RESEARCH EUROPE - History of Changes


DateDescription
2024-04-07 delete address UNIT 3 EARLSFIELD BUSINESS CENTRE 9 LYDDEN ROAD LONDON ENGLAND SW18 4LT
2024-04-07 insert address EARLSFIELD BUSINESS CENTRE 9 LYDDEN ROAD LONDON UNITED KINGDOM SW18 4LT
2024-04-07 update registered_address
2024-03-08 delete cmo Fliss Jackson
2024-03-08 insert cmo Stefania Kruger
2024-03-08 delete person Aysha Farooq-Garcés
2024-03-08 delete person Caroline Petit
2024-03-08 delete person Fliss Jackson
2024-03-08 delete person Odel Coyras
2024-03-08 delete person Roshni Mooneeram
2024-03-08 delete person Sarah Faber
2024-03-08 delete person Verity Shepley
2024-03-08 delete service_pages_linkeddomain webflow.io
2024-03-08 delete source_ip 34.251.201.224
2024-03-08 delete source_ip 34.253.101.190
2024-03-08 delete source_ip 54.194.170.100
2024-03-08 insert person Hannah King
2024-03-08 insert person Jacob Stewart
2024-03-08 insert person Lauren Burke
2024-03-08 insert person Lucy Cooke
2024-03-08 insert person Stefania Kruger
2024-03-08 insert person Zoraida Merrington
2024-03-08 insert source_ip 63.35.51.142
2024-03-08 insert source_ip 34.249.200.254
2024-03-08 insert source_ip 52.17.119.105
2024-03-08 update robots_txt_status researcheurope.co.uk: 404 => 200
2024-03-08 update robots_txt_status www.researcheurope.co.uk: 404 => 200
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-10-20 delete source_ip 3.248.8.137
2022-10-20 delete source_ip 52.49.198.28
2022-10-20 delete source_ip 52.212.43.230
2022-10-20 insert person Leonora Gilliat
2022-10-20 insert person Traci Lingard
2022-10-20 insert source_ip 34.251.201.224
2022-10-20 insert source_ip 34.253.101.190
2022-10-20 insert source_ip 54.194.170.100
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-07 delete address 28 COTHAM GROVE BRISTOL ENGLAND BS6 6AN
2022-09-07 insert address UNIT 3 EARLSFIELD BUSINESS CENTRE 9 LYDDEN ROAD LONDON ENGLAND SW18 4LT
2022-09-07 update registered_address
2022-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2022 FROM 28 COTHAM GROVE BRISTOL BS6 6AN ENGLAND
2022-07-19 update statutory_documents SECRETARY APPOINTED MS STELLA LOUSIE TANNER
2022-06-05 delete source_ip 185.17.183.208
2022-06-05 insert source_ip 3.248.8.137
2022-06-05 insert source_ip 52.49.198.28
2022-06-05 insert source_ip 52.212.43.230
2022-06-05 update robots_txt_status researcheurope.co.uk: 200 => 404
2022-06-05 update robots_txt_status www.researcheurope.co.uk: 200 => 404
2021-12-12 delete otherexecutives Rosie Kuhn
2021-12-12 insert cmo Fliss Jackson
2021-12-12 insert person Aysha Farooq-Garcés
2021-12-12 insert person Fliss Jackson
2021-12-12 update person_title Blanche Anderson: Research Consultant => Senior Research Consultant
2021-12-12 update person_title Emma Lightowler: Research Consultant => Senior Research Consultant
2021-12-12 update person_title Gavin Daw: Research Consultant => Principal Consultant
2021-12-12 update person_title Karen Bishop: Research Consultant => Principal Consultant
2021-12-12 update person_title Mike Hill: Research Consultant => Principal Consultant
2021-12-12 update person_title Rosie Kuhn: Head of Projects => Principal Consultant
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-26 delete index_pages_linkeddomain plume.co.uk
2021-04-26 delete service_pages_linkeddomain plume.co.uk
2021-04-26 delete source_ip 172.67.151.193
2021-04-26 delete source_ip 104.21.88.181
2021-04-26 delete terms_pages_linkeddomain plume.co.uk
2021-04-26 insert registration_number 7056079
2021-04-26 insert source_ip 185.17.183.208
2021-02-02 delete source_ip 104.27.182.196
2021-02-02 delete source_ip 104.27.183.196
2021-02-02 insert source_ip 104.21.88.181
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-10 delete email jo..@researcheurope.co.uk
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-27 insert source_ip 172.67.151.193
2020-04-27 update person_description John Kelly => John Kelly
2020-04-27 update person_description Karen Bishop => Karen Bishop
2020-03-28 insert otherexecutives Rosie Kuhn
2020-03-28 delete person Charlotte Firth
2020-03-28 delete person Robin Hunter
2020-03-28 delete person Tabitha Head
2020-03-28 delete person Zoe Younger
2020-03-28 insert person Charlotte Frith
2020-03-28 insert person John Kelly
2020-03-28 insert person Zehra Ahmed
2020-03-28 update person_title Rosie Kuhn: Project Manager => Head of Projects
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-24 update robots_txt_status www.researcheurope.co.uk: 0 => 200
2019-10-07 delete address 2-6 BOUNDARY ROW LONDON SE1 8HP
2019-10-07 insert address 28 COTHAM GROVE BRISTOL ENGLAND BS6 6AN
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-07 update registered_address
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 2-6 BOUNDARY ROW LONDON SE1 8HP
2019-09-23 delete source_ip 94.126.40.42
2019-09-23 insert source_ip 104.27.182.196
2019-09-23 insert source_ip 104.27.183.196
2019-09-23 update robots_txt_status www.researcheurope.co.uk: 200 => 0
2019-09-23 update website_status FlippedRobots => OK
2019-09-10 update website_status OK => FlippedRobots
2019-04-04 insert vpsales Jonathan Holdsworth
2019-04-04 delete person Jenesis Squires
2019-04-04 insert person Jonathan Holdsworth
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-20 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-01-16 update statutory_documents FIRST GAZETTE
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-28 delete person Esther Gill
2016-12-28 update person_title Fanni Rintakumpu: Research Consultant => Research Associate
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-21 insert person Gavin Daw
2016-02-11 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2016-02-11 update returns_next_due_date 2015-11-21 => 2016-11-21
2016-01-30 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-27 update statutory_documents 24/10/15 FULL LIST
2016-01-19 update statutory_documents FIRST GAZETTE
2016-01-11 delete index_pages_linkeddomain google.com
2016-01-11 delete person Claudia Bedin
2016-01-11 delete person Sylvia Phillips
2016-01-11 insert person Fanni Rintakumpu
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-02 delete index_pages_linkeddomain facebook.com
2015-07-02 delete index_pages_linkeddomain theera.org
2015-07-02 insert email md@researcheurope.co.uk
2015-07-02 insert index_pages_linkeddomain google.com
2014-11-07 delete address 2-6 BOUNDARY ROW LONDON ENGLAND SE1 8HP
2014-11-07 insert address 2-6 BOUNDARY ROW LONDON SE1 8HP
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-11-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-10-28 update statutory_documents 24/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 50 STRODE ROAD LONDON SW6 6BN
2014-07-07 insert address 2-6 BOUNDARY ROW LONDON ENGLAND SE1 8HP
2014-07-07 update registered_address
2014-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 50 STRODE ROAD LONDON SW6 6BN
2014-04-09 delete address 1 Heddon Street, London W1B 4BD
2014-04-09 delete person Hassan Sultan
2014-04-09 delete phone +44 (0)20 7470 7297
2014-04-09 insert address 2-6 Boundary Row, London, SE1 8HP
2014-04-09 insert phone +44 (0)20 3714 3880
2014-04-09 update primary_contact 1 Heddon Street, London W1B 4BD => 2-6 Boundary Row, London, SE1 8HP
2014-04-07 delete address 11 QUEENSMILL ROAD LONDON LONDON ENGLAND SW6 6JP
2014-04-07 insert address 50 STRODE ROAD LONDON SW6 6BN
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2014-04-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2014-03-07 update company_status Active => Active - Proposal to Strike off
2014-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 11 QUEENSMILL ROAD LONDON LONDON SW6 6JP ENGLAND
2014-03-04 update statutory_documents 24/10/13 FULL LIST
2014-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BUCHANAN / 30/09/2013
2014-02-25 update statutory_documents FIRST GAZETTE
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-31 delete source_ip 94.126.40.140
2013-10-31 insert source_ip 94.126.40.42
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-08-01 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-07-23 update statutory_documents 24/10/12 FULL LIST
2013-07-23 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-16 update statutory_documents FIRST GAZETTE
2013-06-25 delete sic_code 7487 - Other business activities
2013-06-25 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-25 update returns_last_madeup_date 2010-10-24 => 2011-10-24
2013-06-25 update returns_next_due_date 2011-11-21 => 2012-11-21
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-22 update statutory_documents 24/10/11 FULL LIST
2013-03-09 delete person Emma Sykes
2013-03-09 delete person Stella Bright
2013-03-09 insert person Michael Hill
2013-03-09 insert person Sarah Faber
2013-03-09 insert person Sylvia Phillips
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents CURREXT FROM 31/10/2011 TO 31/12/2011
2010-12-07 update statutory_documents 24/10/10 FULL LIST
2010-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-29 update statutory_documents COMPANY NAME CHANGED BLAZE HUMAN CAPITAL LIMITED CERTIFICATE ISSUED ON 29/10/10
2009-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION