Date | Description |
2024-04-07 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-08 |
delete otherexecutives Klaus
Töpfer |
2024-03-08 |
insert otherexecutives Molly Thiel |
2024-03-08 |
insert otherexecutives Tara Cassady |
2024-03-08 |
delete address 3 Temasek Avenue
Level 18, Centennial Tower
Singapore 039190 |
2024-03-08 |
delete address Gray's Inn House, 127 Clerkenwell Road, London EC1R 5DB, United Kingdom |
2024-03-08 |
delete index_pages_linkeddomain cookiepedia.co.uk |
2024-03-08 |
delete person Klaus
Töpfer |
2024-03-08 |
delete person Shailesh Singh |
2024-03-08 |
delete source_ip 13.77.78.232 |
2024-03-08 |
insert address 5 Temasek Boulevard
#17-01, Suntec Tower 5
Singapore 038985 |
2024-03-08 |
insert person Annamarie
Andrews |
2024-03-08 |
insert person Jonathan
Gottlieb |
2024-03-08 |
insert source_ip 20.236.120.54 |
2024-03-08 |
update person_description Alice Katwan => Alice Katwan |
2024-03-08 |
update person_description Marissa Geist => Marissa Geist |
2024-03-08 |
update person_title Alice Katwan: SVP & GM - North America, Twilio; Member of the Board of Directors; Business and Commercial Leader => President of Revenue at Sovos; Member of the Board of Directors; Sales and Operations Leader |
2024-03-08 |
update person_title Greg Summers: Chief Customer Officer; Member of the Executive Leadership Team => Chief Client Officer; Member of the Executive Leadership Team |
2024-03-08 |
update person_title Molly Thiel: Chief People Officer; Member of the Executive Leadership Team => Chief Administration Officer; Member of the Executive Leadership Team |
2024-03-08 |
update person_title Tara Cassady: Chief Strategy Officer; Member of the Executive Leadership Team => Chief Revenue Officer; Chief Strategy Officer; Member of the Executive Leadership Team |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-20 |
delete about_pages_linkeddomain cookiepedia.co.uk |
2023-07-20 |
delete casestudy_pages_linkeddomain cookiepedia.co.uk |
2023-07-20 |
delete contact_pages_linkeddomain cookiepedia.co.uk |
2023-07-20 |
delete management_pages_linkeddomain cookiepedia.co.uk |
2023-07-20 |
delete service_pages_linkeddomain cookiepedia.co.uk |
2023-07-20 |
delete terms_pages_linkeddomain cookiepedia.co.uk |
2023-07-07 |
delete address GRAY’S INN HOUSE 127 CLERKENWELL ROAD LONDON EC1R 5DB |
2023-07-07 |
insert address 30A GREAT SUTTON ST. LONDON UNITED KINGDOM EC1V 0DU |
2023-07-07 |
update registered_address |
2023-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TALENT BIDCO LIMITED / 26/06/2023 |
2023-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM
GRAY’S INN HOUSE 127 CLERKENWELL ROAD
LONDON
EC1R 5DB |
2023-05-07 |
insert address 30a Great Sutton Street
London EC1V 0DU
United Kingdom |
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 |
2023-04-05 |
insert cfo Leslie Stroope |
2023-04-05 |
insert person Leslie Stroope |
2023-04-05 |
update person_description Tara
Cassady => Tara
Cassady |
2023-04-05 |
update person_title Greg
Summers: Chief Customer Officer; President - North America; Member of the Executive Leadership Team => Chief Customer Officer; Member of the Executive Leadership Team |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES |
2023-03-05 |
delete source_ip 40.81.47.168 |
2023-03-05 |
insert person Andrew
Manning |
2023-03-05 |
insert person Shailesh Singh |
2023-03-05 |
insert source_ip 13.77.78.232 |
2023-02-01 |
delete address France and Balance Hall, Váci út 99, Budapest 1139, Hungary |
2023-02-01 |
delete terms_pages_linkeddomain icims.co.uk |
2023-02-01 |
delete terms_pages_linkeddomain lumesse.com |
2023-02-01 |
delete terms_pages_linkeddomain umbraco.com |
2023-02-01 |
delete terms_pages_linkeddomain yello.co |
2023-02-01 |
insert terms_pages_linkeddomain ico.org.uk |
2023-02-01 |
insert terms_pages_linkeddomain smartrecruiters.com |
2023-02-01 |
update person_title Molly
Thiel: Chief Human Resources Officer; Chief People Officer; Member of the Executive Leadership Team => Chief People Officer; Member of the Executive Leadership Team |
2023-01-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2023-01-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2023-01-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2023-01-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-12-31 |
insert otherexecutives Myke Hawkins |
2022-12-31 |
delete person Brian Lindstrom |
2022-12-31 |
insert person Myke Hawkins |
2022-11-07 |
update statutory_documents DIRECTOR APPOINTED MOLLY ANNE THIEL |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDSTROM |
2022-10-28 |
delete address EA #59349
Suite 911-912, 9th Floor
Tower 2, Silvercord
30 Canton Road |
2022-10-28 |
delete phone +852 37537589 |
2022-09-26 |
insert chieflegalofficer Darrell
Landry |
2022-09-26 |
insert otherexecutives Greg
Summers |
2022-09-26 |
delete person Dominik Pozny |
2022-09-26 |
delete phone +65 3163 4658 |
2022-09-26 |
insert person Darrell
Landry |
2022-09-26 |
insert phone +65 6929 8216 |
2022-09-26 |
update person_title Greg
Summers: President - North America; Member of the Global Executive Team => Chief Customer Officer; President - North America; Member of the Executive Leadership Team |
2022-09-26 |
update person_title Molly
Thiel: Chief Human Resources Officer; Member of the Global Executive Team => Chief Human Resources Officer; Chief People Officer; Member of the Executive Leadership Team |
2022-07-25 |
insert address 200 South Executive Drive
Brookfield, WI 53005
United States |
2022-07-25 |
insert address Paras Twin Towers
DLF Golf Course Rd.
Sector 54 Gurugram
Haryana 122011 India |
2022-06-23 |
delete address Level 17, LUMINA
No.181 Yanjiang West Road
Yuexiu District
PR China, Guangzhou
510120 |
2022-06-23 |
delete person Seb O'Connell |
2022-06-23 |
delete phone (+8620) 8103 0559 |
2022-06-23 |
update person_description Klaus
Töpfer => Klaus
Töpfer |
2022-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN O'CONNELL |
2022-06-15 |
update statutory_documents DIRECTOR APPOINTED BRIAN DAVID LINDSTROM |
2022-06-15 |
update statutory_documents DIRECTOR APPOINTED MARISSA ANN GEIST |
2022-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MARKS |
2022-05-23 |
delete coo Marissa Geist |
2022-05-23 |
insert ceo Marissa Geist |
2022-05-23 |
delete address F09, Block 3, Dubai Knowledge Park
Dubai, United Arab Emirates |
2022-05-23 |
delete address Room 1007A
New Town Center
83 Lou Shan Guan Road
Shanghai
PR China
200336 |
2022-05-23 |
delete address Room 7007, Floor 7
Jinhe Center
No. 191 Xudong Avenue
Wuhan
Hubei Province
PR China
430077 |
2022-05-23 |
delete phone +8627 82838708 |
2022-05-23 |
delete source_ip 40.81.47.169 |
2022-05-23 |
insert address 10th New Hongqiao Center Building
83 Loushanguan Road, Changning
PR China, Shanghai |
2022-05-23 |
insert address I.P. Pavlova Square 1789/5
Prague
120 00
Czech Republic |
2022-05-23 |
insert address Level 17, LUMINA
No.181 Yanjiang West Road
Yuexiu District
PR China, Guangzhou
510120 |
2022-05-23 |
insert address Office 110, Building 3, Dubai Knowledge Park
Dubai, United Arab Emirates |
2022-05-23 |
insert source_ip 40.81.47.168 |
2022-05-23 |
update person_description Marissa Geist => Marissa Geist |
2022-05-23 |
update person_title Marissa Geist: Chief Operating Officer => Member of the Global Executive Team; Chief Executive Officer |
2022-04-21 |
delete evp Molly
Thiel |
2022-04-21 |
update person_title Brian Lindstrom: Executive Vice President & Chief Financial & Administrative Officer => Chief Financial & Administrative Officer |
2022-04-21 |
update person_title Molly
Thiel: Executive Vice President; Chief Human Resources Officer => Chief Human Resources Officer |
2022-04-21 |
update person_title Seb O'Connell: President EMEA & APAC, Outlines How Companies Can Prepare for the Impending Recession by Reviewing Their in - House Recruitment Teams in the Global Recruiter; President - EMEA & APAC => President EMEA & APAC, Outlines How Companies Can Prepare for the Impending Recession by Reviewing Their in - House Recruitment Teams in the Global Recruiter; President of Global Markets |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES |
2022-03-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EVERSHEDS LLP EVERSHEDS HOUSE
70 GREAT BRIDGEWATER STREET
MANCHESTER
M1 5ES
UNITED KINGDOM |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-31 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2022-01-31 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2022-01-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2022-01-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-01-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2021-01-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2021-01-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
2020-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARKS / 17/07/2013 |
2020-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARKS / 17/07/2013 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18 |
2019-10-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18 |
2019-10-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18 |
2019-10-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18 |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS HERRMANNSEN |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17 |
2018-10-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 |
2018-10-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 |
2018-10-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 |
2017-10-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 |
2017-10-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 |
2017-10-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 |
2016-11-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 |
2016-11-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 |
2016-11-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 |
2016-06-07 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-06-07 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-05-13 |
update statutory_documents 24/03/16 FULL LIST |
2016-04-20 |
update statutory_documents DIRECTOR APPOINTED SEBASTIAN CHARLES O’CONNELL |
2016-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN JACOBSON |
2016-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE BROOKS |
2016-02-08 |
update num_mort_charges 4 => 5 |
2016-02-08 |
update num_mort_outstanding 1 => 2 |
2016-01-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057551820005 |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-12-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 |
2015-12-08 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 |
2015-12-08 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 |
2015-12-08 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-04-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-03-26 |
update statutory_documents 24/03/15 FULL LIST |
2014-12-07 |
update account_category GROUP => AUDIT EXEMPTION SUBSIDIARY |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 |
2014-11-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 |
2014-11-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 |
2014-11-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 |
2014-11-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
2014-11-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 |
2014-11-10 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
2014-06-07 |
insert company_previous_name OCHRE HOUSE LIMITED |
2014-06-07 |
update name OCHRE HOUSE LIMITED => CIELO TALENT LIMITED |
2014-05-22 |
update statutory_documents COMPANY NAME CHANGED OCHRE HOUSE LIMITED
CERTIFICATE ISSUED ON 22/05/14 |
2014-05-07 |
delete address GRAY’S INN HOUSE 127 CLERKENWELL ROAD LONDON UNITED KINGDOM EC1R 5DB |
2014-05-07 |
insert address GRAY’S INN HOUSE 127 CLERKENWELL ROAD LONDON EC1R 5DB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-05-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-04-01 |
update statutory_documents 24/03/14 FULL LIST |
2014-03-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUE BROOKS / 31/01/2014 |
2014-03-26 |
update statutory_documents SAIL ADDRESS CREATED |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
delete address GRAY'S INN HOUSE GRAY'S INN HOUSE 127, CLERKENWELL ROAD LONDON EC1R 5BD |
2013-08-01 |
insert address GRAY’S INN HOUSE 127 CLERKENWELL ROAD LONDON UNITED KINGDOM EC1R 5DB |
2013-08-01 |
update num_mort_charges 3 => 4 |
2013-08-01 |
update num_mort_satisfied 2 => 3 |
2013-08-01 |
update registered_address |
2013-07-31 |
update statutory_documents ALTER ARTICLES 17/07/2013 |
2013-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057551820004 |
2013-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
GRAY'S INN HOUSE GRAY'S INN HOUSE
127, CLERKENWELL ROAD
LONDON
EC1R 5BD |
2013-07-23 |
update statutory_documents DIRECTOR APPOINTED DEAN JACOBSON |
2013-07-23 |
update statutory_documents DIRECTOR APPOINTED SUSAN MARKS |
2013-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FROME |
2013-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BELINDA BERKELEY |
2013-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIEN STORK |
2013-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER EMERSON |
2013-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN |
2013-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW FROME |
2013-06-26 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-26 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-25 |
update statutory_documents ACQUISITIO OF 22500 B ORDINARY SHARESN 21/07/2011 |
2013-06-25 |
update statutory_documents ACQUISITION OF 122500 B SHARES 26/05/2011 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-13 |
update statutory_documents 24/03/13 FULL LIST |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FROME / 01/01/2013 |
2013-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUE BROOKS / 15/09/2012 |
2013-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW FROME / 01/01/2013 |
2012-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-04-12 |
update statutory_documents 20/12/11 STATEMENT OF CAPITAL GBP 2177500 |
2012-04-12 |
update statutory_documents 24/01/12 STATEMENT OF CAPITAL GBP 2191000 |
2012-04-12 |
update statutory_documents 12/04/12 STATEMENT OF CAPITAL GBP 2175500 |
2012-04-05 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2012-04-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-02 |
update statutory_documents 24/03/12 FULL LIST |
2012-03-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-03-05 |
update statutory_documents 13/02/12 STATEMENT OF CAPITAL GBP 2265500 |
2012-02-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-01-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-01-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-09-23 |
update statutory_documents DIRECTOR APPOINTED MS BELINDA JANE BERKELEY |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK OWEN |
2011-08-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-08-17 |
update statutory_documents 17/08/11 STATEMENT OF CAPITAL GBP 1975500 |
2011-07-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-27 |
update statutory_documents 21/07/11 STATEMENT OF CAPITAL GBP 2195500 |
2011-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-07-04 |
update statutory_documents 04/07/11 STATEMENT OF CAPITAL GBP 1998000 |
2011-06-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDDIE AUSTIN |
2011-03-24 |
update statutory_documents 24/03/11 FULL LIST |
2010-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-07-13 |
update statutory_documents ALTER ARTICLES 24/06/2010 |
2010-03-24 |
update statutory_documents 24/03/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN STORK / 24/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDDIE AUSTIN / 24/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EMERSON / 24/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN / 24/03/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUE BROOKS / 24/03/2010 |
2010-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HERRMANNSEN / 19/01/2010 |
2009-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-07-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2009 FROM
GRAY'S INN HOUSE
127, CLERKENWELL ROAD
LONDON
EC1R5BD |
2009-01-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BALA SHANMUGAM |
2009-01-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BALA SHANMUGAM |
2009-01-07 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW FROME / 12/11/2008 |
2008-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-04-14 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2007-10-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
2007-10-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-10-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-10-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
127 CLERKENWELL ROAD
LONDON
EC1R 5DB |
2007-05-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents SECRETARY RESIGNED |
2007-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/07 FROM:
THIRD FLOOR BEAUMONT HOUSE
KENSINGTON VILLAGE
AVONMORE ROAD
LONDON W14 8TS |
2007-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-11 |
update statutory_documents NC INC ALREADY ADJUSTED
11/08/06 |
2006-09-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
190 STRAND
LONDON
WC2R 1JN |
2006-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-25 |
update statutory_documents COMPANY NAME CHANGED
LAWGRA (NO. 1240) LIMITED
CERTIFICATE ISSUED ON 25/04/06 |
2006-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |