Date | Description |
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 |