GO-INSUR - History of Changes


DateDescription
2024-04-20 insert about_pages_linkeddomain hub-intranet.com
2024-04-20 insert casestudy_pages_linkeddomain hub-intranet.com
2024-04-20 insert client_pages_linkeddomain hub-intranet.com
2024-04-20 insert contact_pages_linkeddomain hub-intranet.com
2024-04-20 insert index_pages_linkeddomain hub-intranet.com
2024-04-20 insert partner_pages_linkeddomain hub-intranet.com
2024-04-20 insert terms_pages_linkeddomain hub-intranet.com
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-13 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-03-08 delete client Innovation Group
2023-03-08 delete client Premium Credit
2023-03-08 insert client Academics
2023-03-08 insert client Digital Vega
2023-03-08 insert client Ellisons
2023-03-08 insert client Flotilla
2023-03-08 insert client Janus Services
2023-03-08 insert client MiCiM
2023-03-08 insert client Network Plus
2023-03-08 insert client PMG Holdings
2023-03-08 insert client Peacocks Medical
2023-03-08 insert client Secant Group
2023-03-08 insert client Texas Presbyterian Foundation
2023-03-08 insert client Warner Goodman
2022-12-15 insert address Level 30, Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB
2022-10-13 update website_status InternalTimeout => OK
2022-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-06-07 update account_ref_month 7 => 1
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-10-31
2022-05-15 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-05-13 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-05-07 delete address 73 PARK LANE CROYDON CR0 1JG
2022-05-07 insert address LEVEL 30, LEADENHALL BUILDING 122 LEADENHALL STREET LONDON ENGLAND EC3V 4AB
2022-05-07 update company_status Voluntary Arrangement => Active
2022-05-07 update num_mort_outstanding 1 => 0
2022-05-07 update num_mort_satisfied 0 => 1
2022-05-07 update registered_address
2022-05-02 update statutory_documents PREVSHO FROM 31/07/2022 TO 31/01/2022
2022-04-21 update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM 122 LEVEL 30, LEADENHALL BUILDING 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND
2022-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM 73 PARK LANE CROYDON CR0 1JG
2022-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047202640001
2021-08-07 update registered_address
2021-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM C/O OPUS RESTRUCTURING LLP 4TH FLOOR EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1DB
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM 73 PARK LANE CROYDON CR0 1JG
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-23 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-02-18 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/12/2020
2020-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-05-05 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-02-10 update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 18/12/2019
2019-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE STEWART / 08/04/2019
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-03-07 update company_status Active => Voluntary Arrangement
2019-02-08 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2019-01-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-19 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2017-06-08 update account_category FULL => SMALL
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PLATFORD
2016-06-08 update account_category TOTAL EXEMPTION SMALL => FULL
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15
2016-04-18 update statutory_documents 02/04/16 FULL LIST
2016-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY PLATFORD / 18/04/2016
2016-03-24 update statutory_documents ADOPT ARTICLES 07/10/2015
2015-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALAN STEWART / 01/12/2015
2015-12-02 update statutory_documents DIRECTOR APPOINTED MR BRUCE ALAN STEWART
2015-09-08 update num_mort_charges 0 => 1
2015-09-08 update num_mort_outstanding 0 => 1
2015-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047202640001
2015-06-08 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-06-08 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-01 update statutory_documents 02/04/15 FULL LIST
2015-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-24 update statutory_documents DIRECTOR APPOINTED MR THOMAS HENRY PLATFORD
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-09 update statutory_documents 02/04/14 FULL LIST
2013-06-26 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-26 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-07 update statutory_documents 02/04/13 FULL LIST
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BOSWELL / 01/05/2013
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE STEWART / 01/05/2013
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL FENN / 01/05/2013
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MICHAEL DOWNES / 01/05/2013
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 02/04/12 FULL LIST
2011-05-31 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 02/04/11 FULL LIST
2010-05-10 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 02/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BOSWELL / 02/04/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUCE STEWART / 02/04/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL FENN / 02/04/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MICHAEL DOWNES / 02/04/2010
2009-05-28 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOWNES / 20/04/2009
2008-05-28 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN BOSWELL / 06/05/2008
2007-10-21 update statutory_documents NC INC ALREADY ADJUSTED 14/09/07
2007-10-03 update statutory_documents S-DIV 04/07/07
2007-10-03 update statutory_documents £ NC 1000/1150 14/09/0
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-21 update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-11 update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-21 update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04
2003-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-02 update statutory_documents DIRECTOR RESIGNED
2003-04-02 update statutory_documents SECRETARY RESIGNED
2003-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION