QUERYCLICK - History of Changes


DateDescription
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-17 delete chro Leeanne Weatherston
2024-03-17 delete otherexecutives Wayne Barr
2024-03-17 delete address 35 New Broad St London EC2M 1NH
2024-03-17 delete person Simon Tapson
2024-03-17 delete person Wayne Barr
2024-03-17 delete phone 0800 060 8702
2024-03-17 insert person Malcolm Gibb
2024-03-17 update person_description Christopher Liversidge => Christopher Liversidge
2024-03-17 update person_description Leeanne Weatherston => Leeanne Weatherston
2024-03-17 update person_title Leeanne Weatherston: Head of Human Resources => Head of People
2024-01-17 update statutory_documents DIRECTOR APPOINTED MR BRIAN FITZPATRICK
2024-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREWS
2024-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/23
2023-11-03 update statutory_documents 26/10/23 STATEMENT OF CAPITAL GBP 177.5569
2023-09-27 delete otherexecutives Lindsay Dier
2023-09-27 delete person Lindsay Dier
2023-06-30 delete career_pages_linkeddomain workable.com
2023-06-07 update num_mort_charges 3 => 4
2023-06-07 update num_mort_satisfied 2 => 3
2023-05-29 delete cfo Graham Cross
2023-05-29 insert cfo Lee-Anne Lindsay
2023-05-29 insert otherexecutives Wayne Barr
2023-05-29 delete person Graham Cross
2023-05-29 delete person Jason Haffey
2023-05-29 insert person Lee-Anne Lindsay
2023-05-29 insert person Wayne Barr
2023-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3428680003
2023-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3428680004
2023-04-10 insert career_pages_linkeddomain workable.com
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-10 delete career_pages_linkeddomain workable.com
2023-03-10 update person_title Simon Tapson: Product Manager => Head of Product
2023-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22
2023-02-06 insert career_pages_linkeddomain workable.com
2023-01-05 delete career_pages_linkeddomain workable.com
2022-12-04 delete address 21-33 Great Eastern St Hackney, London EC2A 3EJ
2022-12-04 insert address 35 New Broad St London EC2M 1NH
2022-12-04 insert phone 0800 060 8702
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW LIVERSIDGE / 10/02/2021
2022-04-24 insert casestudy_pages_linkeddomain smws.com
2022-03-24 delete address Office 319, Spaces Lochrin Square 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA
2022-03-24 insert about_pages_linkeddomain corvidae.ai
2022-03-24 insert address Office 319, Spaces Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA
2022-03-24 insert career_pages_linkeddomain corvidae.ai
2022-03-24 insert casestudy_pages_linkeddomain corvidae.ai
2022-03-24 insert contact_pages_linkeddomain corvidae.ai
2022-03-24 insert index_pages_linkeddomain corvidae.ai
2022-03-24 insert person Simon Tapson
2022-03-24 insert service_pages_linkeddomain corvidae.ai
2022-03-24 update primary_contact Office 319, Spaces Lochrin Square 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA => Office 319, Spaces Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA
2022-01-07 delete address THE STAMP OFFICE 10 WATERLOO PLACE LEVEL 3 EDINBURGH SCOTLAND EH1 3EG
2022-01-07 insert address C/O BTO SOLICITORS LLP ONE EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH SCOTLAND EH3 9QG
2022-01-07 update registered_address
2021-12-22 delete otherexecutives Kristi Hoyle
2021-12-22 insert otherexecutives Lindsay Dier
2021-12-22 insert vpsales Joe Kavvadias
2021-12-22 delete address 10 Waterloo Place, Edinburgh, EH1 3EG
2021-12-22 delete person Kristi Hoyle
2021-12-22 delete person Ross Paton
2021-12-22 insert address Office 319, Spaces Lochrin Square 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA
2021-12-22 insert person Jason Haffey
2021-12-22 insert person Joe Kavvadias
2021-12-22 insert person Lindsay Dier
2021-12-22 update primary_contact 10 Waterloo Place, Edinburgh, EH1 3EG => Office 319, Spaces Lochrin Square 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA
2021-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2021 FROM THE STAMP OFFICE 10 WATERLOO PLACE LEVEL 3 EDINBURGH EH1 3EG SCOTLAND
2021-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21
2021-08-30 delete person Graeme Horsfall
2021-07-26 delete vpsales Mark Symons
2021-07-26 delete person Mark Symons
2021-06-25 delete casestudy_pages_linkeddomain cewe-photoworld.com
2021-06-25 insert casestudy_pages_linkeddomain cewe.co.uk
2021-05-22 delete source_ip 167.99.202.24
2021-05-22 insert source_ip 172.67.73.123
2021-05-22 insert source_ip 104.26.0.220
2021-05-22 insert source_ip 104.26.1.220
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-06 update robots_txt_status uk.queryclick.com: 404 => 200
2021-03-08 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-22 update statutory_documents ALTER ARTICLES 10/01/2021
2021-02-10 update statutory_documents 10/02/21 STATEMENT OF CAPITAL GBP 135.8627
2021-01-27 update website_status InternalTimeout => OK
2021-01-27 delete source_ip 77.104.132.165
2021-01-27 insert source_ip 167.99.202.24
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-02 update statutory_documents SECOND FILED SH01 - 19/07/19 STATEMENT OF CAPITAL GBP 119.6464
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-24 update website_status OK => InternalTimeout
2020-03-24 delete career_pages_linkeddomain workable.com
2020-03-24 delete index_pages_linkeddomain hubspot.com
2020-03-24 insert index_pages_linkeddomain hsforms.com
2020-02-21 delete general_emails he..@queryclick.com
2020-02-21 delete email he..@queryclick.com
2020-01-20 delete index_pages_linkeddomain hubs.ly
2020-01-20 insert index_pages_linkeddomain hubspot.com
2020-01-20 insert index_pages_linkeddomain workable.com
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19
2019-10-19 delete vpsales Peter Rankin
2019-10-19 insert otherexecutives Kristi Hoyle
2019-10-19 delete person Haitham Fattah
2019-10-19 delete person Peter Rankin
2019-10-19 update person_title Kristi Hoyle: Head of Account Management => Head of Client Services
2019-10-01 update statutory_documents DIRECTOR APPOINTED MR PHILIP KENNETH ANDREWS
2019-08-20 update website_status FailedRobots => OK
2019-08-20 delete source_ip 139.162.245.8
2019-08-20 insert source_ip 77.104.132.165
2019-07-26 update statutory_documents ADOPT ARTICLES 19/07/2019
2019-07-26 update statutory_documents 19/07/19 STATEMENT OF CAPITAL GBP 119.6464
2019-07-08 update num_mort_outstanding 3 => 1
2019-07-08 update num_mort_satisfied 0 => 2
2019-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3428680001
2019-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3428680002
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-07 delete address 7 CASTLE STREET 4TH FLOOR EDINBURGH EH2 3AH
2018-12-07 insert address THE STAMP OFFICE 10 WATERLOO PLACE LEVEL 3 EDINBURGH SCOTLAND EH1 3EG
2018-12-07 update registered_address
2018-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18
2018-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 7 CASTLE STREET 4TH FLOOR EDINBURGH EH2 3AH
2018-09-30 update website_status FlippedRobots => FailedRobots
2018-09-17 update website_status OK => FlippedRobots
2018-06-30 delete general_emails he..@queryclick.com
2018-06-30 delete address 8 John Adam Street, London WC2N 6EZ
2018-06-30 delete email he..@queryclick.com
2018-06-30 delete person Alan Hannah
2018-06-30 delete person David Fothergill
2018-06-30 delete person Emma Arnott
2018-06-30 delete person Jamie Chalmers
2018-06-30 delete person Stuart Ferrie
2018-06-30 delete phone +44 (0)131 556 7078
2018-06-30 delete registration_number SC342868
2018-06-30 delete vat GB 935518900
2018-06-30 insert address 7 Castle Street, 4th Floor, Edinburgh EH2 3AH
2018-06-30 insert email dp..@queryclick.com
2018-06-30 insert phone 0131 556 7078
2018-06-30 insert service_pages_linkeddomain ana.net
2018-06-30 insert service_pages_linkeddomain businessinsider.com
2018-06-30 insert service_pages_linkeddomain emarketer.com
2018-06-30 insert service_pages_linkeddomain google.com
2018-06-30 insert service_pages_linkeddomain wikipedia.org
2018-06-07 update num_mort_charges 2 => 3
2018-06-07 update num_mort_outstanding 2 => 3
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3428680003
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES LEARMONT
2017-11-18 delete address 11 Argyll Street London W1F 7TH
2017-11-18 delete phone +44 (0)207 183 0344
2017-10-21 insert address 1 Mark Square London EC2A 4EG
2017-08-03 delete source_ip 37.58.75.230
2017-08-03 insert source_ip 139.162.245.8
2017-08-03 update robots_txt_status www.queryclick.com: 504 => 200
2017-07-05 update robots_txt_status www.queryclick.com: 0 => 504
2017-07-05 update website_status FlippedRobots => OK
2017-06-15 update website_status OK => FlippedRobots
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-02 delete otherexecutives Douglas McDonald
2017-05-02 insert otherexecutives Donald Stephenson
2017-05-02 delete person Douglas McDonald
2017-05-02 delete person Felix Ternisien
2017-05-02 delete person Pedro Curado
2017-05-02 delete person Seamus MacKenzie
2017-05-02 insert person Graham Urquhart
2017-05-02 insert person Jamie Chalmers
2017-05-02 insert person Laura Finkle
2017-05-02 insert person Leeanne Weatherston
2017-05-02 insert person Peter Elliot
2017-05-02 update person_title Donald Stephenson: Senior Account Manager => Senior Account Manager; Account Director
2017-05-02 update person_title Donna Kean: Copywriter => Digital Content Executive
2017-05-02 update person_title Lauren McKay: Digital Content Executive => Digital Content Manager
2017-01-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES AND GEORGE COLLIE LLP
2016-12-12 update statutory_documents DIRECTOR APPOINTED MR RICHARD CAMERON LEWIS
2016-12-12 update statutory_documents SECRETARY APPOINTED MR JAMES HUNTER LEARMONT
2016-10-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-24 delete phone +0044 (0)131 123456
2016-09-24 delete phone +0044 (0)131 456 789
2016-09-24 insert phone +0044 (0)131 556 7078
2016-08-27 delete address 195 Plymouth Street Brooklyn, New York NY, 11201 USA
2016-08-27 delete address 1st Floor, 11 Argyll Street London W1F 7TH United Kingdom
2016-08-27 delete address 7 Castle Street Edinburgh EH2 3AH United Kingdom
2016-08-27 delete alias QueryClick LLC
2016-08-27 delete client_pages_linkeddomain flickr.com
2016-08-27 delete client_pages_linkeddomain g.co
2016-08-27 delete client_pages_linkeddomain google.com
2016-08-27 delete client_pages_linkeddomain youtube.com
2016-08-27 delete index_pages_linkeddomain flickr.com
2016-08-27 delete index_pages_linkeddomain g.co
2016-08-27 delete index_pages_linkeddomain google.com
2016-08-27 delete index_pages_linkeddomain youtube.com
2016-08-27 delete person Emily Griffiths
2016-08-27 delete phone +1 646 513 4492
2016-08-27 delete phone 646 513 4492
2016-08-27 delete service_pages_linkeddomain flickr.com
2016-08-27 delete service_pages_linkeddomain g.co
2016-08-27 delete service_pages_linkeddomain google.com
2016-08-27 delete service_pages_linkeddomain youtube.com
2016-08-27 insert address 8 John Adam Street, London WC2N 6EZ
2016-08-27 insert client Head of Digital Brand Experience
2016-08-27 insert client Mandy Minichiello
2016-08-27 insert vat GB 935518900
2016-07-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-07-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-06-30 delete person Meghan Ellis
2016-06-06 update statutory_documents 14/05/16 FULL LIST
2016-04-26 delete person Maria Perez
2016-04-26 delete person Vlad Timoftescu
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-08 delete person Carina Wilhelm
2015-12-02 delete person Alina Cristea
2015-12-02 insert service_pages_linkeddomain searchlens.com
2015-10-12 update person_title Cathryn Philip: Graduate Inbound Marketing Executive => Inbound Marketing Executive
2015-09-14 delete person Luke Maxwell
2015-09-14 insert person Alistair Wollaston
2015-09-14 insert person Felix Ternisien
2015-09-14 insert person Flora Bui Quang
2015-09-14 insert person Vlad Timoftescu
2015-08-16 delete person Adam Lee
2015-08-16 delete person Leon Willoughby
2015-08-16 update person_title Cathryn Philip: Inbound Marketing Analyst => Graduate Inbound Marketing Executive
2015-08-16 update person_title Lorenzo Burrows: Inbound Marketing Analyst => Inbound Marketing Executive
2015-08-16 update person_title Victor Vicart: Inbound Marketing Analyst => Inbound Marketing Executive
2015-07-08 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-08 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-07-04 update person_title Carina Wilhelm: Inbound Marketing Analyst => Inbound Marketing Executive
2015-07-04 update person_title Clara Duta: Technical Analyst => Web Analyst
2015-07-04 update person_title David MacRae: Search Analyst => Account Manager
2015-07-04 update person_title Emma Arnott: Search Analyst => Account Executive
2015-07-04 update person_title Lilija Bula: Search Analyst => Account Executive
2015-07-04 update person_title Maria Perez: Search Analyst => Account Manager
2015-07-04 update person_title Stewart Donaldson: Search Analyst => Account Executive
2015-06-02 delete person Carolyn Mitchell-Smith
2015-06-01 update statutory_documents 14/05/15 FULL LIST
2015-04-29 insert service_pages_linkeddomain wikipedia.org
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-20 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-03 delete person Roderick McHardy
2014-11-25 insert person Alina Cristea
2014-11-25 insert person Carina Wilhelm
2014-10-10 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3428680002
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-10-01 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3428680001
2014-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3428680002
2014-09-23 delete person Bob Cook
2014-09-23 insert person Cathryn Philip
2014-09-23 insert person Justyna Korpala
2014-08-15 insert person Alex Eldridge
2014-08-15 update person_title Donald Stephenson: Account Manager => Project Manager
2014-07-11 delete person Marta Tycinska
2014-07-11 insert address 195 Plymouth Street Brooklyn, New York NY, 11201 USA
2014-07-11 insert alias QueryClick LLC
2014-07-11 insert person Meghan Ellis
2014-07-11 insert person Victor Vicart
2014-06-07 delete address 7 CASTLE STREET 4TH FLOOR EDINBURGH SCOTLAND EH2 3AH
2014-06-07 insert address 7 CASTLE STREET 4TH FLOOR EDINBURGH EH2 3AH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-06-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-05-28 delete person Daryl Marchbank
2014-05-28 delete person Michelle Craw
2014-05-28 delete source_ip 94.75.242.244
2014-05-28 insert person Carolyn Mitchell-Smith
2014-05-28 insert person Lauren McKay
2014-05-28 insert person Michelle Waddell
2014-05-28 insert person Stewart Donaldson
2014-05-28 insert source_ip 37.58.75.230
2014-05-21 update statutory_documents 14/05/14 FULL LIST
2014-04-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES & GEORGE COLLIE / 01/04/2014
2014-04-21 delete address 54 Upper Montagu Street London W1H 1SL United Kingdom
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-03-27 delete phone +44(0) 207 189 0344
2014-03-27 delete source_ip 37.58.75.230
2014-03-27 insert source_ip 94.75.242.244
2014-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3428680001
2014-03-11 delete person Nathan Thompson
2014-03-11 insert person Emma Arnott
2014-01-23 delete address 545 Upper Montagu Street London W1H 1SL United Kingdom
2014-01-23 insert address 1st Floor, 11 Argyll Street London W1F 7TH United Kingdom
2014-01-23 insert person Daryl Marchbank
2014-01-09 insert person Emily Griffiths
2014-01-09 update person_title Andy Campbell: PPC Account Manager => Paid Search Account Manager
2014-01-07 delete address TOP FLOOR 50 ALBANY STREET EDINBURGH MIDLOTHIAN SCOTLAND EH1 3QR
2014-01-07 insert address 7 CASTLE STREET 4TH FLOOR EDINBURGH SCOTLAND EH2 3AH
2014-01-07 update registered_address
2013-12-12 delete address 50 Albany Street Edinburgh EH1 3QR United Kingdom
2013-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM TOP FLOOR 50 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QR SCOTLAND
2013-11-27 insert address 7 Castle Street Edinburgh EH2 3AH United Kingdom
2013-11-13 insert person Lilija Bula
2013-11-13 insert person Lorenzo Burrows
2013-10-30 delete person John Horan
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-19 delete sales_emails so..@queryclick.com
2013-09-19 insert general_emails he..@queryclick.com
2013-09-19 delete email so..@queryclick.com
2013-09-19 delete person Amy Taylor
2013-09-19 insert email he..@queryclick.com
2013-09-19 insert person Marta Tycinska
2013-08-17 delete person Alex Cowles
2013-08-17 insert person Alan Hannah
2013-08-17 insert person Clara Duta
2013-08-17 insert person John Horan
2013-08-17 insert person Lisa Jamison
2013-08-17 insert person Maria Perez
2013-06-26 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-06-26 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-02 delete source_ip 95.211.171.72
2013-06-02 insert person Andy Campbell
2013-06-02 insert person Nathan Thompson
2013-06-02 insert source_ip 37.58.75.230
2013-05-24 delete phone 120918000309
2013-05-24 delete phone 80-0864823
2013-05-24 insert phone +1 646 513 4492
2013-05-17 update statutory_documents 14/05/13 FULL LIST
2013-04-26 delete contact_pages_linkeddomain www.cloudflare.com
2013-04-26 delete person David Cameron
2013-04-26 insert person David MacRae
2013-04-26 update person_title Adam Lee: Business Development Executive => Business Development Manager
2013-04-26 update person_title Leon Willoughby: Business Development Executive => Business Development Manager
2013-04-12 insert contact_pages_linkeddomain www.cloudflare.com
2013-04-12 insert person David Cameron
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW LIVERSIDGE / 26/03/2013
2013-02-08 delete career_emails jo..@queryclick.com
2013-02-08 insert otherexecutives David Fothergill
2013-02-08 insert otherexecutives Scott McBay
2013-02-08 delete email jo..@queryclick.com
2013-02-08 delete source_ip 173.245.60.127
2013-02-08 delete source_ip 173.245.60.47
2013-02-08 insert address 244 5th Avenue, Suite 200 New York NY, 10001 USA
2013-02-08 insert alias QueryClick LLP
2013-02-08 insert person Adam Lee
2013-02-08 insert person Haitham Fattah
2013-02-08 insert person Leon Willoughby
2013-02-08 insert phone +1(0) 646 513 4492
2013-02-08 insert phone +44(0) 131 556 7078
2013-02-08 insert phone +44(0) 131 777 0321
2013-02-08 insert phone +44(0) 207 183 0344
2013-02-08 insert source_ip 95.211.171.72
2013-02-08 update person_description Darren Paterson
2013-02-08 update person_description Luke Maxwell
2013-02-08 update person_title Alex Cowles
2013-02-08 update person_title David Fothergill
2013-02-08 update person_title Debbie Fraser
2013-02-08 update person_title Donald Stephenson
2013-02-08 update person_title Luke Maxwell
2013-02-08 update person_title Scott McBay
2012-12-16 update person_title Michelle Craw
2012-09-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-09-12 update statutory_documents ARTICLES OF ASSOCIATION
2012-09-12 update statutory_documents ALTER ARTICLES 04/09/2012
2012-09-12 update statutory_documents 04/09/12 STATEMENT OF CAPITAL GBP 100.00
2012-09-12 update statutory_documents CONSOLIDATION 04/09/12
2012-09-07 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-17 update statutory_documents 14/05/12 FULL LIST
2011-11-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 14/05/11 FULL LIST
2010-10-22 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 14/05/10 FULL LIST
2010-07-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES AND GEORGE COLLIE / 14/05/2010
2010-02-03 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LIVERSIDGE / 01/11/2009
2009-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 4 QUEEN STREET EDINBURGH EH2 1JE UNITED KINGDOM
2009-05-22 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ
2008-06-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANDREW LIVERSIDGE
2008-06-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR INNES MILLER
2008-05-30 update statutory_documents DIRECTOR APPOINTED MR INNES RICHARD MILLER
2008-05-30 update statutory_documents SECRETARY APPOINTED JAMES AND GEORGE COLLIE
2008-05-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BONSQUARE NOMINEES LIMITED
2008-05-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES AND GEORGE COLLIE SECRETARIES LIMITED
2008-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION