Date | Description |
2025-04-05 |
delete cfo James Solomons |
2025-04-05 |
delete otherexecutives James Solomons |
2025-04-05 |
delete otherexecutives Karina Guerra |
2025-04-05 |
delete otherexecutives Peter Langford |
2025-04-05 |
insert otherexecutives Avi Lewis |
2025-04-05 |
insert otherexecutives Dr. Louise Parkes |
2025-04-05 |
insert otherexecutives Jake Phillpot |
2025-04-05 |
insert otherexecutives Jon Newbery |
2025-04-05 |
insert otherexecutives Melanie Seymour |
2025-04-05 |
insert otherexecutives Tobi Ajibola |
2025-04-05 |
delete address L20, 135 King Street, Sydney NSW 2000, Australia |
2025-04-05 |
delete person Dave Haines |
2025-04-05 |
delete person James Solomons |
2025-04-05 |
delete person Karina Guerra |
2025-04-05 |
delete person Peter Langford |
2025-04-05 |
delete person Sarah Mulvenna |
2025-04-05 |
delete source_ip 63.35.51.142 |
2025-04-05 |
delete source_ip 34.249.200.254 |
2025-04-05 |
delete source_ip 52.17.119.105 |
2025-04-05 |
insert address Level 20, 135 King street, Sydney, NSW 2000, Australia |
2025-04-05 |
insert person Avi Lewis |
2025-04-05 |
insert person Dr. Louise Parkes |
2025-04-05 |
insert person Jake Phillpot |
2025-04-05 |
insert person Jon Newbery |
2025-04-05 |
insert person Melanie Seymour |
2025-04-05 |
insert person Tobi Ajibola |
2025-04-05 |
insert source_ip 18.202.8.75 |
2025-04-05 |
insert source_ip 3.248.56.152 |
2025-04-05 |
insert source_ip 54.155.19.65 |
2025-04-05 |
update person_description Lee-Martin Seymour => Lee-Martin Seymour |
2025-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, NO UPDATES |
2024-12-17 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-07-09 |
delete address 13/13 Hickson Road, Dawes Point, Sydney, NSW 2000, Australia |
2024-07-09 |
insert address L20, 135 King Street, Sydney NSW 2000, Australia |
2024-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2024 FROM
KEMP HOUSE 152 - 160 CITY ROAD
LONDON
UNITED KINGDOM
EC1V 2NX
ENGLAND |
2024-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2024 FROM
124 CITY ROAD, LONDON, EC1V 2NX 124 CITY ROAD
LONDON
EC1V 2NX
ENGLAND |
2024-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-07 |
delete otherexecutives Lija Wilson |
2024-03-07 |
insert otherexecutives Karina Guerra |
2024-03-07 |
insert otherexecutives Peter Langford |
2024-03-07 |
delete about_pages_linkeddomain google.com |
2024-03-07 |
delete career_pages_linkeddomain goo.gl |
2024-03-07 |
delete index_pages_linkeddomain google.com |
2024-03-07 |
delete person Lija Wilson |
2024-03-07 |
delete source_ip 34.251.201.224 |
2024-03-07 |
delete source_ip 34.253.101.190 |
2024-03-07 |
delete source_ip 54.194.170.100 |
2024-03-07 |
delete terms_pages_linkeddomain google.com |
2024-03-07 |
insert index_pages_linkeddomain trustmarketplace.com |
2024-03-07 |
insert industry_tag HR and recruitment technology |
2024-03-07 |
insert person Dave Haines |
2024-03-07 |
insert person Karina Guerra |
2024-03-07 |
insert person Peter Langford |
2024-03-07 |
insert person Sarah Mulvenna |
2024-03-07 |
insert source_ip 63.35.51.142 |
2024-03-07 |
insert source_ip 34.249.200.254 |
2024-03-07 |
insert source_ip 52.17.119.105 |
2024-03-07 |
insert ticker_symbol VBS |
2024-03-07 |
update person_description Lee-Martin Seymour => Lee-Martin Seymour |
2024-03-07 |
update person_description Nigel Heap => Nigel Heap |
2024-03-07 |
update person_description Robert Waring => Robert Waring |
2024-03-07 |
update person_title Lee-Martin Seymour: Co - Founder; CEO; Member of the Leadership Team; Director => CEO; Founder; Member of the Board of Directors; Exec Director |
2024-03-07 |
update person_title Nigel Heap: UK Ireland Managing Director, and Chairman of the Asia Pacific; Non Executive Director; Director => Hays UK in 1988 As a Trainee Consultant; Member of the Board of Directors; Non Executive Director |
2024-03-07 |
update person_title Robert Waring: Director of Oakhill Hamilton Pty Ltd; Director; Company Secretary => Member of the Board of Directors; Company Secretary |
2024-03-07 |
update website_status InternalTimeout => OK |
2023-12-22 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-15 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-16 |
update website_status OK => InternalTimeout |
2022-08-11 |
insert support_emails su..@xref.com |
2022-08-11 |
delete source_ip 3.248.8.137 |
2022-08-11 |
delete source_ip 52.49.198.28 |
2022-08-11 |
delete source_ip 52.212.43.230 |
2022-08-11 |
insert email su..@xref.com |
2022-08-11 |
insert source_ip 34.251.201.224 |
2022-08-11 |
insert source_ip 34.253.101.190 |
2022-08-11 |
insert source_ip 54.194.170.100 |
2022-08-11 |
insert terms_pages_linkeddomain chargebee.com |
2022-07-07 |
delete address KEMP HOUSE CITY ROAD 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2022-07-07 |
insert address 124 CITY ROAD, LONDON, EC1V 2NX 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2022-07-07 |
update registered_address |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE-MARTIN JOHN SEYMOUR / 16/06/2022 |
2022-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2022 FROM
KEMP HOUSE CITY ROAD
152-160 CITY ROAD
LONDON
EC1V 2NX
ENGLAND |
2022-04-02 |
delete about_pages_linkeddomain smartrecruiters.com |
2022-04-02 |
insert index_pages_linkeddomain google.com |
2022-04-02 |
insert terms_pages_linkeddomain google.com |
2022-02-14 |
delete chairman Brad Rosser |
2022-02-14 |
insert chairman Thomas Stianos |
2022-02-14 |
insert otherexecutives Thomas Stianos |
2022-02-14 |
delete person Brad Rosser |
2022-02-14 |
insert alias Xref Trust |
2022-02-14 |
insert person Thomas Stianos |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-10-03 |
delete address 13/13 Hickson Road, Dawes Point, Sydney, NSW 2000, Australien |
2021-09-24 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-05 |
delete coo Sharon Blesson |
2021-08-05 |
insert cto Sharon Blesson |
2021-08-05 |
update person_title Sharon Blesson: Chief Operating Officer; Member of the Leadership Team => Chief Technology Officer; Member of the Leadership Team |
2021-07-04 |
insert otherexecutives Lija Wilson |
2021-07-04 |
insert about_pages_linkeddomain xf1.com |
2021-07-04 |
insert career_pages_linkeddomain xf1.com |
2021-07-04 |
insert casestudy_pages_linkeddomain xf1.com |
2021-07-04 |
insert contact_pages_linkeddomain xf1.com |
2021-07-04 |
insert index_pages_linkeddomain xf1.com |
2021-07-04 |
insert person Lija Wilson |
2021-07-04 |
insert solution_pages_linkeddomain xf1.com |
2021-07-04 |
insert terms_pages_linkeddomain xf1.com |
2021-07-04 |
update person_title Robert Waring: Company Secretary => Director of Oakhill Hamilton Pty Ltd; Company Secretary |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-06-23 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/06/2021 |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE-MARTIN JOHN SEYMOUR / 17/06/2021 |
2021-06-21 |
update statutory_documents CESSATION OF LEE-MARTIN SEYMOUR AS A PSC |
2021-06-21 |
update statutory_documents CESSATION OF TIMOTHY GRIFFITHS AS A PSC |
2021-04-25 |
delete cto Tim Griffiths |
2021-04-25 |
delete founder Tim Griffiths |
2021-04-25 |
delete address 1 Adelaide Street East, Suite 202, Toronto, Ontario M5C 2V9 |
2021-04-25 |
delete address 13809 Research Blvd Suite 500 PMB 92738 Austin, TX 78750 |
2021-04-25 |
delete address 17/13 Hickson Road, Dawes Point, Sydney, NSW 2000, Australia |
2021-04-25 |
delete address 46 New Broad Street London, EC2M 1JH, United Kingdom |
2021-04-25 |
delete associated_investor Benchmark Capital |
2021-04-25 |
delete person Tim Griffiths |
2021-04-25 |
delete source_ip 63.33.19.148 |
2021-04-25 |
delete source_ip 52.18.26.20 |
2021-04-25 |
delete source_ip 52.31.80.183 |
2021-04-25 |
insert contact_pages_linkeddomain goo.gl |
2021-04-25 |
insert source_ip 3.248.8.137 |
2021-04-25 |
insert source_ip 52.49.198.28 |
2021-04-25 |
insert source_ip 52.212.43.230 |
2021-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS |
2021-02-02 |
insert secretary Robert Waring |
2021-02-02 |
delete casestudy_pages_linkeddomain smartrecruiters.com |
2021-02-02 |
delete contact_pages_linkeddomain smartrecruiters.com |
2021-02-02 |
delete index_pages_linkeddomain smartrecruiters.com |
2021-02-02 |
delete solution_pages_linkeddomain smartrecruiters.com |
2021-02-02 |
delete terms_pages_linkeddomain smartrecruiters.com |
2021-02-02 |
insert address 13/13 Hickson Road, Dawes Point, Sydney, NSW 2000, Australia |
2021-02-02 |
insert person Robert Waring |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-05 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address 46 NEW BROAD STREET LONDON ENGLAND EC2M 1JH |
2020-10-30 |
insert address KEMP HOUSE CITY ROAD 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2020-10-30 |
update registered_address |
2020-10-11 |
insert chairman Brad Rosser |
2020-10-11 |
insert otherexecutives Nigel Heap |
2020-10-11 |
insert associated_investor Benchmark Capital |
2020-10-11 |
insert person Brad Rosser |
2020-10-11 |
insert person Nigel Heap |
2020-10-11 |
update person_description James Solomons => James Solomons |
2020-10-11 |
update person_description Lee-Martin Seymour => Lee-Martin Seymour |
2020-10-11 |
update person_description Sharon Blesson => Sharon Blesson |
2020-10-11 |
update person_description Tim Griffiths => Tim Griffiths |
2020-10-11 |
update robots_txt_status www.xref.com: 404 => 200 |
2020-10-11 |
update robots_txt_status xref-assets.xref.com: 404 => 403 |
2020-10-11 |
update robots_txt_status xref.com: 404 => 200 |
2020-09-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-21 |
update statutory_documents ALTER ARTICLES 25/08/2020 |
2020-09-08 |
update statutory_documents ALTER ARTICLES 25/08/2020 |
2020-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM
46 NEW BROAD STREET
LONDON
EC2M 1JH
ENGLAND |
2020-07-21 |
delete source_ip 3.248.8.137 |
2020-07-21 |
delete source_ip 52.49.198.28 |
2020-07-21 |
delete source_ip 52.212.43.230 |
2020-07-21 |
insert source_ip 63.33.19.148 |
2020-07-21 |
insert source_ip 52.18.26.20 |
2020-07-21 |
insert source_ip 52.31.80.183 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
2020-06-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GRIFFITHS / 19/06/2020 |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE-MARTIN JOHN SEYMOUR / 19/06/2020 |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE-MARTIN JOHN SEYMOUR / 19/06/2020 |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID GRIFFITHS / 19/06/2020 |
2020-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID GRIFFITHS / 19/06/2020 |
2020-06-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE-MARTIN SEYMOUR / 19/06/2020 |
2020-06-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GRIFFITHS / 19/06/2020 |
2020-06-15 |
delete source_ip 63.33.19.148 |
2020-06-15 |
delete source_ip 52.18.26.20 |
2020-06-15 |
delete source_ip 52.31.80.183 |
2020-06-15 |
insert source_ip 3.248.8.137 |
2020-06-15 |
insert source_ip 52.49.198.28 |
2020-06-15 |
insert source_ip 52.212.43.230 |
2020-05-16 |
delete source_ip 76.223.9.102 |
2020-05-16 |
delete source_ip 13.248.141.96 |
2020-05-16 |
insert source_ip 63.33.19.148 |
2020-05-16 |
insert source_ip 52.18.26.20 |
2020-05-16 |
insert source_ip 52.31.80.183 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-16 |
delete source_ip 13.239.76.19 |
2020-03-16 |
delete source_ip 54.79.81.245 |
2020-03-16 |
insert source_ip 76.223.9.102 |
2020-03-16 |
insert source_ip 13.248.141.96 |
2020-03-16 |
update robots_txt_status www.xref.com: 200 => 404 |
2020-03-16 |
update robots_txt_status xref.com: 200 => 404 |
2020-03-16 |
update website_status InternalTimeout => OK |
2020-03-04 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-18 |
update website_status OK => InternalTimeout |
2019-08-18 |
delete source_ip 3.105.61.140 |
2019-08-18 |
delete source_ip 54.206.78.142 |
2019-08-18 |
insert index_pages_linkeddomain calendly.com |
2019-08-18 |
insert source_ip 13.239.76.19 |
2019-08-18 |
insert source_ip 54.79.81.245 |
2019-07-18 |
delete source_ip 13.238.110.33 |
2019-07-18 |
delete source_ip 52.65.43.156 |
2019-07-18 |
insert source_ip 3.105.61.140 |
2019-07-18 |
insert source_ip 54.206.78.142 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
2019-06-18 |
delete source_ip 13.238.153.75 |
2019-06-18 |
delete source_ip 13.239.91.65 |
2019-06-18 |
insert source_ip 13.238.110.33 |
2019-06-18 |
insert source_ip 52.65.43.156 |
2019-05-18 |
delete about_pages_linkeddomain smartrecruiters.com |
2019-05-18 |
delete address 1 Adelaide Street East, Suite 202, Toronto, Ontario M5C 2V9, Canada |
2019-05-18 |
delete address APAC: 17/13 Hickson Road, Dawes Point, Sydney, NSW 2000, Australia |
2019-05-18 |
delete address Karl Johans gate 16, 0154 Oslo, Norway |
2019-05-18 |
delete casestudy_pages_linkeddomain smartrecruiters.com |
2019-05-18 |
delete contact_pages_linkeddomain smartrecruiters.com |
2019-05-18 |
delete index_pages_linkeddomain smartrecruiters.com |
2019-05-18 |
delete investor_pages_linkeddomain smartrecruiters.com |
2019-05-18 |
delete source_ip 52.62.202.49 |
2019-05-18 |
delete source_ip 52.63.199.143 |
2019-05-18 |
delete terms_pages_linkeddomain goo.gl |
2019-05-18 |
delete terms_pages_linkeddomain google.com |
2019-05-18 |
delete terms_pages_linkeddomain smartrecruiters.com |
2019-05-18 |
insert source_ip 13.238.153.75 |
2019-05-18 |
insert source_ip 13.239.91.65 |
2019-04-15 |
delete source_ip 13.236.231.17 |
2019-04-15 |
delete source_ip 3.104.141.79 |
2019-04-15 |
insert about_pages_linkeddomain smartrecruiters.com |
2019-04-15 |
insert alias Xref LLC |
2019-04-15 |
insert casestudy_pages_linkeddomain smartrecruiters.com |
2019-04-15 |
insert contact_pages_linkeddomain smartrecruiters.com |
2019-04-15 |
insert index_pages_linkeddomain smartrecruiters.com |
2019-04-15 |
insert investor_pages_linkeddomain smartrecruiters.com |
2019-04-15 |
insert source_ip 52.62.202.49 |
2019-04-15 |
insert source_ip 52.63.199.143 |
2019-04-15 |
insert terms_pages_linkeddomain smartrecruiters.com |
2019-03-06 |
delete index_pages_linkeddomain calendly.com |
2019-03-06 |
delete person Josie Cugliari |
2019-03-06 |
delete source_ip 13.238.205.113 |
2019-03-06 |
delete source_ip 13.238.228.207 |
2019-03-06 |
insert about_pages_linkeddomain instagram.com |
2019-03-06 |
insert casestudy_pages_linkeddomain instagram.com |
2019-03-06 |
insert contact_pages_linkeddomain instagram.com |
2019-03-06 |
insert index_pages_linkeddomain instagram.com |
2019-03-06 |
insert investor_pages_linkeddomain instagram.com |
2019-03-06 |
insert source_ip 13.236.231.17 |
2019-03-06 |
insert source_ip 3.104.141.79 |
2019-03-06 |
insert terms_pages_linkeddomain instagram.com |
2019-03-06 |
update robots_txt_status acdn.xref.com: 403 => 404 |
2019-02-01 |
delete address Rådmann Halmrasts vei 16, 1337 Sandvika, Norway |
2019-02-01 |
insert address Karl Johans Gate 16, 0154 Oslo, Norway |
2019-02-01 |
insert contact_pages_linkeddomain calendly.com |
2019-02-01 |
insert index_pages_linkeddomain calendly.com |
2019-02-01 |
insert terms_pages_linkeddomain goo.gl |
2018-12-28 |
delete cfo James Solomon |
2018-12-28 |
delete person James Solomon |
2018-12-28 |
delete source_ip 52.65.98.185 |
2018-12-28 |
delete source_ip 54.79.63.183 |
2018-12-28 |
insert source_ip 13.238.205.113 |
2018-12-28 |
insert source_ip 13.238.228.207 |
2018-11-09 |
delete source_ip 54.66.148.109 |
2018-11-09 |
delete source_ip 54.79.33.117 |
2018-11-09 |
insert source_ip 52.65.98.185 |
2018-11-09 |
insert source_ip 54.79.63.183 |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-06 |
delete address 1 Adelaide Street East, Suite 202, Toronto, Ontario, Canada M5C 2V9 |
2018-10-06 |
delete source_ip 13.236.77.178 |
2018-10-06 |
delete source_ip 54.79.21.49 |
2018-10-06 |
insert address 1 Adelaide Street East, Suite 202, Toronto, ON, Canada M5C 2V9 |
2018-10-06 |
insert source_ip 54.66.148.109 |
2018-10-06 |
insert source_ip 54.79.33.117 |
2018-09-17 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-09-02 |
update website_status FlippedRobots => OK |
2018-09-02 |
delete source_ip 52.63.208.34 |
2018-09-02 |
delete source_ip 54.153.185.219 |
2018-09-02 |
insert source_ip 13.236.77.178 |
2018-09-02 |
insert source_ip 54.79.21.49 |
2018-08-08 |
update website_status OK => FlippedRobots |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-06-18 |
delete source_ip 13.54.215.181 |
2018-06-18 |
delete source_ip 54.206.66.142 |
2018-06-18 |
insert source_ip 52.63.208.34 |
2018-06-18 |
insert source_ip 54.153.185.219 |
2018-06-18 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-06-18 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE-MARTIN JOHN SEYMOUR / 27/04/2018 |
2018-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID GRIFFITHS / 27/04/2018 |
2018-04-21 |
delete source_ip 54.66.229.23 |
2018-04-21 |
delete source_ip 54.79.71.21 |
2018-04-21 |
insert address 1 Adelaide Street East, Suite 202, Toronto, Ontario, Canada M5C 2V9 |
2018-04-21 |
insert source_ip 13.54.215.181 |
2018-04-21 |
insert source_ip 54.206.66.142 |
2018-03-15 |
delete source_ip 13.54.133.193 |
2018-03-15 |
delete source_ip 52.63.119.170 |
2018-03-15 |
insert source_ip 54.66.229.23 |
2018-03-15 |
insert source_ip 54.79.71.21 |
2018-01-31 |
delete source_ip 13.210.155.82 |
2018-01-31 |
delete source_ip 52.62.124.142 |
2018-01-31 |
insert source_ip 13.54.133.193 |
2018-01-31 |
insert source_ip 52.63.119.170 |
2018-01-31 |
update person_description Josie Cugliari => Josie Cugliari |
2017-12-22 |
delete source_ip 13.54.30.67 |
2017-12-22 |
delete source_ip 52.65.219.120 |
2017-12-22 |
insert source_ip 13.210.155.82 |
2017-12-22 |
insert source_ip 52.62.124.142 |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-13 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-15 |
delete source_ip 52.63.38.243 |
2017-09-15 |
delete source_ip 52.63.91.3 |
2017-09-15 |
insert address Xref North America, 140 Yonge Street, Toronto, Ontario M5C 1X6, Canada |
2017-09-15 |
insert person Josie Cugliari |
2017-09-15 |
insert source_ip 13.54.30.67 |
2017-09-15 |
insert source_ip 52.65.219.120 |
2017-09-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
2017-08-05 |
delete address Xref EMEA, 20 Little Britain, London, EC1A 7DH, United Kingdom |
2017-08-05 |
delete address Xref North America, 140 Yonge Street, Toronto, Ontario M5C 1X6, Canada |
2017-08-05 |
insert address 1 Adelaide Street East, Suite 202, Toronto, Ontario M5C 2V9 |
2017-08-05 |
insert address Xref EMEA, 46 New Broad Street, London, EC2M 1JH, United Kingdom |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2017-07-13 |
update statutory_documents CESSATION OF EDWARD ALLNUTT AS A PSC |
2017-07-08 |
delete source_ip 52.65.29.187 |
2017-07-08 |
delete source_ip 52.65.141.235 |
2017-07-08 |
insert source_ip 52.63.38.243 |
2017-07-08 |
insert source_ip 52.63.91.3 |
2017-07-07 |
delete address 20 LITTLE BRITAIN LONDON ENGLAND EC1A 7DH |
2017-07-07 |
insert address 46 NEW BROAD STREET LONDON ENGLAND EC2M 1JH |
2017-07-07 |
update registered_address |
2017-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM
20 LITTLE BRITAIN
LONDON
EC1A 7DH
ENGLAND |
2017-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE-MARTIN JOHN SEYMOUR / 21/06/2017 |
2017-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID GRIFFITHS / 21/06/2017 |
2017-05-21 |
delete source_ip 168.62.20.37 |
2017-05-21 |
insert source_ip 52.65.29.187 |
2017-05-21 |
insert source_ip 52.65.141.235 |
2017-05-21 |
update robots_txt_status www.xref.com: 404 => 200 |
2017-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLNUTT |
2017-03-05 |
update website_status Disallowed => FlippedRobots |
2017-01-10 |
update website_status FlippedRobots => Disallowed |
2016-12-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-21 |
update accounts_last_madeup_date null => 2016-06-30 |
2016-12-21 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-19 |
update website_status OK => FlippedRobots |
2016-11-11 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHACE ALLNUTT / 12/09/2016 |
2016-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE-MARTIN JOHN SEYMOUR / 12/09/2016 |
2016-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID GRIFFITHS / 12/09/2016 |
2016-09-08 |
delete address LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON ENGLAND WC1A 1DG |
2016-09-08 |
insert address 20 LITTLE BRITAIN LONDON ENGLAND EC1A 7DH |
2016-09-08 |
update registered_address |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN |
2016-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2016 FROM
LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET
LONDON
WC1A 1DG
ENGLAND |
2016-08-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2016-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-05-14 |
update account_ref_day 31 => 30 |
2016-05-14 |
update account_ref_month 12 => 6 |
2016-05-14 |
update accounts_next_due_date 2017-09-16 => 2017-03-31 |
2016-04-11 |
update statutory_documents CURRSHO FROM 31/12/2016 TO 30/06/2016 |
2016-03-08 |
update website_status OK => InternalTimeout |
2015-12-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2014-04-02 |
delete index_pages_linkeddomain docs-xref-v2.azurewebsites.net |
2014-04-02 |
delete index_pages_linkeddomain facebook.com |
2014-01-23 |
insert index_pages_linkeddomain docs-xref-v2.azurewebsites.net |
2014-01-23 |
insert index_pages_linkeddomain facebook.com |
2013-12-26 |
delete index_pages_linkeddomain zendesk.com |
2013-12-26 |
insert alias Xref, Inc. |