Date | Description |
2025-05-01 |
delete source_ip 54.240.174.6 |
2025-05-01 |
delete source_ip 54.240.174.19 |
2025-05-01 |
delete source_ip 54.240.174.34 |
2025-05-01 |
delete source_ip 54.240.174.112 |
2025-05-01 |
insert source_ip 3.162.20.36 |
2025-05-01 |
insert source_ip 3.162.20.63 |
2025-05-01 |
insert source_ip 3.162.20.66 |
2025-05-01 |
insert source_ip 3.162.20.105 |
2025-03-30 |
delete source_ip 65.9.95.14 |
2025-03-30 |
delete source_ip 65.9.95.59 |
2025-03-30 |
delete source_ip 65.9.95.120 |
2025-03-30 |
delete source_ip 65.9.95.124 |
2025-03-30 |
insert source_ip 54.240.174.6 |
2025-03-30 |
insert source_ip 54.240.174.19 |
2025-03-30 |
insert source_ip 54.240.174.34 |
2025-03-30 |
insert source_ip 54.240.174.112 |
2025-02-04 |
delete person Elizaveta Kazimirova |
2025-02-04 |
delete source_ip 18.244.87.54 |
2025-02-04 |
delete source_ip 18.244.87.93 |
2025-02-04 |
delete source_ip 18.244.87.116 |
2025-02-04 |
delete source_ip 18.244.87.120 |
2025-02-04 |
insert person Dmitry Danilov |
2025-02-04 |
insert source_ip 65.9.95.14 |
2025-02-04 |
insert source_ip 65.9.95.59 |
2025-02-04 |
insert source_ip 65.9.95.120 |
2025-02-04 |
insert source_ip 65.9.95.124 |
2025-01-03 |
delete person Sergey Sinkevich |
2025-01-03 |
delete source_ip 18.239.208.85 |
2025-01-03 |
delete source_ip 18.239.208.88 |
2025-01-03 |
delete source_ip 18.239.208.120 |
2025-01-03 |
delete source_ip 18.239.208.123 |
2025-01-03 |
insert person Veronika Trukhan |
2025-01-03 |
insert registration_number 262842 B |
2025-01-03 |
insert source_ip 18.244.87.54 |
2025-01-03 |
insert source_ip 18.244.87.93 |
2025-01-03 |
insert source_ip 18.244.87.116 |
2025-01-03 |
insert source_ip 18.244.87.120 |
2024-12-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITRANSITION HOLDCO LIMITED |
2024-12-17 |
update statutory_documents CESSATION OF SERGEY GVARDEITSEV AS A PSC |
2024-12-17 |
update statutory_documents CESSATION OF VADIM UZBERG AS A PSC |
2024-11-29 |
delete source_ip 108.138.233.72 |
2024-11-29 |
delete source_ip 108.138.233.87 |
2024-11-29 |
delete source_ip 108.138.233.125 |
2024-11-29 |
delete source_ip 108.138.233.127 |
2024-11-29 |
insert address 2nd Floor (Lift-1), House-63, Road-27, Gulshan-1, Dhaka-1212 |
2024-11-29 |
insert source_ip 18.239.208.85 |
2024-11-29 |
insert source_ip 18.239.208.88 |
2024-11-29 |
insert source_ip 18.239.208.120 |
2024-11-29 |
insert source_ip 18.239.208.123 |
2024-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKALAI HANUSEVICH / 22/11/2024 |
2024-10-28 |
delete source_ip 13.33.141.21 |
2024-10-28 |
delete source_ip 13.33.141.53 |
2024-10-28 |
delete source_ip 13.33.141.58 |
2024-10-28 |
delete source_ip 13.33.141.98 |
2024-10-28 |
insert source_ip 108.138.233.72 |
2024-10-28 |
insert source_ip 108.138.233.87 |
2024-10-28 |
insert source_ip 108.138.233.125 |
2024-10-28 |
insert source_ip 108.138.233.127 |
2024-09-27 |
delete address 3900 S. Wadsworth Blvd., Suite 485,
Lakewood, CO 80235 |
2024-09-27 |
delete source_ip 18.244.102.12 |
2024-09-27 |
delete source_ip 18.244.102.73 |
2024-09-27 |
delete source_ip 18.244.102.93 |
2024-09-27 |
delete source_ip 18.244.102.121 |
2024-09-27 |
insert address 160 Clairemont Ave, Suite 200,
Decatur, GA 30030 |
2024-09-27 |
insert address 160 Clairemont Ave, Suite 200, GA 30030 |
2024-09-27 |
insert phone +971 50 1498003 |
2024-09-27 |
insert source_ip 13.33.141.21 |
2024-09-27 |
insert source_ip 13.33.141.53 |
2024-09-27 |
insert source_ip 13.33.141.58 |
2024-09-27 |
insert source_ip 13.33.141.98 |
2024-09-27 |
update primary_contact 3900 S. Wadsworth Blvd., Suite 485 Lakewood, CO 80235 => 160 Clairemont Ave, Suite 200, GA 30030 |
2024-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VADIM UZBERG |
2024-08-08 |
update statutory_documents CESSATION OF ITRANSITION HOLDING LTD AS A PSC |
2024-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/24, NO UPDATES |
2024-05-29 |
delete source_ip 18.239.18.14 |
2024-05-29 |
delete source_ip 18.239.18.16 |
2024-05-29 |
delete source_ip 18.239.18.40 |
2024-05-29 |
delete source_ip 18.239.18.76 |
2024-05-29 |
insert source_ip 18.244.102.12 |
2024-05-29 |
insert source_ip 18.244.102.73 |
2024-05-29 |
insert source_ip 18.244.102.93 |
2024-05-29 |
insert source_ip 18.244.102.121 |
2024-05-29 |
update person_title Viktoriya Shamkina: Expert; Engineer => Expert; Machine Learning Engineer |
2024-03-23 |
delete source_ip 18.66.192.16 |
2024-03-23 |
delete source_ip 18.66.192.76 |
2024-03-23 |
delete source_ip 18.66.192.102 |
2024-03-23 |
delete source_ip 18.66.192.110 |
2024-03-23 |
insert source_ip 18.239.18.14 |
2024-03-23 |
insert source_ip 18.239.18.16 |
2024-03-23 |
insert source_ip 18.239.18.40 |
2024-03-23 |
insert source_ip 18.239.18.76 |
2023-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-13 |
update statutory_documents ADOPT ARTICLES 25/10/2023 |
2023-10-12 |
delete partner Expedia |
2023-10-12 |
delete source_ip 13.35.199.2 |
2023-10-12 |
delete source_ip 13.35.199.24 |
2023-10-12 |
delete source_ip 13.35.199.28 |
2023-10-12 |
delete source_ip 13.35.199.30 |
2023-10-12 |
insert address 3rd floor, 5-8 Dysart St.,
London EC2A 2BX |
2023-10-12 |
insert casestudy_pages_linkeddomain clutch.co |
2023-10-12 |
insert contact_pages_linkeddomain clutch.co |
2023-10-12 |
insert index_pages_linkeddomain clutch.co |
2023-10-12 |
insert phone +1 720 207 2820 |
2023-10-12 |
insert phone +370 668 50 165 |
2023-10-12 |
insert phone +48 730 090 260 |
2023-10-12 |
insert portfolio_pages_linkeddomain clutch.co |
2023-10-12 |
insert service_pages_linkeddomain clutch.co |
2023-10-12 |
insert source_ip 18.66.192.16 |
2023-10-12 |
insert source_ip 18.66.192.76 |
2023-10-12 |
insert source_ip 18.66.192.102 |
2023-10-12 |
insert source_ip 18.66.192.110 |
2023-10-12 |
update website_status IndexPageFetchError => OK |
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 |
2023-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRYNA HVARDZEITSAVA / 01/06/2023 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-24 |
update website_status OK => IndexPageFetchError |
2022-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YURI CHERNIKOV / 02/03/2022 |
2021-09-24 |
delete source_ip 13.224.196.13 |
2021-09-24 |
delete source_ip 13.224.196.30 |
2021-09-24 |
delete source_ip 13.224.196.74 |
2021-09-24 |
delete source_ip 13.224.196.118 |
2021-09-24 |
insert source_ip 13.35.199.2 |
2021-09-24 |
insert source_ip 13.35.199.24 |
2021-09-24 |
insert source_ip 13.35.199.28 |
2021-09-24 |
insert source_ip 13.35.199.30 |
2021-09-02 |
update statutory_documents DIRECTOR APPOINTED MR MIKALAI HANUSEVICH |
2021-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY GVARDEITSEV |
2021-08-24 |
delete source_ip 143.204.198.92 |
2021-08-24 |
delete source_ip 143.204.198.60 |
2021-08-24 |
delete source_ip 143.204.198.57 |
2021-08-24 |
delete source_ip 143.204.198.23 |
2021-08-24 |
insert source_ip 13.224.196.13 |
2021-08-24 |
insert source_ip 13.224.196.30 |
2021-08-24 |
insert source_ip 13.224.196.74 |
2021-08-24 |
insert source_ip 13.224.196.118 |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-28 |
delete address 3rd floor, 5-8 Dysart Street, London, EC2A 2BX |
2021-06-28 |
delete address Kulman st. 1, 220013, Minsk
Latvia |
2021-06-28 |
delete address Radarweg 29, 1043NX, Amsterdam
Belarus |
2021-06-28 |
delete address ul. Grzybowska 43/121 00-855, Warsaw
Netherlands |
2021-06-28 |
delete career_pages_linkeddomain cloudfront.net |
2021-06-28 |
delete career_pages_linkeddomain itransition.by |
2021-06-28 |
delete contact_pages_linkeddomain cloudfront.net |
2021-06-28 |
delete portfolio_pages_linkeddomain cloudfront.net |
2021-06-28 |
delete service_pages_linkeddomain cloudfront.net |
2021-06-28 |
delete source_ip 44.239.180.192 |
2021-06-28 |
delete source_ip 54.149.228.98 |
2021-06-28 |
insert alias Itransition Group |
2021-06-28 |
insert career_pages_linkeddomain itransition.eu |
2021-06-28 |
insert source_ip 143.204.198.92 |
2021-06-28 |
insert source_ip 143.204.198.60 |
2021-06-28 |
insert source_ip 143.204.198.57 |
2021-06-28 |
insert source_ip 143.204.198.23 |
2021-06-28 |
update robots_txt_status www.itransition.com: 404 => 200 |
2021-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-04-12 |
delete source_ip 44.242.50.224 |
2021-04-12 |
delete source_ip 54.148.98.34 |
2021-04-12 |
insert source_ip 44.239.180.192 |
2021-04-12 |
insert source_ip 54.149.228.98 |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-02-16 |
delete source_ip 34.217.160.46 |
2021-02-16 |
delete source_ip 52.43.191.112 |
2021-02-16 |
insert source_ip 44.242.50.224 |
2021-02-16 |
insert source_ip 54.148.98.34 |
2021-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059150980001 |
2021-01-16 |
delete source_ip 34.210.229.226 |
2021-01-16 |
delete source_ip 54.68.110.158 |
2021-01-16 |
insert source_ip 34.217.160.46 |
2021-01-16 |
insert source_ip 52.43.191.112 |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059150980001 |
2020-10-05 |
insert address Kulman st. 1, 220013, Minsk
Latvia |
2020-10-05 |
insert address Radarweg 29, 1043NX, Amsterdam
Belarus |
2020-10-05 |
insert address ul. Grzybowska 43/121 00-855, Warsaw
Netherlands |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-27 |
delete source_ip 44.224.233.96 |
2020-01-27 |
delete source_ip 52.40.165.28 |
2020-01-27 |
insert source_ip 34.210.229.226 |
2020-01-27 |
insert source_ip 54.68.110.158 |
2019-11-26 |
delete source_ip 52.32.25.78 |
2019-11-26 |
delete source_ip 54.218.52.75 |
2019-11-26 |
insert source_ip 44.224.233.96 |
2019-11-26 |
insert source_ip 52.40.165.28 |
2019-08-19 |
update statutory_documents DIRECTOR APPOINTED MR MAKSIM OSTARHOV |
2019-06-27 |
delete source_ip 54.71.124.211 |
2019-06-27 |
insert source_ip 52.32.25.78 |
2019-06-27 |
insert source_ip 54.218.52.75 |
2019-06-27 |
update robots_txt_status www.itransition.com: 200 => 404 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2019-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRYNA HVARDZEITSAVA / 31/05/2019 |
2019-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITRANSITION HOLDING LTD |
2019-05-31 |
update statutory_documents CESSATION OF SERGEY GVARDEITSEV AS A PSC |
2019-04-18 |
insert general_emails in..@itransition.com |
2019-04-18 |
insert email in..@itransition.com |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-14 |
delete phone 44 20 7712 1505 |
2019-02-14 |
insert phone 44 203 687 2281 |
2019-02-14 |
insert phone 44 203 687 2282 |
2019-02-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-11 |
delete address 2939, 29th Floor, One Canada Square, Canary Wharf London, E14 5DY |
2019-01-11 |
insert address 3rd floor, 5-8 Dysart Street, London, EC2A 2BX |
2019-01-07 |
delete address 2939, 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON ENGLAND E14 5DY |
2019-01-07 |
insert address 3RD FLOOR 5-8 DYSART STREET LONDON ENGLAND EC2A 2BX |
2019-01-07 |
update registered_address |
2018-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2018 FROM
2939, 29TH FLOOR ONE CANADA SQUARE
CANARY WHARF
LONDON
E14 5DY
ENGLAND |
2018-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRYNA HVARDZEITSAVA / 10/12/2018 |
2018-10-16 |
update statutory_documents SECRETARY APPOINTED MRS ALLA SIRINEL |
2018-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARINA FITZGERALD |
2018-08-22 |
update website_status FlippedRobots => OK |
2018-07-27 |
update website_status OK => FlippedRobots |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-16 |
delete source_ip 54.187.55.123 |
2018-04-16 |
insert source_ip 54.71.124.211 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2018-04-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-05 |
update website_status FlippedRobots => OK |
2018-02-26 |
update website_status OK => FlippedRobots |
2017-12-15 |
delete general_emails in..@itransition.com |
2017-12-15 |
insert ceo Alex Demichev |
2017-12-15 |
delete address Headcount 1300 employees
Lakewood, CO, USA |
2017-12-15 |
delete email in..@itransition.com |
2017-12-15 |
delete index_pages_linkeddomain flickr.com |
2017-12-15 |
delete source_ip 52.11.149.48 |
2017-12-15 |
insert person Alex Demichev |
2017-12-15 |
insert source_ip 54.187.55.123 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-07 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YURI CHERNIKOV / 01/01/2017 |
2017-01-04 |
update statutory_documents DIRECTOR APPOINTED MR YURI CHERNIKOV |
2016-12-03 |
insert phone 44 20 7712 1502 |
2016-09-28 |
update statutory_documents SECRETARY APPOINTED MS MARINA FITZGERALD |
2016-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDRA STSEFANOVICH |
2016-09-09 |
delete address 1885 Turk Street, Apt 3
San Francisco, CA, 94115 |
2016-09-09 |
delete phone 415 792 96 89 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-18 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-12 |
delete address 1885 Turk Street,
San Francisco, CA, 94115 |
2016-08-12 |
delete address Site 111, Queens Way House 275-285 High-Street Stratford London, E15 2TF |
2016-08-12 |
insert address 1885 Turk Street, Apt 3
San Francisco, CA, 94115 |
2016-08-12 |
insert address 3900 S. Wadsworth Blvd.,
Suite 485
Lakewood, CO, 80235 |
2016-08-12 |
insert phone 720 207 2820 |
2016-08-12 |
update primary_contact Site 111, Queens Way House 275-285 High-Street Stratford London, E15 2TF => 3900 S. Wadsworth Blvd.,
Suite 485
Lakewood, CO, 80235 |
2016-08-07 |
delete address SUITE 111 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON E15 2TF |
2016-08-07 |
insert address 2939, 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON ENGLAND E14 5DY |
2016-08-07 |
update registered_address |
2016-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM
SUITE 111 QUEENS WAY HOUSE
275-285 HIGH STREET
LONDON
E15 2TF |
2016-07-07 |
delete address 1885 Turk Street, Apt 3
San Francisco, CA, 94115 |
2016-07-07 |
insert address 1885 Turk Street,
San Francisco, CA, 94115 |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-05-07 |
delete address 5910 Courtyard Drive, Ste. 170,
Austin, TX 78731 |
2016-05-07 |
insert address 5910 Courtyard Drive, Ste.
Austin, TX 78731 |
2016-04-09 |
delete address Suite 111, Queens Way House
275-285 High Street Stratford
London, E15 2TF |
2016-04-09 |
delete phone +44(0)161 408 1560 |
2016-04-09 |
delete phone 161 408 1560 |
2016-04-09 |
insert address 2939, 29th Floor, One Canada
Square, Canary Wharf,
London, E14 5DY |
2016-04-09 |
insert address Site 111, Queens Way House
275-285 High-Street Stratford
London, E15 2TF |
2016-04-09 |
insert phone 44 20 7193 3886 |
2016-04-09 |
insert phone 44 20 7712 1505 |
2016-03-10 |
update statutory_documents 01/03/16 FULL LIST |
2016-01-24 |
insert address 1885 Turk Street, Apt 3
San Francisco, CA, 94115 |
2016-01-24 |
insert phone 415 792 96 89 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 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 |
2015-09-25 |
delete source_ip 50.28.61.63 |
2015-09-25 |
insert source_ip 52.11.149.48 |
2015-08-27 |
insert address Headcount 1300 employees
Austin,USA |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IRYNA HVARDZEITSAVA / 01/12/2014 |
2015-03-10 |
update statutory_documents 01/03/15 FULL LIST |
2015-01-29 |
delete address 27 Zemlyanoy Val,
105064, Moscow |
2015-01-29 |
delete phone +7 (495) 640 89 37 |
2014-11-06 |
delete phone +7 495 228 47 91 |
2014-11-06 |
insert phone +7 495 640 89 37 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-27 |
delete career_pages_linkeddomain itransition.ru |
2014-05-27 |
delete person Avishai Shoham |
2014-05-27 |
delete person Sergey Laptik |
2014-05-27 |
delete source_ip 67.227.222.165 |
2014-05-27 |
insert career_pages_linkeddomain itransition.by |
2014-05-27 |
insert index_pages_linkeddomain flickr.com |
2014-05-27 |
insert source_ip 50.28.61.63 |
2014-05-27 |
update robots_txt_status www.itransition.com: 0 => 200 |
2014-05-23 |
update statutory_documents SECRETARY APPOINTED MRS ALEXANDRA STSEFANOVICH |
2014-05-07 |
delete address SUITE 111 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON UNITED KINGDOM E15 2TF |
2014-05-07 |
insert address SUITE 111 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON E15 2TF |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-05-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-04-02 |
update statutory_documents 01/03/14 FULL LIST |
2014-01-17 |
delete address Norfolk House
285 Aldborough Road South
Newbury Park, Ilford, Essex IG3 8JD |
2014-01-17 |
insert address Suite 111, Queens Way House
275-285 High Street Stratford
London, E15 2TF |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-23 |
delete fax +372 602 7987 |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERY VIRKOUSKI |
2013-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LARYSA VIRKOVSKAYA |
2013-06-29 |
delete address 4th Lesnoy Pereulok, 4, Capital Plaza,
Business-Center "Regus",125047 Moscow |
2013-06-29 |
delete phone +7 495 641 02 06 |
2013-06-29 |
insert address 27 Zemlyanoy Val,
105064, Moscow |
2013-06-29 |
insert phone +7 495 228 47 91 |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
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 |
2013-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HVARDZEITSAVA IRYNA / 25/03/2013 |
2013-03-21 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
228-DIR SERV CONT
358-REC OF RES ETC |
2013-03-21 |
update statutory_documents 01/03/13 FULL LIST |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR VALERI VIRKOVSKI / 21/03/2013 |
2013-01-28 |
update website_status OK |
2013-01-21 |
update website_status ServerDown |
2012-10-24 |
delete phone +31 (0) 320 259197 |
2012-10-24 |
insert person Avishai Shoham |
2012-10-24 |
insert person Dan Zalta |
2012-10-24 |
insert person John Liptak |
2012-10-24 |
insert person Simon Aloyts |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 01/03/12 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents ADOPT ARTICLES 01/09/2011 |
2011-05-24 |
update statutory_documents SECRETARY APPOINTED MRS LARYSA VIRKOVSKAYA |
2011-05-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER VIRKOVSKI |
2011-03-21 |
update statutory_documents SAIL ADDRESS CREATED |
2011-03-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
228-DIR SERV CONT
358-REC OF RES ETC |
2011-03-21 |
update statutory_documents 01/03/11 FULL LIST |
2011-01-05 |
update statutory_documents PREVSHO FROM 01/01/2011 TO 31/12/2010 |
2011-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE
RG7 8NN |
2010-10-01 |
update statutory_documents 01/01/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 01/03/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HVARDZEITSEVA IRYNA / 01/03/2010 |
2010-04-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER VIRKOVSKI / 01/03/2010 |
2009-09-28 |
update statutory_documents 01/01/09 TOTAL EXEMPTION SMALL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RESEARCH PROGRAMMES GROUP |
2009-01-02 |
update statutory_documents PREVSHO FROM 28/02/2009 TO 01/01/2009 |
2008-10-29 |
update statutory_documents DIRECTOR APPOINTED DR VALERY VIRKOVSKI |
2008-05-29 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-03-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 28/02/2008 |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents COMPANY NAME CHANGED
ITRANSITION UK LIMITED
CERTIFICATE ISSUED ON 04/02/08 |
2007-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/07 |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |