Date | Description |
2024-05-30 |
insert address One Front Street, Floor 28, California, United States |
2024-05-30 |
insert terms_pages_linkeddomain mixpanel.com |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-25 |
delete index_pages_linkeddomain calendly.com |
2024-03-25 |
insert address 1 N Dearborn St, 5th Floor, Chicago, IL 60602, USA |
2024-03-25 |
insert address 1600 Amphitheatre Pkwy, Mountain View, CA 94043, USA |
2024-03-25 |
insert address 2 Boulevard de Launay, 44100 Nantes, France |
2024-03-25 |
insert address 25 First Street, 2nd Floor, Cambridge, MA 02141, USA |
2024-03-25 |
insert address 675 Ponce de Leon Ave NE, Suite 5000, Atlanta, GA 30308, USA |
2024-03-25 |
insert address BOX 37058 Millstream PO, Victoria, British Columbia, V9B 0E8, Canada |
2024-03-25 |
insert address Bac de Roda, 163, 08018, Barcelona, Spain |
2024-03-25 |
insert address Postboks 539, 1373 Asker, Norway |
2024-03-25 |
insert address Salesforce Tower, 60 R801, North Dock, Dublin, Ireland |
2023-11-23 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES |
2023-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRIZZELL GAYNER / 29/09/2023 |
2023-09-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS FRIZZELL GAYNER / 29/09/2023 |
2023-05-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-04-24 |
update statutory_documents 11/04/23 STATEMENT OF CAPITAL GBP 112.531 |
2023-04-24 |
update statutory_documents 12/04/23 STATEMENT OF CAPITAL GBP 117.483 |
2023-03-09 |
insert support_emails su..@levellr.com |
2023-03-09 |
delete source_ip 34.160.5.60 |
2023-03-09 |
insert email su..@levellr.com |
2023-03-09 |
insert source_ip 172.67.70.5 |
2023-03-09 |
insert source_ip 104.26.4.190 |
2023-03-09 |
insert source_ip 104.26.5.190 |
2023-03-09 |
insert terms_pages_linkeddomain crisp.chat |
2023-03-09 |
insert terms_pages_linkeddomain mouseflow.com |
2023-03-09 |
insert terms_pages_linkeddomain usefathom.com |
2022-12-04 |
delete source_ip 216.24.57.253 |
2022-12-04 |
delete source_ip 216.24.57.3 |
2022-12-04 |
insert source_ip 34.160.5.60 |
2022-11-02 |
insert index_pages_linkeddomain calendly.com |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES |
2022-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2022-07-07 |
update account_ref_day 30 => 28 |
2022-07-07 |
update account_ref_month 9 => 2 |
2022-07-07 |
update accounts_last_madeup_date null => 2022-02-28 |
2022-07-07 |
update accounts_next_due_date 2022-06-28 => 2023-11-30 |
2022-06-13 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-06-10 |
update statutory_documents PREVEXT FROM 30/09/2021 TO 28/02/2022 |
2022-02-15 |
update statutory_documents 08/02/22 STATEMENT OF CAPITAL GBP 111.431 |
2022-01-07 |
delete address 4 UPPER CHEYNE ROW LONDON ENGLAND SW3 5JN |
2022-01-07 |
insert address 2, TELEVISION CENTRE SOHO WORKS WOOD LANE LONDON ENGLAND W12 7FR |
2022-01-07 |
update registered_address |
2021-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2021 FROM
4 UPPER CHEYNE ROW
LONDON
SW3 5JN
ENGLAND |
2021-12-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-01 |
update statutory_documents ADOPT ARTICLES 17/11/2021 |
2021-11-24 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN BARBERSMITH |
2021-11-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN BARBERSMITH |
2021-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS FRIZZELL GAYNER / 17/11/2021 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES |
2021-08-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-07-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-07-30 |
update statutory_documents SUB-DIVISION
12/07/21 |
2021-07-27 |
update statutory_documents 26/07/21 STATEMENT OF CAPITAL GBP 108.5 |
2021-07-19 |
update statutory_documents 16/07/21 STATEMENT OF CAPITAL GBP 100 |
2020-09-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |