CONTRACTPOD TECHNOLOGIES - History of Changes


DateDescription
2024-12-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-10-18 update statutory_documents SECOND FILED SH01 - 13/09/24 STATEMENT OF CAPITAL GBP 234134.36
2024-09-30 update statutory_documents 13/09/24 STATEMENT OF CAPITAL GBP 234134.36
2024-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ALEXANDER OHRSTRAND / 26/09/2024
2024-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SARVARTH MISRA / 26/09/2024
2024-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES
2024-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCDOUGALL GLENNIE / 02/09/2024
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-17 update statutory_documents DIRECTOR APPOINTED MR MAX ALEXANDER OHRSTRAND
2022-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AYUSH JAIN
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07 delete address 27B GREENHILL GARDENS GREENHILL EDINBURGH EH10 4BL
2022-09-07 insert address SAVOY TOWER 77 RENFREW STREET GLASGOW SCOTLAND G2 3BZ
2022-09-07 update registered_address
2022-08-14 delete chiefstrategyofficer Richa Kaul
2022-08-14 insert chieflegalofficer Matt Gould
2022-08-14 insert chro Rokisha Lewis
2022-08-14 insert cmo Anna Burke
2022-08-14 insert founder Viraj Chaudhary
2022-08-14 insert otherexecutives Deepak Kumar
2022-08-14 insert president Anurag Malik
2022-08-14 delete address 5 Merchant Square (7th Floor), London W2 1AY
2022-08-14 delete person Charles Dimov
2022-08-14 delete person Kumud Bika
2022-08-14 delete person Manpreet Dhillon
2022-08-14 delete person Richa Kaul
2022-08-14 insert address 4 Kingdom Street, 5th Floor, London, W2 6BD
2022-08-14 insert person Anna Burke
2022-08-14 insert person Atena Reyhani
2022-08-14 insert person Deepak Kumar
2022-08-14 insert person Ehti Sayyed
2022-08-14 insert person Rohit Chhabra
2022-08-14 insert person Steve Schley
2022-08-14 update person_title Anurag Malik: CHIEF TECHNOLOGY OFFICER; Member of the Leadership Team => President; Member of the Leadership Team; CTO; Member of the FULL TEAM
2022-08-14 update person_title Deirdre Leone: VP, Sales Americas; Member of the Leadership Team => Member of the Leadership Team; SVP, Commercial - Global
2022-08-14 update person_title Jerry Levine: Member of the Leadership Team; Chief Evangelist and General Counsel ( Americas ) => Member of the Leadership Team; Chief Evangelist & Co - General Counsel; Member of the FULL TEAM
2022-08-14 update person_title Mark Langsbury: VP, Sales EMEA and APAC; Member of the Leadership Team => SVP, Global Partnerships; Member of the Leadership Team
2022-08-14 update person_title Matt Gould: Interim Head of Legal Transformation; Member of the Leadership Team => General Counsel; Member of the Leadership Team
2022-08-14 update person_title Michael Thome: VP, Sales Americas; Member of the Leadership Team => VP, Global Sales; Member of the Leadership Team
2022-08-14 update person_title Rokisha Lewis: Director of HR; Member of the Leadership Team => VP, Human Resources; Member of the Leadership Team; Member of the FULL TEAM
2022-08-14 update person_title Viraj Chaudhary: CHIEF OPERATING OFFICER; Member of the Leadership Team => Member of the Leadership Team; CO - FOUNDER; COO; Member of the FULL TEAM
2022-08-14 update primary_contact 5 Merchant Square (7th Floor), London W2 1AY => 4 Kingdom Street, 5th Floor, London, W2 6BD
2022-08-14 update robots_txt_status contractpodai.com: 404 => 200
2022-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2022 FROM 27B GREENHILL GARDENS GREENHILL EDINBURGH EH10 4BL
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
2021-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-21 update statutory_documents DIRECTOR APPOINTED MR AYUSH JAIN
2021-12-21 update statutory_documents DIRECTOR APPOINTED MR MICHAEL SHEPHARD
2021-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SZUREK
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-26 update statutory_documents 28/09/21 STATEMENT OF CAPITAL GBP 234109.36
2021-10-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-12 update statutory_documents ADOPT ARTICLES 28/09/2021
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-07 update num_mort_outstanding 2 => 1
2021-07-07 update num_mort_satisfied 4 => 5
2021-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4256460006
2021-05-07 update num_mort_charges 5 => 6
2021-05-07 update num_mort_outstanding 1 => 2
2021-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4256460006
2021-04-07 update num_mort_charges 4 => 5
2021-04-07 update num_mort_satisfied 3 => 4
2021-03-30 update website_status DomainNotFound => OK
2021-03-30 update robots_txt_status www.contractpod.co.uk: 200 => 404
2021-03-30 update robots_txt_status www.contractpod.com: 200 => 404
2021-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4256460005
2021-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4256460005
2021-02-07 update account_category TOTAL EXEMPTION FULL => GROUP
2021-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-07 update num_mort_charges 3 => 4
2020-12-07 update num_mort_outstanding 0 => 1
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4256460004
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-11-07 update account_ref_month 10 => 12
2019-11-07 update accounts_next_due_date 2020-07-31 => 2020-09-30
2019-10-17 update statutory_documents CURREXT FROM 31/10/2019 TO 31/12/2019
2019-10-03 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/10/2019
2019-09-30 update robots_txt_status www.contractpod.co.uk: 404 => 200
2019-09-30 update robots_txt_status www.contractpod.com: 404 => 200
2019-09-16 update statutory_documents CESSATION OF ROBERT MCDOUGALL GLENNIE AS A PSC
2019-09-16 update statutory_documents CESSATION OF SARVARTH MISRA AS A PSC
2019-08-07 update num_mort_outstanding 3 => 0
2019-08-07 update num_mort_satisfied 0 => 3
2019-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4256460003
2019-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-07-16 update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 186236.71
2019-07-12 update statutory_documents DIRECTOR APPOINTED MR JOSHUA FREDBERG
2019-07-12 update statutory_documents DIRECTOR APPOINTED MR PAUL SZUREK
2019-07-11 update statutory_documents ARTICLES OF ASSOCIATION
2019-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4256460002
2019-07-11 update statutory_documents ADOPT ARTICLES 28/06/2019
2019-06-16 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-16 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-24 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/08/2018
2019-01-28 update statutory_documents 18/12/18 STATEMENT OF CAPITAL GBP 223695.92
2018-11-27 update statutory_documents 08/11/18 STATEMENT OF CAPITAL GBP 105455.82
2018-11-09 update statutory_documents 10/10/18 STATEMENT OF CAPITAL GBP 230455.82
2018-11-07 update statutory_documents DIRECTOR APPOINTED MR DEVAL RAJIV DVIVEDI
2018-10-15 update statutory_documents ADOPT ARTICLES 08/10/2018
2018-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SARVARTHA MISRA / 26/09/2018
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-09-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARVARTH MISRA
2018-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MCDOUGALL GLENNIE / 06/04/2016
2018-09-26 update statutory_documents SECOND FILED SH01 - 04/04/17 STATEMENT OF CAPITAL GBP 219216.05
2018-09-26 update statutory_documents SECOND FILED SH01 - 11/12/17 STATEMENT OF CAPITAL GBP 223695.92
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update num_mort_charges 2 => 3
2018-08-07 update num_mort_outstanding 2 => 3
2018-08-02 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4256460002
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4256460003
2018-07-12 update statutory_documents 04/04/17 STATEMENT OF CAPITAL GBP 217059.19
2018-07-12 update statutory_documents 11/12/17 STATEMENT OF CAPITAL GBP 221435.96
2018-06-07 update name NEWGALEXY SERVICES LIMITED => CONTRACTPOD TECHNOLOGIES LIMITED
2018-05-31 update statutory_documents COMPANY NAME CHANGED NEWGALEXY SERVICES LIMITED CERTIFICATE ISSUED ON 31/05/18
2018-05-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-31 update statutory_documents CHANGE OF NAME 15/05/2018
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-05-06 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4256460002
2017-05-06 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2017-04-27 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-06 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_outstanding 1 => 2
2016-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4256460002
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-01-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-10 update statutory_documents 31/10/15 TOTAL EXEMPTION FULL
2015-11-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-11-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-10-16 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-06 => 2015-08-24
2015-09-08 update returns_next_due_date 2015-07-04 => 2016-09-21
2015-08-24 update statutory_documents 24/08/15 FULL LIST
2014-10-07 delete address 27B GREENHILL GARDENS GREENHILL EDINBURGH SCOTLAND EH10 4BL
2014-10-07 insert address 27B GREENHILL GARDENS GREENHILL EDINBURGH EH10 4BL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-10-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-09-01 update statutory_documents 06/06/14 FULL LIST
2014-08-29 update statutory_documents 08/05/14 STATEMENT OF CAPITAL GBP 213480.19
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-03-06 => 2015-07-31
2014-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC MCCRACKEN
2014-03-17 update statutory_documents 21/02/14 STATEMENT OF CAPITAL GBP 205837.98
2014-03-06 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-25 update statutory_documents ADOPT ARTICLES 13/01/2014
2014-02-25 update statutory_documents 20/09/13 STATEMENT OF CAPITAL GBP 188636.36
2013-09-30 update statutory_documents ADOPT ARTICLES 20/09/2013
2013-09-30 update statutory_documents CONFLICT OF INTEREST AUTHORISATION 20/09/2013
2013-09-30 update statutory_documents SUB-DIVISION 20/09/13
2013-08-01 insert sic_code 82990 - Other business support service activities n.e.c.
2013-08-01 update returns_last_madeup_date null => 2013-06-06
2013-08-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-07-04 update statutory_documents 06/06/13 FULL LIST
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BARCLAY MCCRACKEN / 03/07/2013
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BARCLAY MCCRACKEN / 03/07/2013
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDOUGALL GLENNIE / 03/07/2013
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCDOUGALL GLENNIE / 03/07/2013
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARVARTHA MISRA / 03/07/2013
2013-07-03 update statutory_documents 05/06/13 STATEMENT OF CAPITAL GBP 188000
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update statutory_documents DIRECTOR APPOINTED MR ERIC BARCLAY MCCRACKEN
2013-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARVARTHA MISRA / 01/05/2013
2013-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARVARTHA MISRA / 24/06/2013
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 6 => 10
2013-06-22 insert company_previous_name NEW GALEXY SERVICES LIMITED
2013-06-22 update name NEW GALEXY SERVICES LIMITED => NEWGALEXY SERVICES LIMITED
2013-02-22 update statutory_documents 08/02/13 STATEMENT OF CAPITAL GBP 63000
2013-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-27 update statutory_documents CURREXT FROM 30/06/2013 TO 31/10/2013
2012-08-23 update statutory_documents COMPANY NAME CHANGED NEW GALEXY SERVICES LIMITED CERTIFICATE ISSUED ON 23/08/12
2012-08-23 update statutory_documents CHANGE OF NAME 07/08/2012
2012-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION