VALIDINTERNATIONAL.ORG - History of Changes


DateDescription
2025-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/25, NO UPDATES
2024-06-09 delete office_emails of..@validinternational.org
2024-06-09 delete alias Valid International
2024-06-09 delete email of..@validinternational.org
2024-06-09 delete index_pages_linkeddomain create.ie
2024-06-09 delete index_pages_linkeddomain linkedin.com
2024-06-09 delete index_pages_linkeddomain t.co
2024-06-09 delete index_pages_linkeddomain twitter.com
2024-06-09 delete phone +353 87 219 5560
2024-06-09 insert index_pages_linkeddomain virtualmin.com
2024-05-20 update statutory_documents DISS REQUEST WITHDRAWN
2024-04-23 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-04-16 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-12 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-14 delete address 35 Leopold Street, Oxford, OX4 1TW, United Kingdom
2022-09-14 delete fax +44 870 922 3510
2022-09-14 delete phone + (00) 1-714-252-0026
2022-09-14 delete phone +44 1865 722 180
2022-09-14 insert phone +353 87 219 5560
2022-09-14 update primary_contact 35 Leopold Street, Oxford, OX4 1TW, United Kingdom => null
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2022-03-11 delete source_ip 88.99.7.180
2022-03-11 insert source_ip 136.243.189.66
2022-02-07 delete address STONE HOUSE 17 HIGH STREET WELSHPOOL POWYS SY21 7JP
2022-02-07 insert address THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK11 1BN
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-07 update registered_address
2022-01-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM STONE HOUSE 17 HIGH STREET WELSHPOOL POWYS SY21 7JP
2022-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RUSSELL COLLINS / 10/01/2022
2022-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR STEPHEN RUSSELL COLLINS / 10/01/2022
2022-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR STEPHEN RUSSELL COLLINS / 10/01/2022
2021-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-31 delete cfo Ms. Fiona Shickle
2020-05-31 delete person Abdoul-Aziz Goza
2020-05-31 delete person Charlotte Atherton
2020-05-31 delete person Ernest Guevarra
2020-05-31 delete person Joseph Galabuzi
2020-05-31 delete person Manar Marzouk
2020-05-31 delete person Ms. Fiona Shickle
2020-05-31 delete person Ms. Valentina Rigamonti
2020-04-30 delete person Laura Bramley
2020-03-31 delete person Bara'ah Al Dalati
2020-03-31 update website_status FlippedRobots => OK
2020-03-25 update website_status OK => FlippedRobots
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-22 delete person Sarah Jones
2019-09-22 insert person Bara'ah Al Dalati
2019-09-22 insert person Charlotte Atherton
2019-07-24 delete source_ip 188.40.86.41
2019-07-24 insert source_ip 88.99.7.180
2019-05-20 delete person Rohan Katepallewar
2019-04-17 delete person Kate Sadler
2019-04-17 insert person Ms. Valentina Rigamonti
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-09 insert person Manar Marzouk
2019-01-09 insert person Rohan Katepallewar
2019-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-21 delete person Bethany de la Haye
2018-10-21 delete person Doreen Kelly-Oshodi
2018-10-21 insert person Abdoul-Aziz Goza
2018-10-21 insert person Joseph Galabuzi
2018-07-01 delete person Bernardette Cichon
2018-07-01 delete person Denis Alder
2018-07-01 insert person Bethany de la Haye
2018-03-30 update person_title Doreen Kelly-Oshodi: Office Manager; Administrative Assistant => Office Manager
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2018-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-09 update person_title Doreen Kelly-Oshodi: Office Manager => Office Manager; Administrative Assistant
2017-07-05 delete otherexecutives Kristine Albrektsen
2017-07-05 delete person Kristine Albrektsen
2017-07-05 insert person Bernardette Cichon
2017-07-05 insert person Denis Alder
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2017-01-06 update statutory_documents AUDITOR'S RESIGNATION
2016-10-27 delete person Sam De Greve
2016-10-27 insert person Sarah Jones
2016-05-14 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-14 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-05-14 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-14 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-04-20 insert cfo Fiona Shickle
2016-04-20 delete person Basia Benda
2016-04-20 delete person Dr. Alistair Hallam
2016-04-20 delete person Jamie Lee
2016-04-20 insert index_pages_linkeddomain t.co
2016-04-20 insert index_pages_linkeddomain twitter.com
2016-04-20 insert person Doreen Kelly Oshodi
2016-04-20 insert person Fiona Shickle
2016-04-20 insert person Laura Bramley
2016-04-20 insert person Sam De Greve
2016-04-20 update person_title Ernest Guevarra: Survey and Assessment Specialist => Head of Measures
2016-04-20 update person_title Kate Sadler: Research and Development Manager => Programmes Director
2016-04-20 update person_title Kristine Albrektsen: Officer; Desk Officer => Officer; Programmes Manager
2016-03-16 update statutory_documents 05/03/16 FULL LIST
2016-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HALLAM
2015-08-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-04 update statutory_documents 14/07/15 STATEMENT OF CAPITAL GBP 1
2015-07-09 delete person Anne Walsh
2015-07-09 delete person Judy Walters
2015-07-09 delete person Valbona Luci
2015-07-09 delete person Verena Heinreichsberger
2015-05-08 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-08 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-19 update statutory_documents 05/03/15 FULL LIST
2015-02-17 update robots_txt_status www.validinternational.org: 404 => 200
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-27 update statutory_documents 05/03/14 FULL LIST
2014-03-06 delete otherexecutives Laura Banks
2014-03-06 insert otherexecutives Rebecca Aikman
2014-03-06 delete about_pages_linkeddomain odi.org.uk
2014-03-06 delete person Bernie Feeney
2014-03-06 delete person Dr. Paluku Bahwere
2014-03-06 delete person Emmanuel Mandalazi
2014-03-06 delete person Filippo Dibari
2014-03-06 delete person Gideon Jones
2014-03-06 delete person Laura Banks
2014-03-06 delete person Lionella Fieschi
2014-03-06 delete person Marko Kerac
2014-03-06 delete person Montserrat Saboya
2014-03-06 delete person Samantha Owen
2014-03-06 insert person Jamie Lee
2014-03-06 insert person Kristine Albrektsen
2014-03-06 insert person Rebecca Aikman
2014-03-06 update person_description Anne Walsh => Anne Walsh
2014-03-06 update person_description Basia Benda => Basia Benda
2014-03-06 update person_description Dr. Alistair Hallam => Dr. Alistair Hallam
2014-03-06 update person_description Judy Walters => Judy Walters
2014-03-06 update person_description Valbona Luci => Valbona Luci
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-20 delete index_pages_linkeddomain nytimes.com
2013-11-20 insert email eh..@alnap.org
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 05/03/13 FULL LIST
2013-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR PETER HALLAM / 04/03/2013
2013-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RUSSELL COLLINS / 04/03/2013
2013-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR STEPHEN RUSSELL COLLINS / 04/03/2013
2013-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-11 update statutory_documents ADOPT ARTICLES 07/12/2011
2012-03-19 update statutory_documents 05/03/12 FULL LIST
2012-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-18 update statutory_documents 05/03/11 FULL LIST
2011-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-01 update statutory_documents 05/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR PETER HALLAM / 01/10/2009
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RUSSELL COLLINS / 01/10/2009
2010-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR STEPHEN RUSSELL COLLINS / 01/10/2009
2010-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-17 update statutory_documents RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-26 update statutory_documents RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-03-12 update statutory_documents RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22 update statutory_documents RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 30 SEVERN STREET WELSHPOOL POWYS SY21 7AD
2004-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-23 update statutory_documents RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-03-24 update statutory_documents RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-29 update statutory_documents RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-10-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/01 FROM: OLEUFFYNON LLANIDLOES GLYN BROCHAN POWYS SY18 6PJ
2001-05-02 update statutory_documents RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05 update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-03-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-17 update statutory_documents DIRECTOR RESIGNED
1999-03-17 update statutory_documents SECRETARY RESIGNED
1999-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION