GECKOENGAGE - History of Changes


DateDescription
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-07-07 delete person Lucy Galloway
2022-07-07 delete source_ip 35.225.14.97
2022-07-07 insert source_ip 141.193.213.11
2022-07-07 insert source_ip 141.193.213.10
2022-07-07 update person_title Michelle Smith: Customer Success Executive => Implementation Manager
2022-06-07 delete index_pages_linkeddomain wpengine.com
2022-06-07 delete person Brian Augustine
2022-06-07 delete person Callum Hogg
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-07 insert person Rachel Westwater
2022-04-07 delete casestudy_pages_linkeddomain chronicle.com
2022-04-07 insert person Bea Fairfax
2022-04-07 update person_title Amanda Williamson: Junior Software Engineer => Software Engineer
2022-04-07 update person_title Fraser McVean: Software Engineer => Senior Software Engineer
2022-04-07 update person_title Ilona Rama: Marketing Executive => Marketing & Events Executive
2022-04-07 update person_title Jonny Urquhart: Customer Success Executive => Customer Success Team Lead, UK
2022-04-07 update person_title Karolina Kaczmarska: Junior Software Engineer => Software Engineer
2022-04-07 update person_title Liam Young: Product Designer => Senior UI / UX Designer
2022-04-07 update person_title Martin MacDonald: Software Engineer => Senior Software Engineer
2022-04-07 update person_title Pete Somerville: Software Engineer => Senior Software Engineer
2022-04-07 update person_title Ruth Walker: People & Office Manager => Head of People
2022-03-07 delete person Allan Milne
2022-03-07 delete person Daniel Joyce
2022-03-07 delete person Kris Tun
2022-03-07 delete person Lee McGowan
2022-03-07 insert person Amy Gallacher
2022-03-07 insert person Steph Jenkins
2022-03-07 update person_description Ilona Rama => Ilona Rama
2022-03-07 update person_title Scott Johnston: Finance Assistant => Financial Controller
2022-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SWAN LANHAM / 21/12/2021
2022-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW SWAN LANHAM / 21/12/2021
2021-12-11 delete otherexecutives Nick Cole
2021-12-11 delete person Adrian Chen
2021-12-11 delete person Anitha Alapati
2021-12-11 delete person Charlotte Conway
2021-12-11 delete person Duncan Findlater
2021-12-11 delete person Nick Cole
2021-12-11 delete person Steph Sharkey
2021-12-11 insert person Katie Deters
2021-12-11 insert person Kelsi Harris
2021-12-11 insert person Latha Pillai
2021-09-16 delete cfo Heather Di Rollo
2021-09-16 delete person Callum Dickson
2021-09-16 delete person Heather Di Rollo
2021-09-16 insert index_pages_linkeddomain wpengine.com
2021-09-16 insert person Brian Augustine
2021-09-16 insert person Charlotte Conway
2021-09-16 update person_title Andrew Craib: Quality Assurance => Quality Assurance Engineer
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-08-16 insert person Drew Bryce
2021-08-16 insert person Lucy Galloway
2021-08-16 insert person Todd Tribble
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-02 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 02/08/2021
2021-07-14 insert otherexecutives Nick Cole
2021-07-14 insert person Anitha Alapati
2021-07-14 insert person Nick Cole
2021-07-14 insert person Stewart Scougall
2021-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-12 delete source_ip 142.93.33.6
2021-06-12 insert email at..@geckoengage.com
2021-06-12 insert source_ip 35.225.14.97
2021-04-18 delete person Callum Lindsay
2021-04-18 delete person Harry Swan
2021-04-18 insert person Michelle Smith
2021-04-18 update person_title Lee McGowan: Software Engineer => Engineering Manager
2021-03-25 update statutory_documents DIRECTOR APPOINTED MR JEREMY MARK COOPER
2021-02-23 delete chiefstrategyofficer Duncan Findlater
2021-02-23 insert person Callum Lindsay
2021-02-23 insert person Daniel Joyce
2021-02-23 insert person Lee McGowan
2021-02-23 insert person Paige Lynch
2021-02-23 insert person Scott Beresford
2021-02-23 insert person Scott Johnston
2021-02-23 update person_title Duncan Findlater: Strategy Director => Interim CMO
2021-02-23 update person_title Jamie Crampton: Business Development Manager => Senior Account Executive
2021-01-23 delete person Andy Cairns
2021-01-23 delete person Boris Naumov
2021-01-23 delete person Calum Shepherd
2021-01-23 update person_title Ilona Rama: Marketing & Events Executive => Marketing Executive
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-08-09 update account_category TOTAL EXEMPTION FULL => SMALL
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-12 delete person Gillian Jones
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-09 delete person Eric Stoller
2020-05-09 delete person Joe Pernick
2020-05-09 delete person Kevin Bates
2020-05-09 delete person Vinny Costantino
2020-04-08 delete person Lois McLuckie
2020-04-08 update person_title Kevin Bates: Director Partner Success => Customer Success Executive
2020-03-09 delete person Adrian Binzaru
2020-03-09 delete person Eric Range
2020-03-09 delete person Marty Major
2020-03-09 update person_title Jonny Richardson: Senior Customer Success Executive => Head of Implementation
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FORBES
2020-01-08 insert person Allan Milne
2020-01-08 insert person Amanda Williamson
2020-01-08 insert person Calum Shepherd
2020-01-08 insert person Ilona Rama
2020-01-08 insert person Karolina Kaczmarska
2020-01-08 insert person Steph Sharkey
2020-01-06 update statutory_documents DIRECTOR APPOINTED MR NEIL LENNOX JORDAN
2019-12-08 insert person Fraser McVean
2019-12-08 insert person Joe Pernick
2019-12-08 update person_title Callum Dickson: Software Engineer => Product Manager
2019-10-08 delete founder Matthew Lanham
2019-10-08 delete person Steven Holmson
2019-10-08 insert person Eric Range
2019-10-08 insert person Eric Stoller
2019-10-08 insert person Jonny Urquhart
2019-10-08 insert person Marty Major
2019-10-08 insert person Vinny Costantino
2019-10-08 update person_title Andy Cairns: Engineering Team Lead => VP of Engineering
2019-10-08 update person_title Chris Gibson: VP of Customer Success => UK Sales Manager
2019-10-08 update person_title Gillian Jones: Sales Manager => US Sales Manager
2019-10-08 update person_title Matthew Lanham: CEO; Founder => CEO
2019-10-08 update person_title Ruth Walker: Office Manager => People & Office Manager
2019-09-08 update person_title Boris Naumov: Customer Success Executive => Head of Customer Success, UK
2019-09-08 update person_title Jonny Richardson: Customer Success Executive => Senior Customer Success Executive
2019-09-05 update statutory_documents 02/09/19 STATEMENT OF CAPITAL GBP 195.457
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-07-09 insert person Andy Cairns
2019-07-09 insert person Kevin Bates
2019-07-09 insert person Ruby Williams
2019-07-09 insert person Steven Holmson
2019-07-01 update statutory_documents ADOPT ARTICLES 30/05/2019
2019-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW SWAN LANHAM / 20/04/2017
2019-06-27 update statutory_documents 12/06/19 STATEMENT OF CAPITAL GBP 191.603
2019-06-14 update statutory_documents DIRECTOR APPOINTED DR CHARLES ALISTAIR FORBES
2019-06-14 update statutory_documents CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2019-06-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016
2019-06-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/08/2017
2019-06-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/08/2018
2019-05-09 insert cfo Heather Di Rollo
2019-05-09 delete client_pages_linkeddomain pardot.com
2019-05-09 insert person Heather Di Rollo
2019-05-09 insert person Lois McLuckie
2019-04-23 update statutory_documents ALTER ARTICLES 04/04/2019
2019-04-23 update statutory_documents 04/04/19 STATEMENT OF CAPITAL GBP 154.947
2019-04-09 update person_title Callum Hogg: Software Engineer => Lead Software Engineer
2019-04-09 update person_title Jamie Crampton: Sales Development Representative => Business Development Manager
2019-04-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-29 delete person Andy Cairns
2019-01-29 delete person Hazel Moran
2019-01-29 insert person Gillian Jones
2019-01-29 insert person Ruth Walker
2019-01-29 update person_title Liam Young: Designer => Product Designer
2019-01-29 update person_title Pete Somerville: PHP Developer => Software Engineer
2018-12-25 delete about_pages_linkeddomain cookiepedia.co.uk
2018-12-25 delete client_pages_linkeddomain cookiepedia.co.uk
2018-12-25 delete contact_pages_linkeddomain cookiepedia.co.uk
2018-12-25 delete index_pages_linkeddomain cookiepedia.co.uk
2018-12-25 delete terms_pages_linkeddomain cookiepedia.co.uk
2018-12-25 update person_title Brian Anderson: US Commercial Manager => Marketing Manager
2018-11-05 delete person Jennifer Harley
2018-11-05 insert client Northumbria University
2018-11-05 insert client Robert Gordon University
2018-11-05 insert client University of Southampton
2018-11-05 insert client Western Kentucky University
2018-11-05 update person_title Callum Dickson: PHP Developer => Software Engineer
2018-11-05 update robots_txt_status geckoengage.com: 404 => 200
2018-11-05 update robots_txt_status www.geckoengage.com: 404 => 200
2018-10-02 delete about_pages_linkeddomain intercom.com
2018-10-02 delete source_ip 178.62.90.21
2018-10-02 insert source_ip 142.93.33.6
2018-08-30 insert coo Neil Jordan
2018-08-30 delete person Alison East
2018-08-30 delete person Nina Kahr
2018-08-30 insert person Andy Cairns
2018-08-30 insert person Jonny Richardson
2018-08-30 insert person Liam Young
2018-08-30 insert person Neil Jordan
2018-08-30 insert person Pete Somerville
2018-08-30 update person_description Jamie Crampton => Jamie Crampton
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-17 update person_description Jamie Crampton => Jamie Crampton
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-02 insert founder Matthew Lanham
2018-06-02 delete address Bupa House 116 Dundas Street Edinburgh EH3 5DQ
2018-06-02 insert address 22 Great Marlborough Street, London W1F 7HU
2018-06-02 insert phone +1 (917) 746-0007
2018-06-02 update person_description Jamie Crampton => Jamie Crampton
2018-06-02 update person_title Matthew Lanham: CEO => CEO; Founder
2018-05-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-12 delete person David MacKintosh
2018-04-12 update person_description Jamie Crampton => Jamie Crampton
2018-03-02 insert person Jamie Crampton
2018-03-02 update person_description Brian Anderson => Brian Anderson
2018-01-22 delete address 22 Great Marlborough Street London W1F 7HU
2018-01-22 delete person Richard Davidson
2018-01-22 insert person Brian Anderson
2018-01-22 insert person David MacKintosh
2017-12-16 delete coo John Legg
2017-12-16 delete general_emails in..@geckolabs.co.uk
2017-12-16 delete privacy_emails pr..@geckoform.com
2017-12-16 delete support_emails su..@geckoform.com
2017-12-16 insert general_emails in..@geckoengage.com
2017-12-16 insert privacy_emails pr..@geckoengage.com
2017-12-16 insert support_emails su..@geckoengage.com
2017-12-16 delete email in..@geckolabs.co.uk
2017-12-16 delete email pr..@geckoform.com
2017-12-16 delete email su..@geckoform.com
2017-12-16 delete person Alex Olley
2017-12-16 delete person David MacKintosh
2017-12-16 delete person Jamie Crampton
2017-12-16 delete person John Legg
2017-12-16 delete person Simon Bevis
2017-12-16 insert email in..@geckoengage.com
2017-12-16 insert email pr..@geckoengage.com
2017-12-16 insert email su..@geckoengage.com
2017-12-16 update person_description Richard Davidson => Richard Davidson
2017-12-16 update person_title Adrian Binzaru: Product Director => VP of Product
2017-12-16 update person_title Boris Naumov: Market Development Rep => Customer Success Executive
2017-12-16 update person_title Chris Gibson: Customer Success => VP of Customer Success
2017-12-16 update person_title Hazel Moran: Office Manager => CPO
2017-11-10 update website_status FailedRobots => OK
2017-11-10 delete source_ip 52.56.223.245
2017-11-10 insert source_ip 178.62.90.21
2017-11-10 update robots_txt_status www.geckoengage.com: 200 => 404
2017-10-24 update website_status FlippedRobots => FailedRobots
2017-10-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016
2017-10-04 update website_status FailedRobots => FlippedRobots
2017-09-22 update statutory_documents 04/07/17 STATEMENT OF CAPITAL GBP 154.947
2017-09-20 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/08/13
2017-09-07 update account_ref_month 8 => 12
2017-09-07 update accounts_next_due_date 2018-05-31 => 2018-09-30
2017-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SWAN LANHAM / 01/08/2017
2017-09-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW SWAN LANHAM / 01/08/2017
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-18 update statutory_documents CURREXT FROM 31/08/2017 TO 31/12/2017
2017-08-11 update website_status FlippedRobots => FailedRobots
2017-07-23 update website_status OK => FlippedRobots
2017-06-18 update website_status FlippedRobots => OK
2017-06-18 delete source_ip 178.62.11.179
2017-06-18 insert source_ip 52.56.223.245
2017-06-02 update website_status EmptyPage => FlippedRobots
2017-06-01 update statutory_documents 08/05/17 STATEMENT OF CAPITAL GBP 144.377
2017-05-20 update website_status FlippedRobots => EmptyPage
2017-05-13 update website_status OK => FlippedRobots
2017-05-05 update statutory_documents 16/01/17 STATEMENT OF CAPITAL GBP 128923
2017-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-04-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-08 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-02-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-04 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-07 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-29 update statutory_documents 03/08/15 FULL LIST
2015-08-25 update statutory_documents DIRECTOR APPOINTED ANDREW JONATHAN WEISZ
2015-08-25 update statutory_documents ADOPT ARTICLES 08/08/2015
2015-08-25 update statutory_documents 08/08/15 STATEMENT OF CAPITAL GBP 125.227
2015-08-25 update statutory_documents SUB-DIVISION 08/08/15
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-07 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 86-90 4TH FLOOR PAUL STREET LONDON ENGLAND EC2A 4NE
2014-09-07 insert address 86-90 4TH FLOOR PAUL STREET LONDON EC2A 4NE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-09-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-08-07 insert company_previous_name INQUIRELY LIMITED
2014-08-07 update name INQUIRELY LIMITED => GECKO LABS LIMITED
2014-08-04 update statutory_documents 03/08/14 FULL LIST
2014-07-28 update statutory_documents COMPANY NAME CHANGED INQUIRELY LIMITED CERTIFICATE ISSUED ON 28/07/14
2014-06-07 delete address SUITE 20 ADAMSON HOUSE 65 WESTGATE ROAD NEWCASTLE UPON TYNE ENGLAND ENGLAND NE1 1SG
2014-06-07 insert address 86-90 4TH FLOOR PAUL STREET LONDON ENGLAND EC2A 4NE
2014-06-07 update reg_address_care_of IGNITE100 => null
2014-06-07 update registered_address
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-03 => 2015-05-31
2014-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2014 FROM, C/O IGNITE100, SUITE 20 ADAMSON HOUSE, 65 WESTGATE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE1 1SG, ENGLAND
2014-04-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 62012 - Business and domestic software development
2013-09-06 update returns_last_madeup_date null => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-21 update statutory_documents 03/08/13 FULL LIST
2012-10-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-10-18 update statutory_documents 25/09/12 STATEMENT OF CAPITAL GBP 108.80
2012-10-18 update statutory_documents SUB-DIVISION 25/09/12
2012-08-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LANHAM / 18/08/2012
2012-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION