MINTCRM - History of Changes


DateDescription
2024-03-17 delete person Kev Cadger
2024-03-17 delete person Kully Dosanjh
2024-03-17 delete person Rachel Liu
2024-03-17 delete person Richard Durrant
2024-03-17 update person_title David Bradburn: Salesforce Developer => Development Team Lead
2024-03-17 update person_title Gaël Bouyer: Salesforce Developer => Senior Salesforce Developer
2023-09-28 delete person Ana Burilo
2023-09-28 insert person Andy Murdoch
2023-09-28 insert person Ash Walker
2023-07-24 delete person Dan Rudge
2023-07-24 delete person Eleanor Cornish
2023-07-24 delete person Sam Morgan
2023-07-24 delete person Tom Mundy
2023-07-24 insert person James MacRae
2023-07-24 insert person Jenny Rainbow
2023-07-24 insert person Kully Dosanjh
2023-07-24 insert person Rachel Liu
2023-07-24 update person_title Keeley Wilkinson: Head of Projects & Customer Success => Salesforce Project Manager
2023-07-24 update person_title Richard Lloyd: Salesforce Consultant => Technical Support Consultant
2023-07-24 update person_title Scott Saffrey: Salesforce Project Coordinator => Salesforce Project Manager
2023-07-24 update person_title Sophie Trevett: Salesforce Project Coordinator => Business Process Consultant
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-06 delete person Divya Mirchandani
2023-04-06 insert person Nick Kelly
2023-02-02 delete person Duncan Graham
2023-01-01 insert person Gaël Bouyer
2023-01-01 insert person Jenni Gray
2022-11-30 update person_title Sheridan Thompson: Technicl Support Team Lead => Technical Support Team Lead
2022-10-29 delete person Mark Lomax
2022-10-29 delete person Tejinder Kaur
2022-10-29 insert person Eleanor Cornish
2022-10-29 insert person Sam Morgan
2022-10-29 insert person Sheridan Thompson
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-25 insert person Hrvoje Klasnic
2022-06-08 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-25 delete person Tomasz Rutkowski
2022-05-25 insert person David Bradburn
2022-05-25 insert person Sophie Trevett
2022-05-25 update person_title Richard Durrant: Technical Architect => Development Team Lead
2022-04-24 delete source_ip 185.41.10.181
2022-04-24 insert source_ip 88.202.230.19
2022-04-24 update robots_txt_status www.mintcrm.co.uk: 404 => 200
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-04-07 delete address 10 STONELEIGH GARTH MOORTOWN LEEDS LS17 8FG
2022-04-07 insert address 7 PARK ROW LEEDS ENGLAND LS1 5HD
2022-04-07 update registered_address
2022-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2022 FROM 10 STONELEIGH GARTH MOORTOWN LEEDS LS17 8FG
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-22 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-28 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-03-07 update account_category null => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-05 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-12-28 delete general_emails in..@mintcrm.co.uk
2018-12-28 delete address PO Box 375, Leeds, LS17 1DB
2018-12-28 delete email in..@mintcrm.co.uk
2018-11-07 update account_ref_day 31 => 30
2018-11-07 update account_ref_month 3 => 9
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-06-30
2018-10-23 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22 delete general_emails he..@mintcrm.com
2017-11-22 delete email he..@mintcrm.com
2017-10-02 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH ANN YOUNG
2017-09-13 insert general_emails he..@mintcrm.com
2017-09-13 delete alias Mint CRM & Marketing Solutions
2017-09-13 delete alias Mint CRM & Marketing Solutions Ltd
2017-09-13 delete client_pages_linkeddomain echosign.com
2017-09-13 delete client_pages_linkeddomain magmaforce.com
2017-09-13 delete client_pages_linkeddomain salesforce.com
2017-09-13 delete client_pages_linkeddomain youtube.com
2017-09-13 delete index_pages_linkeddomain echosign.com
2017-09-13 delete index_pages_linkeddomain magmaforce.com
2017-09-13 delete registration_number 06214201
2017-09-13 insert address 10 Stoneleigh Garth Leeds LS17 8FG
2017-09-13 insert address MintCRM, 10 Stoneleigh Garth, Leeds, LS17 8FG London
2017-09-13 insert email he..@mintcrm.com
2017-09-13 update robots_txt_status www.mintcrm.co.uk: 200 => 404
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-11 delete source_ip 208.76.86.28
2016-08-11 insert source_ip 185.41.10.181
2016-05-13 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-13 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-21 update statutory_documents 16/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-21 update statutory_documents 16/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-08 delete registration_number 6700214
2015-01-08 insert client The Writer
2015-01-08 insert registration_number 06214201
2014-09-23 delete client The Writer
2014-09-23 delete registration_number 06214201
2014-09-23 delete source_ip 208.76.86.33
2014-09-23 insert registration_number 6700214
2014-09-23 insert source_ip 208.76.86.28
2014-09-23 update robots_txt_status www.mintcrm.co.uk: 404 => 200
2014-05-07 delete address 10 STONELEIGH GARTH MOORTOWN LEEDS UNITED KINGDOM LS17 8FG
2014-05-07 insert address 10 STONELEIGH GARTH MOORTOWN LEEDS LS17 8FG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-04-18 update statutory_documents 16/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 insert company_previous_name FRANK FINANCE LTD
2013-06-26 update name FRANK FINANCE LTD => MINT CRM & MARKETING SOLUTIONS LIMITED
2013-06-26 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-11 delete registration_number 6700214
2013-05-11 insert registration_number 06214201
2013-05-02 update statutory_documents COMPANY NAME CHANGED FRANK FINANCE LTD CERTIFICATE ISSUED ON 02/05/13
2013-05-01 update statutory_documents 16/04/13 FULL LIST
2013-01-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-19 insert client Emma Stokes, Business Development Director.
2013-01-19 insert client Zahra Awan, Account Director.
2012-04-19 update statutory_documents 16/04/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-31 update statutory_documents 16/04/11 FULL LIST
2011-12-31 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2011 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR
2011-04-26 update statutory_documents FIRST GAZETTE
2010-08-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 16/04/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL YOUNG / 16/04/2010
2010-01-30 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-09-02 update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS; AMEND
2009-09-02 update statutory_documents RETURN MADE UP TO 16/04/09; NO CHANGE OF MEMBERS; AMEND
2009-08-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-06-01 update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents FIRST GAZETTE
2008-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY YOUNG / 18/08/2008
2008-08-18 update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-07-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-25 update statutory_documents COMPANY NAME CHANGED GMY MARKETING LTD CERTIFICATE ISSUED ON 26/06/08
2008-04-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY FREDERICK HARDING
2007-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-25 update statutory_documents NEW SECRETARY APPOINTED
2007-04-18 update statutory_documents DIRECTOR RESIGNED
2007-04-18 update statutory_documents SECRETARY RESIGNED
2007-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION