GLOBALDOC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
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
2023-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2022-08-18 delete address 1800 Peachtree Street Suite 525 Atlanta, Georgia 30309 USA
2022-08-18 insert address 10 Glenlake Parkway Suite 130 Atlanta, Georgia 30328 USA
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL COOPER / 31/03/2022
2022-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COOPER / 31/03/2022
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COOPER / 07/04/2022
2022-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL WAYNE COOPER / 07/04/2022
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COOPER / 12/05/2021
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL WAYNE COOPER / 12/05/2021
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-10 delete otherexecutives Srinivas Bharath
2020-06-10 delete address 1800 Peachtree St. Suite 525 Atlanta, Georgia 30309 USA
2020-06-10 delete address 2019 Brochure Call Us At USA
2020-06-10 delete address 2019 GlobalDoc Brochure Call Us At USA
2020-06-10 delete address Ibex House, Baker Street Weybridge, Surrey KT13 BAH
2020-06-10 delete fax + 91 80 6793 5301
2020-06-10 delete person Srinivas Bharath
2020-06-10 delete phone +91 80 6793 5382
2020-06-10 insert address Ibex House, Baker Street Weybridge, Surrey KT13 8AH
2020-06-10 update primary_contact 1800 Peachtree St. Suite 525 Atlanta, Georgia 30309 USA => Ibex House, Baker Street Weybridge, Surrey KT13 8AH
2020-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COOPER / 20/04/2020
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL WAYNE COOPER / 20/04/2020
2019-09-24 insert address 2019 Brochure Call Us At USA
2019-09-24 insert address 2019 GlobalDoc Brochure Call Us At USA
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2018-11-03 delete source_ip 173.14.220.229
2018-11-03 insert source_ip 74.208.236.136
2018-11-03 update robots_txt_status www.globaldoc.com: 404 => 200
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
2018-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-15 insert otherexecutives Tracey Wickens
2018-07-15 delete address Level 7, Mfar Green Heart Manyata Tech Park Hebbal Outer Ring Road Bangalore - 560045 India
2018-07-15 delete phone +91 80 6781 9826
2018-07-15 insert fax + 91 80 6793 5301
2018-07-15 insert person Tracey Wickens
2018-07-15 insert phone +91 80 6793 5382
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-01-08 update website_status OK => ErrorPage
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
2017-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-11-05 delete managingdirector David Jett
2016-11-05 update person_title David Jett: Managing Director - US; Managing Director; Member of the Advisory Committee => Vice President, International Operations; Managing Director - US; Member of the Advisory Committee
2016-07-08 update person_title Prem Kumar: Vice President - International Operations; Member of the Advisory Committee; Managing Director - India => Member of the Advisory Committee; Managing Director - India
2016-07-07 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-07-07 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-06-22 update statutory_documents 07/04/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-26 insert address Level 7, Mfar Green Heart Manyata Tech Park Hebbal Outer Ring Road Bangalore - 560045 India
2016-01-26 insert phone +91 80 67819 826
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-26 delete source_ip 64.57.255.149
2015-06-26 insert source_ip 173.14.220.229
2015-06-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-06-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-05-26 update statutory_documents 07/04/15 FULL LIST
2015-05-01 delete source_ip 173.14.220.229
2015-05-01 insert source_ip 64.57.255.149
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-07-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-06-16 update statutory_documents 07/04/14 FULL LIST
2013-07-01 delete sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2013-07-01 insert sic_code 74300 - Translation and interpretation activities
2013-07-01 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-07-01 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-03 update statutory_documents 07/04/13 FULL LIST
2013-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-12 update statutory_documents 07/04/12 FULL LIST
2011-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-18 update statutory_documents 07/04/11 FULL LIST
2010-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09 update statutory_documents 07/04/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COOPER / 07/04/2010
2009-04-20 update statutory_documents CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION