TASKIZE - History of Changes


DateDescription
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
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-10-07 insert general_emails in..@taskize.com
2023-10-07 insert address 8 Devonshire Square London EC2M 4PL UK
2023-10-07 insert email in..@taskize.com
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-05 update statutory_documents 24/08/23 STATEMENT OF CAPITAL GBP 20610.83
2023-07-01 insert career_pages_linkeddomain bamboohr.com
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2023-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22 update statutory_documents 16/12/22 STATEMENT OF CAPITAL GBP 5610.82
2022-12-09 delete index_pages_linkeddomain euroclear.com
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-10-07 insert index_pages_linkeddomain euroclear.com
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-01 update statutory_documents DIRECTOR APPOINTED MR PETER JULIEN MARGUERITE SNEYERS
2022-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH VAN DE VELDE
2022-03-07 delete index_pages_linkeddomain foleon.com
2022-03-07 delete index_pages_linkeddomain vimeo.com
2022-03-07 insert address 8 Devonshire Square, London, EC2M 4PL
2022-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO QUEIROZ / 17/01/2022
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-21 update statutory_documents DIRECTOR APPOINTED MR ROGER JOHN O'HARA
2021-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15 update statutory_documents SECRETARY APPOINTED NICOLE FRANCES MONIR
2021-12-11 insert phone +44 (0)20 3874 7224
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-11-15 update statutory_documents DIRECTOR APPOINTED MR JOSEPH MARIE BERTHA RENE VAN DE VELDE
2021-11-15 update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW SLAVIN
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-20 update statutory_documents 04/08/21 STATEMENT OF CAPITAL GBP 660.825
2021-09-16 delete phone +44 (0) 203 874 7224
2021-08-17 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-17 update statutory_documents ADOPT ARTICLES 04/08/2021
2021-08-16 update robots_txt_status taskize.com: 200 => 404
2021-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAVIN
2021-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER O'HARA
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-06-13 insert legal_emails le..@taskize.com
2021-06-13 insert email le..@taskize.com
2021-01-24 delete email su..@taskize.com
2021-01-24 delete index_pages_linkeddomain ringcentral.com
2020-09-24 delete index_pages_linkeddomain office365.com
2020-09-24 insert index_pages_linkeddomain foleon.com
2020-07-16 update statutory_documents DIRECTOR APPOINTED MRS CECILE VAN HENTENRYCK
2020-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BREYER
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-06-13 delete address Floor 1, 10 Devonshire Square, London, EC2M 4YP
2020-06-13 delete source_ip 34.255.146.214
2020-06-13 delete source_ip 54.76.229.105
2020-06-13 delete source_ip 54.194.30.33
2020-06-13 insert index_pages_linkeddomain ringcentral.com
2020-06-13 insert source_ip 35.189.91.143
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14 update robots_txt_status connect.taskize.com: 403 => 404
2020-04-14 delete source_ip 63.35.204.247
2020-04-14 delete source_ip 54.76.36.146
2020-04-14 insert source_ip 54.76.229.105
2020-04-14 insert source_ip 54.194.30.33
2020-04-14 update website_status FlippedRobots => OK
2020-03-26 update website_status OK => FlippedRobots
2020-02-24 delete source_ip 52.19.128.246
2020-02-24 delete source_ip 54.171.56.72
2020-02-24 insert source_ip 63.35.204.247
2020-02-24 insert source_ip 34.255.146.214
2020-02-24 update website_status FlippedRobots => OK
2020-02-02 update website_status OK => FlippedRobots
2020-01-02 delete source_ip 18.203.169.152
2020-01-02 delete source_ip 34.243.161.113
2020-01-02 delete source_ip 52.48.19.227
2020-01-02 insert source_ip 52.19.128.246
2020-01-02 insert source_ip 54.76.36.146
2020-01-02 insert source_ip 54.171.56.72
2020-01-02 update website_status FlippedRobots => OK
2019-12-14 update website_status OK => FlippedRobots
2019-11-13 delete general_emails in..@taskize.com
2019-11-13 delete address Floor 3 9 Devonshire Square London EC2M 4YD
2019-11-13 delete email in..@taskize.com
2019-11-13 delete source_ip 52.30.251.158
2019-11-13 delete source_ip 52.51.245.231
2019-11-13 delete source_ip 52.212.12.187
2019-11-13 insert address Floor 1, 10 Devonshire Square, London, EC2M 4YP
2019-11-13 insert source_ip 18.203.169.152
2019-11-13 insert source_ip 34.243.161.113
2019-11-13 insert source_ip 52.48.19.227
2019-11-13 update primary_contact Floor 3 9 Devonshire Square London EC2M 4YD => Floor 1, 10 Devonshire Square, London, EC2M 4YP
2019-11-13 update website_status FlippedRobots => OK
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
2019-10-25 update website_status OK => FlippedRobots
2019-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25 delete about_pages_linkeddomain office365.com
2019-09-25 delete career_pages_linkeddomain office365.com
2019-09-25 delete contact_pages_linkeddomain office365.com
2019-09-25 delete terms_pages_linkeddomain office365.com
2019-09-25 update website_status FlippedRobots => OK
2019-09-06 update website_status OK => FlippedRobots
2019-08-06 insert otherexecutives Antonio Queiroz
2019-08-06 update person_title Antonio Queiroz: Chief Digital Officer at Euroclear => CDO; Director
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-06 update website_status FlippedRobots => OK
2019-06-17 update website_status OK => FlippedRobots
2019-05-17 insert sales_emails sa..@taskize.com
2019-05-17 insert support_emails su..@taskize.com
2019-05-17 delete phone +44 203 874 7224
2019-05-17 delete source_ip 34.243.107.82
2019-05-17 delete source_ip 34.250.186.219
2019-05-17 insert email sa..@taskize.com
2019-05-17 insert email su..@taskize.com
2019-05-17 insert email su..@taskize.com
2019-05-17 insert phone +44 (0) 203 874 7224
2019-05-17 insert source_ip 52.30.251.158
2019-05-17 insert source_ip 52.51.245.231
2019-05-17 insert source_ip 52.212.12.187
2019-05-17 update robots_txt_status www.taskize.com: 0 => 200
2019-05-17 update website_status FlippedRobots => OK
2019-04-25 update website_status OK => FlippedRobots
2019-04-24 update statutory_documents CESSATION OF EUROCLEAR PLC AS A PSC
2019-04-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/11/2018
2019-03-26 update website_status FlippedRobots => OK
2019-03-26 delete chairman John O'Hara
2019-03-26 insert person Antonio Queiroz
2019-03-26 update person_title John O'Hara: Chairman; Co - Founder; Chief Executive Officer; Director => Co - Founder; Director; Chief Executive Officer
2019-03-25 update statutory_documents DIRECTOR APPOINTED MR ANTONIO QUEIROZ
2019-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILE VAN HENTENRYCK
2019-03-02 update website_status OK => FlippedRobots
2019-01-28 update website_status FlippedRobots => OK
2018-12-27 update website_status OK => FlippedRobots
2018-12-20 update statutory_documents 07/11/18 STATEMENT OF CAPITAL GBP 409.95
2018-11-07 delete otherexecutives André-Marc Delhez
2018-11-07 insert chairman John O'Hara
2018-11-07 insert otherexecutives John O'Hara
2018-11-07 insert otherexecutives Philip Slavin
2018-11-07 delete person André-Marc Delhez
2018-11-07 update person_title John O'Hara: Co - Founder; Chief Executive Officer => Chairman; Co - Founder; Chief Executive Officer; Director
2018-11-07 update person_title Philip Slavin: Chief Operating Officer; Co - Founder => Chief Operating Officer; Co - Founder; Director
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD FRENAY
2018-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUC VANTOMME
2018-07-17 delete person Andreu Plata Perez
2018-07-17 delete person Ben Scola
2018-07-17 delete person Cheen Dang
2018-07-17 delete person Damian O'Sullivan
2018-07-17 delete person David Screen
2018-07-17 delete person Davide Costantini
2018-07-17 delete person Gerry Hill
2018-07-17 delete person Harry Scola
2018-07-17 delete person James Kerr
2018-07-17 delete person James McPherson
2018-07-17 delete person Kerry Alvarez
2018-07-17 delete person Kishan Bharwad
2018-07-17 delete person Marc Jay
2018-07-17 delete person Nick Hume
2018-07-17 delete person Philip Ham
2018-07-17 delete person Ricardo Sanchez
2018-07-17 delete person Sarah Young
2018-07-17 delete person Simon McCartney
2018-07-17 delete person Steve Purvis
2018-07-17 delete person Vinal Patel
2018-07-17 update person_description André-Marc Delhez => André-Marc Delhez
2018-07-17 update person_description John O'Hara => John O'Hara
2018-07-17 update person_description Phil Slavin => Philip Slavin
2018-07-17 update person_description Philippe Breyer => Philippe Breyer
2018-07-17 update person_title André-Marc Delhez: Member of the Board of Directors => Director of Information; Member of the Board of Directors
2018-06-03 delete index_pages_linkeddomain euroclear.com
2018-06-03 insert about_pages_linkeddomain office365.com
2018-06-03 insert career_pages_linkeddomain office365.com
2018-06-03 insert contact_pages_linkeddomain office365.com
2018-06-03 insert index_pages_linkeddomain office365.com
2018-06-03 insert terms_pages_linkeddomain office365.com
2018-04-11 delete source_ip 52.18.129.124
2018-04-11 insert source_ip 34.243.107.82
2018-02-27 delete otherexecutives Bernard Frenay
2018-02-27 delete person Ben Sewell
2018-02-27 delete person Bernard Frenay
2018-02-27 delete person Matt Arrott
2018-02-27 delete person Richie Walsh
2018-02-27 delete source_ip 34.252.223.12
2018-02-27 insert person Ben Scola
2018-02-27 insert person Damian O'Sullivan
2018-02-27 insert person Gerry Hill
2018-02-27 insert person Harry Scola
2018-02-27 insert person Ricardo Sanchez
2018-02-27 insert person Sarah Young
2018-02-27 insert person Vinal Patel
2018-02-27 insert source_ip 34.250.186.219
2018-02-26 update statutory_documents DIRECTOR APPOINTED MR PHILIPPE BREYER
2018-02-26 update statutory_documents DIRECTOR APPOINTED MRS CECILE VAN HENTENRYCK
2018-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRE-MARC DELHEZ
2017-12-16 delete source_ip 34.248.220.51
2017-12-16 delete source_ip 52.18.83.135
2017-12-16 insert source_ip 34.252.223.12
2017-12-16 insert source_ip 52.18.129.124
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-30 update person_description John O'Hara September => John O'Hara
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-07 update statutory_documents DIRECTOR APPOINTED MR LUC VANTOMME
2017-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BREYER PHILIPPE
2017-07-05 update statutory_documents DIRECTOR APPOINTED MR ANDRE-MARC DELHEZ
2017-07-05 update statutory_documents 13/06/17 STATEMENT OF CAPITAL GBP 367.95
2017-07-02 delete source_ip 52.30.138.161
2017-07-02 insert source_ip 34.248.220.51
2017-05-15 insert index_pages_linkeddomain euroclear.com
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => FULL
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-05-13 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-05-05 update statutory_documents ADOPT ARTICLES 29/04/2015
2016-04-25 update statutory_documents SAIL ADDRESS CREATED
2016-04-18 update statutory_documents 24/01/16 FULL LIST
2015-12-09 update account_ref_month 1 => 12
2015-12-09 update accounts_next_due_date 2016-10-31 => 2016-09-30
2015-11-30 update statutory_documents CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-06-09 delete address WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD
2015-06-09 insert address WATLING HOUSE 33 CANNON STREET LONDON EC4M 5SB
2015-06-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-09 update registered_address
2015-05-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM, WEIR COTTAGE 2 LAINDON ROAD, BILLERICAY, ESSEX, CM12 9LD
2015-05-22 update statutory_documents DIRECTOR APPOINTED BERNARD NICOLAS MARCEL FRENAY
2015-05-22 update statutory_documents DIRECTOR APPOINTED BREYER PHILIPPE
2015-03-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-03-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-02-12 update statutory_documents 24/01/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX UNITED KINGDOM CM12 9LD
2014-02-07 insert address WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-02-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-01-27 update statutory_documents 24/01/14 FULL LIST
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-07-02 update accounts_last_madeup_date null => 2013-01-31
2013-07-02 update accounts_next_due_date 2013-10-24 => 2014-10-31
2013-06-24 insert sic_code 62090 - Other information technology service activities
2013-06-24 update returns_last_madeup_date null => 2013-01-24
2013-06-24 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-10 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-01-25 update statutory_documents 24/01/13 FULL LIST
2012-10-30 update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW SLAVIN
2012-01-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION