Date | Description |
2024-04-21 |
delete source_ip 54.230.202.86 |
2024-04-21 |
delete source_ip 54.230.202.96 |
2024-04-21 |
delete source_ip 54.230.202.119 |
2024-04-21 |
delete source_ip 54.230.202.128 |
2024-04-21 |
insert source_ip 108.138.26.7 |
2024-04-21 |
insert source_ip 108.138.26.84 |
2024-04-21 |
insert source_ip 108.138.26.115 |
2024-04-21 |
insert source_ip 108.138.26.121 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-03-20 |
delete managingdirector Steve Brennan |
2024-03-20 |
delete source_ip 18.238.243.28 |
2024-03-20 |
delete source_ip 18.238.243.68 |
2024-03-20 |
delete source_ip 18.238.243.86 |
2024-03-20 |
delete source_ip 18.238.243.126 |
2024-03-20 |
insert person Harmeet Singh Maan |
2024-03-20 |
insert person Saifur Rahman |
2024-03-20 |
insert source_ip 54.230.202.86 |
2024-03-20 |
insert source_ip 54.230.202.96 |
2024-03-20 |
insert source_ip 54.230.202.119 |
2024-03-20 |
insert source_ip 54.230.202.128 |
2024-03-20 |
update person_title Steve Brennan: Managing Director => Senior Director Recruiting |
2023-09-28 |
delete person per hour |
2023-09-28 |
delete source_ip 108.156.46.21 |
2023-09-28 |
delete source_ip 108.156.46.24 |
2023-09-28 |
delete source_ip 108.156.46.46 |
2023-09-28 |
delete source_ip 108.156.46.71 |
2023-09-28 |
insert source_ip 18.238.243.28 |
2023-09-28 |
insert source_ip 18.238.243.68 |
2023-09-28 |
insert source_ip 18.238.243.86 |
2023-09-28 |
insert source_ip 18.238.243.126 |
2023-09-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBIN COTTON |
2023-09-22 |
update statutory_documents CORPORATE SECRETARY APPOINTED ASHDON BUSINESS SERVICES LIMITED |
2023-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE HILL RECRUITMENT & SERVICES LIMITED |
2023-08-02 |
update statutory_documents CESSATION OF DNY INVESTMENTS HOLDING LIMITED AS A PSC |
2023-07-22 |
delete source_ip 65.9.42.34 |
2023-07-22 |
delete source_ip 65.9.42.39 |
2023-07-22 |
delete source_ip 65.9.42.58 |
2023-07-22 |
delete source_ip 65.9.42.106 |
2023-07-22 |
insert person per hour |
2023-07-22 |
insert source_ip 108.156.46.21 |
2023-07-22 |
insert source_ip 108.156.46.24 |
2023-07-22 |
insert source_ip 108.156.46.46 |
2023-07-22 |
insert source_ip 108.156.46.71 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES |
2023-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DNY INVESTMENTS HOLDING LIMITED |
2023-07-07 |
update statutory_documents CESSATION OF SUE HILL RECRUITMENT & SERVICES LIMITED AS A PSC |
2023-06-18 |
delete source_ip 108.156.46.21 |
2023-06-18 |
delete source_ip 108.156.46.24 |
2023-06-18 |
delete source_ip 108.156.46.46 |
2023-06-18 |
delete source_ip 108.156.46.71 |
2023-06-18 |
insert source_ip 65.9.42.34 |
2023-06-18 |
insert source_ip 65.9.42.39 |
2023-06-18 |
insert source_ip 65.9.42.58 |
2023-06-18 |
insert source_ip 65.9.42.106 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-21 |
delete source_ip 18.160.143.45 |
2023-04-21 |
delete source_ip 18.160.143.56 |
2023-04-21 |
delete source_ip 18.160.143.64 |
2023-04-21 |
delete source_ip 18.160.143.94 |
2023-04-21 |
insert source_ip 108.156.46.21 |
2023-04-21 |
insert source_ip 108.156.46.24 |
2023-04-21 |
insert source_ip 108.156.46.46 |
2023-04-21 |
insert source_ip 108.156.46.71 |
2023-04-21 |
update person_title Kathy Thistlethwaite: Resourcer => Senior Resourcer |
2023-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-03-20 |
delete source_ip 143.204.176.115 |
2023-03-20 |
delete source_ip 143.204.176.102 |
2023-03-20 |
delete source_ip 143.204.176.60 |
2023-03-20 |
delete source_ip 143.204.176.27 |
2023-03-20 |
insert source_ip 18.160.143.45 |
2023-03-20 |
insert source_ip 18.160.143.56 |
2023-03-20 |
insert source_ip 18.160.143.64 |
2023-03-20 |
insert source_ip 18.160.143.94 |
2023-03-20 |
update website_status FlippedRobots => OK |
2023-02-24 |
update website_status OK => FlippedRobots |
2022-12-19 |
delete source_ip 13.249.9.2 |
2022-12-19 |
delete source_ip 13.249.9.31 |
2022-12-19 |
delete source_ip 13.249.9.52 |
2022-12-19 |
delete source_ip 13.249.9.94 |
2022-12-19 |
insert source_ip 143.204.176.115 |
2022-12-19 |
insert source_ip 143.204.176.102 |
2022-12-19 |
insert source_ip 143.204.176.60 |
2022-12-19 |
insert source_ip 143.204.176.27 |
2022-11-17 |
delete source_ip 13.227.219.15 |
2022-11-17 |
delete source_ip 13.227.219.56 |
2022-11-17 |
delete source_ip 13.227.219.88 |
2022-11-17 |
delete source_ip 13.227.219.104 |
2022-11-17 |
insert source_ip 13.249.9.2 |
2022-11-17 |
insert source_ip 13.249.9.31 |
2022-11-17 |
insert source_ip 13.249.9.52 |
2022-11-17 |
insert source_ip 13.249.9.94 |
2022-11-17 |
update person_title Lee Seymour: Associate Director - KIM => Director of Recruitment |
2022-10-11 |
delete source_ip 108.138.217.21 |
2022-10-11 |
delete source_ip 108.138.217.33 |
2022-10-11 |
delete source_ip 108.138.217.68 |
2022-10-11 |
delete source_ip 108.138.217.101 |
2022-10-11 |
insert source_ip 13.227.219.15 |
2022-10-11 |
insert source_ip 13.227.219.56 |
2022-10-11 |
insert source_ip 13.227.219.88 |
2022-10-11 |
insert source_ip 13.227.219.104 |
2022-09-06 |
delete source_ip 13.224.222.18 |
2022-09-06 |
delete source_ip 13.224.222.46 |
2022-09-06 |
delete source_ip 13.224.222.51 |
2022-09-06 |
delete source_ip 13.224.222.112 |
2022-09-06 |
insert source_ip 108.138.217.21 |
2022-09-06 |
insert source_ip 108.138.217.33 |
2022-09-06 |
insert source_ip 108.138.217.68 |
2022-09-06 |
insert source_ip 108.138.217.101 |
2022-08-12 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-08-09 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
delete source_ip 52.85.96.21 |
2022-08-07 |
delete source_ip 52.85.96.22 |
2022-08-07 |
delete source_ip 52.85.96.76 |
2022-08-07 |
delete source_ip 52.85.96.80 |
2022-08-07 |
insert source_ip 13.224.222.18 |
2022-08-07 |
insert source_ip 13.224.222.46 |
2022-08-07 |
insert source_ip 13.224.222.51 |
2022-08-07 |
insert source_ip 13.224.222.112 |
2022-07-07 |
delete source_ip 52.85.44.45 |
2022-07-07 |
delete source_ip 52.85.44.84 |
2022-07-07 |
delete source_ip 52.85.44.97 |
2022-07-07 |
delete source_ip 52.85.44.110 |
2022-07-07 |
insert source_ip 52.85.96.21 |
2022-07-07 |
insert source_ip 52.85.96.22 |
2022-07-07 |
insert source_ip 52.85.96.76 |
2022-07-07 |
insert source_ip 52.85.96.80 |
2022-06-07 |
delete address 86-90 3RD FLOOR PAUL STREET LONDON ENGLAND EC2A 4NE |
2022-06-07 |
insert address 3RD FLOOR, 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-07 |
update registered_address |
2022-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2022 FROM
86-90 3RD FLOOR
PAUL STREET
LONDON
EC2A 4NE
ENGLAND |
2022-05-08 |
delete source_ip 13.224.189.42 |
2022-05-08 |
delete source_ip 13.224.189.43 |
2022-05-08 |
delete source_ip 13.224.189.100 |
2022-05-08 |
delete source_ip 13.224.189.106 |
2022-05-08 |
insert source_ip 52.85.44.45 |
2022-05-08 |
insert source_ip 52.85.44.84 |
2022-05-08 |
insert source_ip 52.85.44.97 |
2022-05-08 |
insert source_ip 52.85.44.110 |
2022-04-07 |
delete source_ip 13.249.208.48 |
2022-04-07 |
delete source_ip 13.249.208.59 |
2022-04-07 |
delete source_ip 13.249.208.61 |
2022-04-07 |
delete source_ip 13.249.208.102 |
2022-04-07 |
insert source_ip 13.224.189.42 |
2022-04-07 |
insert source_ip 13.224.189.43 |
2022-04-07 |
insert source_ip 13.224.189.100 |
2022-04-07 |
insert source_ip 13.224.189.106 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-03-08 |
delete person Ola Akinkugbe |
2022-03-08 |
delete source_ip 13.224.247.5 |
2022-03-08 |
delete source_ip 13.224.247.14 |
2022-03-08 |
delete source_ip 13.224.247.52 |
2022-03-08 |
delete source_ip 13.224.247.82 |
2022-03-08 |
insert source_ip 13.249.208.48 |
2022-03-08 |
insert source_ip 13.249.208.59 |
2022-03-08 |
insert source_ip 13.249.208.61 |
2022-03-08 |
insert source_ip 13.249.208.102 |
2021-12-10 |
delete source_ip 13.224.222.18 |
2021-12-10 |
delete source_ip 13.224.222.46 |
2021-12-10 |
delete source_ip 13.224.222.51 |
2021-12-10 |
delete source_ip 13.224.222.112 |
2021-12-10 |
insert address 3rd Floor,
86 - 90 Paul Street,
London, EC2A 4NE |
2021-12-10 |
insert source_ip 13.224.247.5 |
2021-12-10 |
insert source_ip 13.224.247.14 |
2021-12-10 |
insert source_ip 13.224.247.52 |
2021-12-10 |
insert source_ip 13.224.247.82 |
2021-10-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE HILL RECRUITMENT & SERVICES LIMITED |
2021-10-07 |
update statutory_documents CESSATION OF PROGILITY PLC AS A PSC |
2021-08-19 |
delete source_ip 99.86.116.30 |
2021-08-19 |
delete source_ip 99.86.116.41 |
2021-08-19 |
delete source_ip 99.86.116.57 |
2021-08-19 |
delete source_ip 99.86.116.85 |
2021-08-19 |
insert source_ip 13.224.222.18 |
2021-08-19 |
insert source_ip 13.224.222.46 |
2021-08-19 |
insert source_ip 13.224.222.51 |
2021-08-19 |
insert source_ip 13.224.222.112 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-06-02 |
update website_status FlippedRobots => OK |
2021-05-17 |
update website_status OK => FlippedRobots |
2021-04-07 |
delete address 116-118 CHANCERY LANE LONDON ENGLAND WC2A 1PP |
2021-04-07 |
insert address 86-90 3RD FLOOR PAUL STREET LONDON ENGLAND EC2A 4NE |
2021-04-07 |
update registered_address |
2021-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM
116-118 CHANCERY LANE
LONDON
WC2A 1PP
ENGLAND |
2021-02-04 |
delete source_ip 99.86.111.32 |
2021-02-04 |
delete source_ip 99.86.111.64 |
2021-02-04 |
delete source_ip 99.86.111.94 |
2021-02-04 |
delete source_ip 99.86.111.100 |
2021-02-04 |
insert source_ip 99.86.116.30 |
2021-02-04 |
insert source_ip 99.86.116.41 |
2021-02-04 |
insert source_ip 99.86.116.57 |
2021-02-04 |
insert source_ip 99.86.116.85 |
2020-10-11 |
delete source_ip 13.227.150.25 |
2020-10-11 |
delete source_ip 13.227.150.103 |
2020-10-11 |
delete source_ip 13.227.150.110 |
2020-10-11 |
delete source_ip 13.227.150.118 |
2020-10-11 |
insert source_ip 99.86.111.32 |
2020-10-11 |
insert source_ip 99.86.111.64 |
2020-10-11 |
insert source_ip 99.86.111.94 |
2020-10-11 |
insert source_ip 99.86.111.100 |
2020-07-22 |
delete source_ip 99.86.109.30 |
2020-07-22 |
delete source_ip 99.86.109.92 |
2020-07-22 |
delete source_ip 99.86.109.112 |
2020-07-22 |
delete source_ip 99.86.109.122 |
2020-07-22 |
insert source_ip 13.227.150.25 |
2020-07-22 |
insert source_ip 13.227.150.103 |
2020-07-22 |
insert source_ip 13.227.150.110 |
2020-07-22 |
insert source_ip 13.227.150.118 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2020-06-11 |
delete source_ip 99.86.116.30 |
2020-06-11 |
delete source_ip 99.86.116.41 |
2020-06-11 |
delete source_ip 99.86.116.57 |
2020-06-11 |
delete source_ip 99.86.116.85 |
2020-06-11 |
insert source_ip 99.86.109.30 |
2020-06-11 |
insert source_ip 99.86.109.92 |
2020-06-11 |
insert source_ip 99.86.109.112 |
2020-06-11 |
insert source_ip 99.86.109.122 |
2020-05-12 |
delete source_ip 13.227.170.5 |
2020-05-12 |
delete source_ip 13.227.170.19 |
2020-05-12 |
delete source_ip 13.227.170.51 |
2020-05-12 |
delete source_ip 13.227.170.116 |
2020-05-12 |
insert source_ip 99.86.116.30 |
2020-05-12 |
insert source_ip 99.86.116.41 |
2020-05-12 |
insert source_ip 99.86.116.57 |
2020-05-12 |
insert source_ip 99.86.116.85 |
2020-05-07 |
update account_category FULL => SMALL |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-04-12 |
delete source_ip 13.224.227.2 |
2020-04-12 |
delete source_ip 13.224.227.18 |
2020-04-12 |
delete source_ip 13.224.227.59 |
2020-04-12 |
delete source_ip 13.224.227.118 |
2020-04-12 |
insert source_ip 13.227.170.5 |
2020-04-12 |
insert source_ip 13.227.170.19 |
2020-04-12 |
insert source_ip 13.227.170.51 |
2020-04-12 |
insert source_ip 13.227.170.116 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-01-09 |
delete source_ip 52.222.239.40 |
2020-01-09 |
delete source_ip 52.222.239.115 |
2020-01-09 |
delete source_ip 52.222.239.143 |
2020-01-09 |
delete source_ip 52.222.239.178 |
2020-01-09 |
insert source_ip 13.224.227.2 |
2020-01-09 |
insert source_ip 13.224.227.18 |
2020-01-09 |
insert source_ip 13.224.227.59 |
2020-01-09 |
insert source_ip 13.224.227.118 |
2019-12-06 |
delete otherexecutives Steve Brennan |
2019-12-06 |
insert managingdirector Steve Brennan |
2019-12-06 |
delete about_pages_linkeddomain volcanic.co.uk |
2019-12-06 |
delete alias TFPL Recruitment & Services Limited |
2019-12-06 |
delete career_pages_linkeddomain volcanic.co.uk |
2019-12-06 |
delete contact_pages_linkeddomain volcanic.co.uk |
2019-12-06 |
delete index_pages_linkeddomain volcanic.co.uk |
2019-12-06 |
delete management_pages_linkeddomain volcanic.co.uk |
2019-12-06 |
delete phone 25925 |
2019-12-06 |
delete source_ip 52.222.242.164 |
2019-12-06 |
delete source_ip 52.222.242.175 |
2019-12-06 |
delete source_ip 52.222.242.189 |
2019-12-06 |
delete source_ip 52.222.242.214 |
2019-12-06 |
delete terms_pages_linkeddomain volcanic.co.uk |
2019-12-06 |
insert alias TFPL Limited |
2019-12-06 |
insert index_pages_linkeddomain suehill.com |
2019-12-06 |
insert phone 020 7378 7068 |
2019-12-06 |
insert source_ip 52.222.239.40 |
2019-12-06 |
insert source_ip 52.222.239.115 |
2019-12-06 |
insert source_ip 52.222.239.143 |
2019-12-06 |
insert source_ip 52.222.239.178 |
2019-12-06 |
insert terms_pages_linkeddomain eur-lex.europa.eu |
2019-12-06 |
update person_title Alan Esmail: Recruitment Consultant - Commercial => Consultant |
2019-12-06 |
update person_title Kathy Thistlethwaite: Resourcer - KIM => Resourcer |
2019-12-06 |
update person_title Ola Akinkugbe: Senior Consultant - IT & Cyber Security => Senior Consultant |
2019-12-06 |
update person_title Steve Brennan: Director => Managing Director |
2019-11-05 |
delete phone 25883 |
2019-11-05 |
delete source_ip 13.224.227.2 |
2019-11-05 |
delete source_ip 13.224.227.18 |
2019-11-05 |
delete source_ip 13.224.227.59 |
2019-11-05 |
delete source_ip 13.224.227.118 |
2019-11-05 |
insert phone 25925 |
2019-11-05 |
insert source_ip 52.222.242.164 |
2019-11-05 |
insert source_ip 52.222.242.175 |
2019-11-05 |
insert source_ip 52.222.242.189 |
2019-11-05 |
insert source_ip 52.222.242.214 |
2019-10-04 |
delete phone 25861 |
2019-10-04 |
delete source_ip 143.204.192.111 |
2019-10-04 |
delete source_ip 143.204.192.106 |
2019-10-04 |
delete source_ip 143.204.192.55 |
2019-10-04 |
delete source_ip 143.204.192.23 |
2019-10-04 |
insert phone 25883 |
2019-10-04 |
insert source_ip 13.224.227.2 |
2019-10-04 |
insert source_ip 13.224.227.18 |
2019-10-04 |
insert source_ip 13.224.227.59 |
2019-10-04 |
insert source_ip 13.224.227.118 |
2019-09-07 |
delete address 7TH FLOOR 95 ALDWYCH LONDON ENGLAND WC2B 4JF |
2019-09-07 |
insert address 116-118 CHANCERY LANE LONDON ENGLAND WC2A 1PP |
2019-09-07 |
update registered_address |
2019-09-04 |
delete phone 25771 |
2019-09-04 |
delete phone 25821 |
2019-09-04 |
delete source_ip 13.32.123.5 |
2019-09-04 |
delete source_ip 13.32.123.56 |
2019-09-04 |
delete source_ip 13.32.123.78 |
2019-09-04 |
delete source_ip 13.32.123.235 |
2019-09-04 |
insert phone 25861 |
2019-09-04 |
insert source_ip 143.204.192.111 |
2019-09-04 |
insert source_ip 143.204.192.106 |
2019-09-04 |
insert source_ip 143.204.192.55 |
2019-09-04 |
insert source_ip 143.204.192.23 |
2019-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2019 FROM
7TH FLOOR 95 ALDWYCH
LONDON
WC2B 4JF
ENGLAND |
2019-07-31 |
delete address 95 Aldwych
London
WC2B 4JF |
2019-07-31 |
delete phone 25776 |
2019-07-31 |
delete source_ip 143.204.192.111 |
2019-07-31 |
delete source_ip 143.204.192.106 |
2019-07-31 |
delete source_ip 143.204.192.55 |
2019-07-31 |
delete source_ip 143.204.192.23 |
2019-07-31 |
insert address 1st Floor Rear
116-118
Chancery Lane
London |
2019-07-31 |
insert phone 25771 |
2019-07-31 |
insert phone 25821 |
2019-07-31 |
insert source_ip 13.32.123.5 |
2019-07-31 |
insert source_ip 13.32.123.56 |
2019-07-31 |
insert source_ip 13.32.123.78 |
2019-07-31 |
insert source_ip 13.32.123.235 |
2019-07-31 |
update primary_contact 95 Aldwych
London
WC2B 4JF => 1st Floor Rear
116-118
Chancery Lane
London |
2019-06-29 |
delete coo David Comins |
2019-06-29 |
insert otherexecutives Steve Brennan |
2019-06-29 |
delete person David Comins |
2019-06-29 |
delete source_ip 143.204.192.119 |
2019-06-29 |
delete source_ip 143.204.192.93 |
2019-06-29 |
delete source_ip 143.204.192.25 |
2019-06-29 |
insert person Joe Chapman |
2019-06-29 |
insert person Nick Poole |
2019-06-29 |
insert person Steve Brennan |
2019-06-29 |
insert phone 25770 |
2019-06-29 |
insert phone 25776 |
2019-06-29 |
insert source_ip 143.204.192.106 |
2019-06-29 |
insert source_ip 143.204.192.55 |
2019-06-29 |
insert source_ip 143.204.192.23 |
2019-06-29 |
update person_title Alan Esmail: Consultant => Recruitment Consultant - Commercial |
2019-06-29 |
update person_title Kathy Thistlethwaite: Resourcer => Resourcer - KIM |
2019-06-29 |
update person_title Lee Seymour: Senior Consultant => Associate Director - KIM |
2019-06-29 |
update person_title Ola Akinkugbe: Senior Consultant => Senior Consultant - IT & Cyber Security |
2019-06-29 |
update person_title Shelley King: Resourcer => Marketing & Operations Executive |
2019-06-26 |
update statutory_documents DIRECTOR APPOINTED MR STEVE RAYMOND BRENNAN |
2019-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COMINS |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
2019-05-24 |
delete source_ip 52.85.70.28 |
2019-05-24 |
delete source_ip 52.85.70.74 |
2019-05-24 |
delete source_ip 52.85.70.199 |
2019-05-24 |
delete source_ip 52.85.70.228 |
2019-05-24 |
insert source_ip 143.204.192.119 |
2019-05-24 |
insert source_ip 143.204.192.111 |
2019-05-24 |
insert source_ip 143.204.192.93 |
2019-05-24 |
insert source_ip 143.204.192.25 |
2019-04-10 |
delete phone 25615 |
2019-04-10 |
delete phone 25644 |
2019-04-10 |
delete source_ip 52.85.70.45 |
2019-04-10 |
delete source_ip 52.85.70.170 |
2019-04-10 |
delete source_ip 52.85.70.217 |
2019-04-10 |
delete source_ip 52.85.70.237 |
2019-04-10 |
insert phone 020 7378 5479 |
2019-04-10 |
insert source_ip 52.85.70.28 |
2019-04-10 |
insert source_ip 52.85.70.74 |
2019-04-10 |
insert source_ip 52.85.70.199 |
2019-04-10 |
insert source_ip 52.85.70.228 |
2019-03-06 |
delete personal_emails an..@suehill.com |
2019-03-06 |
delete about_pages_linkeddomain itempaid.co.uk |
2019-03-06 |
delete career_pages_linkeddomain itempaid.co.uk |
2019-03-06 |
delete contact_pages_linkeddomain itempaid.co.uk |
2019-03-06 |
delete email an..@suehill.com |
2019-03-06 |
delete index_pages_linkeddomain itempaid.co.uk |
2019-03-06 |
delete management_pages_linkeddomain itempaid.co.uk |
2019-03-06 |
delete person Jagdeep Dhinsa |
2019-03-06 |
delete person Milan Vetnic |
2019-03-06 |
delete phone 25523 |
2019-03-06 |
delete source_ip 143.204.192.119 |
2019-03-06 |
delete source_ip 143.204.192.111 |
2019-03-06 |
delete source_ip 143.204.192.93 |
2019-03-06 |
delete source_ip 143.204.192.25 |
2019-03-06 |
delete terms_pages_linkeddomain itempaid.co.uk |
2019-03-06 |
insert phone 25615 |
2019-03-06 |
insert phone 25644 |
2019-03-06 |
insert source_ip 52.85.70.45 |
2019-03-06 |
insert source_ip 52.85.70.170 |
2019-03-06 |
insert source_ip 52.85.70.217 |
2019-03-06 |
insert source_ip 52.85.70.237 |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-12-09 |
update website_status FlippedRobots => OK |
2018-12-09 |
delete source_ip 104.25.66.29 |
2018-12-09 |
delete source_ip 104.25.67.29 |
2018-12-09 |
insert source_ip 143.204.192.119 |
2018-12-09 |
insert source_ip 143.204.192.111 |
2018-12-09 |
insert source_ip 143.204.192.93 |
2018-12-09 |
insert source_ip 143.204.192.25 |
2018-09-18 |
update website_status OK => FlippedRobots |
2018-08-16 |
delete about_pages_linkeddomain ilxgroup.com |
2018-08-16 |
delete about_pages_linkeddomain ilxrecruitment.com |
2018-08-16 |
delete client_pages_linkeddomain ilxgroup.com |
2018-08-16 |
delete client_pages_linkeddomain ilxrecruitment.com |
2018-08-16 |
delete client_pages_linkeddomain progility.com |
2018-08-16 |
delete contact_pages_linkeddomain ilxgroup.com |
2018-08-16 |
delete contact_pages_linkeddomain ilxrecruitment.com |
2018-08-16 |
delete contact_pages_linkeddomain progility.com |
2018-08-16 |
delete index_pages_linkeddomain ilxgroup.com |
2018-08-16 |
delete index_pages_linkeddomain ilxrecruitment.com |
2018-08-16 |
delete index_pages_linkeddomain progility.com |
2018-08-16 |
delete management_pages_linkeddomain ilxgroup.com |
2018-08-16 |
delete management_pages_linkeddomain ilxrecruitment.com |
2018-08-16 |
delete management_pages_linkeddomain progility.com |
2018-08-16 |
delete service_pages_linkeddomain ilxgroup.com |
2018-08-16 |
delete service_pages_linkeddomain ilxrecruitment.com |
2018-08-16 |
insert address 12mth contract - London
London |
2018-08-16 |
insert alias TFPL Limited |
2018-07-01 |
delete personal_emails he..@tfpl.com |
2018-07-01 |
delete email he..@tfpl.com |
2018-07-01 |
delete person Helen Trudgeon |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-05-21 |
delete personal_emails ch..@tfpl.com |
2018-05-21 |
insert coo David Comins |
2018-05-21 |
insert personal_emails da..@tfpl.com |
2018-05-21 |
delete email ch..@tfpl.com |
2018-05-21 |
insert email da..@tfpl.com |
2018-05-21 |
insert person David Comins |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID COMINS |
2018-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
2018-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-12-30 |
delete source_ip 95.131.248.87 |
2017-12-30 |
insert alias TFPL Ltd |
2017-12-30 |
insert source_ip 104.25.66.29 |
2017-12-30 |
insert source_ip 104.25.67.29 |
2017-11-18 |
delete email le..@tfpl.com |
2017-10-21 |
insert email le..@tfpl.com |
2017-07-06 |
delete address FTSE 250 Organisation - Central London |
2017-07-06 |
insert about_pages_linkeddomain isoqsltd.com |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-05-20 |
insert address FTSE 250 Organisation - Central London |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-03-21 |
delete personal_emails ne..@tfpl.com |
2017-03-21 |
delete address 2 Year Fixed Term Contract - Records Manager - London
London |
2017-03-21 |
delete address 2 year Fixed Term Contract - London
London |
2017-03-21 |
delete email ne..@tfpl.com |
2017-03-21 |
delete phone 020 7378 5473 |
2017-02-03 |
insert personal_emails ne..@tfpl.com |
2017-02-03 |
insert address 2 year Fixed Term Contract - London
London |
2017-02-03 |
insert email ne..@tfpl.com |
2017-02-03 |
insert phone 020 7378 5473 |
2016-11-24 |
insert address 2 Year Fixed Term Contract - Records Manager - London
London |
2016-10-07 |
delete address 80 BOROUGH HIGH STREET LONDON SE1 1LL |
2016-10-07 |
insert address 7TH FLOOR 95 ALDWYCH LONDON ENGLAND WC2B 4JF |
2016-10-07 |
update registered_address |
2016-09-28 |
delete address Borough House, 80 Borough High Street, London, SE1 1LL |
2016-09-28 |
insert address 7th Floor, 95 Aldwych, London, WC2B 4JF |
2016-09-28 |
update primary_contact Borough House, 80 Borough High Street, London, SE1 1LL => 7th Floor, 95 Aldwych, London, WC2B 4JF |
2016-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2016 FROM
80 BOROUGH HIGH STREET
LONDON
SE1 1LL |
2016-06-08 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-06-08 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-05-24 |
update statutory_documents 17/05/16 FULL LIST |
2016-04-21 |
delete source_ip 82.145.39.185 |
2016-04-21 |
insert about_pages_linkeddomain livingwage.org.uk |
2016-04-21 |
insert about_pages_linkeddomain rec.uk.com |
2016-04-21 |
insert source_ip 95.131.248.87 |
2016-04-21 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RHYS JONES |
2016-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH CAWLEY |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-07 |
delete source_ip 94.236.90.38 |
2016-01-07 |
insert source_ip 82.145.39.185 |
2016-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-09-30 |
update person_title Alex Church: Consultant to Metataxis Ltd => Director and Consultant, Metataxis; Consultant to Metataxis Ltd |
2015-09-30 |
update person_title Noeleen Schenk: Director of Metataxis Ltd => Director and Consultant, Metataxis; Director of Metataxis Ltd |
2015-09-30 |
update website_status FlippedRobots => OK |
2015-09-11 |
update website_status FailedRobots => FlippedRobots |
2015-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD STEWART |
2015-08-14 |
update website_status OK => FailedRobots |
2015-07-09 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-07-09 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-06-09 |
delete address 80 BOROUGH HIGH STREET LONDON ENGLAND SE1 1LL |
2015-06-09 |
insert address 80 BOROUGH HIGH STREET LONDON SE1 1LL |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-06-09 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-05-26 |
update statutory_documents 17/05/15 FULL LIST |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MR DONALD JOHN STEWART |
2015-04-01 |
update statutory_documents DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY |
2015-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH |
2014-11-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-06-30 |
2014-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-08-15 |
delete phone +44 (0) 20 7751 7168 |
2014-07-11 |
delete address 2nd Floor Strand Bridge House, 138-142 The Strand, London, WC2R 1HH |
2014-07-11 |
insert phone +44 (0) 20 7751 7169 |
2014-07-07 |
delete address 2ND FLOOR STRAND BRIDGE HOUSE 138-142 THE STRAND LONDON WC2R 1HH |
2014-07-07 |
insert address 80 BOROUGH HIGH STREET LONDON ENGLAND SE1 1LL |
2014-07-07 |
update registered_address |
2014-06-07 |
delete address 2ND FLOOR STRAND BRIDGE HOUSE 138-142 THE STRAND LONDON ENGLAND WC2R 1HH |
2014-06-07 |
insert address 2ND FLOOR STRAND BRIDGE HOUSE 138-142 THE STRAND LONDON WC2R 1HH |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-06-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
15 FETTER LANE
4TH FLOOR
LONDON
EC4A 1BW
ENGLAND |
2014-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
2ND FLOOR STRAND BRIDGE HOUSE
138-142 THE STRAND
LONDON
WC2R 1HH |
2014-05-19 |
update statutory_documents 17/05/14 FULL LIST |
2014-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRON CHAPMAN |
2014-03-26 |
update website_status FlippedRobots => OK |
2014-03-26 |
delete source_ip 5.153.85.246 |
2014-03-26 |
insert source_ip 94.236.90.38 |
2014-03-13 |
update website_status OK => FlippedRobots |
2014-01-17 |
delete phone +44 (0)20 7751 7169 |
2014-01-17 |
insert address Borough House, 80 Borough High Street, London, SE1 1LL |
2014-01-17 |
insert phone +44 (0)20 7378 5473 |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update account_ref_month 10 => 6 |
2014-01-07 |
update accounts_next_due_date 2014-07-31 => 2014-03-31 |
2013-12-18 |
update statutory_documents PREVSHO FROM 31/10/2013 TO 30/06/2013 |
2013-11-01 |
insert finance_emails ac..@tfpl.com |
2013-11-01 |
delete address 7th Floor
95 Bothwell Street
Glasgow
G2 7JZ |
2013-11-01 |
delete email tf..@tfpl.com |
2013-11-01 |
delete fax +44 (0)141 248 8277 |
2013-11-01 |
delete phone +44 (0)141 574 1938 |
2013-11-01 |
insert address 138-142 Strand Bridge House
Strand
London
WC2R 1HH |
2013-11-01 |
insert address George House, Princes Court,
Beam Heath Way
Nantwich
CW5 6GD |
2013-11-01 |
insert email ac..@tfpl.com |
2013-11-01 |
insert fax +44 (0)1270 628 513 |
2013-11-01 |
insert fax +44 (0)844 586 8702 |
2013-11-01 |
insert phone +44 (0)1270 611 600 |
2013-11-01 |
insert phone +44 (0)207 751 7104 |
2013-11-01 |
update primary_contact 7th Floor
95 Bothwell Street
Glasgow
G2 7JZ => George House, Princes Court,
Beam Heath Way
Nantwich
CW5 6GD |
2013-09-19 |
delete address 2nd Floor, Chancery Exchange, 10 Furnival Street, London, EC4A 1AB |
2013-09-19 |
delete address TFPL, 2nd Floor, Chancery Exchange, 10 Furnival Street, London, EC4A 1AB |
2013-09-19 |
delete source_ip 213.229.85.112 |
2013-09-19 |
insert source_ip 5.153.85.246 |
2013-09-03 |
delete fax +44 (0)870 333 7131 |
2013-09-03 |
delete phone +44 (0)20 7332 6000 |
2013-09-03 |
insert phone +44 (0)20 7751 7169 |
2013-08-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JOSEPH MCINTOSH |
2013-08-01 |
delete address IDOX PLC 2ND FLOOR CHANCERY EXCHANGE 10 FURNIVAL STREET LONDON UNITED KINGDOM EC4A 1AB |
2013-08-01 |
insert address 2ND FLOOR STRAND BRIDGE HOUSE 138-142 THE STRAND LONDON ENGLAND WC2R 1HH |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update registered_address |
2013-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12 |
2013-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
IDOX PLC 2ND FLOOR CHANCERY EXCHANGE
10 FURNIVAL STREET
LONDON
EC4A 1AB
UNITED KINGDOM |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLETT-CLARKE |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDSON |
2013-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM EDMONDSON |
2013-07-06 |
delete service_pages_linkeddomain hie.co.uk |
2013-07-06 |
insert alias ILX Group |
2013-07-02 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-07-02 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-24 |
delete company_previous_name TASK FORCE PRO LIBRA LIMITED |
2013-06-10 |
update statutory_documents 17/05/13 FULL LIST |
2013-05-27 |
insert service_pages_linkeddomain hie.co.uk |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete email jo..@tfpl.com |
2012-10-24 |
insert email cl..@tfpl.com |
2012-10-24 |
delete phone +44 (0)870 333 7101 |
2012-05-22 |
update statutory_documents 17/05/12 FULL LIST |
2012-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11 |
2011-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2011-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2011 FROM
C/O IDOX PLC 2ND FLOOR TIMES
SQUARE 160 QUEEN VICTORIA STREET
LONDON
EC4V 4BF |
2011-05-23 |
update statutory_documents 17/05/11 FULL LIST |
2010-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09 |
2010-05-28 |
update statutory_documents 17/05/10 FULL LIST |
2010-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRON PAUL CHAPMAN / 17/05/2010 |
2009-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents DIRECTOR APPOINTED WILLIAM SOMERVILLE EDMONDSON |
2009-03-09 |
update statutory_documents SECRETARY APPOINTED WILLIAM SOMERVILLE EDMONDSON |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY BURTON |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIEL MCNICOL |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP WOODROW |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DANIEL MCNICOL |
2008-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS |
2007-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-08-02 |
update statutory_documents RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2006-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2005-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/05 FROM:
C/O IDOX PLC
17-18 BRITTON STREET
LONDON
EC1M 5TL |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
2005-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/04 FROM:
17-18 BRITTON STREET
LONDON
EC1M 5TL |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04 |
2004-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-04-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
2002-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-18 |
update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
2001-06-12 |
update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
2001-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-10-09 |
update statutory_documents ADOPT ARTICLES 18/07/00 |
2000-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-06-07 |
update statutory_documents RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
1999-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
1998-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-10-29 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/96 |
1997-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-09 |
update statutory_documents SECRETARY RESIGNED |
1997-06-02 |
update statutory_documents RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
1996-10-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1996-05-24 |
update statutory_documents RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS |
1995-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1995-05-25 |
update statutory_documents RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS |
1995-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 |
1994-07-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-07-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-07-18 |
update statutory_documents RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS |
1994-05-25 |
update statutory_documents POS 1000X £1 SHRS 04/05/94 |
1993-12-11 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
1993-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/93 FROM:
22 PETERS LANE
LONDON
EC1M 6DS |
1993-10-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-06-06 |
update statutory_documents RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS |
1993-01-12 |
update statutory_documents COMPANY NAME CHANGED
TASK FORCE PRO LIBRA LIMITED
CERTIFICATE ISSUED ON 13/01/93 |
1992-10-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1992-08-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED |
1992-05-14 |
update statutory_documents RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS |
1991-08-01 |
update statutory_documents S252 DISP LAYING ACC 18/07/91 |
1991-08-01 |
update statutory_documents S366A DISP HOLDING AGM 18/07/91 |
1991-08-01 |
update statutory_documents S386 DISP APP AUDS 18/07/91 |
1991-06-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
1991-05-30 |
update statutory_documents RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS |
1991-01-08 |
update statutory_documents RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS |
1990-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-09-01 |
update statutory_documents RETURN MADE UP TO 13/07/89; NO CHANGE OF MEMBERS |
1989-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1988-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/88 FROM:
76 PARK ROAD
LONDON
NW1 4SH |
1988-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS |
1988-10-31 |
update statutory_documents WD 20/10/88 AD 20/10/88---------
£ SI 2000@1=2000
£ IC 20000/22000 |
1988-10-18 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-10-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 04/10/88 |
1988-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-03-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1988-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/87 FROM:
2 ARKWRIGHT ROAD
READING
BERKS
RG2 0SQ |
1987-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1987-10-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-22 |
update statutory_documents RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS |
1987-07-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/86 FROM:
55 STATION ROAD
BEACONSFIELD
BUCKS
HP9 1QL |
1986-11-19 |
update statutory_documents RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS |
1985-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |