Marcia Azevedo Moreira
2016-08-21 delete person Simon Corbet
2016-08-21 update person_title Simon Corbett: Head of PPC => Senior Search Specialist; Head of PPC
2016-07-16 delete address Suite 4, 1 Stephen Grey Road, Bromfield Commercial Park, Mold, CH7 1HE
2016-07-16 insert address Suite 4 Unit 1 Stephen Grey Road, Bromfield Commercial Park, Mold, CH7 1HE
2016-07-16 insert address Unit 1 Suite 4 Stephen Grey Road Bromfield Commercial Park Mold CH7 1HE
2016-07-16 insert address Unit 1 Suite 4 Stephen Grey Road, Bromfield Commerical Park, Mold, CH7 1HE
2016-07-16 update person_title Marcia Azevedo Moreira: Marketing Strategist; Marketing Specialist => Digital Marketing Strategist; Marketing Specialist
2016-06-07 delete address Training Centre, 3 Yew Tree Business Park, Wrexham Road, Hope, LL12 9RG
2016-03-23 delete person Stacey Bundell
2016-03-23 insert email ai..@click-convert.co.uk
2016-03-23 insert email da..@click-convert.co.uk
2016-03-23 insert email ia..@click-convert.co.uk
2016-03-23 insert email jo..@click-convert.co.uk
2016-03-23 insert email ly..@click-convert.co.uk
2016-03-23 insert email ma..@click-convert.co.uk
2016-03-23 insert email si..@click-convert.co.uk
2016-03-23 insert email st..@click-convert.co.uk
2016-03-23 insert email ta..@click-convert.co.uk
2016-03-23 insert person Aidan Bradshaw
2016-03-23 insert person Marcia Azevedo Moreira
2016-03-08 insert sic_code 99999 - Dormant Company
2016-03-08 update account_category NO ACCOUNTS FILED => DORMANT
2016-03-08 update accounts_last_madeup_date null => 2015-11-30
2016-03-08 update accounts_next_due_date 2016-08-14 => 2017-08-31
2016-03-08 update returns_last_madeup_date null => 2015-11-14
2016-03-08 update returns_next_due_date 2015-12-12 => 2016-12-12
2016-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-02-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-11 update statutory_documents 14/11/15 FULL LIST
2016-02-09 update statutory_documents FIRST GAZETTE
2015-11-01 delete address 2500 Vallejo Street, Santa Rosa, Sonoma County California, 95404
2015-11-01 insert address 4 Stephen Grey Road, Bromfield Commercial Park, Mold, CH7 1HE
2015-11-01 insert address Suite C-115, Waterfall Towers, 2455 Bennett Valley Road, Santa Rosa, Sonoma County California, 95404
2015-07-31 delete address Click Convert Training Centre 3 Yew Tree Business Park, Hope, Wrexham, LL12 9RG
2015-07-31 insert address Suite 4, 1 Stephen Grey Road, Bromfield Commercial Park, Mold, CH7 1HE
2015-06-07 delete address 3 YEW BUSINESS PARK WREXHAM ROAD, HOPE WREXHAM ROAD WREXHAM WALES LL12 9RG
2015-06-07 insert address SUITE 4, 1 STEPHEN GREY ROAD, BROMFIELD INDUSTRIAL ESTATE MOLD FLINTSHIRE WALES CH7 1HE
2015-06-07 update registered_address
2015-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 3 YEW BUSINESS PARK WREXHAM ROAD, HOPE WREXHAM ROAD WREXHAM LL12 9RG WALES
2015-04-23 delete address Unit 3, Yew Tree Business Park, Wrexham Road, Hope, Wrexham, LL12 9RG
2015-04-23 insert address 4 Stephen Grey Road, Bromfield Commerical Park, Mold, CH7 1HE
2015-04-23 insert address Click Convert Training Centre 3 Yew Tree Business Park, Hope, Wrexham, LL12 9RG
2015-04-23 insert address Training Centre, 3 Yew Tree Business Park, Wrexham Road, Hope, LL12 9RG
2015-04-23 update primary_contact Unit 3, Yew Tree Business Park, Wrexham Road, Hope, Wrexham, LL12 9RG => Click Convert Training Centre 3 Yew Tree Business Park, Hope, Wrexham, LL12 9RG
2015-03-22 insert person Ian Aird
2015-02-17 delete cto John Langley
2015-02-17 delete president John Langley
2015-02-17 insert managingdirector John Langley
2015-02-17 update person_description Tara Brown => Tara Brown
2015-02-17 update person_title John Langley: Founder / SEO; Founder; President; CTO => Founder / SEO; Founder; Managing Director
2015-02-17 update person_title Tara Brown: Financial Manager => HR Manager; Finance; Financial Manager
2015-01-15 delete address 2500 Vallejo Street, Santa Rosa, California, 95404
2015-01-15 delete address Yew Tree Business Park, Wrexham Road, Hope, Chester, LL12 9RG
2015-01-15 delete alias TM
2015-01-15 delete index_pages_linkeddomain dirtbikebitz.com
2015-01-15 delete person Matt Brittin
2015-01-15 insert address 2500 Vallejo Street, Santa Rosa, Sonoma County California, 95404
2015-01-15 insert address Unit 3, Yew Tree Business Park, Wrexham Road, Hope, Wrexham, LL12 9RG
2015-01-15 update primary_contact Yew Tree Business Park, Wrexham Road, Hope, Chester, LL12 9RG => Unit 3, Yew Tree Business Park, Wrexham Road, Hope, Wrexham, LL12 9RG
2014-11-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-08-10 delete email ja..@clickconversem.com
2014-08-10 insert email ja..@clickconvertsem.com
2014-05-05 insert cmo Ian O'Neill
2014-05-05 insert general_emails he..@clickconvertsem.com
2014-05-05 delete address Yew Tree Business Park, Wrexham Road, Chester, UK, LL12 9RG
2014-05-05 delete contact_pages_linkeddomain google.co.uk
2014-05-05 delete phone ++44 01244 470067
2014-05-05 delete phone 0844 478 0999 / 01244 470067
2014-05-05 insert about_pages_linkeddomain clickconvertsem.com
2014-05-05 insert address 2500 Vallejo Street, Santa Rosa, California, 95404
2014-05-05 insert address 2500 Vallejo Street, Santa Rosa, CA 95404
2014-05-05 insert address 3 Yew Tree Business Park, Wrexham Road, Hope LL12 9RG
2014-05-05 insert alias Click Convert USA
2014-05-05 insert contact_pages_linkeddomain clickconvertsem.com
2014-05-05 insert email he..@clickconvertsem.com
2014-05-05 insert email ja..@clickconversem.com
2014-05-05 insert index_pages_linkeddomain clickconvertsem.com
2014-05-05 insert index_pages_linkeddomain dirtbikebitz.com
2014-05-05 insert person Dan Bebb
2014-05-05 insert person Gemma Aloy
2014-05-05 insert person Ian O'Neill
2014-05-05 insert person Karen Williams
2014-05-05 insert person Lynne Wasnidge
2014-05-05 insert person Pete Wynne
2014-05-05 insert person Simon Corbett
2014-05-05 insert person Stacy Blundell
2014-05-05 insert person Tara Brown
2014-05-05 insert phone (707) 736-6370
2014-05-05 insert phone (888) 225-0466
2014-05-05 insert phone 1-888-225-0466
2014-05-05 insert service_pages_linkeddomain clickconvertsem.com