Date | Description |
2024-04-07 |
delete source_ip 18.66.233.79 |
2024-04-07 |
delete source_ip 18.66.233.80 |
2024-04-07 |
delete source_ip 18.66.233.90 |
2024-04-07 |
delete source_ip 18.66.233.100 |
2024-04-07 |
insert source_ip 34.147.168.147 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 9 => 11 |
2024-04-07 |
update num_mort_outstanding 3 => 5 |
2023-10-08 |
delete cmo Sophie Lawson |
2023-10-08 |
delete otherexecutives Jayne Clark |
2023-10-08 |
insert otherexecutives Jessica Modrall |
2023-10-08 |
delete person Jayne Clark |
2023-10-08 |
delete source_ip 108.156.60.21 |
2023-10-08 |
delete source_ip 108.156.60.37 |
2023-10-08 |
delete source_ip 108.156.60.87 |
2023-10-08 |
delete source_ip 108.156.60.125 |
2023-10-08 |
insert source_ip 18.66.233.79 |
2023-10-08 |
insert source_ip 18.66.233.80 |
2023-10-08 |
insert source_ip 18.66.233.90 |
2023-10-08 |
insert source_ip 18.66.233.100 |
2023-10-08 |
update person_title Jessica Modrall: Senior Vice President, Customer Experience => Chief Customer Officer |
2023-10-08 |
update person_title Sophie Lawson: Vice President, Marketing => Senior Vice President, Marketing |
2023-09-05 |
delete address 20 William Hancox Avenue
Toronto
M4E 3X5
Canada |
2023-09-05 |
insert address 240 Richmond St W
Toronto
M5V 1V6
Canada |
2023-09-05 |
insert contact_pages_linkeddomain google.co.uk |
2023-07-24 |
delete source_ip 18.66.196.44 |
2023-07-24 |
delete source_ip 18.66.196.47 |
2023-07-24 |
delete source_ip 18.66.196.88 |
2023-07-24 |
delete source_ip 18.66.196.89 |
2023-07-24 |
insert source_ip 108.156.60.21 |
2023-07-24 |
insert source_ip 108.156.60.37 |
2023-07-24 |
insert source_ip 108.156.60.87 |
2023-07-24 |
insert source_ip 108.156.60.125 |
2023-06-21 |
delete otherexecutives Matt Stewart |
2023-06-21 |
insert otherexecutives Jayne Clark |
2023-06-21 |
delete person Matt Stewart |
2023-06-21 |
delete source_ip 52.84.106.23 |
2023-06-21 |
delete source_ip 52.84.106.66 |
2023-06-21 |
delete source_ip 52.84.106.125 |
2023-06-21 |
delete source_ip 52.84.106.127 |
2023-06-21 |
insert person Jayne Clark |
2023-06-21 |
insert source_ip 18.66.196.44 |
2023-06-21 |
insert source_ip 18.66.196.47 |
2023-06-21 |
insert source_ip 18.66.196.88 |
2023-06-21 |
insert source_ip 18.66.196.89 |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-05-06 |
delete address Level 19
1 O'Connell Street
Sydney
2000
NSW
Australia |
2023-05-06 |
delete source_ip 52.84.174.2 |
2023-05-06 |
delete source_ip 52.84.174.55 |
2023-05-06 |
delete source_ip 52.84.174.76 |
2023-05-06 |
delete source_ip 52.84.174.126 |
2023-05-06 |
insert address Level 21
207 Kent Street
Sydney NSW 2000
Australia |
2023-05-06 |
insert casestudy_pages_linkeddomain g2.com |
2023-05-06 |
insert source_ip 52.84.106.23 |
2023-05-06 |
insert source_ip 52.84.106.66 |
2023-05-06 |
insert source_ip 52.84.106.125 |
2023-05-06 |
insert source_ip 52.84.106.127 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-04-04 |
delete source_ip 13.225.34.3 |
2023-04-04 |
delete source_ip 13.225.34.30 |
2023-04-04 |
delete source_ip 13.225.34.76 |
2023-04-04 |
delete source_ip 13.225.34.123 |
2023-04-04 |
insert source_ip 52.84.174.2 |
2023-04-04 |
insert source_ip 52.84.174.55 |
2023-04-04 |
insert source_ip 52.84.174.76 |
2023-04-04 |
insert source_ip 52.84.174.126 |
2023-02-27 |
delete person Anita Athwal |
2023-01-19 |
delete ceo Martin Moran |
2023-01-19 |
insert ceo Oliver Shaw |
2023-01-19 |
delete person Russ Clarke |
2023-01-19 |
delete source_ip 18.155.145.15 |
2023-01-19 |
delete source_ip 18.155.145.30 |
2023-01-19 |
delete source_ip 18.155.145.68 |
2023-01-19 |
delete source_ip 18.155.145.120 |
2023-01-19 |
insert person Oliver Shaw |
2023-01-19 |
insert source_ip 13.225.34.3 |
2023-01-19 |
insert source_ip 13.225.34.30 |
2023-01-19 |
insert source_ip 13.225.34.76 |
2023-01-19 |
insert source_ip 13.225.34.123 |
2023-01-19 |
update person_title Martin Moran: Chief Executive Officer => Board Advisor |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-11-14 |
delete about_pages_linkeddomain hmn.md |
2022-11-14 |
delete source_ip 54.230.206.8 |
2022-11-14 |
delete source_ip 54.230.206.10 |
2022-11-14 |
delete source_ip 54.230.206.46 |
2022-11-14 |
delete source_ip 54.230.206.112 |
2022-11-14 |
insert contact_pages_linkeddomain goo.gl |
2022-11-14 |
insert source_ip 18.155.145.15 |
2022-11-14 |
insert source_ip 18.155.145.30 |
2022-11-14 |
insert source_ip 18.155.145.68 |
2022-11-14 |
insert source_ip 18.155.145.120 |
2022-10-14 |
delete address 1601 Market St
Philadelphia
PA 19103
USA |
2022-10-14 |
delete source_ip 52.85.158.15 |
2022-10-14 |
delete source_ip 52.85.158.41 |
2022-10-14 |
delete source_ip 52.85.158.46 |
2022-10-14 |
delete source_ip 52.85.158.70 |
2022-10-14 |
insert about_pages_linkeddomain hmn.md |
2022-10-14 |
insert address 1100 Ludlow St
Philadelphia
PA 19107
USA |
2022-10-14 |
insert source_ip 54.230.206.8 |
2022-10-14 |
insert source_ip 54.230.206.10 |
2022-10-14 |
insert source_ip 54.230.206.46 |
2022-10-14 |
insert source_ip 54.230.206.112 |
2022-06-13 |
delete source_ip 13.224.63.61 |
2022-06-13 |
delete source_ip 13.224.63.64 |
2022-06-13 |
delete source_ip 13.224.63.105 |
2022-06-13 |
delete source_ip 13.224.63.129 |
2022-06-13 |
insert source_ip 52.85.158.15 |
2022-06-13 |
insert source_ip 52.85.158.41 |
2022-06-13 |
insert source_ip 52.85.158.46 |
2022-06-13 |
insert source_ip 52.85.158.70 |
2022-05-14 |
delete source_ip 18.65.48.33 |
2022-05-14 |
delete source_ip 18.65.48.39 |
2022-05-14 |
delete source_ip 18.65.48.111 |
2022-05-14 |
delete source_ip 18.65.48.122 |
2022-05-14 |
insert source_ip 13.224.63.61 |
2022-05-14 |
insert source_ip 13.224.63.64 |
2022-05-14 |
insert source_ip 13.224.63.105 |
2022-05-14 |
insert source_ip 13.224.63.129 |
2022-05-07 |
insert company_previous_name CONCENTRA CONSULTING LIMITED |
2022-05-07 |
update name CONCENTRA CONSULTING LIMITED => ORGVUE LIMITED |
2022-05-07 |
update num_mort_charges 8 => 9 |
2022-05-07 |
update num_mort_outstanding 2 => 3 |
2022-04-19 |
update statutory_documents COMPANY NAME CHANGED CONCENTRA CONSULTING LIMITED
CERTIFICATE ISSUED ON 19/04/22 |
2022-04-13 |
delete contact_pages_linkeddomain truecue.com |
2022-04-13 |
delete source_ip 143.204.98.122 |
2022-04-13 |
delete source_ip 143.204.98.97 |
2022-04-13 |
delete source_ip 143.204.98.93 |
2022-04-13 |
delete source_ip 143.204.98.81 |
2022-04-13 |
insert source_ip 18.65.48.33 |
2022-04-13 |
insert source_ip 18.65.48.39 |
2022-04-13 |
insert source_ip 18.65.48.111 |
2022-04-13 |
insert source_ip 18.65.48.122 |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054546220009 |
2022-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT MORRISON |
2021-08-30 |
delete source_ip 52.84.109.73 |
2021-08-30 |
delete source_ip 52.84.109.115 |
2021-08-30 |
delete source_ip 52.84.109.123 |
2021-08-30 |
delete source_ip 52.84.109.126 |
2021-08-30 |
insert source_ip 143.204.98.122 |
2021-08-30 |
insert source_ip 143.204.98.97 |
2021-08-30 |
insert source_ip 143.204.98.93 |
2021-08-30 |
insert source_ip 143.204.98.81 |
2021-07-28 |
update statutory_documents DIRECTOR APPOINTED GRAAF HUMBERT LAURENT DE LIEDEKERKE BEAUFORT |
2021-07-27 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS OLIVER WHITELEY |
2021-07-26 |
delete source_ip 52.222.130.2 |
2021-07-26 |
delete source_ip 52.222.130.60 |
2021-07-26 |
delete source_ip 52.222.130.97 |
2021-07-26 |
delete source_ip 52.222.130.102 |
2021-07-26 |
insert source_ip 52.84.109.73 |
2021-07-26 |
insert source_ip 52.84.109.115 |
2021-07-26 |
insert source_ip 52.84.109.123 |
2021-07-26 |
insert source_ip 52.84.109.126 |
2021-06-15 |
delete source_ip 52.84.138.10 |
2021-06-15 |
delete source_ip 52.84.138.31 |
2021-06-15 |
delete source_ip 52.84.138.51 |
2021-06-15 |
delete source_ip 52.84.138.89 |
2021-06-15 |
insert source_ip 52.222.130.2 |
2021-06-15 |
insert source_ip 52.222.130.60 |
2021-06-15 |
insert source_ip 52.222.130.97 |
2021-06-15 |
insert source_ip 52.222.130.102 |
2021-06-15 |
update person_description Habeeba Choudhury => Habeeba Choudhury |
2021-06-15 |
update person_title Habeeba Choudhury: Senior Management Accountant => Manager |
2021-04-24 |
delete source_ip 13.224.230.24 |
2021-04-24 |
delete source_ip 13.224.230.72 |
2021-04-24 |
delete source_ip 13.224.230.99 |
2021-04-24 |
delete source_ip 13.224.230.120 |
2021-04-24 |
insert source_ip 52.84.138.10 |
2021-04-24 |
insert source_ip 52.84.138.31 |
2021-04-24 |
insert source_ip 52.84.138.51 |
2021-04-24 |
insert source_ip 52.84.138.89 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-02-07 |
update num_mort_outstanding 3 => 2 |
2021-02-07 |
update num_mort_partsatisfied 0 => 1 |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 054546220008 |
2020-09-23 |
delete cmo Pavey Purewal |
2020-09-23 |
delete support_emails su..@orgvue.com |
2020-09-23 |
insert otherexecutives Ken Ferguson |
2020-09-23 |
delete address Level 6, Champion Tower
3 Garden Road |
2020-09-23 |
delete email co..@dontcrywolf.com |
2020-09-23 |
delete email su..@orgvue.com |
2020-09-23 |
delete person Bill Atkinson |
2020-09-23 |
delete person Pavey Purewal |
2020-09-23 |
delete person Robert Rooks |
2020-09-23 |
delete phone +44 (0)7545 100071 |
2020-09-23 |
delete phone +852 9388 9884 |
2020-09-23 |
delete source_ip 13.224.241.8 |
2020-09-23 |
delete source_ip 13.224.241.19 |
2020-09-23 |
delete source_ip 13.224.241.96 |
2020-09-23 |
delete source_ip 13.224.241.100 |
2020-09-23 |
insert about_pages_linkeddomain truecue.com |
2020-09-23 |
insert address Level 19
1 O'Connell Street
NSW 2000
Sydney
Australia |
2020-09-23 |
insert career_pages_linkeddomain truecue.com |
2020-09-23 |
insert contact_pages_linkeddomain truecue.com |
2020-09-23 |
insert index_pages_linkeddomain truecue.com |
2020-09-23 |
insert management_pages_linkeddomain truecue.com |
2020-09-23 |
insert person Kai Lewis Talent |
2020-09-23 |
insert person Ken Ferguson |
2020-09-23 |
insert person Neda Scrini |
2020-09-23 |
insert phone +61 (02) 8249 1889 |
2020-09-23 |
insert source_ip 13.224.230.24 |
2020-09-23 |
insert source_ip 13.224.230.72 |
2020-09-23 |
insert source_ip 13.224.230.99 |
2020-09-23 |
insert source_ip 13.224.230.120 |
2020-09-23 |
insert terms_pages_linkeddomain truecue.com |
2020-09-23 |
update person_title James Don-Carolis: President of Analytics Products & Services => Managing Director of TrueCue |
2020-08-07 |
update num_mort_charges 5 => 8 |
2020-08-07 |
update num_mort_outstanding 0 => 3 |
2020-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054546220006 |
2020-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054546220007 |
2020-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054546220008 |
2020-07-07 |
update num_mort_outstanding 3 => 0 |
2020-07-07 |
update num_mort_satisfied 2 => 5 |
2020-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-03-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-14 |
delete cto Chris Barrett |
2020-02-14 |
insert otherexecutives Chris Barrett |
2020-02-14 |
delete source_ip 99.86.115.3 |
2020-02-14 |
delete source_ip 99.86.115.27 |
2020-02-14 |
delete source_ip 99.86.115.102 |
2020-02-14 |
delete source_ip 99.86.115.113 |
2020-02-14 |
insert source_ip 13.224.241.8 |
2020-02-14 |
insert source_ip 13.224.241.19 |
2020-02-14 |
insert source_ip 13.224.241.96 |
2020-02-14 |
insert source_ip 13.224.241.100 |
2020-02-14 |
update person_description Chris Barrett => Chris Barrett |
2020-02-14 |
update person_title Chris Barrett: Technical Director; OrgVue Technical Director; Technical Director of OrgVue => Chief Product Officer |
2020-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-12-08 |
delete person Julia Adamson |
2019-12-08 |
delete product_pages_linkeddomain bigdataldn.com |
2019-12-08 |
delete source_ip 143.204.181.120 |
2019-12-08 |
delete source_ip 143.204.181.117 |
2019-12-08 |
delete source_ip 143.204.181.76 |
2019-12-08 |
delete source_ip 143.204.181.63 |
2019-12-08 |
insert source_ip 99.86.115.3 |
2019-12-08 |
insert source_ip 99.86.115.27 |
2019-12-08 |
insert source_ip 99.86.115.102 |
2019-12-08 |
insert source_ip 99.86.115.113 |
2019-11-07 |
delete chiefprocurementofficer Andy Birtwistle |
2019-11-07 |
delete otherexecutives Chris Barrett |
2019-11-07 |
delete otherexecutives Dick Cahill |
2019-11-07 |
insert cto Abdul Hummaida |
2019-11-07 |
delete person Andy Birtwistle |
2019-11-07 |
delete person Dalia Kandeil |
2019-11-07 |
delete person Dick Cahill |
2019-11-07 |
delete person Joel Tukua |
2019-11-07 |
delete person Vahideh Hosseinipanah BI |
2019-11-07 |
delete person Yasmeen Khalaf Talent |
2019-11-07 |
delete source_ip 99.86.115.3 |
2019-11-07 |
delete source_ip 99.86.115.27 |
2019-11-07 |
delete source_ip 99.86.115.102 |
2019-11-07 |
delete source_ip 99.86.115.113 |
2019-11-07 |
insert person Abdul Hummaida |
2019-11-07 |
insert source_ip 143.204.181.120 |
2019-11-07 |
insert source_ip 143.204.181.117 |
2019-11-07 |
insert source_ip 143.204.181.76 |
2019-11-07 |
insert source_ip 143.204.181.63 |
2019-11-07 |
update person_title Chris Barrett: Chief Technical Officer; Architect; Director => Technical Director; OrgVue Technical Director; Technical Director of OrgVue |
2019-10-08 |
delete address Juliana van Stolberglaan 10
2595 CL Den Haag
Netherlands |
2019-10-08 |
delete career_pages_linkeddomain glassdoor.co.uk |
2019-10-08 |
delete person Peter Lanch |
2019-10-08 |
delete source_ip 143.204.181.120 |
2019-10-08 |
delete source_ip 143.204.181.117 |
2019-10-08 |
delete source_ip 143.204.181.76 |
2019-10-08 |
delete source_ip 143.204.181.63 |
2019-10-08 |
insert about_pages_linkeddomain orgvue.com |
2019-10-08 |
insert address Anna van Hannoverstraat 4
2595 BJ, Den Haag
Netherlands |
2019-10-08 |
insert career_pages_linkeddomain orgvue.com |
2019-10-08 |
insert casestudy_pages_linkeddomain orgvue.com |
2019-10-08 |
insert client_pages_linkeddomain orgvue.com |
2019-10-08 |
insert email co..@dontcrywolf.com |
2019-10-08 |
insert index_pages_linkeddomain orgvue.com |
2019-10-08 |
insert management_pages_linkeddomain orgvue.com |
2019-10-08 |
insert phone +44 (0)7545 100071 |
2019-10-08 |
insert product_pages_linkeddomain bigdataldn.com |
2019-10-08 |
insert source_ip 99.86.115.3 |
2019-10-08 |
insert source_ip 99.86.115.27 |
2019-10-08 |
insert source_ip 99.86.115.102 |
2019-10-08 |
insert source_ip 99.86.115.113 |
2019-10-08 |
insert terms_pages_linkeddomain orgvue.com |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MR LUKE ANEURIN ROBERTSON |
2019-05-10 |
delete index_pages_linkeddomain orgvue.com |
2019-05-10 |
delete source_ip 40.114.210.78 |
2019-05-10 |
insert source_ip 143.204.181.120 |
2019-05-10 |
insert source_ip 143.204.181.117 |
2019-05-10 |
insert source_ip 143.204.181.76 |
2019-05-10 |
insert source_ip 143.204.181.63 |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY LLOYD ROSS |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC ELY |
2019-03-10 |
delete source_ip 13.80.109.115 |
2019-03-10 |
insert source_ip 40.114.210.78 |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-04 |
delete address 100 Cheapside
London
EC2V 6DT
UK |
2019-02-04 |
delete index_pages_linkeddomain youtube.com |
2019-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-12-31 |
delete legal_emails le..@concentra.co.uk |
2018-12-31 |
delete email le..@concentra.co.uk |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
2018-11-15 |
delete contact_pages_linkeddomain google.co.uk |
2018-11-15 |
insert contact_pages_linkeddomain goo.gl |
2018-10-12 |
update website_status InternalTimeout => OK |
2018-10-12 |
delete about_pages_linkeddomain civicuk.com |
2018-10-12 |
delete about_pages_linkeddomain youtube.com |
2018-10-12 |
delete address 38 Niagara Street
Toronto, Ontario
Canada, M5V 3X1 |
2018-10-12 |
delete casestudy_pages_linkeddomain civicuk.com |
2018-10-12 |
delete client CA Technologies |
2018-10-12 |
delete client RS Components |
2018-10-12 |
delete client Rio Tinto |
2018-10-12 |
delete client Tullow Oil |
2018-10-12 |
delete client_pages_linkeddomain civicuk.com |
2018-10-12 |
delete contact_pages_linkeddomain civicuk.com |
2018-10-12 |
delete index_pages_linkeddomain civicuk.com |
2018-10-12 |
delete management_pages_linkeddomain civicuk.com |
2018-10-12 |
delete person Nino Tchitava |
2018-10-12 |
delete person Vyckie Cleaver |
2018-10-12 |
delete product_pages_linkeddomain civicuk.com |
2018-10-12 |
delete service_pages_linkeddomain civicuk.com |
2018-10-12 |
delete source_ip 212.188.188.236 |
2018-10-12 |
insert address 100 Cheapside
London
EC2V 6DT
United Kingdom |
2018-10-12 |
insert address 38 Niagara Street
Toronto
M5V 3X1
Canada |
2018-10-12 |
insert person Vyckie Staines |
2018-10-12 |
insert person Yasmeen Khalaf |
2018-10-12 |
insert source_ip 13.80.109.115 |
2018-10-12 |
update person_description Dalia Kandeil => Dalia Kandeil |
2018-10-12 |
update person_title Dalia Kandeil: Analyst; Consultant => Analyst; Product Manager |
2018-10-12 |
update person_title Max Kenney: Lead BI Developer => Senior Manager |
2018-10-01 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC ELY |
2018-10-01 |
update statutory_documents SECRETARY APPOINTED MR TIM ROSS |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN SCOTT KNIGHT |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK GRACEY |
2018-06-02 |
update website_status OK => InternalTimeout |
2018-04-11 |
update person_title Bill Atkinson: Analytics Development Director => Analytics Solutions Director |
2018-04-07 |
update num_mort_outstanding 4 => 3 |
2018-04-07 |
update num_mort_satisfied 1 => 2 |
2018-03-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-02-27 |
delete chiefcommercialofficer Ben Scott Knight |
2018-02-27 |
delete cto Nicholas Finch |
2018-02-27 |
delete otherexecutives Julia Adamson |
2018-02-27 |
delete otherexecutives Julian Holmes |
2018-02-27 |
insert cto Chris Barrett |
2018-02-27 |
insert otherexecutives Chris Barrett |
2018-02-27 |
insert otherexecutives Dick Cahill |
2018-02-27 |
delete person Adrian Downing |
2018-02-27 |
delete person Ben Scott Knight |
2018-02-27 |
delete person Giles Slinger |
2018-02-27 |
delete person Julian Holmes |
2018-02-27 |
delete person Nicholas Finch |
2018-02-27 |
delete person Weelin Lim |
2018-02-27 |
insert person Bill Atkinson |
2018-02-27 |
insert person Chris Barrett |
2018-02-27 |
insert person Dick Cahill |
2018-02-27 |
insert person Russ Clarke |
2018-02-27 |
update person_description James Don-Carolis => James Don-Carolis |
2018-02-27 |
update person_description Julia Adamson => Julia Adamson |
2018-02-27 |
update person_description Peter Lanch => Peter Lanch |
2018-02-27 |
update person_description Rupert Morrison => Rupert Morrison |
2018-02-27 |
update person_title Julia Adamson: Senior Advisor; Director => Director of Client Engagement & Success |
2018-02-27 |
update person_title Peter Lanch: People and Delivery Director => Chief of Staff and Operations |
2018-01-15 |
insert person Joel Tukua |
2018-01-15 |
insert person Vyckie Cleaver |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-16 |
delete partner Claranet |
2017-12-16 |
delete partner_pages_linkeddomain claranet.co.uk |
2017-12-16 |
delete partner_pages_linkeddomain qlik.com |
2017-12-16 |
update person_description Nino Tchitava => Nino Tchitava |
2017-12-16 |
update person_title Darshan Baskaran: Consultant => Senior Consultant |
2017-12-16 |
update person_title Nino Tchitava: HR & People Lead => Talent Acquisition Business Partner |
2017-12-16 |
update person_title Robert Rollings: Consulting Manager => Senior Consulting Manager |
2017-12-16 |
update person_title Tom Simpkins: Developer => Senior Developer |
2017-11-08 |
delete person Ezugo Chukweze |
2017-11-08 |
delete person Katelyn Weber |
2017-10-09 |
insert about_pages_linkeddomain civicuk.com |
2017-10-09 |
insert casestudy_pages_linkeddomain civicuk.com |
2017-10-09 |
insert client_pages_linkeddomain civicuk.com |
2017-10-09 |
insert contact_pages_linkeddomain civicuk.com |
2017-10-09 |
insert index_pages_linkeddomain civicuk.com |
2017-10-09 |
insert management_pages_linkeddomain civicuk.com |
2017-10-09 |
insert partner_pages_linkeddomain civicuk.com |
2017-10-09 |
insert product_pages_linkeddomain civicuk.com |
2017-10-09 |
insert service_pages_linkeddomain civicuk.com |
2017-10-09 |
insert terms_pages_linkeddomain civicuk.com |
2017-08-27 |
insert address 1601 Market St
Philadelphia, PA 19103
USA |
2017-07-29 |
insert address Juliana van Stolberglaan 10
2595 CL Den Haag
Netherlands |
2017-07-01 |
delete otherexecutives James Vening |
2017-07-01 |
insert otherexecutives Julia Adamson |
2017-07-01 |
delete person James Vening |
2017-07-01 |
insert person James Don-Carolis |
2017-07-01 |
insert person Julia Adamson |
2017-07-01 |
insert person Robert Rollings |
2017-07-01 |
update person_title Dalia Kandeil: Analyst => Analyst; Consultant |
2017-07-01 |
update person_title Katelyn Weber: Consultant => Senior Consultant |
2017-03-14 |
insert otherexecutives James Vening |
2017-03-14 |
delete casestudy_pages_linkeddomain tabsoft.co |
2017-03-14 |
delete person Amit Jha |
2017-03-14 |
delete person James Don Carolis |
2017-03-14 |
delete person Michelle Diskin |
2017-03-14 |
delete person Yibai Hu |
2017-03-14 |
insert about_pages_linkeddomain orgvue.com |
2017-03-14 |
insert casestudy_pages_linkeddomain orgvue.com |
2017-03-14 |
insert client_pages_linkeddomain orgvue.com |
2017-03-14 |
insert contact_pages_linkeddomain orgvue.com |
2017-03-14 |
insert index_pages_linkeddomain orgvue.com |
2017-03-14 |
insert management_pages_linkeddomain orgvue.com |
2017-03-14 |
insert partner_pages_linkeddomain orgvue.com |
2017-03-14 |
insert person Dalia Kandeil |
2017-03-14 |
insert person Darshan Baskaran |
2017-03-14 |
insert person Ezugo Chukweze |
2017-03-14 |
insert person James Vening |
2017-03-14 |
insert service_pages_linkeddomain orgvue.com |
2017-03-14 |
insert terms_pages_linkeddomain orgvue.com |
2017-03-14 |
update person_title Habeeba Choudhury: Accounts Assistant => Management Accountant |
2017-03-14 |
update person_title Peter Lanch: Delivery Director => People and Delivery Director |
2017-03-14 |
update person_title Vahideh Hosseinipanah: Junior BI Developer => BI Developer |
2017-03-14 |
update person_title Will Ingram: Senior Developer => Lead Developer |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2017-02-07 |
update account_category SMALL => FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-23 |
delete phone 020 7099 6909 |
2016-12-23 |
delete phone 020 7099 6910 |
2016-12-23 |
insert address 100 Cheapside
London
EC2V 6DT
UK |
2016-12-23 |
insert phone +44 (0) 20 7099 6909 |
2016-12-23 |
insert phone +44 (0) 20 7099 6910 |
2016-12-23 |
update person_title Giles Slinger: Product Director => European Director |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
delete source_ip 81.171.224.228 |
2016-07-09 |
insert source_ip 212.188.188.236 |
2016-06-07 |
delete address 18 PARK STREET LONDON SE1 9EQ |
2016-06-07 |
insert address 100 CHEAPSIDE LONDON ENGLAND EC2V 6DT |
2016-06-07 |
update registered_address |
2016-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM
18 PARK STREET
LONDON
SE1 9EQ |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-01-07 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-01-07 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2015-12-22 |
update statutory_documents 18/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-24 |
update website_status FailedRobotsLimitReached => OK |
2015-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-01-11 |
update website_status FailedRobots => FailedRobotsLimitReached |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2014-12-22 |
update statutory_documents 18/12/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-02-07 |
delete address 18 PARK STREET LONDON UNITED KINGDOM SE1 9EQ |
2014-02-07 |
insert address 18 PARK STREET LONDON SE1 9EQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-02-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2014-01-02 |
update statutory_documents 18/12/13 FULL LIST |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOWNING |
2014-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN DOWNING |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2012-11-29 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-12-27 => 2014-01-15 |
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 |
2013-06-23 |
update returns_last_madeup_date 2012-03-19 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2013-04-16 => 2013-10-28 |
2013-06-23 |
update returns_last_madeup_date 2012-09-30 => 2012-11-29 |
2013-06-23 |
update returns_next_due_date 2013-10-28 => 2013-12-27 |
2013-05-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-12-20 |
update statutory_documents 18/12/12 FULL LIST |
2012-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOCELYN WHITE |
2012-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON |
2012-11-30 |
update statutory_documents 29/11/12 FULL LIST |
2012-11-05 |
update statutory_documents 31/10/12 FULL LIST |
2012-10-02 |
update statutory_documents 30/09/12 FULL LIST |
2012-09-03 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN DOWNING |
2012-09-03 |
update statutory_documents SECRETARY APPOINTED MR PATRICK GRACEY |
2012-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAVILLE |
2012-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GOETZ BOUE |
2012-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BROWN |
2012-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GOETZ BOUE |
2012-04-19 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 |
2012-04-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-04-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-03-23 |
update statutory_documents 19/03/12 FULL LIST |
2012-02-29 |
update statutory_documents 24/02/12 FULL LIST |
2012-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOCELYN CHRISTOPHER WHITE / 23/02/2012 |
2012-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-11-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-05-26 |
update statutory_documents 17/05/11 FULL LIST |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN SCOTT KNIGHT / 18/05/2010 |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GRAVILLE / 18/05/2010 |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GOETZ BOUE / 18/05/2010 |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MORRISON / 18/05/2010 |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT WILKINS BROWN / 18/05/2010 |
2011-03-29 |
update statutory_documents SECRETARY APPOINTED GOETZ BOUE |
2011-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TAYLER |
2011-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-03-09 |
update statutory_documents ADOPT ARTICLES 16/02/2011 |
2010-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-06-16 |
update statutory_documents 17/05/10 FULL LIST |
2010-06-16 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 1298311.14 |
2010-01-05 |
update statutory_documents ADOPT ARTICLES 15/12/2009 |
2009-12-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GOETZ BOUE |
2009-12-18 |
update statutory_documents 15/12/09 STATEMENT OF CAPITAL GBP 604921.58 |
2009-12-16 |
update statutory_documents DIRECTOR APPOINTED MR JOCELYN CHRISTOPHER WHITE |
2009-12-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HENRY THOMPSON |
2009-12-16 |
update statutory_documents SECRETARY APPOINTED MR JOHN TAYLER |
2009-12-10 |
update statutory_documents 28/10/09 STATEMENT OF CAPITAL GBP 4897.29 |
2009-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-10-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-09-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-09-22 |
update statutory_documents FIRST GAZETTE |
2009-09-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2009 FROM
HARBEN HOUSE
HARBEN PARADE
FINCHLEY ROAD
LONDON
NW3 6LH |
2009-09-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-08-22 |
update statutory_documents S-DIV |
2008-08-22 |
update statutory_documents SUBDIVISION 01/06/2008 |
2008-08-22 |
update statutory_documents NC INC ALREADY ADJUSTED 01/06/08 |
2008-08-22 |
update statutory_documents DIRECTOR APPOINTED BEN SCOTT KNIGHT |
2008-08-22 |
update statutory_documents DIRECTOR APPOINTED RUPERT MORRISON |
2008-08-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-05-28 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-01-25 |
update statutory_documents £ IC 2978/2724
26/11/07
£ SR 25463@.01=254 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2007-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/07 FROM:
2ND FLOOR, 43 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SY |
2007-05-29 |
update statutory_documents £ IC 3141/2979
01/05/07
£ SR 16273@.01=162 |
2007-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-19 |
update statutory_documents S-DIV
10/01/07 |
2007-01-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-06 |
update statutory_documents NC INC ALREADY ADJUSTED
13/12/06 |
2006-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2006-05-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2006-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/06 FROM:
UNIT 10 ROBJOHNS HOUSE
NAVIGATION ROAD
CHELMSFORD
ESSEX CM2 6ND |
2005-12-16 |
update statutory_documents SECRETARY RESIGNED |
2005-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |