Date | Description |
2024-04-08 |
delete address GROUND & BASEMENT FLOORS 17 & 18 CLERE STREET LONDON ENGLAND EC2A 4LJ |
2024-04-08 |
insert address 141-143 SHOREDITCH HIGH STREET SHOREDITCH HIGH STREET LONDON ENGLAND E1 6JE |
2024-04-08 |
update registered_address |
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 |
2023-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. 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 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES |
2022-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAN ZIV |
2022-03-03 |
delete address 17-18 Clere Street, Old Street, London EC2A 4LJ |
2022-03-03 |
delete address Mother's Day UK 2019 - Last order dates |
2022-03-03 |
delete alias TouchNotes |
2022-03-03 |
delete source_ip 184.168.131.241 |
2022-03-03 |
delete terms_pages_linkeddomain microsoft.com |
2022-03-03 |
delete terms_pages_linkeddomain mozilla.org |
2022-03-03 |
delete terms_pages_linkeddomain networkadvertising.org |
2022-03-03 |
delete terms_pages_linkeddomain rakuten.com |
2022-03-03 |
insert about_pages_linkeddomain linkedin.com |
2022-03-03 |
insert about_pages_linkeddomain onelink.me |
2022-03-03 |
insert address 17 & 18 Clere Street
London
England
EC2A 4LJ |
2022-03-03 |
insert address 28. rijna 3346/91, Ostrava-mesto, Moravska, Ostrava, Czech Republic |
2022-03-03 |
insert address 4th floor, Malmo, SE - 211 46, Sweden |
2022-03-03 |
insert address 72 rue de Lessard, Rouen, 76100, France |
2022-03-03 |
insert address Apollo Business Centre II, Block E / 9th floor, 4D Prievozska, Bratislava, 821 09, Slovakia
Slovenia |
2022-03-03 |
insert address Banzelt 4 A, 6921, Roodt-sur-Syre, Luxembourg |
2022-03-03 |
insert address C.J. Hambros Plass 2c, Oslo, 0164, Norway
Poland |
2022-03-03 |
insert address Calle de Manzanares 4, Madrid, 28005, Spain
Sweden |
2022-03-03 |
insert address City Tower, Brückenkopfgasse 1/6. Stock, Graz, 8020, Austria
Belgium |
2022-03-03 |
insert address City Tower, Brückenkopfgasse 1/6. Stock, Graz, 8020, Austria
Lithuania |
2022-03-03 |
insert address Cuserstraat 93, Floor 2 and 3, Amsterdam, 1081 CN, Netherlands
Norway |
2022-03-03 |
insert address DataRep, 132 Mimi Balkanska Str., Sofia, 1540, Bulgaria
Croatia |
2022-03-03 |
insert address DataRep, 24 Lagoumitzi str, Athens, 17671, Greece
Hungary |
2022-03-03 |
insert address DataRep, 2nd Floor, Tornimae 5, Tallinn, 10145, Estonia
Finland |
2022-03-03 |
insert address DataRep, 3rd and 4th floor, Altmarkt 10 B/D, Dresden, 01067, Germany
Greece |
2022-03-03 |
insert address DataRep, 44A Gedimino Avenue, 01110 Vilnius, Lithuania
Luxembourg |
2022-03-03 |
insert address DataRep, 4th & 5th floors, 14 Terbatas Street, Riga, LV-1011, Latvia
Liechtenstein |
2022-03-03 |
insert address DataRep, Place de L'Université 16, Louvain-La-Neuve, Waals Brabant, 1348, Belgium |
2022-03-03 |
insert address Hoto Tower, Savska cesta 32, Zagreb, 10000, Croatia
Cyprus |
2022-03-03 |
insert address Kalkofnsvegur 2, 101 Reykjavík, Iceland
Ireland |
2022-03-03 |
insert address Lautruphøj 1-3, Ballerup, 2750, Denmark |
2022-03-03 |
insert address Mannerheimintie 12 B, Helsinki, 00100, Finland |
2022-03-03 |
insert address President Centre, Kálmán Imre utca 1, Budapest, 1054, Hungary
Iceland |
2022-03-03 |
insert address Republike 3, Floor 3, Ljubljana, 1000, Slovenia
Spain |
2022-03-03 |
insert address Rua Afonso Praça 30, 7th floor, Algès, Lisbon, 1495-061, Portugal
Romania |
2022-03-03 |
insert address Tower Business Centre, 2nd floor, Tower Street, Swatar, BKR4013, Malta
Netherlands |
2022-03-03 |
insert address Viale Giorgio Ribotta 11, Piano 1, Rome, Lazio, 00144, Italy |
2022-03-03 |
insert address Victory House, 205 Archbishop Makarios Avenue, Limassol, 3030, Cyprus
Czech Republic |
2022-03-03 |
insert email dp..@evalian.co.uk |
2022-03-03 |
insert index_pages_linkeddomain zendesk.com |
2022-03-03 |
insert phone 0303 123 1113 |
2022-03-03 |
insert source_ip 15.197.142.173 |
2022-03-03 |
insert source_ip 3.33.152.147 |
2022-03-03 |
insert terms_pages_linkeddomain datarep.com |
2022-03-03 |
insert terms_pages_linkeddomain ec.europa.eu |
2022-03-03 |
insert terms_pages_linkeddomain edpb.europa.eu |
2022-03-03 |
insert terms_pages_linkeddomain ico.org.uk |
2022-03-03 |
insert terms_pages_linkeddomain linkedin.com |
2022-03-03 |
insert terms_pages_linkeddomain oaic.gov.au |
2022-03-03 |
insert terms_pages_linkeddomain onelink.me |
2022-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES |
2021-11-06 |
update statutory_documents CONSOLIDATION
20/10/21 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-03-03 |
update statutory_documents 19/01/21 STATEMENT OF CAPITAL GBP 9970759.32 |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES |
2021-01-21 |
update statutory_documents CONSOLIDATION
12/01/21 |
2021-01-15 |
update statutory_documents 25/09/20 STATEMENT OF CAPITAL GBP 9967259.32 |
2020-09-13 |
update statutory_documents 12/06/20 STATEMENT OF CAPITAL GBP 9966710.11 |
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 |
2020-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-19 |
update statutory_documents 27/03/20 STATEMENT OF CAPITAL GBP 9924805.95 |
2020-05-19 |
update statutory_documents CONSOLIDATION
02/03/20 |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
2020-01-23 |
update statutory_documents 11/03/19 STATEMENT OF CAPITAL GBP 9923113.68 |
2020-01-23 |
update statutory_documents 24/04/19 STATEMENT OF CAPITAL GBP 9923932.93 |
2020-01-23 |
update statutory_documents CONSOLIDATION
12/07/19 |
2020-01-23 |
update statutory_documents CONSOLIDATION
25/09/19 |
2020-01-23 |
update statutory_documents CONSOLIDATION
29/05/19 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ODED RAN |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
2018-11-19 |
update statutory_documents 25/10/18 STATEMENT OF CAPITAL GBP 9677411.54 |
2018-11-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-11-06 |
update statutory_documents 09/07/18 STATEMENT OF CAPITAL GBP 9390141.94 |
2018-10-31 |
update statutory_documents ADOPT ARTICLES 06/07/2018 |
2018-10-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-10-30 |
update statutory_documents 02/06/18 STATEMENT OF CAPITAL GBP 7290141.94 |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES |
2018-10-23 |
update statutory_documents ADOPT ARTICLES 23/05/2018 |
2018-10-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-10-23 |
update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 4490141.94 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
2018-08-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
2018-05-11 |
delete address TOUCHNOTE 72-74 PAUL STREET OLD STREET LONDON ENGLAND EC2A 4NA |
2018-05-11 |
insert address GROUND & BASEMENT FLOORS 17 & 18 CLERE STREET LONDON ENGLAND EC2A 4LJ |
2018-05-11 |
update registered_address |
2018-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM
TOUCHNOTE 72-74 PAUL STREET
OLD STREET
LONDON
EC2A 4NA
ENGLAND |
2018-03-14 |
update statutory_documents DIRECTOR APPOINTED MR DAN ZIV |
2018-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAMIL THAKRAR |
2017-09-07 |
update account_category FULL => SMALL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
2016-10-07 |
update account_category SMALL => FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-27 |
update statutory_documents 12/09/16 STATEMENT OF CAPITAL GBP 4495845.44 |
2016-06-08 |
update returns_last_madeup_date 2015-05-12 => 2016-05-12 |
2016-06-08 |
update returns_next_due_date 2016-06-09 => 2017-06-09 |
2016-05-24 |
update statutory_documents 12/05/16 FULL LIST |
2016-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ODED MARCOS RAN / 24/05/2016 |
2016-05-24 |
update statutory_documents 16/03/16 STATEMENT OF CAPITAL GBP 4494845.45 |
2015-07-10 |
delete address TOUCHNOTE 17-19 BONNY STREET UNIT 3 CAMDEN TOWN LONDON NW1 9PE |
2015-07-10 |
insert address TOUCHNOTE 72-74 PAUL STREET OLD STREET LONDON ENGLAND EC2A 4NA |
2015-07-10 |
update registered_address |
2015-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
TOUCHNOTE 17-19 BONNY STREET
UNIT 3
CAMDEN TOWN
LONDON
NW1 9PE |
2015-06-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-09 |
update returns_last_madeup_date 2014-05-12 => 2015-05-12 |
2015-06-09 |
update returns_next_due_date 2015-06-09 => 2016-06-09 |
2015-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-27 |
update statutory_documents 12/05/15 FULL LIST |
2015-05-27 |
update statutory_documents 18/08/14 STATEMENT OF CAPITAL GBP 4494445.45 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-06-07 |
delete address TOUCHNOTE 17-19 BONNY STREET UNIT 3 CAMDEN TOWN LONDON ENGLAND NW1 9PE |
2014-06-07 |
insert address TOUCHNOTE 17-19 BONNY STREET UNIT 3 CAMDEN TOWN LONDON NW1 9PE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-12 |
2014-06-07 |
update returns_next_due_date 2014-05-30 => 2015-06-09 |
2014-05-13 |
update statutory_documents 12/05/14 FULL LIST |
2014-05-12 |
update statutory_documents 28/03/14 STATEMENT OF CAPITAL GBP 4490271.11 |
2014-05-07 |
delete address MERCURY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SX |
2014-05-07 |
insert address TOUCHNOTE 17-19 BONNY STREET UNIT 3 CAMDEN TOWN LONDON ENGLAND NW1 9PE |
2014-05-07 |
update registered_address |
2014-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
MERCURY HOUSE
HEATHER PARK DRIVE
WEMBLEY
MIDDLESEX
HA0 1SX |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-02 => 2013-05-02 |
2013-06-26 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-30 |
update statutory_documents 02/05/13 FULL LIST |
2013-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIL THAKRAR / 30/05/2013 |
2013-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAAM THAKRAR / 30/05/2013 |
2013-05-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAAM THAKRAR / 30/05/2013 |
2013-05-17 |
update statutory_documents 01/04/13 STATEMENT OF CAPITAL GBP 4058077.11 |
2013-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURDIN |
2012-11-20 |
update statutory_documents DIRECTOR APPOINTED ODED RAN |
2012-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-09-17 |
update statutory_documents ADOPT ARTICLES 02/07/2012 |
2012-07-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-07-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-07-11 |
update statutory_documents 18/06/12 STATEMENT OF CAPITAL GBP 3820332.11 |
2012-05-14 |
update statutory_documents 02/05/12 FULL LIST |
2012-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURDIN / 09/03/2012 |
2012-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURDIN / 22/07/2011 |
2012-02-14 |
update statutory_documents 20/12/11 STATEMENT OF CAPITAL GBP 3343000.92 |
2012-01-24 |
update statutory_documents ADOPT ARTICLES 14/12/2011 |
2011-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-05-06 |
update statutory_documents 02/05/11 FULL LIST |
2010-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-06 |
update statutory_documents 02/05/10 FULL LIST |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURDIN / 01/10/2009 |
2010-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAAM THAKRAR / 01/10/2009 |
2009-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-11-17 |
update statutory_documents PREVSHO FROM 30/06/2009 TO 31/12/2008 |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-07-10 |
update statutory_documents GBP NC 500000/999000
26/06/08 |
2008-07-10 |
update statutory_documents DIRECTOR APPOINTED PAUL BURDIN |
2008-07-10 |
update statutory_documents GBP NC 1000/500000
26/06/2008 |
2008-07-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAAM THAKRAR / 30/06/2008 |
2008-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAMIL THAKRAR / 01/03/2008 |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents COMPANY NAME CHANGED
GROUPSERVE LIMITED
CERTIFICATE ISSUED ON 14/09/07 |
2007-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-30 |
update statutory_documents SECRETARY RESIGNED |
2007-05-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
2007-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/07 FROM:
C/O MESSRS ABLEMAN SHAW & CO, MERCURY HOUSE HEATHER PARK DRIVE, WEMBLEY, MIDDLESEX HA0 1SX |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-05-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |