PRGX - History of Changes


DateDescription
2025-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRGX UK HOLDINGS LTD / 14/03/2025
2025-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2025 FROM 960 CAPABILITY GREEN LUTON LU1 3PE ENGLAND
2025-02-10 update statutory_documents ARTICLES OF ASSOCIATION
2025-02-10 update statutory_documents ALTER ARTICLES 31/01/2025
2025-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014781230007
2024-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-10-10 insert marketing_emails ma..@www.prgx.com
2024-10-10 delete email pr..@prgx.com
2024-10-10 delete email re..@prgx.com
2024-10-10 delete source_ip 134.209.27.12
2024-10-10 insert alias PRGX Commercial LLC
2024-10-10 insert email ma..@www.prgx.com
2024-10-10 insert email pr..@www.prgx.com
2024-10-10 insert email re..@www.prgx.com
2024-10-10 insert source_ip 141.193.213.21
2024-10-10 insert source_ip 141.193.213.20
2024-10-10 insert terms_pages_linkeddomain dataprivacyframework.gov
2024-10-10 insert terms_pages_linkeddomain jamsadr.com
2024-09-08 insert about_pages_linkeddomain cookiedatabase.org
2024-09-08 insert career_pages_linkeddomain cookiedatabase.org
2024-09-08 insert casestudy_pages_linkeddomain cookiedatabase.org
2024-09-08 insert contact_pages_linkeddomain cookiedatabase.org
2024-09-08 insert index_pages_linkeddomain cookiedatabase.org
2024-09-08 insert management_pages_linkeddomain cookiedatabase.org
2024-09-08 insert person Alejandra Correa
2024-09-08 insert phone 57 305 2165658
2024-09-08 insert solution_pages_linkeddomain cookiedatabase.org
2024-09-08 insert terms_pages_linkeddomain cookiedatabase.org
2024-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES
2024-07-06 insert cmo Pattie Pan
2024-07-06 delete about_pages_linkeddomain cookiedatabase.org
2024-07-06 delete career_pages_linkeddomain cookiedatabase.org
2024-07-06 delete casestudy_pages_linkeddomain cookiedatabase.org
2024-07-06 delete contact_pages_linkeddomain cookiedatabase.org
2024-07-06 delete index_pages_linkeddomain cookiedatabase.org
2024-07-06 delete management_pages_linkeddomain cookiedatabase.org
2024-07-06 delete solution_pages_linkeddomain cookiedatabase.org
2024-07-06 delete terms_pages_linkeddomain cookiedatabase.org
2024-07-06 insert person Pattie Pan
2024-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRGX UK HOLDINGS LTD / 08/02/2023
2024-06-03 delete personal_emails al..@prgx-2021.pixelpreview.net
2024-06-03 delete privacy_emails pr..@prgx-2021.pixelpreview.net
2024-06-03 insert privacy_emails pr..@prgx.com
2024-06-03 delete address 600 Galleria Parkway, Suite 100 Atlanta, GA 30339 USA
2024-06-03 delete email al..@prgx-2021.pixelpreview.net
2024-06-03 delete email pr..@prgx-2021.pixelpreview.net
2024-06-03 delete person Alicia Jackson
2024-06-03 delete phone 770-779-3042
2024-06-03 insert address 200 Galleria Parkway Atlanta, Georgia 30339 United States
2024-06-03 insert address 200 Galleria Parkway Atlanta, Georgia 30339
2024-06-03 insert address 200 Galleria Parkway, Suite 450 Atlanta, GA 30339 USA
2024-06-03 insert address Grocery Center of Excellence 1 Bridgestone Park Nashville, TN 37214 United States
2024-06-03 insert address Grocery Center of Excellence 1 Bridgestone Park Nashville, TN 37214
2024-06-03 insert address Retail Center of Excellence 701 Carlson Parkway Minnetonka, MN 55305 United States
2024-06-03 insert address Retail Center of Excellence 701 Carlson Parkway Minnetonka, MN 55305
2024-06-03 insert career_pages_linkeddomain cookiedatabase.org
2024-06-03 insert contact_pages_linkeddomain cookiedatabase.org
2024-06-03 insert email pr..@prgx.com
2024-06-03 insert index_pages_linkeddomain cookiedatabase.org
2024-06-03 insert management_pages_linkeddomain cookiedatabase.org
2024-06-03 insert person Amit Dingare
2024-06-03 insert person Patrick Kelly
2024-06-03 insert phone +1 612 361 5815
2024-06-03 insert phone +1 615 209 7033
2024-06-03 insert phone +1 888 799 7976
2024-06-03 insert phone 770-779-3900
2024-06-03 insert solution_pages_linkeddomain cookiedatabase.org
2024-06-03 insert terms_pages_linkeddomain cookiedatabase.org
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-18 delete index_pages_linkeddomain cvent.com
2023-10-18 insert address 1204/799 Pacific Highway Chatswood NSW 2067
2023-10-18 insert address 1773A, 1.5 Porto 4100-133 Porto Portugal
2023-10-18 insert address 3131 St-Martin Blvd. West Suite 300 Laval, QC H7T 2Z5
2023-10-18 insert address 3199 Maleenont Tower B1 Floor Unit 25 Rama 4 Road, Klongton, Klongtoey, Bangkok 10110 Thailand
2023-10-18 insert address 49 Peter Street Manchester M2 3NG United Kingdom
2023-10-18 insert address 4th Floor, Agile, Pan Card Club Road, Baner, Pune, Maharashtra 411045, India
2023-10-18 insert address 60 Courtneypark Drive West Unit 4 Mississauga, ON L5W 0B3 Canada
2023-10-18 insert address 960 Capability Green Luton LU1 3PE United Kingdom
2023-10-18 insert address Col. Lomas de Sotelo CP 53390, Naucalpan de Juárez, Estado de Mexico, Mexico
2023-10-18 insert address Edificio Campestre 16.43 Medellín Colombia
2023-10-18 insert address Level 10, Suite 10.02 11 Queen Road Melbourne VIC 3004
2023-10-18 insert address Unit 1104, 11/F, Two Harbourfront, 22 Tak Fung Street, Hunghom, Kowloon
2023-10-18 insert address Unit 2-11 No. 685, Jalan Damansara, 60000 Kuala Lumpur, Malaysia
2023-10-18 insert alias PRGX Asia, Inc
2023-10-18 insert phone (52) 55 5081 6030
2023-10-18 insert phone +33 1 88 38 02 04
2023-10-18 insert phone +34 91 343 0880
2023-10-18 insert phone +34696410358
2023-10-18 insert phone +44 (0) 1582 395800
2023-10-18 insert phone +44 (0) 161 828 4900
2023-10-18 insert phone +55-11-3365-0265
2023-10-18 insert phone +57 322 6558685
2023-10-18 insert phone +61 (0) 2 9449 0700
2023-10-18 insert phone +61 (0) 3 9573 5559
2023-10-18 insert phone +61 395 735 514
2023-10-18 insert phone +85225651318
2023-10-18 insert phone 450 688 7040
2023-10-18 insert phone 905 670 7879
2023-10-18 insert phone 91-20-67250300
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-12 insert president James Sly
2023-09-12 update person_title James Sly: Chief Operations Officer => Chief Operations Officer; President
2023-08-10 insert index_pages_linkeddomain cvent.com
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-06-04 delete otherexecutives Jin Ro
2023-06-04 delete career_pages_linkeddomain atlantatrend.org
2023-06-04 delete person Jin Ro
2023-06-02 update statutory_documents DIRECTOR APPOINTED MR RODRIGO REIS HOEFEL
2023-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUSTIG
2023-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-21 delete president Michael Lustig
2023-04-21 insert chieflegalofficer Jenny Lambert
2023-04-21 insert coo James Sly
2023-04-21 insert cto Tom Stachowiak
2023-04-21 insert otherexecutives Jonathan Boston
2023-04-21 insert svp Jenny Lambert
2023-04-21 delete address 12th Floor, Rama IV Road, Klongton, Klongtoey, Bangkok 10110 Thailand
2023-04-21 delete address 200 Galleria Boulevard, Suite 450 Atlanta, GA 30339
2023-04-21 delete address 201-202, Amar Paradigm, Baner Road Pune, Maharashtra - 411045, India
2023-04-21 delete address 2F.-4, No.432, Sec. 1, Keelung Road, Taipei 110, Taiwan, R.O.C. Thailand
2023-04-21 delete address 3131 St-Martin Blvd. West Suite 300 Laval, QC H7T 2Z5
2023-04-21 delete address 49 Peter Street Manchester M2 3NG United Kingdom
2023-04-21 delete address 60 Courtneypark Drive West Unit 4 Mississauga, ON L5W 0B3
2023-04-21 delete address 731 Capability Green Luton LU1 3LU United Kingdom
2023-04-21 delete address Calle Albasanz, 65-2 A 28037 - Madrid
2023-04-21 delete address Col. Lomas de Sotelo CP 53390, Naucalpan de Juárez, Estado de Mexico, Mexico
2023-04-21 delete address Level 10, Suite 10.02 11 Queen Road Melbourne VIC 3004
2023-04-21 delete address Level 2, Building 2 20 Bridge Street Pymble, NSW 2073
2023-04-21 delete address Unit 1104, 11/F, Two Harbourfront, 22 Tak Fung Street, Hunghom, Kowloon, Malaysia
2023-04-21 delete address Unit 2-11 No. 685, Jalan Damansara, 60000 Kuala Lumpur, Malaysia
2023-04-21 delete alias PRGX Asia, Inc
2023-04-21 delete alias PRGX India Private Ltd.
2023-04-21 delete person Janet Quirk
2023-04-21 delete person Mark Kilgore
2023-04-21 delete person Tim Lamb
2023-04-21 delete person Tony Massanelli
2023-04-21 delete phone +33 1 88 38 02 04
2023-04-21 delete phone +34 91 343 0880
2023-04-21 delete phone +44 (0) 161 828 4900
2023-04-21 delete phone +52 -55-5081-6030
2023-04-21 delete phone +55-11-3365-0265
2023-04-21 delete phone +60 603 7733 8731
2023-04-21 delete phone +61 (0) 2 9449 0700
2023-04-21 delete phone +61 (0) 3 9573 5559
2023-04-21 delete phone 1-888-799-7976
2023-04-21 delete phone 450 688 7040
2023-04-21 delete phone 905 670 7879
2023-04-21 delete phone 91-20-67250300
2023-04-21 delete source_ip 23.185.0.3
2023-04-21 insert about_pages_linkeddomain prgxchange.com
2023-04-21 insert contact_pages_linkeddomain prgxchange.com
2023-04-21 insert index_pages_linkeddomain prgxchange.com
2023-04-21 insert management_pages_linkeddomain prgxchange.com
2023-04-21 insert person Jenny Lambert
2023-04-21 insert person Jonathan Boston
2023-04-21 insert person Tom Stachowiak
2023-04-21 insert solution_pages_linkeddomain prgxchange.com
2023-04-21 insert source_ip 134.209.27.12
2023-04-21 update person_title James Sly: Member of the PRGX Team; SVP, Retail Operations => Chief Operations Officer
2023-04-21 update person_title Michael Lustig: Member of the PRGX Team; President; Chief Executive Officer => Chief Executive Officer
2023-04-21 update website_status FailedRobots => OK
2023-04-07 delete address 731 CAPABILITY GREEN LUTON LU1 3LU
2023-04-07 insert address 960 CAPABILITY GREEN LUTON ENGLAND LU1 3PE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-04-04 update website_status FlippedRobots => FailedRobots
2023-03-20 update website_status FailedRobotsLimitReached => FlippedRobots
2023-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2023 FROM 731 CAPABILITY GREEN LUTON LU1 3LU
2022-10-16 update website_status FailedRobots => FailedRobotsLimitReached
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-06-30 update website_status OK => FailedRobots
2022-05-04 delete email ne..@prgx.com
2022-05-04 insert address 4th Floor, Agile, Pan Card Club Road, Baner, Pune, Maharashtra - 411045, India
2022-05-04 insert email ma..@prgx.com
2022-05-04 insert person Makrand Athavale
2022-04-03 delete cio Jim Fisher
2022-04-03 delete address 110, Esplanade Général De Gaulle 92931 Paris La Défense
2022-04-03 delete address Suite 1a, Level 2 Annex Building 49b Main Highway Ellerslie, Auckland New Zealand, 1051
2022-04-03 delete person Jim Fisher
2022-04-03 delete person Rodrigo Braga
2022-04-03 delete phone 55 11 3365.0266
2022-04-03 insert address 200 Galleria Boulevard, Suite 450 Atlanta, GA 30339
2022-04-03 insert person Michelle Khoury
2022-04-03 insert phone +61 (0) 2 9449 0711
2022-03-07 delete company_previous_name HOWARD SCHULTZ & ASSOCIATES INTERNATIONAL LIMITED
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-18 insert cfo Rodrigo Hoefel
2021-09-18 insert person Rodrigo Hoefel
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-06-19 delete cfo Kurt Abkemeier
2021-06-19 delete cmo Carol O'Kelley
2021-06-19 delete otherexecutives Anis Hadj-Taieb
2021-06-19 insert ceo Michael Lustig
2021-06-19 insert otherexecutives Jin Ro
2021-06-19 insert president Michael Lustig
2021-06-19 delete address 13th Floor 130 Fenchurch Street London EC3M 5DJ
2021-06-19 delete address 13th Floor Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom UK
2021-06-19 delete person Anis Hadj-Taieb
2021-06-19 delete person Carol O'Kelley
2021-06-19 delete person Kurt Abkemeier
2021-06-19 delete phone 01559055005
2021-06-19 insert address 110, esplanade Général de Gaulle 92931 Paris La Défense
2021-06-19 insert person Janet Quirk
2021-06-19 insert person Jin Ro
2021-06-19 insert person Michael Lustig
2021-06-19 insert person Tim Lamb
2021-06-19 insert phone 33 1 88 38 02 04
2021-06-19 update person_title Alicia Jackson: Member of the PRGX Team; VP, Global Privacy, Security, and Data Governance => Member of the PRGX Team; Chief Compliance Officer
2021-04-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALLAN LUSTIG
2021-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD STEWART
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
2020-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07 delete company_previous_name HOWARD SCHULTZ AND ASSOCIATES (U.K.) LIMITED
2020-10-16 insert index_pages_linkeddomain vimeo.com
2020-10-16 insert person Pedro Savirón Gómez
2020-10-16 insert phone 34 638 359 818
2020-08-04 delete person Carlos Alvarado
2020-08-04 delete person Jan Rudnick
2020-08-04 delete phone +61 2 9449 0711
2020-08-04 delete phone +61 434 466 392
2020-08-04 delete phone 52 55 9000 5755
2020-08-04 insert person Wade Ahmet
2020-08-04 insert phone +61 395 735 514
2020-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-29 insert address Col. Lomas de Sotelo CP 53390, Naucalpan de Juárez, Estado de Mexico, Mexico
2020-02-27 delete personal_emails an..@prgx.com
2020-02-27 delete personal_emails ca..@prgx.com
2020-02-27 delete personal_emails ch..@prgx.com
2020-02-27 delete personal_emails ja..@prgx.com
2020-02-27 delete personal_emails ro..@prgx.com
2020-02-27 delete personal_emails su..@prgx.com
2020-02-27 insert marketing_emails ma..@prgx.com
2020-02-27 delete address 13th Floor 130 Fenchurch Street London EC3M 5DJ UK
2020-02-27 delete address Suite 401F The Nexus Building, Broadway, Letchworth Garden City Hertfordshire SG6 3TA
2020-02-27 delete email an..@prgx.com
2020-02-27 delete email an..@prgx.com
2020-02-27 delete email ca..@prgx.com
2020-02-27 delete email ch..@prgx.com
2020-02-27 delete email ja..@prgx.com
2020-02-27 delete email ji..@prgx.com
2020-02-27 delete email ro..@prgx.com
2020-02-27 delete email su..@prgx.com
2020-02-27 delete person Will Auchincloss
2020-02-27 delete phone +44 (0) 1462 687500
2020-02-27 insert address 13th Floor Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom UK
2020-02-27 insert address 731 Capability Green Luton LU1 3LU United Kingdom
2020-02-27 insert email ma..@prgx.com
2019-12-24 delete cto Scott McClellan
2019-12-24 delete person Scott McClellan
2019-12-24 delete terms_pages_linkeddomain ec.europa.eu
2019-11-19 insert cto Scott McClellan
2019-11-19 delete person Michael Cochrane
2019-11-19 insert person Mark Kilgore
2019-11-19 insert person Scott McClellan
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-14 delete otherexecutives Mark Morel
2019-10-14 insert otherexecutives Anis Hadj-Taieb
2019-10-14 delete person Jim Madden
2019-10-14 delete person Mark Morel
2019-10-14 insert person Anis Hadj-Taieb
2019-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10 delete address 2F.-4, No.432, Sec. 1, Keelung Road, Taipei 100, Taiwan, R.O.C. Thailand
2019-09-10 insert address 2F.-4, No.432, Sec. 1, Keelung Road, Taipei 110, Taiwan, R.O.C. Thailand
2019-09-10 update robots_txt_status prgx.com: 200 => 404
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2019-05-29 delete personal_emails al..@prgx.com
2019-05-29 delete address 13th Floor 130 Fenchurch Street London EC3 5DJ UK
2019-05-29 delete email al..@prgx.com
2019-05-29 insert address 13th Floor 130 Fenchurch Street London EC3M 5DJ UK
2019-05-29 insert email ne..@prgx.com
2019-05-29 update person_title James Sly: Member of the PRGX Team; SVP, Global Retail Operations => Member of the PRGX Team; SVP, Retail Operations
2019-04-25 delete person Hatfield Luton
2019-04-25 insert person Will Auchincloss
2019-04-25 update person_description Carol O'Kelley => Carol O'Kelley
2019-04-25 update person_title James Sly: VP and GM of Europe Asia Pacific ( EAP ); Member of the PRGX Team => Member of the PRGX Team; SVP, Global Retail Operations
2019-04-25 update person_title Michael Cochrane: Member of the PRGX Team; Senior Vice President, Global Client Operations => Member of the PRGX Team; COO, Audit Operations
2019-03-26 delete cfo Peter Limeri
2019-03-26 insert cfo Kurt Abkemeier
2019-03-26 insert cio Jim Fisher
2019-03-26 insert cmo Carol O'Kelley
2019-03-26 delete person Louise Mulligan
2019-03-26 delete person Peter Limeri
2019-03-26 insert person Carol O'Kelley
2019-03-26 insert person Hatfield Luton
2019-03-26 insert person James Sly
2019-03-26 insert person Jim Fisher
2019-03-26 insert person Kurt Abkemeier
2019-03-26 update person_title Gregory J. Owens: Audit / Nominating and Corporate Governance; Chairman; Member of the Nominating and Corporate Governance Team; Chief Executive Officer => Chairman; Chief Executive Officer
2019-03-26 update person_title Kevin F. Costello: Compensation; Member of the Nominating and Corporate Governance Team; Executive Chairman; Chief Executive Officer => Audit; Executive Chairman; Chief Executive Officer
2019-03-26 update person_title William F. Kimble: Audit; Member of the Nominating and Corporate Governance Team => Audit / Nominating and Corporate Governance
2018-12-05 delete chiefcommercialofficer Daryl Rolley
2018-12-05 delete svp Daryl Rolley
2018-12-05 insert personal_emails al..@prgx.com
2018-12-05 insert personal_emails an..@prgx.com
2018-12-05 insert personal_emails ch..@prgx.com
2018-12-05 insert personal_emails ja..@prgx.com
2018-12-05 insert personal_emails su..@prgx.com
2018-12-05 delete about_pages_linkeddomain ajc.com
2018-12-05 delete about_pages_linkeddomain atlantatrend.org
2018-12-05 delete index_pages_linkeddomain ajc.com
2018-12-05 delete index_pages_linkeddomain atlantatrend.org
2018-12-05 delete investor_pages_linkeddomain plus.google.com
2018-12-05 delete investor_pages_linkeddomain shareholder.com
2018-12-05 delete person Daryl Rolley
2018-12-05 delete person Nottingham Luton
2018-12-05 delete person Sheets Duty
2018-12-05 delete phone 866-245-4045
2018-12-05 insert address 12th Floor, Rama IV Road, Klongton, Klongtoey, Bangkok 10110 Thailand
2018-12-05 insert address 2F.-4, No.432, Sec. 1, Keelung Road, Taipei 100, Taiwan, R.O.C. Thailand
2018-12-05 insert address 2F.-4, No.432, Sec. 1, Keelung Road, Taipei 100, Taiwan, R.O.C
2018-12-05 insert address 60 Courtneypark Drive West Unit 4 Mississauga, ON L5W 0B3
2018-12-05 insert address Avenida da Boavista, 1773A, 1.5 Porto 4100-133 Porto Portugal
2018-12-05 insert address Oval Damansara Unit 2-11 No.685 Jalan Damansara 60000 Kuala Lumpur Malaysia
2018-12-05 insert address Unit 1104, 11/F, Two Harbourfront, 22 Tak Fung Street, Hunghom, Kowloon, Malaysia
2018-12-05 insert address Unit 2-11 No. 685, Jalan Damansara, 60000 Kuala Lumpur, Malaysia
2018-12-05 insert address Units 1104, 11/F, Two Harbourfront, 22 Tak Fung Street, Hunghom, Kowloon, Hong Kong
2018-12-05 insert alias PRGX Asia, Inc
2018-12-05 insert email al..@prgx.com
2018-12-05 insert email an..@prgx.com
2018-12-05 insert email an..@prgx.com
2018-12-05 insert email ch..@prgx.com
2018-12-05 insert email ja..@prgx.com
2018-12-05 insert email su..@prgx.com
2018-12-05 insert person Antonio Olivares Granados
2018-12-05 insert person Christophe Heurtevent
2018-12-05 insert person Jan Rudnick
2018-12-05 insert person Sunnie Choo
2018-12-05 insert phone +60 603 7733 8731
2018-12-05 insert phone +61 2 9449 0711
2018-12-05 insert phone +61 434 466 392
2018-12-05 insert phone +85225651318
2018-12-05 insert phone 01559055005
2018-12-05 insert phone 067-791-3824
2018-12-05 insert phone 34013430880
2018-12-05 insert phone 34696410358
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-04-12 delete source_ip 40.85.190.10
2018-04-12 insert address 13th Floor 130 Fenchurch Street London EC3 5DJ UK
2018-04-12 insert address 1st Floor 731 Capability Green Luton, Beds LU1 3LU
2018-04-12 insert address 201-202, Amar Paradigm, Baner Road Pune, Maharashtra - 411045, India
2018-04-12 insert address 3131 St-Martin Blvd. West Suite 300 Laval, QC H7T 2Z5
2018-04-12 insert address 49 Peter Street Manchester, M2 3NG United Kingdom
2018-04-12 insert address Calle Albasanz, 65-2 A 28037 - Madrid
2018-04-12 insert address Level 10, Suite 10.02 11 Queen Road Melbourne VIC 3004
2018-04-12 insert address Level 2, Building 2 20 Bridge Street Pymble, NSW 2073
2018-04-12 insert address Suite 1a, Level 2 Annex Building 49b Main Highway Ellerslie, Auckland New Zealand, 1051
2018-04-12 insert address Suite 401F The Nexus Building, Broadway, Letchworth Garden City Hertfordshire SG6 3TA
2018-04-12 insert index_pages_linkeddomain ajc.com
2018-04-12 insert index_pages_linkeddomain atlantatrend.org
2018-04-12 insert person Nottingham Luton
2018-04-12 insert person Sheets Duty
2018-04-12 insert phone (52) 55 5081 6030
2018-04-12 insert phone +34 91 343 0880
2018-04-12 insert phone +44 (0) 1462 687500
2018-04-12 insert phone +44 (0) 1582 395800
2018-04-12 insert phone +44 (0) 161 828 4900
2018-04-12 insert phone +61 (0) 2 9449 0700
2018-04-12 insert phone +61 (0) 3 9573 5559
2018-04-12 insert phone 01 55 90 55 00
2018-04-12 insert phone 450 688 7040
2018-04-12 insert phone 866-245-4045
2018-04-12 insert phone 905 670 7879
2018-04-12 insert phone 91-20-67250300
2018-04-12 insert source_ip 23.185.0.3
2017-12-17 delete terms_pages_linkeddomain export.gov
2017-11-10 delete person Dan Geelhoed
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06 delete otherexecutives David A. Cole
2017-10-06 delete person David A. Cole
2017-10-06 delete person Frank Harbist
2017-10-06 insert terms_pages_linkeddomain lavante.com
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-06-02 insert ceo Kevin F. Costello
2017-06-02 insert chairman Kevin F. Costello
2017-06-02 insert chiefcommercialofficer Daryl Rolley
2017-06-02 insert svp Daryl Rolley
2017-06-02 delete source_ip 40.76.192.15
2017-06-02 insert person Bob Donohue
2017-06-02 insert person Daryl Rolley
2017-06-02 insert person Kevin F. Costello
2017-06-02 insert source_ip 40.85.190.10
2017-06-02 insert terms_pages_linkeddomain prgxdemo.azurewebsites.net
2017-03-17 delete svp Salvatore (Sal) DePrima
2017-03-17 delete person Salvatore (Sal) DePrima
2017-01-02 insert ceo Matthew A. Drapkin
2017-01-02 insert otherexecutives Matthew A. Drapkin
2017-01-02 insert person Matthew A. Drapkin
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-01 insert person Frank Harbist
2016-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-11-03 insert phone +55-11-3365-0265
2016-10-02 delete source_ip 104.130.13.36
2016-10-02 insert person Dan Geelhoed
2016-10-02 insert person Louise Mulligan
2016-10-02 insert source_ip 40.76.192.15
2016-08-07 delete person Christine Castelli
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete chiefstrategyofficer Puneet Pamnani
2016-07-10 delete otherexecutives Patrick G. Dills
2016-07-10 delete svp Puneet Pamnani
2016-07-10 insert otherexecutives Gregory J. Owens
2016-07-10 insert svp Salvatore (Sal) DePrima
2016-07-10 delete person Michael Reene
2016-07-10 delete person Patrick G. Dills
2016-07-10 delete person Puneet Pamnani
2016-07-10 insert person Louise P Winstone
2016-07-10 insert person Salvatore (Sal) DePrima
2016-07-10 update person_title Gregory J. Owens: Chairman of the Nominating and Corporate Governance Committee; Chairman and Chief Executive Officer / Member of the Nominating and Corporate Governance Committee; Chairman and Chief Executive Officer, IronPlanet; Chief Executive Officer => Chairman of the Nominating and Corporate Governance Committee; Chairman and Chief Executive Officer, IronPlanet; Member of the Audit Committee; Chairman and Chief Executive Officer / Member of the Audit Committee / Member of the Nominating and Corporate Governance Committee; Chief Executive Officer
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete otherexecutives Archelle Georgiou Feldshon
2016-03-18 delete president Archelle Georgiou Feldshon
2016-03-18 delete person Archelle Georgiou Feldshon
2016-03-11 update website_status OK => DomainNotFound
2016-01-24 update robots_txt_status investors.prgx.com: 404 => 200
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-22 insert ceo Ron Stewart
2015-10-22 insert ceo Ronald E. Stewart
2015-10-22 insert president Ron Stewart
2015-10-22 insert president Ronald E. Stewart
2015-10-22 delete address Level 2, Building 2 20 Bridge Street Pymble, NSW 2073
2015-10-22 delete fax 61 2 9449 0720
2015-10-22 delete index_pages_linkeddomain mkt5164.com
2015-10-22 delete person Catherine Lee
2015-10-22 delete phone (800) 752-5894
2015-10-22 delete phone 61 2 9449 0700
2015-10-22 delete source_ip 209.10.145.80
2015-10-22 insert contact_pages_linkeddomain facebook.com
2015-10-22 insert investor_pages_linkeddomain facebook.com
2015-10-22 insert investor_pages_linkeddomain google.com
2015-10-22 insert investor_pages_linkeddomain linkedin.com
2015-10-22 insert investor_pages_linkeddomain twitter.com
2015-10-22 insert management_pages_linkeddomain facebook.com
2015-10-22 insert management_pages_linkeddomain google.com
2015-10-22 insert management_pages_linkeddomain linkedin.com
2015-10-22 insert management_pages_linkeddomain twitter.com
2015-10-22 insert source_ip 104.130.13.36
2015-10-22 update person_title Ron Stewart: Member of the Company 's Board of Directors => Member of the Leadership Team; President; Chief Executive Officer; Member of the Company 's Board of Directors
2015-10-22 update person_title Ronald E. Stewart: President and CEO / PRGX Global, Inc.; President and CEO / PRGX Global, Inc. PRGX Global, Inc.; Member of the Nominating and Corporate Governance Team => CEO; President and CEO, PRGX Global, Inc.; President
2015-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-08 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-08 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-12 update statutory_documents 20/07/15 FULL LIST
2015-07-30 delete address 942 52nd St. S.E. Grand Rapids, MI 49508
2015-07-30 insert address 2610 Horizon Drive SE, Suite 200 Grand Rapids, MI 49546
2015-06-24 insert otherexecutives Gregory J. Owens
2015-06-24 insert otherexecutives William F. Kimble
2015-06-24 delete person Mike Matthews
2015-06-24 delete person Philip J. Mazzilli Jr.
2015-06-24 insert person Steven (Steve) Rothman
2015-06-24 update person_title Gregory J. Owens: Chairman; Member of the Nominating and Corporate Governance Team; Chief Executive Officer => Chairman; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee; Chief Executive Officer
2015-06-24 update person_title William F. Kimble: Member of the Nominating and Corporate Governance Team => Member of the Audit Committee; Member of the Nominating and Corporate Governance Team
2015-04-28 insert person William F. Kimble
2015-03-31 insert ceo Gregory J. Owens
2015-03-31 insert chairman Gregory J. Owens
2015-03-31 insert person Gregory J. Owens
2015-03-03 delete source_ip 208.205.29.177
2015-03-03 insert person Catherine Lee
2015-03-03 insert source_ip 209.10.145.80
2015-01-01 delete cfo Robert (Bob) Lee
2015-01-01 delete treasurer Robert (Bob) Lee
2015-01-01 insert cfo Peter (Pete) Limeri
2015-01-01 insert treasurer Peter (Pete) Limeri
2015-01-01 delete person Robert (Bob) Lee
2015-01-01 insert person Michael Reene
2015-01-01 insert person Peter (Pete) Limeri
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
2014-11-06 delete address Unit 100, 5421-11th St. NE Calgary, AB T2E 6M4
2014-11-06 insert address 13, 2010 - 30th Avenue N.E. Calgary, AB T2E 7K9
2014-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-10-09 delete address 200 S Wacker, Suite 3254 Chicago, IL 60606
2014-10-09 delete phone (312) 674-4882
2014-09-07 delete address FIRST FLOOR, 731 CAPABILITY GREEN LUTON LU1 3LU
2014-09-07 insert address 731 CAPABILITY GREEN LUTON LU1 3LU
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-09-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-08-28 delete address 115 Turnbull Court Cambridge, ON N1T 1C6
2014-08-28 delete fax (519) 740-9117
2014-08-28 delete fax (519) 740-9348
2014-08-28 delete person James (Jim) Shand
2014-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2014 FROM FIRST FLOOR, 731 CAPABILITY GREEN LUTON LU1 3LU
2014-08-11 update statutory_documents 20/07/14 FULL LIST
2014-07-18 delete address 2425 Fountainview Suite 120 Houston, TX 77057
2014-07-18 delete phone (312) 454-4100
2014-07-18 insert address 2425 Fountainview Suite 380 Houston, TX 77057
2014-07-18 insert phone (312) 674-4882
2014-07-18 update person_title David A. Cole: Member of the Compensation Committee; Chairman of the Nominating and Corporate Governance Committee; Member of the Nominating and Corporate Governance Team => Member of the Compensation Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee
2014-07-18 update person_title James (Jim) Shand: Senior Vice President, Growth and Development; Member of the Services Leadership Team => Member of the Services Leadership Team; Senior Vice President, Global Practice Management
2014-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEETESH BHIKHA
2014-05-27 insert chiefstrategyofficer Puneet Pamnani
2014-05-27 insert svp Puneet Pamnani
2014-05-27 insert treasurer Robert (Bob) Lee
2014-05-27 delete address 2425 Fountainview Suite 380 Houston, TX 77057
2014-05-27 delete person Steve Kingston
2014-05-27 delete phone +886 02 2389 4778
2014-05-27 delete phone +886 02 2389 4781
2014-05-27 insert address 2425 Fountainview Suite 120 Houston, TX 77057
2014-05-27 insert person Mike Matthews
2014-05-27 insert phone +886 02 2732 6780
2014-05-27 insert phone +886 02 2732 6796
2014-05-27 update person_description James (Jim) Shand => James (Jim) Shand
2014-05-27 update person_description Michael (Mike) Cochrane => Michael (Mike) Cochrane
2014-05-27 update person_title James (Jim) Shand: Member of the Services Leadership Team; Vice President, Client Services - Americas => Senior Vice President, Growth and Development; Member of the Services Leadership Team
2014-05-27 update person_title Michael (Mike) Cochrane: Vice President, Global Recovery Audit Services; Member of the Services Leadership Team => Senior Vice President, Global Client Operations; Member of the Services Leadership Team
2014-05-27 update person_title Puneet Pamnani: Senior Vice President, Corporate Strategy, M & a, and Portfolio Management; Head of Corporate Strategy => Senior Vice President; Head of Corporate Strategy; Chief Strategy Officer
2014-05-27 update person_title Robert (Bob) Lee: Member of the Corporate Leadership Team; Chief Financial Officer => Member of the Corporate Leadership Team; Treasurer; Chief Financial Officer
2014-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2014-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSTON
2014-04-21 delete person Alexandra (Alex) Gobbi
2014-02-28 update statutory_documents DIRECTOR APPOINTED MR ROBERT LEE
2014-02-28 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL KINGSTON
2014-01-29 update statutory_documents DIRECTOR APPOINTED MR HEETESH BHIKHA
2014-01-28 update statutory_documents DIRECTOR APPOINTED MR RONALD EDWIN STEWART
2014-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMIL BAHL
2014-01-03 insert address 3131 Saint Martin Ouest Bureau 300 Laval, QC H7T 2Z5
2013-12-20 insert ceo Ronald (Ron) Stewart
2013-12-20 insert president Ronald (Ron) Stewart
2013-12-20 delete contact_pages_linkeddomain bit.ly
2013-12-20 delete contact_pages_linkeddomain linkd.in
2013-12-20 insert about_pages_linkeddomain linkedin.com
2013-12-20 insert about_pages_linkeddomain twitter.com
2013-12-20 insert person Ron Stewart
2013-12-20 insert person Ronald (Ron) Stewart
2013-12-20 update person_title Ronald E. Stewart: Interim President & Interim Chief Executive Officer / PRGX Global, Inc.; Nominating and Corporate Governance; Interim President & Interim Chief Executive Officer / PRGX Global, Inc. PRGX Global, Inc. => President and CEO / PRGX Global, Inc.; President and CEO / PRGX Global, Inc. PRGX Global, Inc.; Member of the Nominating and Corporate Governance Team
2013-12-05 delete ceo Romil Bahl
2013-12-05 delete otherexecutives Ronald E. Stewart
2013-12-05 delete president Romil Bahl
2013-12-05 insert cfo Robert (Bob) Lee
2013-12-05 delete person Romil Bahl
2013-12-05 delete phone (616) 257-2024
2013-12-05 insert person Robert (Bob) Lee
2013-12-05 insert phone (616) 257-2019
2013-12-05 update person_title Joseph E. Whitters: Member of the Compensation Committee; Board of Directors; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team => Chairman of the Compensation Committee; Board of Directors; Member of the Audit Committee
2013-12-05 update person_title Ronald E. Stewart: Chairman of the Compensation Committee; Partner / Arcadia Capital Group / Arcadia Capital Group / Chair of the Compensation Committee since 2012; Partner / Arcadia Capital Group; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee => Interim President & Interim Chief Executive Officer / PRGX Global, Inc.; Nominating and Corporate Governance; Interim President & Interim Chief Executive Officer / PRGX Global, Inc. PRGX Global, Inc.
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
2013-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-09-06 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-08-25 delete about_pages_linkeddomain google.com
2013-08-25 delete career_pages_linkeddomain google.com
2013-08-25 delete index_pages_linkeddomain google.com
2013-08-25 delete management_pages_linkeddomain google.com
2013-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY FIELD / 19/08/2013
2013-08-16 delete otherexecutives Alexandra Gobbi
2013-08-16 update person_title Alexandra Gobbi: Vice President, Marketing & Communications => Vice President, Marketing, Communications & Human Resources
2013-08-13 update statutory_documents 20/07/13 FULL LIST
2013-07-04 delete about_pages_linkeddomain rvcf.com
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 6523 - Other financial intermediation
2013-06-22 insert sic_code 69201 - Accounting and auditing activities
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-05-27 delete address Fusion 2013 Orlando, Florida
2013-05-20 delete person Katie Lafiandra
2013-05-12 insert career_emails re..@prgx.com
2013-05-12 insert otherexecutives James Sly
2013-05-12 insert address Fusion 2013 Orlando, Florida
2013-05-12 insert contact_pages_linkeddomain linkd.in
2013-05-12 insert email re..@prgx.com
2013-05-12 insert person James Sly
2013-05-12 insert phone 770-779-3096
2013-04-05 delete address 27 Springfield Lyons Approach Chelmsford Business Park Chelmsford Essex CM2 5LB
2013-04-05 delete fax +44 (0)1245 232 039
2013-04-05 delete phone +44 (0)1245 468 868
2013-03-05 delete address 5400 Newport Dr. Suite 19 & 20 Rolling Meadows, IL. 60008
2013-03-05 insert address 3501 Algonquin Rd #490 Rolling Meadows, IL. 60008
2013-01-28 insert otherexecutives Joseph E. Whitters
2013-01-28 insert otherexecutives Ronald E. Stewart
2013-01-28 insert person Joseph E. Whitters
2013-01-28 insert person Mylle H. Mangum
2013-01-28 update person_title Ronald E. Stewart
2012-12-21 delete otherexecutives N. Colin Lind
2012-12-21 delete person N. Colin Lind
2012-12-21 insert person Ronald E. Stewart
2012-12-21 update person_title Patrick G. Dills
2012-12-05 delete address Level 2, Building 4 20 Bridge Street Pymble, NSW 2073
2012-12-05 insert address Level 2, Building 2 20 Bridge Street Pymble, NSW 2073
2012-11-15 delete address Suite 2107-8 Exchange Tower 33 Wang Chiu Road Kowloon Bay Kowloon Hong Kong
2012-11-15 insert address 15/F 10 Pottinger Street
2012-10-24 insert address 179 Gasoline Alley Mooresville, NC 28117
2012-10-24 insert address 1901 E. Vorhees Danville, IL 61834
2012-10-24 insert address 211 S E 34 th Street Suite 17 Bentonville, AR 72712
2012-10-24 insert address 2425 Fountainview Suite 380 Houston, TX 77057
2012-10-24 insert address 2630 Elm Hill Pike Lakeview Ridge II Suite 350 Nashville, TN 37214
2012-10-24 insert address 3275 W Hillsboro Blvd Suite 201 Deerfield Beach FL
2012-10-24 insert address 3427 Concord Rd York, PA 17402
2012-10-24 insert address 4504 Darrow Rd Stow, OH 44224
2012-10-24 insert address 5400 Newport Dr. Suite 19 & 20 Rolling Meadows, IL. 60008
2012-10-24 insert address 732 Crown Industrial Court Units I & J Chesterfield, MO 63005
2012-10-24 insert address 9464-9468 Hemlock Lane No Maple Grove, MN 55369
2012-10-24 insert address Perimeter Point Business Center Suite #3 Memphis, TN 38134
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10 update statutory_documents 20/07/12 FULL LIST
2011-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17 update statutory_documents 20/07/11 FULL LIST
2010-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-08-13 update statutory_documents 20/07/10 FULL LIST
2010-01-20 update statutory_documents COMPANY NAME CHANGED PRG-SCHULTZ UK LIMITED CERTIFICATE ISSUED ON 20/01/10
2010-01-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents DIRECTOR APPOINTED PETER LIMERI
2009-04-14 update statutory_documents DIRECTOR APPOINTED ROMIL BAHL
2009-04-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES MCCURRY
2009-04-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER LIMERI
2008-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2008 FROM FIRST FLOOR 731 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2008-08-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-13 update statutory_documents NEW SECRETARY APPOINTED
2007-12-13 update statutory_documents SECRETARY RESIGNED
2007-08-12 update statutory_documents RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 950 CAPABILITY GREEN LUTON LU1 3LU
2006-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07 update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-20 update statutory_documents NEW SECRETARY APPOINTED
2006-04-20 update statutory_documents SECRETARY RESIGNED
2006-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2006-03-23 update statutory_documents DIRECTOR RESIGNED
2006-02-24 update statutory_documents DIRECTOR RESIGNED
2006-01-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09 update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-16 update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-12-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-30 update statutory_documents NC INC ALREADY ADJUSTED 22/09/04
2004-09-30 update statutory_documents £ NC 110/210 22/09/04
2004-09-30 update statutory_documents SHARES AGREEMENT OTC
2004-07-15 update statutory_documents NEW SECRETARY APPOINTED
2004-07-15 update statutory_documents SECRETARY RESIGNED
2004-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-10-10 update statutory_documents NEW SECRETARY APPOINTED
2003-10-10 update statutory_documents SECRETARY RESIGNED
2003-10-04 update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-11-13 update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/02 FROM: THE COACH HOUSE WHITE HOUSE COURT HOCKIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 8FD
2002-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-16 update statutory_documents NEW SECRETARY APPOINTED
2002-06-16 update statutory_documents DIRECTOR RESIGNED
2002-06-16 update statutory_documents DIRECTOR RESIGNED
2002-06-16 update statutory_documents DIRECTOR RESIGNED
2002-06-16 update statutory_documents DIRECTOR RESIGNED
2002-06-16 update statutory_documents DIRECTOR RESIGNED
2002-06-16 update statutory_documents SECRETARY RESIGNED
2002-04-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-26 update statutory_documents DIRECTOR RESIGNED
2002-02-19 update statutory_documents COMPANY NAME CHANGED HOWARD SCHULTZ & ASSOCIATES INTE RNATIONAL LIMITED CERTIFICATE ISSUED ON 19/02/02
2002-01-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-10-03 update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2000-12-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-10-18 update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-10-18 update statutory_documents COMPANY NAME CHANGED HOWARD SCHULTZ AND ASSOCIATES (U .K.) LIMITED CERTIFICATE ISSUED ON 19/10/00
2000-04-21 update statutory_documents NEW SECRETARY APPOINTED
2000-04-21 update statutory_documents SECRETARY RESIGNED
2000-04-19 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-10-07 update statutory_documents RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-27 update statutory_documents RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1998-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-22 update statutory_documents RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1997-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-23 update statutory_documents RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS
1996-02-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-06 update statutory_documents RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1995-05-19 update statutory_documents ALTER MEM AND ARTS 30/04/95
1995-05-19 update statutory_documents NC INC ALREADY ADJUSTED 30/04/95
1995-05-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-05-19 update statutory_documents £ NC 100/110 30/04/95
1995-05-19 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/95
1995-05-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/95
1994-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-09-29 update statutory_documents RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS
1994-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/94 FROM: TRING HOUSE 77/81 HIGH STREET TRING HERTS HP23 4AB
1994-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-10-27 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-10-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-10-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-27 update statutory_documents RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1993-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-06-30 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-23 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1993-04-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-11-26 update statutory_documents RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
1992-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-05-12 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1992-05-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-05-12 update statutory_documents ALTER MEM AND ARTS 01/05/92
1992-05-07 update statutory_documents DIRECTOR RESIGNED
1991-12-16 update statutory_documents RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS
1991-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91
1991-07-05 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/91 FROM: LATERAL HOUSE 61 CHURCH STREET HUNGERFORD BERKSHIRE RG17 0JH
1991-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-10-15 update statutory_documents RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS
1990-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1989-12-12 update statutory_documents RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS
1989-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1988-09-08 update statutory_documents RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS
1988-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88
1988-05-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-02-11 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1987-09-17 update statutory_documents RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS
1987-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/87 FROM: 40 WELBECK STREET LONDON W1M 8LN
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-12-22 update statutory_documents ANNUAL RETURN MADE UP TO 23/12/86
1986-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1980-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION