TOUCHNOTE - History of Changes


DateDescription
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