MILLAR CAMERON - History of Changes


DateDescription
2024-08-30 delete person Giorgia Sculco
2024-07-30 delete otherexecutives Victoria Bowden
2024-07-30 delete person Maria Gallardo
2024-07-30 update person_title Victoria Bowden: Head of Research => Senior Consultant
2024-05-29 delete person Edwin Were
2024-05-29 update person_title Ruqayah Fazle: Associate; Consultant => Consultant
2024-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, NO UPDATES
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
2024-03-22 delete person Joe Sharpe
2024-03-22 delete person Kamogelo Rabolele
2024-03-22 delete person Lochlann Carroll
2024-03-22 delete person Susan Kamenwa Waweru
2024-03-22 insert person Carl Bosman
2024-03-22 insert person Dolapo Sanya
2024-03-22 insert person Edwin Were
2024-03-22 insert person Marc Abrahamson
2024-03-22 insert person Rose Mwende
2024-03-22 insert person Tracy Dawson
2024-03-22 update person_title Silvia Tikani: Talent Acquisition Specialist; Consultant => Senior Consultant
2024-01-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-10 insert person Joseph Waruiru
2023-09-07 insert person Kamogelo Rabolele
2023-09-07 insert person Peter Kadzutu
2023-09-07 insert person Sharon Toroitich
2023-09-07 insert person Shelmith Mwangi
2023-05-31 insert person Giorgia Sculco
2023-05-31 insert person Ruqayah Fazle
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2023-04-15 delete otherexecutives Jerry Wright
2023-04-15 delete person Jerry Wright
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-15 delete person Marc Abrahamson
2023-03-15 delete person Marie Brodefeld
2023-03-15 delete person Ruth Murumba
2023-03-15 insert person Achim Pashi Lokombe
2023-02-11 insert person Ruth Murumba
2022-11-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-08 insert person Susan Kamenwa Waweru
2022-10-08 delete person Oliver Rumsey
2022-10-08 insert person Joe Sharpe
2022-10-08 insert person Maria Gallardo
2022-10-08 insert person Marta Koczorowska
2022-09-06 delete person Kate Davidson
2022-09-06 insert person Lochlann Carroll
2022-07-07 delete phone +254 720 880 889
2022-06-07 delete person Carolyn Ogott
2022-06-07 insert person Silvia Tikani
2022-05-18 update statutory_documents SECOND FILED SH01 - 27/04/22 STATEMENT OF CAPITAL GBP 105.26
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-08 delete person Daniela Lupu
2022-05-08 update person_title Rachael Richardson: Business Services Manager => Partner - Operations
2022-04-27 update statutory_documents 27/04/22 STATEMENT OF CAPITAL GBP 106.26
2022-04-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-09 update statutory_documents ADOPT ARTICLES 29/03/2022
2022-04-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-04-08 update statutory_documents SUB-DIVISION 16/03/22
2022-04-07 delete person Cecilia Nyawira
2022-04-07 insert person Carolyn Ogott
2022-04-07 insert person Marc Abrahamson
2022-04-07 insert person Rainer Middii
2022-04-07 update person_description Hamish Scragg => Hamish Scragg
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-10 insert otherexecutives Victoria Bowden
2021-12-10 delete person Abigail Somers
2021-12-10 delete person Alison Cannon
2021-12-10 delete person Maria Barbusi
2021-12-10 delete person Ross Richards
2021-12-10 delete phone +44 1865 657 060
2021-12-10 insert about_pages_linkeddomain twitter.com
2021-12-10 insert career_pages_linkeddomain twitter.com
2021-12-10 insert casestudy_pages_linkeddomain twitter.com
2021-12-10 insert contact_pages_linkeddomain twitter.com
2021-12-10 insert index_pages_linkeddomain twitter.com
2021-12-10 insert management_pages_linkeddomain twitter.com
2021-12-10 insert person Daniela Lupu
2021-12-10 insert person Kate Davidson
2021-12-10 insert person Oliver Rumsey
2021-12-10 insert solution_pages_linkeddomain twitter.com
2021-12-10 insert terms_pages_linkeddomain twitter.com
2021-12-10 update person_title Angus Collett: Senior Consultant => Partner
2021-12-10 update person_title Hamish Scragg: Consultant => Senior Consultant
2021-12-10 update person_title Marie Brodefeld: Consultant => Senior Consultant
2021-12-10 update person_title Victoria Bowden: Consultant => Head of Research
2021-10-07 update account_ref_month 12 => 3
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-09-13 update statutory_documents PREVEXT FROM 31/12/2020 TO 31/03/2021
2021-08-16 delete person Richard Elvidge
2021-08-16 delete person Stéphanie Touma
2021-07-16 delete index_pages_linkeddomain zoom.us
2021-07-16 delete management_pages_linkeddomain zoom.us
2021-07-16 insert person Stéphanie Touma
2021-07-16 update person_description Alison Cannon => Alison Cannon
2021-07-16 update person_description Hamish Scragg => Hamish Scragg
2021-07-16 update person_description Victoria Bowden => Victoria Bowden
2021-06-13 delete person Linus Gitahi
2021-06-13 insert index_pages_linkeddomain zoom.us
2021-06-13 insert management_pages_linkeddomain zoom.us
2021-04-18 insert person Sheila Muya
2021-02-25 delete person Jean-Baptiste Voitellier
2021-02-25 insert person Jayne Maxwell
2021-02-25 insert person Justin Wharton
2021-02-25 insert person Linus Gitahi
2021-02-25 insert person Tim Beckh
2021-02-25 update person_title Angus Collett: Consultant => Senior Consultant
2021-02-25 update person_title Conor O'Callaghan: Trustee of the Merchant Taylors' Oxfordshire Academy Trust; CEO; Founder => Trustee of the Merchant Taylors' Oxfordshire Academy Trust; Managing Partner; Founder
2021-02-25 update person_title James Done: Managing Consultant => Partner
2021-02-25 update person_title Richard Elvidge: Practice Lead => Partner
2021-02-25 update person_title Tom Jeffes: Practice Lead => Senior Partner
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-24 insert person Cecilia Nyawira
2021-01-24 insert person Hamish Scragg
2021-01-24 insert person Maria Barbusi
2020-12-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-09-19 delete source_ip 51.141.44.139
2020-09-19 insert source_ip 37.188.110.40
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-09-09 delete vpsales Edward King
2019-09-09 delete address 401d, 10 Greycoat Place Westminster London SW1P 1SB
2019-09-09 delete address 5th Floor, Cobalt Building, 46/1, Church St
2019-09-09 delete person Edward King
2019-09-09 delete person Emeline Clairet
2019-09-09 delete person Patrick Pomeroy
2019-09-09 delete person Stefan Haas
2019-09-09 insert address 123 Buckingham Palace Road Victoria London SW1W 9SH
2019-09-09 insert address 43, Residency Road Bangalore 560025 India
2019-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-08-21 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-11 delete source_ip 40.69.219.78
2019-06-11 insert source_ip 51.141.44.139
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-05-13 update person_title Alastair Dyer: Consultant, European Facilities Management => Consultant, Agribusiness and Farming
2018-03-29 delete person Alex Ahade
2018-02-09 delete index_pages_linkeddomain amazonaws.com
2018-02-09 delete source_ip 54.246.201.199
2018-02-09 insert index_pages_linkeddomain facebook.com
2018-02-09 insert phone +44 1865 657 060
2018-02-09 insert phone +44 2038 000 250
2018-02-09 insert phone +91 9066 044 923
2018-02-09 insert source_ip 40.69.219.78
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-05 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-08-16 update statutory_documents DIRECTOR APPOINTED MISS JOANNE KATE WHITTAKER
2017-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE KATE WHITTAKER / 15/06/2016
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
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-07 delete address 8 PARK SQUARE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RR
2016-07-07 insert address 3 KINGS MEADOW OSNEY MEAD OXFORD OXFORDSHIRE ENGLAND OX2 0DP
2016-07-07 update registered_address
2016-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 8 PARK SQUARE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RR
2016-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONOR MICHAEL CAMERON O'CALLAGHAN / 15/10/2015
2016-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE KATE WHITTAKER / 15/10/2015
2016-01-26 delete address 231 Vauxhall Bridge Rd London SW1V 1AD
2016-01-26 delete phone 00 44 207 953 4082
2016-01-26 insert address Portland House Bressenden Pl London SW1E 5RS
2016-01-26 insert phone 00 44 203 8000 250
2015-12-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-11-02 update statutory_documents 31/08/15 FULL LIST
2015-10-27 delete address 8 Milton Park Abingdon Oxfordshire OX14 4RR
2015-10-27 insert address 3 Kings Meadow Osney Mead Oxford OX2 0DP
2015-10-27 update primary_contact 8 Milton Park Abingdon Oxfordshire OX14 4RR => 3 Kings Meadow Osney Mead Oxford OX2 0DP
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-27 delete address 231 Vauxhall Bridge Rd London SW1V 1EH
2014-10-27 insert address 231 Vauxhall Bridge Rd London SW1V 1AD
2014-10-07 delete address 8 MILTON PARK ABINGDON OXFORDSHIRE ENGLAND OX14 4RR
2014-10-07 insert address 8 PARK SQUARE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RR
2014-10-07 update account_ref_day 30 => 31
2014-10-07 update account_ref_month 9 => 12
2014-10-07 update accounts_next_due_date 2015-06-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-11 update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014
2014-09-09 update statutory_documents 31/08/14 NO CHANGES
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 8 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RR ENGLAND
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CONOR MICHAEL CAMERON O'CALLAGHAN / 29/08/2014
2014-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE KATE WHITTAKER / 29/08/2014
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-28 delete address Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS
2014-05-28 insert address 231 Vauxhall Bridge Rd London SW1V 1EH
2014-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CONOR MICHAEL CAMERON O'CALLAGHAN / 05/02/2014
2013-10-22 delete alias Millar Cameron SA
2013-10-22 delete phone 00 27 105 003 683
2013-10-22 delete phone 00 57 138 267 51
2013-10-22 insert address Grosvenor Gardens House 35 - 37 Grosvenor Gardens London SW1W 0BS
2013-10-22 insert phone 00 44 207 953 4082
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-26 update statutory_documents 31/08/13 FULL LIST
2013-08-25 delete address 8 Park Square Milton Park Abingdon OX144RR
2013-08-25 delete source_ip 94.236.17.43
2013-08-25 insert address 8 Milton Park Abingdon Oxfordshire OX14 4RR
2013-08-25 insert alias Millar Cameron SA
2013-08-25 insert phone 00 27 105 003 683
2013-08-25 insert phone 00 57 138 267 51
2013-08-25 insert source_ip 54.246.201.199
2013-08-25 update primary_contact 8 Park Square Milton Park Abingdon OX144RR => 8 Milton Park Abingdon Oxfordshire OX14 4RR
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-01 delete address 8 Milton Park Abingdon Oxfordshire OX14 4RR
2013-06-01 delete alias Millar Cameron SA
2013-06-01 delete phone 00 27 105 003 683
2013-06-01 delete phone 00 57 138 267 51
2013-06-01 insert address 8 Park Square Milton Park Abingdon OX144RR
2013-06-01 update primary_contact 8 Milton Park Abingdon Oxfordshire OX14 4RR => 8 Park Square Milton Park Abingdon OX144RR
2013-04-08 delete address 28 Durham Street Harfield Village
2013-04-08 delete phone 00 27 710 335 521
2013-04-08 delete phone 00 57 321 237 23 25
2013-04-08 insert phone 00 27 105 003 683
2013-04-08 insert phone 00 57 138 267 51
2012-09-05 update statutory_documents 31/08/12 FULL LIST
2012-06-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 31/08/11 NO CHANGES
2011-02-16 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 30/09/10 FULL LIST
2010-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2010 FROM HILLIARD HOUSE, LESTER WAY WALLINGFORD OXON OX10 9TA
2010-09-23 update statutory_documents 31/08/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CONOR MICHAEL CAMERON O'CALLAGHAN / 14/09/2010
2010-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SECRETARY JOANNE KATE WHITTAKER / 14/09/2010
2010-06-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-06 update statutory_documents 26/09/09 FULL LIST
2009-05-08 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-14 update statutory_documents COMPANY NAME CHANGED RECON INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/03/09
2008-10-03 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2007-11-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION