EVENTSFORCE - History of Changes


DateDescription
2024-03-20 delete source_ip 35.205.228.121
2024-03-20 insert source_ip 141.193.213.11
2024-03-20 insert source_ip 141.193.213.10
2023-11-13 update statutory_documents DIRECTOR APPOINTED MR PATRICK JOSEPH EICHEN
2023-09-03 delete phone 0845 680 6826
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30 insert service_pages_linkeddomain capterra.com
2023-06-07 delete address THE WENLOCK 50-52 WHARF ROAD LONDON N1 7EU
2023-06-07 insert address 1.02 SOUTH HARRINGTON BUILDING 182 SEFTON STREET BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE ENGLAND L3 4BQ
2023-06-07 update registered_address
2023-05-29 insert address 1.02 South Harrington Building 182 Sefton Street Brunswick Business Park Liverpool L3 4BQ United Kingdom
2023-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2023 FROM THE WENLOCK 50-52 WHARF ROAD LONDON N1 7EU
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2023-01-09 insert phone +44 20 3868 5338
2022-12-08 delete index_pages_linkeddomain surveysparrow.com
2022-11-07 insert index_pages_linkeddomain surveysparrow.com
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06 delete address WeWork The Circa Building 1615 Platte St Denver CO 80202 United States
2022-06-06 insert address 8950 N Oracle Rd Oro Valley Tucson AZ 85704 United States
2022-06-06 update primary_contact WeWork The Circa Building 1615 Platte St Denver CO 80202 United States => 8950 N Oracle Rd Oro Valley Tucson AZ 85704 United States
2022-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SIRIUS
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20 update website_status InternalTimeout => OK
2021-02-17 update website_status OK => InternalTimeout
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2021-01-17 delete phone +1 202-827-6319
2021-01-17 insert phone +1 720-502-1721
2021-01-17 insert product_pages_linkeddomain itr.co.uk
2020-10-04 delete phone +44 (0)20 3868 5338
2020-10-04 delete phone +61 7 3177 7234
2020-07-29 delete address 4455 Connecticut Ave. NW, Suite 817, Washington, DC, 20008
2020-07-29 insert address WeWork The Circa Building 1615 Platte St Denver CO 80202 United States
2020-07-29 update primary_contact 4455 Connecticut Ave. NW, Suite 817, Washington, DC, 20008 => WeWork The Circa Building 1615 Platte St Denver CO 80202 United States
2020-06-07 update account_category TOTAL EXEMPTION FULL => FULL
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-29 update website_status InternalTimeout => OK
2020-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-01-30 update website_status OK => InternalTimeout
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-11-07 update account_ref_month 3 => 12
2019-11-07 update accounts_next_due_date 2020-12-31 => 2020-09-30
2019-10-31 update website_status InternalTimeout => OK
2019-10-11 update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019
2019-09-10 update statutory_documents 19/08/19 STATEMENT OF CAPITAL GBP 67349.64
2019-09-07 update num_mort_outstanding 1 => 0
2019-09-07 update num_mort_satisfied 0 => 1
2019-09-01 update website_status OK => InternalTimeout
2019-08-22 update statutory_documents DIRECTOR APPOINTED MR RYAN GEORGE
2019-08-21 update statutory_documents DIRECTOR APPOINTED MR GREGORY SCOTT WOOD
2019-08-21 update statutory_documents CESSATION OF GEORGE SIRIUS AS A PSC
2019-08-21 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/08/2019
2019-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WATERFALL
2019-08-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRED GUSTAFSSON
2019-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-29 delete marketing_emails ma..@evensforce.com
2019-05-29 delete marketing_emails ma..@eventsforce.com
2019-05-29 insert support_emails su..@eventsforce.com
2019-05-29 delete email ma..@evensforce.com
2019-05-29 delete email ma..@eventsforce.com
2019-05-29 delete index_pages_linkeddomain creativecommons.org
2019-05-29 delete index_pages_linkeddomain flaticon.com
2019-05-29 delete index_pages_linkeddomain plus.google.com
2019-05-29 delete index_pages_linkeddomain vimeo.com
2019-05-29 delete phone +44 (0) 203 936 4271
2019-05-29 delete source_ip 104.196.152.243
2019-05-29 delete terms_pages_linkeddomain creativecommons.org
2019-05-29 delete terms_pages_linkeddomain flaticon.com
2019-05-29 insert email su..@eventsforce.com
2019-05-29 insert phone 0845 680 6826
2019-05-29 insert source_ip 35.205.228.121
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2018-12-30 insert marketing_emails ma..@evensforce.com
2018-12-30 insert email ma..@evensforce.com
2018-10-10 delete support_emails su..@eventsforce.com
2018-10-10 delete address 50-52 Wharf Road, London, N1 7EU, UK
2018-10-10 delete alias Eventsforce Ltd.
2018-10-10 delete email su..@eventsforce.com
2018-10-10 insert email da..@eventsforce.com
2018-10-10 insert phone 0203 936 4271
2018-10-10 insert terms_pages_linkeddomain ico.org.uk
2018-09-05 delete terms_pages_linkeddomain export.gov
2018-07-29 insert marketing_emails ma..@eventsforce.com
2018-07-29 insert email ma..@eventsforce.com
2018-07-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-16 update website_status InternalTimeout => OK
2018-06-16 delete phone (646) 652-6338
2018-06-16 delete phone (720) 248-7721
2018-06-16 delete phone + 61 7 3040 5900
2018-06-16 delete phone +1 646 652 6338
2018-06-16 delete phone +44 (0)20-7785-6997
2018-06-16 delete phone +44 (0)20-7785-7040
2018-06-16 delete phone +44 (0)845-680-6826
2018-06-16 insert phone +1 202-827-6319
2018-06-16 insert phone +1 213-269-4914
2018-06-16 insert phone +44 (0) 203 936 4271
2018-06-16 insert phone +44 (0)20 3868 5338
2018-06-16 insert phone +44 20 3936 4271
2018-06-16 insert phone +61 7 3177 7234
2018-06-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-06 update website_status OK => InternalTimeout
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-04 insert index_pages_linkeddomain vimeo.com
2017-11-24 update statutory_documents 10/10/17 STATEMENT OF CAPITAL GBP 61800
2017-11-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-01 delete source_ip 209.114.50.95
2017-05-01 insert source_ip 104.196.152.243
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-17 delete address 3222 E. 1st Avenue Suite #906 Denver, Colorado, 80206 USA
2017-01-17 insert address 4455 Connecticut Ave. NW, Suite 817, Washington, DC, 20008
2017-01-17 insert phone + 61 7 3040 5900
2017-01-17 insert phone +1 646 652 6338
2017-01-17 update primary_contact 3222 E. 1st Avenue Suite #906 Denver, Colorado, 80206 USA => 4455 Connecticut Ave. NW, Suite 817, Washington, DC, 20008
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-21 insert index_pages_linkeddomain google.com
2016-05-12 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-05-12 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-03-21 update statutory_documents 26/01/16 FULL LIST
2015-10-28 delete address 891 14th Street Unit 3907 Denver, CO 80202 USA
2015-10-28 insert address 3222 E. 1st Avenue Suite #906 Denver, Colorado, 80206 USA
2015-10-28 update primary_contact 891 14th Street Unit 3907 Denver, CO 80202 USA => 3222 E. 1st Avenue Suite #906 Denver, Colorado, 80206 USA
2015-09-02 insert about_pages_linkeddomain rocket-labs.co.uk
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-04 delete about_pages_linkeddomain rocket-labs.co.uk
2015-07-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address 891 14th Street, Suite 3907 Denver, CO 80202 USA
2015-05-08 delete phone 720-897-1944
2015-05-08 insert address 50-52 Wharf Road, London, N1 7EU, UK
2015-05-08 insert alias Eventsforce Ltd.
2015-05-08 insert phone (720) 248-7721
2015-05-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-04-08 delete source_ip 87.117.196.18
2015-04-08 insert source_ip 209.114.50.95
2015-04-07 delete address THE WENLOCK 50-52 WHARF ROAD LONDON UNITED KINGDOM N1 7EU
2015-04-07 insert address THE WENLOCK 50-52 WHARF ROAD LONDON N1 7EU
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-03-16 update statutory_documents 26/01/15 FULL LIST
2015-02-05 delete address 260 Madison Avenue New York NY 10016 USA
2015-02-05 delete alias Eventsforce Ltd
2015-02-05 delete phone 720-316-1727
2015-02-05 insert about_pages_linkeddomain creativecommons.org
2015-02-05 insert about_pages_linkeddomain flaticon.com
2015-02-05 insert address 891 14th Street, Suite 3907 Denver, CO 80202 USA
2015-02-05 insert index_pages_linkeddomain creativecommons.org
2015-02-05 insert index_pages_linkeddomain flaticon.com
2015-02-05 insert terms_pages_linkeddomain creativecommons.org
2015-02-05 insert terms_pages_linkeddomain flaticon.com
2014-11-29 delete client Health Protection Agency
2014-11-29 delete client Oxford University
2014-11-29 delete client P&MM
2014-11-29 delete client Ten Alps Live
2014-11-29 delete client Transport for London
2014-11-29 delete client UK Sports Association
2014-11-29 delete client UK Trade & Investment
2014-11-29 delete source_ip 87.117.196.46
2014-11-29 insert source_ip 87.117.196.18
2014-11-07 delete address 253 GRAY'S INN ROAD LONDON WC1X 8QT
2014-11-07 insert address THE WENLOCK 50-52 WHARF ROAD LONDON UNITED KINGDOM N1 7EU
2014-11-07 update registered_address
2014-11-01 insert general_emails us..@eventsforce.com
2014-11-01 delete phone 917-267-4527
2014-11-01 insert email us..@eventsforce.com
2014-11-01 insert phone 720-316-1727
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 253 GRAY'S INN ROAD LONDON WC1X 8QT
2014-09-28 delete fax +44 (0)20-7785-7186
2014-08-20 delete address 1550 Larimer St., Office 868 Denver, CO 80202 USA
2014-08-20 insert address 891 14th Street, Unit 3907 Denver, CO 80202 USA
2014-08-20 update primary_contact 1550 Larimer St., Office 868 Denver, CO 80202 USA => 891 14th Street, Unit 3907 Denver, CO 80202 USA
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
2014-07-30 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-07-30 update statutory_documents ADOPT ARTICLES 30/06/2014
2014-07-15 insert address 1550 Larimer St., Office 868 Denver, CO 80202 USA
2014-07-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-16 update statutory_documents DIRECTOR APPOINTED STEPHEN PHILIP BAXTER
2014-04-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-04-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-03-27 delete phone 203-659-0099
2014-03-13 delete partner Event Alley Show
2014-03-13 insert address 253 Gray's Inn Road London WC1X 8QT
2014-03-13 insert alias Eventsforce Solutions Limited
2014-03-13 insert registration_number 5025902
2014-03-11 update statutory_documents 26/01/14 FULL LIST
2014-01-30 insert partner Event Alley Show
2013-11-17 delete source_ip 98.129.229.144
2013-11-17 insert source_ip 87.117.196.46
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-05 update statutory_documents 26/01/13 FULL LIST
2012-11-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 26/01/12 FULL LIST
2011-07-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 26/01/11 FULL LIST
2011-02-16 update statutory_documents DIRECTOR APPOINTED ANDREW ERIC WATERFALL
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 26/01/10 FULL LIST
2010-01-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents ARTICLES OF ASSOCIATION
2009-04-01 update statutory_documents ALTER ARTICLES 18/03/2009
2009-03-13 update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-12 update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-09 update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20 update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21 update statutory_documents NEW SECRETARY APPOINTED
2005-03-21 update statutory_documents SECRETARY RESIGNED
2005-03-21 update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-04-05 update statutory_documents COMPANY NAME CHANGED EVENTSFORCE LIMITED CERTIFICATE ISSUED ON 05/04/04
2004-02-02 update statutory_documents S366A DISP HOLDING AGM 26/01/04
2004-01-26 update statutory_documents SECRETARY RESIGNED
2004-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION