Date | Description |
2024-04-16 |
insert otherexecutives Paul Gibson |
2024-04-16 |
insert person Paul Gibson |
2024-04-16 |
update person_description Charlotte Stranner => Charlotte Stranner |
2024-03-15 |
delete about_pages_linkeddomain dianomioffers.co.uk |
2024-03-15 |
delete contact_pages_linkeddomain dianomioffers.co.uk |
2024-03-15 |
delete index_pages_linkeddomain dianomioffers.co.uk |
2024-03-15 |
delete management_pages_linkeddomain dianomioffers.co.uk |
2024-03-15 |
delete phone +1 917 281 2649 |
2024-03-15 |
insert phone +1 (917) 338 6908 |
2024-03-15 |
insert terms_pages_linkeddomain adaptmx.com |
2024-03-15 |
insert terms_pages_linkeddomain adform.com |
2024-03-15 |
insert terms_pages_linkeddomain criteo.com |
2024-03-15 |
insert terms_pages_linkeddomain freewheel.com |
2024-03-15 |
insert terms_pages_linkeddomain iponweb.com |
2024-03-15 |
insert terms_pages_linkeddomain liveramp.com |
2024-03-15 |
insert terms_pages_linkeddomain magnite.com |
2024-03-15 |
insert terms_pages_linkeddomain openx.com |
2024-03-15 |
insert terms_pages_linkeddomain pubmatic.com |
2024-03-15 |
insert terms_pages_linkeddomain undertone.com |
2023-11-13 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID GIBSON |
2023-09-26 |
insert terms_pages_linkeddomain stripe.com |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES |
2023-08-24 |
delete source_ip 104.18.16.195 |
2023-08-24 |
delete source_ip 104.18.17.195 |
2023-08-24 |
insert source_ip 172.64.146.151 |
2023-08-24 |
insert source_ip 104.18.41.105 |
2023-07-21 |
delete address 5 Martin Place
Sydney, NSW 2000 |
2023-07-21 |
insert address Level 11, 10 Carrington Street,
Sydney, NSW 2000 |
2023-07-21 |
insert terms_pages_linkeddomain safety.google |
2023-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-04-17 |
delete cmo Natalia Kudryk |
2023-04-17 |
delete coo Raphael Queisser |
2023-04-17 |
delete cto Cabell De Marcellus |
2023-04-17 |
delete founder Cabell De Marcellus |
2023-04-17 |
delete founder Raphael Queisser |
2023-04-17 |
delete otherexecutives Cabell De Marcellus |
2023-04-17 |
delete otherexecutives Raphael Queisser |
2023-04-17 |
delete associated_investor State Street Global Advisors |
2023-04-17 |
delete person Cabell De Marcellus |
2023-04-17 |
delete person Natalia Kudryk |
2023-04-17 |
delete person Rachel Tuffney |
2023-04-17 |
delete person Raphael Queisser |
2023-04-07 |
delete company_previous_name DATA-ID LIMITED |
2023-03-16 |
delete source_ip 172.64.152.105 |
2023-03-16 |
delete source_ip 104.18.35.151 |
2023-03-16 |
insert source_ip 104.18.16.195 |
2023-03-16 |
insert source_ip 104.18.17.195 |
2023-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAPHAEL QUEISSER |
2023-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DE MARCELLUS |
2022-10-09 |
insert general_emails in..@hdrcontrol.de |
2022-10-09 |
delete source_ip 104.18.22.230 |
2022-10-09 |
delete source_ip 104.18.23.230 |
2022-10-09 |
insert address 20-21 Jockey's Fields,
London WC1R 4BW |
2022-10-09 |
insert address Lennéstraße 1, 10785 Berlin, Germany |
2022-10-09 |
insert email dp..@dianomi.com |
2022-10-09 |
insert email in..@hdrcontrol.de |
2022-10-09 |
insert source_ip 172.64.152.105 |
2022-10-09 |
insert source_ip 104.18.35.151 |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES |
2022-07-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SGH COMPANY SECRETARIES LIMITED / 05/08/2016 |
2022-07-09 |
delete address 14th Floor, 5 Martin Place
Sydney, NSW 2000 |
2022-07-09 |
delete terms_pages_linkeddomain networkadvertising.org |
2022-07-09 |
insert address Thomas House,
84 Eccleston Square,
London SW1V 1PX |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-10 |
update statutory_documents RE;COMPANY BUSINESS 01/06/2022 |
2022-05-09 |
delete address 100 Harris Street,
Pyrmont NSW 2009 |
2022-05-09 |
insert address 14th Floor, 5 Martin Place
Sydney, NSW 2000 |
2022-05-09 |
insert person Martin Hill |
2021-11-17 |
update statutory_documents SAIL ADDRESS CREATED |
2021-09-13 |
delete address 135 E 57th Street,
New York, NY 10022 |
2021-09-13 |
insert address 12 E 49th Street,
15th Floor,
New York, NY 10017 |
2021-09-13 |
update primary_contact 135 E 57th Street,
New York, NY 10022 => 12 E 49th Street,
15th Floor,
New York, NY 10017 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES |
2021-09-03 |
update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 60055.942 |
2021-09-01 |
update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 53444.642 |
2021-07-12 |
delete alias Dianomi Limited |
2021-07-12 |
delete terms_pages_linkeddomain cloudflare.com |
2021-06-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-06-26 |
update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 49781.64 |
2021-06-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-14 |
update statutory_documents ADOPT ARTICLES 06/05/2021 |
2021-06-14 |
update statutory_documents SUB-DIVISION
06/05/21 |
2021-06-10 |
insert cfo Charlotte Stranner |
2021-06-10 |
insert otherexecutives Charlotte Stranner |
2021-06-10 |
insert otherexecutives Laura Shesgreen |
2021-06-10 |
delete person Tim Rea |
2021-06-10 |
insert person Charlotte Stranner |
2021-06-10 |
insert person Laura Shesgreen |
2021-06-10 |
update person_description Cabell De Marcellus => Cabell De Marcellus |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-06-07 |
update company_category Private Limited Company => Public Limited Company |
2021-06-07 |
update name DIANOMI LIMITED => DIANOMI PLC |
2021-06-07 |
update num_mort_outstanding 1 => 0 |
2021-06-07 |
update num_mort_satisfied 4 => 5 |
2021-05-28 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/05/2021 |
2021-05-27 |
update statutory_documents DIRECTOR APPOINTED LAURA MARY SHESGREEN |
2021-05-27 |
update statutory_documents CESSATION OF BGF GP LIMITED AS A PSC |
2021-05-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045138090005 |
2021-05-25 |
update statutory_documents 06/05/21 STATEMENT OF CAPITAL GBP 50003.80 |
2021-05-17 |
update statutory_documents AUDITORS' REPORT |
2021-05-17 |
update statutory_documents AUDITORS' STATEMENT |
2021-05-17 |
update statutory_documents BALANCE SHEET |
2021-05-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-05-17 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2021-05-17 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2021-05-17 |
update statutory_documents ADOPT ARTICLES 06/05/2021 |
2021-05-17 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2021-05-06 |
2021-05-17 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2021-04-15 |
update person_description Paul Hughes => Paul Hughes |
2021-02-21 |
update website_status FlippedRobots => OK |
2021-02-21 |
insert privacy_emails pr..@dianomi.com |
2021-02-21 |
delete address 223 Liverpool Street,
Darlinghurst NSW 2010 |
2021-02-21 |
delete address Named a Deloitte Technology Fast 500™ Europe, Middle East & Africa (EMEA) 2019 Winner |
2021-02-21 |
delete email da..@dianomi.com |
2021-02-21 |
delete email dp..@dianomi.com |
2021-02-21 |
delete terms_pages_linkeddomain ec.europa.eu |
2021-02-21 |
delete terms_pages_linkeddomain ico.org.uk |
2021-02-21 |
insert address 100 Harris Street,
Pyrmont NSW 2009 |
2021-02-21 |
insert address 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR |
2021-02-21 |
insert email pr..@dianomi.com |
2021-02-21 |
update robots_txt_status automotive.dianomi.com: 200 => 0 |
2021-01-26 |
update website_status OK => FlippedRobots |
2020-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-20 |
delete source_ip 104.18.135.13 |
2020-04-20 |
delete source_ip 104.18.136.13 |
2020-04-20 |
insert source_ip 104.18.22.230 |
2020-04-20 |
insert source_ip 104.18.23.230 |
2020-01-13 |
insert terms_pages_linkeddomain cloudflare.com |
2020-01-13 |
insert terms_pages_linkeddomain vimeo.com |
2019-11-12 |
insert associated_investor State Street Global Advisors |
2019-11-12 |
insert index_pages_linkeddomain pardot.com |
2019-11-12 |
insert person Rachel Tuffney |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW SINGH |
2019-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REA |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
2019-07-13 |
delete address 135 E 57th St,
New York, NY 10022 |
2019-07-13 |
delete contact_pages_linkeddomain addtoany.com |
2019-07-13 |
delete index_pages_linkeddomain addtoany.com |
2019-07-13 |
insert address 135 E 57th Street
New York, NY 10022 |
2019-07-13 |
update primary_contact 135 E 57th St,
New York, NY 10022 => 135 E 57th Street
New York, NY 10022 |
2019-05-12 |
delete phone +61 450 084 814 |
2019-05-12 |
insert phone +61 433 953 501 |
2019-03-09 |
delete source_ip 104.16.169.100 |
2019-03-09 |
delete source_ip 104.16.170.100 |
2019-03-09 |
delete source_ip 104.16.171.100 |
2019-03-09 |
delete source_ip 104.16.172.100 |
2019-03-09 |
delete source_ip 104.16.173.100 |
2019-03-09 |
insert source_ip 104.18.135.13 |
2019-03-09 |
insert source_ip 104.18.136.13 |
2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-02-03 |
delete address Unit 105, 120 Bourke St,
Woolloomooloo, NSW 2011 |
2019-02-03 |
delete phone +61 2 9096 4835 |
2019-02-03 |
insert address 223 Liverpool Street,
Darlinghurst, NSW 2010 |
2019-02-03 |
insert phone +61 450 084 814 |
2019-01-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-11-15 |
delete address Floor 8, 79 Madison Avenue,
New York, NY 10016 |
2018-11-15 |
insert address 135 E 57th St,
New York, NY 10022 |
2018-11-15 |
update primary_contact Floor 8, 79 Madison Avenue,
New York, NY 10016 => 135 E 57th St,
New York, NY 10022 |
2018-11-15 |
update robots_txt_status help.dianomi.com: 0 => 200 |
2018-11-15 |
update website_status FlippedRobots => OK |
2018-10-10 |
update website_status OK => FlippedRobots |
2018-09-04 |
update robots_txt_status help.dianomi.com: 200 => 0 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
2018-08-01 |
update website_status FlippedRobots => OK |
2018-08-01 |
delete phone +1 917 933 2681 |
2018-08-01 |
insert person MATT SINGH |
2018-08-01 |
insert person Michael J. Kelly |
2018-08-01 |
insert person TIM REA |
2018-08-01 |
insert phone +1 917 281 2649 |
2018-08-01 |
update robots_txt_status careers.dianomi.com: 401 => 200 |
2018-06-28 |
update website_status OK => FlippedRobots |
2018-05-05 |
update website_status FlippedRobots => OK |
2018-04-24 |
update statutory_documents ADOPT ARTICLES 21/02/2018 |
2018-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED |
2018-04-20 |
update statutory_documents CESSATION OF PROVEN GROWTH AND INCOME VCT PLC AS A PSC |
2018-04-20 |
update statutory_documents CESSATION OF PROVEN VCT PLC AS A PSC |
2018-04-20 |
update statutory_documents CESSATION OF RAPHAEL PETER GEORG QUEISSER AS A PSC |
2018-04-20 |
update statutory_documents CESSATION OF ROBERT CABELL DE MARCELLUS AS A PSC |
2018-04-20 |
update statutory_documents CESSATION OF RUPERT EDWARD HODSON AS A PSC |
2018-04-11 |
update website_status OK => FlippedRobots |
2018-04-07 |
update num_mort_charges 4 => 5 |
2018-04-07 |
update num_mort_outstanding 0 => 1 |
2018-03-22 |
update statutory_documents 21/02/18 STATEMENT OF CAPITAL GBP 294.14 |
2018-03-21 |
update statutory_documents 21/02/18 STATEMENT OF CAPITAL GBP 293.08 |
2018-03-07 |
update num_mort_outstanding 2 => 0 |
2018-03-07 |
update num_mort_satisfied 2 => 4 |
2018-03-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL KELLY |
2018-03-05 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY REA |
2018-03-05 |
update statutory_documents 21/02/18 STATEMENT OF CAPITAL GBP 287.06 |
2018-02-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045138090005 |
2018-02-27 |
update website_status FlippedRobots => OK |
2018-02-27 |
delete address 10 Greycoat Place,
London, SW1P 1SB |
2018-02-27 |
delete person LINDSAY SMITH |
2018-02-27 |
insert address 84 Eccleston Square,
London, SW1V 1PX |
2018-02-27 |
insert associated_investor Aberdeen Asset Management |
2018-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-01-01 |
update website_status OK => FlippedRobots |
2017-11-30 |
update website_status FlippedRobots => OK |
2017-11-30 |
insert sales_emails sa..@dianomi.com |
2017-11-30 |
delete address 18 Buckingham Gate,
London, SW1E 6LB |
2017-11-30 |
delete address 203 / 6 Cowper Wharf Road,
Woolloomooloo, NSW 2011 |
2017-11-30 |
delete phone +61 450 084 814 |
2017-11-30 |
delete source_ip 104.16.43.119 |
2017-11-30 |
delete source_ip 104.16.44.119 |
2017-11-30 |
delete source_ip 104.16.45.119 |
2017-11-30 |
delete source_ip 104.16.46.119 |
2017-11-30 |
delete source_ip 104.16.47.119 |
2017-11-30 |
insert address 10 Greycoat Place,
London, SW1P 1SB |
2017-11-30 |
insert address Floor 8, 79 Madison Avenue,
New York, NY 10016 |
2017-11-30 |
insert address Unit 105, 120 Bourke St,
Woolloomooloo, NSW 2011 |
2017-11-30 |
insert email sa..@dianomi.com |
2017-11-30 |
insert phone +61 2 9096 4835 |
2017-11-30 |
insert source_ip 104.16.169.100 |
2017-11-30 |
insert source_ip 104.16.170.100 |
2017-11-30 |
insert source_ip 104.16.171.100 |
2017-11-30 |
insert source_ip 104.16.172.100 |
2017-11-30 |
insert source_ip 104.16.173.100 |
2017-11-30 |
update person_title ANDREW GUSSMAN: Sales Director US => VP Sales, US |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
2017-02-09 |
update website_status OK => FlippedRobots |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-17 |
update website_status FlippedRobots => OK |
2016-10-17 |
insert contact_pages_linkeddomain addtoany.com |
2016-10-17 |
insert index_pages_linkeddomain addtoany.com |
2016-10-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4 |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-08-07 |
delete address ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG |
2016-08-07 |
insert address 6TH FLOOR 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR |
2016-08-07 |
update registered_address |
2016-08-03 |
update website_status OK => FlippedRobots |
2016-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2016 FROM
ONE AMERICA SQUARE
CROSSWALL
LONDON
EC3N 2SG |
2016-03-02 |
insert person LINDSAY SMITH |
2016-01-06 |
update website_status FailedRobotsLimitReached => OK |
2016-01-06 |
insert ceo RUPERT HODSON |
2016-01-06 |
insert cio MICHAEL SMITH |
2016-01-06 |
insert coo RAPHAEL QUEISSER |
2016-01-06 |
insert cto CABELL DE MARCELLUS |
2016-01-06 |
delete address Level 12,
95 Pitt Street,
Sydney, NSW 2000 |
2016-01-06 |
delete alias dianomi ad |
2016-01-06 |
delete phone +61 2 8249 8216 |
2016-01-06 |
delete source_ip 104.16.16.178 |
2016-01-06 |
delete source_ip 104.16.17.178 |
2016-01-06 |
delete source_ip 104.16.18.178 |
2016-01-06 |
delete source_ip 104.16.19.178 |
2016-01-06 |
delete source_ip 104.16.20.178 |
2016-01-06 |
insert address 203 / 6 Cowper Wharf Road,
Woolloomooloo, NSW 2011 |
2016-01-06 |
insert person ANDREW GUSSMAN |
2016-01-06 |
insert person CABELL DE MARCELLUS |
2016-01-06 |
insert person MICHAEL SMITH |
2016-01-06 |
insert person PAUL HUGHES |
2016-01-06 |
insert person RAPHAEL QUEISSER |
2016-01-06 |
insert person RUPERT HODSON |
2016-01-06 |
insert phone +61 450 084 814 |
2016-01-06 |
insert source_ip 104.16.43.119 |
2016-01-06 |
insert source_ip 104.16.44.119 |
2016-01-06 |
insert source_ip 104.16.45.119 |
2016-01-06 |
insert source_ip 104.16.46.119 |
2016-01-06 |
insert source_ip 104.16.47.119 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-02 |
update website_status FailedRobots => FailedRobotsLimitReached |
2015-10-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-10-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-08 |
update statutory_documents 16/08/15 FULL LIST |
2015-08-10 |
update website_status OK => FailedRobots |
2015-06-06 |
update website_status FlippedRobots => OK |
2015-06-06 |
delete address The Steading
Bridge of Earn
PH2 9HL |
2015-06-06 |
delete associated_investor Beringea |
2015-06-06 |
delete investor Beringea |
2015-06-06 |
delete phone +44 207 8025531 |
2015-05-30 |
update website_status OK => FlippedRobots |
2015-05-02 |
delete contact_pages_linkeddomain google.co.uk |
2015-05-02 |
insert address The Steading
Bridge of Earn
PH2 9HL |
2015-05-02 |
insert alias dianomi ad |
2015-05-02 |
insert phone +44 207 8025531 |
2015-03-07 |
update website_status FailedRobots => OK |
2015-03-07 |
delete source_ip 162.159.255.179 |
2015-03-07 |
delete source_ip 162.159.254.179 |
2015-03-07 |
delete source_ip 162.159.253.179 |
2015-03-07 |
delete source_ip 162.159.252.180 |
2015-03-07 |
delete source_ip 162.159.252.179 |
2015-03-07 |
insert source_ip 104.16.16.178 |
2015-03-07 |
insert source_ip 104.16.17.178 |
2015-03-07 |
insert source_ip 104.16.18.178 |
2015-03-07 |
insert source_ip 104.16.19.178 |
2015-03-07 |
insert source_ip 104.16.20.178 |
2015-03-07 |
update robots_txt_status automotive.dianomi.com: 200 => 404 |
2015-02-07 |
update website_status OK => FailedRobots |
2014-11-25 |
update robots_txt_status cms.dianomi.com: 404 => 200 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-28 |
delete alias dianomi ad |
2014-10-28 |
insert phone +1 917 933 2681 |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-10-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete source_ip 94.236.27.228 |
2014-09-23 |
insert alias dianomi ad |
2014-09-23 |
insert source_ip 162.159.255.179 |
2014-09-23 |
insert source_ip 162.159.254.179 |
2014-09-23 |
insert source_ip 162.159.253.179 |
2014-09-23 |
insert source_ip 162.159.252.180 |
2014-09-23 |
insert source_ip 162.159.252.179 |
2014-09-12 |
update statutory_documents 16/08/14 FULL LIST |
2014-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MCCORMICK |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-02 |
update statutory_documents 16/08/13 FULL LIST |
2013-08-16 |
delete associated_investor Aberdeen Asset Management |
2013-08-01 |
update num_mort_outstanding 3 => 2 |
2013-08-01 |
update num_mort_satisfied 1 => 2 |
2013-07-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-06-25 |
delete address ONE AMERICA SQUARE CROSSWALL LONODN EC3N 2SG |
2013-06-25 |
insert address ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-06-02 |
insert associated_investor Aberdeen Asset Management |
2013-02-25 |
update website_status OK |
2013-02-08 |
update website_status FlippedRobotsTxt |
2012-12-13 |
delete otherexecutives Julian Barkes |
2012-12-13 |
delete person Julian Barkes |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-30 |
update statutory_documents 16/08/12 FULL LIST |
2011-09-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-23 |
update statutory_documents 16/08/11 FULL LIST |
2011-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL OLLIVER |
2011-01-24 |
update statutory_documents ADOPT ARTICLES 20/12/2010 |
2011-01-24 |
update statutory_documents 13/01/11 STATEMENT OF CAPITAL GBP 270.80 |
2011-01-19 |
update statutory_documents DIRECTOR APPOINTED KAREN MCCORMICK |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE |
2010-08-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents 16/08/10 FULL LIST |
2009-11-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents DIRECTOR APPOINTED PAUL OLLIVER |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL PETER GEORG QUEISSER / 14/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EDWARD HODSON / 14/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL HOPE / 14/10/2009 |
2009-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CABELL DE MARCELLUS / 09/10/2009 |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-10-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-09-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, 30 FARRINGDON STREET, LONDON, EC4A 4HJ |
2008-04-10 |
update statutory_documents SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED |
2008-04-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RAPHAEL QUEISSER |
2007-09-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/07 FROM:
ELYSIUM HOUSE, 126-128 NEW KINGS ROAD, LONDONS W6 4LZ |
2007-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-01 |
update statutory_documents S-DIV
22/01/07 |
2007-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/05 FROM:
VICARAGE HOUSE, 58-60 KENSINGTON CHURCH STREET, LONDON, W8 4DB |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03 |
2003-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-16 |
update statutory_documents SECRETARY RESIGNED |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/03 FROM:
8 REDAN STREET, LONDON, W14 0AB |
2003-03-24 |
update statutory_documents SECRETARY RESIGNED |
2002-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-17 |
update statutory_documents COMPANY NAME CHANGED
DATA-ID LIMITED
CERTIFICATE ISSUED ON 17/12/02 |
2002-09-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/02 FROM:
61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP |
2002-08-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-27 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-27 |
update statutory_documents SECRETARY RESIGNED |
2002-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |