Date | Description |
2024-11-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/24 |
2024-10-04 |
insert chro Marje Armstrong |
2024-10-04 |
delete person John Sookias |
2024-10-04 |
delete person Mike Verdeyen |
2024-10-04 |
delete person Steve Baird |
2024-10-04 |
delete phone +1.215.425.3595 |
2024-10-04 |
insert address 901 N 47th Street,
Suite 202
Rogers, AR 72756 |
2024-10-04 |
insert phone +1.512.425.3595 |
2024-10-04 |
insert ticker_symbol ETWO |
2024-10-04 |
update person_title Marje Armstrong: Chief Financial Officer => Chief Human Resources Officer; Chief Financial Officer |
2024-07-26 |
delete ceo Michael A. Farlekas |
2024-07-26 |
delete personal_emails ad..@e2open.com |
2024-07-26 |
insert otherexecutives Dusty Buell |
2024-07-26 |
insert otherexecutives Eva F. Harris |
2024-07-26 |
delete address 1 Executive Dr.
Suite 201
Chelmsford, MA 01824 |
2024-07-26 |
delete address 1000 Circle 75 Parkway SE |
2024-07-26 |
delete address 1020 Eskdale Rd
Winnersh Triangle
Reading RG41 5TS
United Kingdom |
2024-07-26 |
delete address 1515 East Woodfield Road
Suite 630
Schaumburg, IL 60173 |
2024-07-26 |
delete address 2000 Corporate Ridge Rd.
Suite 350
McLean, VA 22102 |
2024-07-26 |
delete address 212 Brady St
Suite 3B
Davenport, IA 52801 |
2024-07-26 |
delete address 298 Tiong Bahru Road
#11-01/02, Central Plaza
Singapore 168730 |
2024-07-26 |
delete address 4206 South JB Hunt Drive
Suite 130
Rogers, AR 72758 |
2024-07-26 |
delete address 5440 Wade Park Blvd.
Suite 410
Raleigh, NC 27607 |
2024-07-26 |
delete address 915 E 32nd St.
Suite B
Holland, MI 49423 |
2024-07-26 |
delete address Frederiksborggade 1, 4th floor
1360 Copenhagen K
Denmark |
2024-07-26 |
delete address Pfeffingerstrasse 19
CH-4153 Reinach
Switzerland |
2024-07-26 |
delete address Sint-Pietersvliet 3 bus 8
2000 Antwerp
Belgium |
2024-07-26 |
delete address Suite 300
Atlanta, GA, 30339 |
2024-07-26 |
delete address Suite 460
Miramar, FL 33027 |
2024-07-26 |
delete address Via Federico Avio 1/11
16151 Genova
Italy |
2024-07-26 |
delete address ul. Pawia 7
31-154 Kraków
Poland |
2024-07-26 |
delete alias e2open Development Corporation |
2024-07-26 |
delete alias e2open Poland |
2024-07-26 |
delete career_pages_linkeddomain ultipro.com |
2024-07-26 |
delete contact_pages_linkeddomain goo.gl |
2024-07-26 |
delete email ad..@e2open.com |
2024-07-26 |
delete fax +1 512.425.3595 |
2024-07-26 |
delete fax +1.847.706.9050 |
2024-07-26 |
delete fax +1.972.661.0638 |
2024-07-26 |
delete fax +60 3 2025 6361 |
2024-07-26 |
delete index_pages_linkeddomain vimeo.com |
2024-07-26 |
delete person Angela Flournoy |
2024-07-26 |
delete person J. Adam Rogers |
2024-07-26 |
delete person Michael A. Farlekas |
2024-07-26 |
delete person Mr. Deep Shah |
2024-07-26 |
delete phone +1.561.800.1212 |
2024-07-26 |
delete phone +1.847.706.1700 |
2024-07-26 |
delete phone +1.973.263.5100 |
2024-07-26 |
delete phone +32 3 369 05 11 |
2024-07-26 |
delete phone +44 1189 121200 |
2024-07-26 |
delete phone 515.556.1162 |
2024-07-26 |
insert address 3064 Orchard Lake Road
Keego Harbor, MI 48320 |
2024-07-26 |
insert address 701 S. Waverly Rd.
Suite 300
Holland, MI 49423 |
2024-07-26 |
insert address 901 N 47th Street,
Suite 202
Rogers, AR 72758 |
2024-07-26 |
insert address 9015 Strada Stell Court
Suite 200
Naples, FL 34109 |
2024-07-26 |
insert address Basler Strasse 5, 2nd floor
61352 Bad Homburg, Germany |
2024-07-26 |
insert address Blue Tower 14th Floor
MediaCityUK
Salford M50 2ST, UK
United Kingdom |
2024-07-26 |
insert address Plot no 2, Phase I, survey no 83/1,
Raidurga Panmaktha village,
Serilingampally Mandal,
Hyderabad - 500081 |
2024-07-26 |
insert address Raidurga Panmaktha village, Serilingampally Mandal,
Hyderabad - 500081 |
2024-07-26 |
insert address Sletvej 2E
8310 Tranbjerg J, Denmark |
2024-07-26 |
insert career_pages_linkeddomain bcbstx.com |
2024-07-26 |
insert career_pages_linkeddomain youtube.com |
2024-07-26 |
insert client_pages_linkeddomain bcbstx.com |
2024-07-26 |
insert client_pages_linkeddomain youtube.com |
2024-07-26 |
insert contact_pages_linkeddomain bcbstx.com |
2024-07-26 |
insert contact_pages_linkeddomain youtube.com |
2024-07-26 |
insert email du..@e2open.com |
2024-07-26 |
insert index_pages_linkeddomain bcbstx.com |
2024-07-26 |
insert index_pages_linkeddomain youtube.com |
2024-07-26 |
insert person Dusty Buell |
2024-07-26 |
insert phone +1.215.425.3595 |
2024-07-26 |
insert phone +31 78 6123744 |
2024-07-26 |
insert phone +44 161 905 4600 |
2024-07-26 |
insert phone +45 86 945099 |
2024-07-26 |
insert phone +49 (6172) 9268 0 |
2024-07-26 |
insert phone +49 (6172) 9268 399 |
2024-07-26 |
insert phone +914066875000 |
2024-07-26 |
insert phone 91 40 6687 3000 |
2024-07-26 |
insert terms_pages_linkeddomain bcbstx.com |
2024-07-26 |
insert terms_pages_linkeddomain youtube.com |
2024-07-26 |
update person_description Chinh E. Chu => Chinh E. Chu |
2024-07-26 |
update person_description Dr. Stephen C. Daffron => Dr. Stephen C. Daffron |
2024-07-26 |
update person_description Eva F. Harris => Eva F. Harris |
2024-07-26 |
update person_description Keith Abell => Keith Abell |
2024-07-26 |
update person_description Mr. Martin Fichtner => Martin Fichtner |
2024-07-26 |
update person_description Ryan M. Hinkle => Ryan M. Hinkle |
2024-07-26 |
update person_description Timothy I. Maudlin => Timothy I. Maudlin |
2024-07-26 |
update person_title Eva F. Harris: null => Member of the Risk Committee; Lead Independent Director |
2024-07-26 |
update person_title Timothy I. Maudlin: null => Chairman of the Risk Committee; Board Chair / Committee Member / Committee Chair |
2024-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES |
2024-06-03 |
update statutory_documents DIRECTOR APPOINTED SUSAN ELIZABETH BENNETT |
2024-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRAFTON |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-04-14 |
update statutory_documents DIRECTOR APPOINTED STEPHEN GREGORY PITTMAN |
2023-04-14 |
update statutory_documents SECRETARY APPOINTED STEPHEN GREGORY PITTMAN |
2023-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA FESE |
2023-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA FESE |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-09-07 |
delete address 1020 ESKDALE ROAD WINNERSH TRIANGLE READING RG41 5TS |
2022-09-07 |
insert address BLUE TOWER BLUE TOWER, 14TH FLOOR MEDIA CITY UK SALFORD ENGLAND M50 2ST |
2022-09-07 |
update registered_address |
2022-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2022 FROM
1020 ESKDALE ROAD
WINNERSH TRIANGLE
READING
RG41 5TS |
2022-08-06 |
delete cfo Jarett J. Janik |
2022-08-06 |
delete address 1000 Circle 75 Parkway
Suite 300
Atlanta, GA, 30339 |
2022-08-06 |
delete alias E2open Alliance Partner KPMG LLP |
2022-08-06 |
delete alias E2open Belgium |
2022-08-06 |
delete alias E2open Denmark |
2022-08-06 |
delete partner Accenture |
2022-08-06 |
delete partner_pages_linkeddomain accenture.com |
2022-08-06 |
delete partner_pages_linkeddomain ibm.com |
2022-08-06 |
delete person Jarett J. Janik |
2022-08-06 |
insert address 1000 Circle 75 Parkway SE |
2022-08-06 |
insert address 298 Tiong Bahru Road
#11-01/02, Central Plaza
Singapore 168730 |
2022-08-06 |
insert address 335 Lincoln Road
Addington
Christchurch 8024
New Zealand |
2022-08-06 |
insert address First Floor
722 Mt. Alexander Road
Moonee Ponds VIC 3039
Australia |
2022-08-06 |
insert address Laan van Londen 100
3317 DA Dordrecht
Postbus 3115
3301 DC Dordrecht
Netherlands |
2022-08-06 |
insert address Pfeffingerstrasse 19
CH-4153 Reinach
Switzerland |
2022-08-06 |
insert address Via Federico Avio 1/11
16151 Genova
Italy |
2022-08-06 |
insert email ch..@e2open.com |
2022-08-06 |
insert person Angela Flournoy |
2022-08-06 |
update person_description Dr. Stephen C. Daffron => Dr. Stephen C. Daffron |
2022-08-06 |
update person_description Keith Abell => Keith Abell |
2022-08-06 |
update person_title Lynn Holmgren: Chief Administrative Officer; Executive Vice President, Customer Operations; EVP => Chief Administrative Officer; Executive Vice President, Chief Administrative Officer and Chief of Customer Operations; EVP |
2022-08-06 |
update website_status FlippedRobots => OK |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED |
2022-06-27 |
update website_status OK => FlippedRobots |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED JENNIFER GRAFTON |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JARETT JANIK |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEKAS |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-05-05 |
delete terms_pages_linkeddomain privacyshield.gov |
2022-05-05 |
insert alias E2open Alliance Partner KPMG LLP |
2022-05-05 |
update person_title J. Adam Rogers: Senior Director of Investor Relations; Investor Contact => AVP Investor Relations; Investor Contact |
2022-04-04 |
insert contact_pages_linkeddomain blujaysolutions.com |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2021-04-07 |
delete address 100 NEW BRIDGE STREET LONDON EC4V 6JA |
2021-04-07 |
insert address 1020 ESKDALE ROAD WINNERSH TRIANGLE READING RG41 5TS |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-04-07 |
update registered_address |
2021-03-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E2OPEN PARENT HOLDINGS, INC. |
2021-03-19 |
update statutory_documents CESSATION OF JEFF HORING AS A PSC |
2021-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20 |
2021-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM
100 NEW BRIDGE STREET
LONDON
EC4V 6JA |
2021-03-01 |
update statutory_documents SAIL ADDRESS CREATED |
2021-03-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2020-08-05 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2017 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
2019-10-04 |
update statutory_documents DIRECTOR APPOINTED LAURA LYNN FESE |
2019-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THORSTEN BACHMANN |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-03-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2019-03-07 |
update company_status Active - Proposal to Strike off => Active |
2019-02-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
2019-02-07 |
update company_status Active => Active - Proposal to Strike off |
2019-02-05 |
update statutory_documents FIRST GAZETTE |
2018-10-05 |
update statutory_documents DIRECTOR APPOINTED JARETT JAY JANIK |
2018-10-05 |
update statutory_documents SECRETARY APPOINTED LAURA LYNN FESE |
2018-10-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HANTMAN |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
2018-01-07 |
update account_category FULL => SMALL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
2017-11-14 |
update statutory_documents DIRECTOR APPOINTED THORSTEN GUIDO BACHMANN |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2017-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MURPHY |
2017-02-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-02-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2017-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-07-07 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-07-07 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-06-10 |
update statutory_documents 26/05/16 FULL LIST |
2016-05-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-03-31 |
update statutory_documents SECRETARY APPOINTED MR. PETER HANTMAN |
2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WOODWARD |
2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK VILLANI |
2016-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN SIMMONS |
2016-01-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-11-23 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ANTHONY FARLEKAS |
2015-11-23 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER MURPHY |
2015-11-23 |
update statutory_documents SECRETARY APPOINTED MARK VILLANI |
2015-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER MALONEY |
2015-10-07 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-10-07 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-09-11 |
update statutory_documents 26/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-06 |
update statutory_documents SECRETARY APPOINTED SUSAN P SIMMONS |
2014-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-07-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-07-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-06-05 |
update statutory_documents 26/05/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/13 |
2013-07-01 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-07-01 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-17 |
update statutory_documents 26/05/13 FULL LIST |
2012-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/12 |
2012-05-29 |
update statutory_documents 26/05/12 FULL LIST |
2011-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/11 |
2011-05-31 |
update statutory_documents 26/05/11 FULL LIST |
2011-05-24 |
update statutory_documents SECTION 519 |
2011-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/10 |
2010-05-28 |
update statutory_documents 26/05/10 FULL LIST |
2010-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/09 |
2009-11-06 |
update statutory_documents ADOPT ARTICLES |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08 |
2008-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/07 |
2008-07-24 |
update statutory_documents DIRECTOR APPOINTED MARK EDWARD WOODWARD |
2008-07-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GREGORY CLARK |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents SECRETARY APPOINTED PETER JAMES MALONEY |
2008-04-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY JENKINS |
2008-04-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 28/02/2007 |
2007-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-06 |
update statutory_documents SECRETARY RESIGNED |
2006-06-23 |
update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
2005-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/05 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB |
2005-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-25 |
update statutory_documents SECRETARY RESIGNED |
2005-06-25 |
update statutory_documents S386 DISP APP AUDS 17/06/05 |
2005-06-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2005-06-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-17 |
update statutory_documents COMPANY NAME CHANGED
AUDITSTORE LIMITED
CERTIFICATE ISSUED ON 17/06/05 |
2005-05-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |