Date | Description |
2025-04-21 |
delete address 81 Rivington Street
London
EC2A 3AY |
2025-04-21 |
insert address 82 Tanner St
London
SE1 3GN |
2025-04-21 |
update person_title Colby Goodman: Senior Consultant; Senior Consultant at Transparency International Defence and Security => Senior Researcher; Senior Consultant at Transparency International Defence and Security |
2025-04-21 |
update person_title Peter Munro: Senior Coalition Coordinator => Coalition Policy Manager |
2025-04-21 |
update person_title Yi Kang Choo: International Programmes Officer => Project Manager |
2025-03-20 |
delete about_pages_linkeddomain everypolitician.org |
2025-03-20 |
delete about_pages_linkeddomain integritywatch.cl |
2025-03-20 |
delete about_pages_linkeddomain wikipedia.org |
2025-03-20 |
delete phone + 44 (0)20 3096 7695 |
2025-03-20 |
delete phone +44 (0)79 6456 0340 |
2025-03-20 |
insert about_pages_linkeddomain bsky.app |
2025-03-20 |
insert about_pages_linkeddomain deputatiuzdelnas.lv |
2025-03-20 |
insert about_pages_linkeddomain effusion.co.uk |
2025-03-20 |
insert about_pages_linkeddomain gov.scot |
2025-03-20 |
insert about_pages_linkeddomain integritywatch.es |
2025-03-20 |
insert about_pages_linkeddomain integritywatch.gr |
2025-03-20 |
insert about_pages_linkeddomain integritywatch.nl |
2025-03-20 |
insert about_pages_linkeddomain legislation.gov.uk |
2025-03-20 |
insert about_pages_linkeddomain lobbying.scot |
2025-03-20 |
insert about_pages_linkeddomain manoseimas.lt |
2025-03-20 |
insert about_pages_linkeddomain parliament.scot |
2025-03-20 |
insert about_pages_linkeddomain theyworkforyou.com |
2025-03-20 |
insert about_pages_linkeddomain transparency.si |
2025-03-20 |
insert about_pages_linkeddomain waverleystreet.org |
2025-03-20 |
insert index_pages_linkeddomain bsky.app |
2025-03-20 |
insert index_pages_linkeddomain effusion.co.uk |
2025-03-20 |
insert index_pages_linkeddomain mailchi.mp |
2025-03-20 |
update person_description Duncan Hames => Duncan Hames |
2025-03-20 |
update person_description Sara Bandali => Sara Bandali |
2025-03-20 |
update website_status FlippedRobots => OK |
2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2025-02-23 |
update website_status OK => FlippedRobots |
2025-01-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-01-21 |
update statutory_documents ALTER ARTICLES 15/01/2025 |
2024-12-19 |
delete about_pages_linkeddomain senedd.wales |
2024-12-19 |
delete career_pages_linkeddomain senedd.wales |
2024-12-19 |
delete contact_pages_linkeddomain senedd.wales |
2024-12-19 |
delete index_pages_linkeddomain senedd.wales |
2024-12-19 |
delete management_pages_linkeddomain senedd.wales |
2024-12-19 |
delete terms_pages_linkeddomain senedd.wales |
2024-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-11-01 |
update statutory_documents DIRECTOR APPOINTED PROF ELIZABETH DAVID-BARRETT |
2024-10-17 |
delete about_pages_linkeddomain transparencyschool.org |
2024-10-17 |
delete alias Transparency International Lithuania |
2024-10-17 |
delete management_pages_linkeddomain icij.org |
2024-10-17 |
delete management_pages_linkeddomain vozdeguanacaste.com |
2024-10-17 |
delete person Maria Fernanda Cruz Chaves |
2024-10-17 |
insert about_pages_linkeddomain senedd.wales |
2024-10-17 |
insert career_pages_linkeddomain senedd.wales |
2024-10-17 |
insert contact_pages_linkeddomain senedd.wales |
2024-10-17 |
insert index_pages_linkeddomain senedd.wales |
2024-10-17 |
insert management_pages_linkeddomain senedd.wales |
2024-10-17 |
insert person Margot Mollat |
2024-10-17 |
insert terms_pages_linkeddomain senedd.wales |
2024-10-17 |
update person_description Colin Munro => Colin Munro |
2024-10-17 |
update person_description Emily Wegener => Emily Wegener |
2024-10-17 |
update person_description Jonathan Cushing => Jonathan Cushing |
2024-10-17 |
update person_description Rachel Davies Teka => Rachel Davies Teka |
2024-10-17 |
update person_description Sue Blackwell => Sue Blackwell |
2024-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HEYWOOD |
2024-09-15 |
delete general_emails in..@policeombudsman.org |
2024-09-15 |
insert support_emails co..@policeombudsman.org |
2024-09-15 |
delete email in..@policeombudsman.org |
2024-09-15 |
delete phone 020 7930 0749 |
2024-09-15 |
delete phone 028 9082 8600 |
2024-09-15 |
insert email co..@policeombudsman.org |
2024-09-15 |
insert email pu..@csc.gov.uk |
2024-09-15 |
insert phone 0300 013 2119 |
2024-09-15 |
insert phone 0300 123 2989 |
2024-09-15 |
insert phone 0800 34 34 24 |
2024-09-11 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC DAVID WILLIAM MARTIN |
2024-08-14 |
delete otherexecutives Josie Stewart |
2024-08-14 |
delete otherexecutives Sophie Ogilvy |
2024-08-14 |
delete otherexecutives Yi Kang Choo |
2024-08-14 |
insert otherexecutives Harsha Patel |
2024-08-14 |
delete person Barney Cullum |
2024-08-14 |
delete person Joseph Moore |
2024-08-14 |
delete person Josie Stewart |
2024-08-14 |
delete person Mallary Gelb |
2024-08-14 |
delete person Najla Dowson-Zeidan |
2024-08-14 |
delete person Naomi Neiland |
2024-08-14 |
delete person Socorro Torres-Duarte |
2024-08-14 |
delete person Sophie Ogilvy |
2024-08-14 |
delete source_ip 172.67.73.102 |
2024-08-14 |
delete source_ip 104.26.12.211 |
2024-08-14 |
delete source_ip 104.26.13.211 |
2024-08-14 |
insert address 15 Calton Road
Edinburgh
EH8 8DL |
2024-08-14 |
insert email ch..@transparency.org.uk |
2024-08-14 |
insert email re..@transparency.org.uk |
2024-08-14 |
insert person Dr. Patrick Kwasi Brobbey |
2024-08-14 |
insert person Dr. Sabrina White |
2024-08-14 |
insert person Harsha Patel |
2024-08-14 |
insert person Irasema Guzman Orozco |
2024-08-14 |
insert person James Evans |
2024-08-14 |
insert person Jon Narcross |
2024-08-14 |
insert person Léa Clamadieu |
2024-08-14 |
insert person Sola Oduneye |
2024-08-14 |
insert source_ip 172.67.71.26 |
2024-08-14 |
insert source_ip 104.26.8.125 |
2024-08-14 |
insert source_ip 104.26.9.125 |
2024-08-14 |
update person_description Daniel Bruce => Daniel Bruce |
2024-08-14 |
update person_description Juliet Swann => Juliet Swann |
2024-08-14 |
update person_description Rose Zussman => Rose Zussman |
2024-08-14 |
update person_title Ben Cowdock: Investigations Lead => Senior Investigations Lead |
2024-08-14 |
update person_title Emily Wegener: Evidence & Advocacy Officer => Senior Policy and Campaigns Officer |
2024-08-14 |
update person_title Juliet Swann: Senior Policy Officer => Nations and Regions Programme Manager |
2024-08-14 |
update person_title Mohamed Bennour: Project Manager => Programme Manager |
2024-08-14 |
update person_title Rose Zussman: Policy Manager => Senior Advocacy Manager |
2024-08-14 |
update person_title Sophie Campbell White: Fundraising Officer => Senior Development Officer |
2024-08-14 |
update person_title Yi Kang Choo: Programme Officer => International Programmes Officer |
2024-08-14 |
update robots_txt_status openaccess.transparency.org.uk: 200 => 404 |
2024-08-14 |
update website_status FlippedRobots => OK |
2024-07-29 |
update website_status Disallowed => FlippedRobots |
2024-06-24 |
update statutory_documents DIRECTOR APPOINTED MS HILDA CHRISTEL FANG YI CHEONG |
2024-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNY CLAYTON |
2024-05-24 |
update website_status FlippedRobots => Disallowed |
2024-04-04 |
update website_status Disallowed => FlippedRobots |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2024-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE THOMPSON |
2023-11-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DONALD MILLWARD |
2023-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARTIN |
2023-10-19 |
update website_status FlippedRobots => Disallowed |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-08-27 |
update website_status OK => FlippedRobots |
2023-07-16 |
delete cfo Joe Ghandhi |
2023-07-16 |
insert otherexecutives Yi Kang Choo |
2023-07-16 |
delete person Harvey Gavin |
2023-07-16 |
delete person Joe Ghandhi |
2023-07-16 |
delete person Melissa Cederqvist Njihia |
2023-07-16 |
insert management_pages_linkeddomain icij.org |
2023-07-16 |
insert management_pages_linkeddomain vozdeguanacaste.com |
2023-07-16 |
insert person Jem Mills-Sheehy |
2023-07-16 |
insert person Maeve Lane |
2023-07-16 |
insert person Maria Fernanda Cruz Chaves |
2023-07-16 |
insert person Stevie Wolfe |
2023-07-16 |
insert person Yi Kang Choo |
2023-07-16 |
update person_description Emily Wegener => Emily Wegener |
2023-07-16 |
update person_title Chara de Lacey: Acting Head of Business Integrity => Head of Business Integrity |
2023-07-16 |
update person_title Emily Wegener: Research and Reporting Officer for Transparency International Global Health => Evidence & Advocacy Officer |
2023-07-16 |
update website_status FlippedRobots => OK |
2023-06-18 |
update website_status FailedRobots => FlippedRobots |
2023-04-10 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-02 |
update website_status FailedRobots => FlippedRobots |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-02-28 |
update website_status OK => FailedRobots |
2023-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAXTER |
2023-01-27 |
delete source_ip 172.67.154.27 |
2023-01-27 |
delete source_ip 104.21.4.102 |
2023-01-27 |
insert source_ip 172.67.73.102 |
2023-01-27 |
insert source_ip 104.26.12.211 |
2023-01-27 |
insert source_ip 104.26.13.211 |
2023-01-27 |
update robots_txt_status openaccess.transparency.org.uk: 404 => 200 |
2023-01-27 |
update website_status FlippedRobots => OK |
2022-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-11-28 |
update website_status Disallowed => FlippedRobots |
2022-10-06 |
update statutory_documents DIRECTOR APPOINTED MRS XENIA BERYL MIDDLETON WICKETT |
2022-10-06 |
update statutory_documents DIRECTOR APPOINTED MS ANNE ZAKI |
2022-10-06 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE ANGELA EVANS |
2022-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWES QC |
2022-07-28 |
update website_status DomainNotFound => Disallowed |
2022-05-25 |
update website_status FlippedRobots => DomainNotFound |
2022-05-10 |
update website_status OK => FlippedRobots |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCKBURN |
2022-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH-JAYNE CLIFTON |
2022-01-07 |
update statutory_documents DIRECTOR APPOINTED MRS VALERIE MONK |
2022-01-06 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD FORD |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEYMOUR EASTWOOD |
2021-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
delete address 10 QUEEN STREET PLACE LONDON ENGLAND EC4R 1BE |
2021-07-07 |
insert address 10 QUEEN STREET PLACE LONDON ENGLAND EC4R 1AG |
2021-07-07 |
update registered_address |
2021-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2021 FROM
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
ENGLAND |
2021-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2021 FROM
10 QUEEN STREET PLACE 10 QUEEN STREET PLACE
LONDON
EC4R 1AG
ENGLAND |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHALNI ARORA |
2020-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-28 |
update statutory_documents SECRETARY APPOINTED MR COLIN JOHN MUNRO |
2020-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
2020-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA SALTER |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMARA DAVIES |
2019-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-05-19 |
update statutory_documents DIRECTOR APPOINTED MR EDMUND BENJAMIN RICH |
2019-05-19 |
update statutory_documents DIRECTOR APPOINTED MS SARAH-JAYNE CLIFTON |
2019-03-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN THOMAS COCKBURN |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2019-03-13 |
update statutory_documents DIRECTOR APPOINTED MR DOMINIC DAVID WILLIAM MARTIN |
2018-11-07 |
delete address CAN MEZZANINE 7-14 GREAT DOVER STREET LONDON ENGLAND SE1 4YR |
2018-11-07 |
insert address 10 QUEEN STREET PLACE LONDON ENGLAND EC4R 1BE |
2018-11-07 |
update account_category SMALL => FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-07 |
update registered_address |
2018-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2018 FROM
CAN MEZZANINE 7-14 GREAT DOVER STREET
LONDON
SE1 4YR
ENGLAND |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY KAYE |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY KAYE |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2017-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NUSSBAUM |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-01-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-01-09 |
update statutory_documents ALTER ARTICLES 08/12/2016 |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALYSON WARHURST |
2016-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHALNI ARORA / 21/09/2016 |
2016-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY HAWKINS |
2016-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA LISA NORTHCOTT / 09/04/2016 |
2016-05-14 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-14 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-10 |
update statutory_documents 01/03/16 NO MEMBER LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR PAUL MAURIQUE HEYWOOD |
2015-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP RAPHAEL |
2015-08-13 |
delete address CAN MEZZANINE 32-36 LOMAN STREET LONDON SE1 0EH |
2015-08-13 |
insert address CAN MEZZANINE 7-14 GREAT DOVER STREET LONDON ENGLAND SE1 4YR |
2015-08-13 |
update registered_address |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
CAN MEZZANINE 32-36 LOMAN STREET
LONDON
SE1 0EH |
2015-05-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BOWES QC |
2015-05-22 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE FIONA THOMPSON |
2015-05-22 |
update statutory_documents DIRECTOR APPOINTED MRS JENNY NATASHA CLAYTON |
2015-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE MOORE-WILLIAMS |
2015-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DRYSDALE |
2015-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HOLT |
2015-05-08 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-08 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-05 |
update statutory_documents 01/03/15 NO MEMBER LIST |
2015-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON MATTHEW NUSSBAUM / 01/01/2015 |
2015-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALYSON CLAIRE WARHURST / 01/01/2015 |
2015-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN DRYSDALE / 01/01/2015 |
2015-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOLT / 01/01/2015 |
2015-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH MOORE-WILLIAMS / 01/01/2015 |
2014-12-07 |
delete company_previous_name TRANSPARENCY INTERNATIONAL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-03 |
update statutory_documents SECRETARY APPOINTED MRS AMANDA CAROLINE SALTER |
2014-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE LANIGAN |
2014-06-18 |
update statutory_documents DIRECTOR APPOINTED MS TAMARA LISA NORTHCOTT |
2014-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TRUMPER |
2014-04-07 |
delete address CAN MEZZANINE 32-36 LOMAN STREET LONDON UNITED KINGDOM SE1 0EH |
2014-04-07 |
insert address CAN MEZZANINE 32-36 LOMAN STREET LONDON SE1 0EH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-07 |
update statutory_documents 01/03/14 NO MEMBER LIST |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GARFIELD BAXTER / 24/02/2014 |
2014-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF KAYE / 24/02/2014 |
2014-02-23 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM GARFIELD BAXTER |
2014-02-23 |
update statutory_documents DIRECTOR APPOINTED MR JEFF KAYE |
2014-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLLOFF |
2013-12-06 |
update statutory_documents ADOPT ARTICLES 21/11/2013 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GARLICK |
2013-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-07 |
update statutory_documents 01/03/13 NO MEMBER LIST |
2012-12-06 |
update statutory_documents DIRECTOR APPOINTED MR SEYMOUR ARTHUR MILES EASTWOOD |
2012-12-03 |
update statutory_documents DIRECTOR APPOINTED MS SHALNI ARORA |
2012-12-02 |
update statutory_documents DIRECTOR APPOINTED MS SALLY HAWKINS |
2012-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK COCKCROFT |
2012-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL ZIEGLER |
2012-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CONSTANT |
2012-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARL AUGUST ZIEGLER / 07/12/2011 |
2012-03-19 |
update statutory_documents 01/03/12 NO MEMBER LIST |
2012-01-04 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ADRIAN COLLOFF |
2011-12-29 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MONTAGUE RAPHAEL |
2011-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-07-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-07-04 |
update statutory_documents ALTER ARTICLES 15/06/2011 |
2011-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP RAPHAEL |
2011-03-22 |
update statutory_documents 01/03/11 NO MEMBER LIST |
2011-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASHLEY MEYRICKE CONSTANT / 21/03/2011 |
2011-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY GARLICK / 21/03/2011 |
2010-12-22 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM
3RD FLOOR DOWNSTREAM BUILDING
1 LONDON BRIDGE
LONDON
SE1 9BG |
2010-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN MARY GARLICK |
2010-11-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ASHLEY MEYRICKE CONSTANT |
2010-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-03-18 |
update statutory_documents 01/03/10 NO MEMBER LIST |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TRUMPER / 17/03/2010 |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH MOORE-WILLIAMS / 17/03/2010 |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK LAURENCE COCKCROFT / 17/03/2010 |
2010-03-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL AUGUST ZIEGLER / 17/03/2010 |
2009-12-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-12-03 |
update statutory_documents ALTER ARTICLES 12/11/2009 |
2009-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY CARVER |
2009-03-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/09 |
2008-11-26 |
update statutory_documents DIRECTOR APPOINTED DAVID NUSSBAUM |
2008-11-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JUDITH MOODY-STUART |
2008-11-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KATE WILSON |
2008-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/08 |
2007-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/07 |
2006-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/06 |
2006-01-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/05 |
2004-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
HARMAN HOUSE
1 GEORGE STREET
UXBRIDGE
MIDDLESEX UB8 1QQ |
2004-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2004-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-29 |
update statutory_documents SECRETARY RESIGNED |
2004-03-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/04 |
2003-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/03 |
2003-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-09-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/02 |
2001-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/01 |
2001-04-09 |
update statutory_documents SECRETARY RESIGNED |
2000-10-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-04-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/00 |
2000-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-04-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/99 |
1998-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/98 |
1997-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-03-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/97 |
1997-02-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96 |
1997-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-03-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/96 |
1996-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-04-19 |
update statutory_documents ALTER MEM AND ARTS 05/04/95 |
1995-03-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/03/95 |
1994-11-16 |
update statutory_documents COMPANY NAME CHANGED
TRANSPARENCY INTERNATIONAL
CERTIFICATE ISSUED ON 17/11/94 |
1994-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |