Date | Description |
2025-04-06 |
update website_status OK => InternalTimeout |
2025-03-13 |
update statutory_documents DIRECTOR APPOINTED MR DIEDERIK AUGUST GEERAERTS |
2025-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PIKE |
2024-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/24, WITH UPDATES |
2024-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO QUEIROZ / 17/10/2024 |
2024-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-04 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/22 |
2024-08-29 |
update robots_txt_status taskize.com: 404 => 200 |
2024-06-27 |
update statutory_documents 26/06/24 STATEMENT OF CAPITAL GBP 43110.825 |
2024-05-28 |
delete ceo Philip Slavin |
2024-05-28 |
delete person Philip Slavin |
2024-05-28 |
insert person James Pike |
2024-05-14 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD PIKE |
2024-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP SLAVIN |
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 |
2023-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |