Date | Description |
2025-03-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2025-01-31 |
delete about_pages_linkeddomain zoom.us |
2025-01-31 |
delete career_pages_linkeddomain zoom.us |
2025-01-31 |
delete contact_pages_linkeddomain zoom.us |
2025-01-31 |
delete index_pages_linkeddomain zoom.us |
2025-01-31 |
delete management_pages_linkeddomain zoom.us |
2025-01-31 |
delete product_pages_linkeddomain zoom.us |
2025-01-31 |
delete service_pages_linkeddomain zoom.us |
2025-01-31 |
delete source_ip 108.159.120.17 |
2025-01-31 |
delete source_ip 108.159.120.39 |
2025-01-31 |
delete source_ip 108.159.120.45 |
2025-01-31 |
delete source_ip 108.159.120.120 |
2025-01-31 |
delete terms_pages_linkeddomain zoom.us |
2025-01-31 |
insert source_ip 18.244.146.38 |
2025-01-31 |
insert source_ip 18.244.146.47 |
2025-01-31 |
insert source_ip 18.244.146.53 |
2025-01-31 |
insert source_ip 18.244.146.80 |
2024-12-28 |
delete svp Andrea Popovecz |
2024-12-28 |
insert chieflegalofficer Susan Garcia |
2024-12-28 |
insert otherexecutives Lauren Caruso |
2024-12-28 |
delete index_pages_linkeddomain trustradius.com |
2024-12-28 |
delete person Andrea Popovecz |
2024-12-28 |
delete person Jamie Caramanica |
2024-12-28 |
delete source_ip 18.244.146.38 |
2024-12-28 |
delete source_ip 18.244.146.47 |
2024-12-28 |
delete source_ip 18.244.146.53 |
2024-12-28 |
delete source_ip 18.244.146.80 |
2024-12-28 |
insert index_pages_linkeddomain csdisco.ca |
2024-12-28 |
insert index_pages_linkeddomain csdisco.eu |
2024-12-28 |
insert index_pages_linkeddomain webflow.io |
2024-12-28 |
insert index_pages_linkeddomain zoom.us |
2024-12-28 |
insert person Joe Jacobson |
2024-12-28 |
insert person Lauren Caruso |
2024-12-28 |
insert person Susan Garcia |
2024-12-28 |
insert source_ip 108.159.120.17 |
2024-12-28 |
insert source_ip 108.159.120.39 |
2024-12-28 |
insert source_ip 108.159.120.45 |
2024-12-28 |
insert source_ip 108.159.120.120 |
2024-12-28 |
update person_description Richard Crum => Richard Crum |
2024-12-28 |
update person_title Richard Crum: Chief Product Officer; DISCO 's Chief Product Officer; Member of the Senior Leadership Team => Chief Product and Technology Officer; DISCO 's Chief Product and Technology Officer; Member of the Senior Leadership Team |
2024-12-28 |
update robots_txt_status csdisco.com: 200 => 404 |
2024-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAFAIR / 24/10/2018 |
2024-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/24, NO UPDATES |
2024-07-31 |
delete otherexecutives Kevin Smith |
2024-07-31 |
delete website_emails we..@csdisco.com |
2024-07-31 |
insert otherexecutives Richard Crum |
2024-07-31 |
delete email we..@csdisco.com |
2024-07-31 |
delete person Kevin Smith |
2024-07-31 |
delete source_ip 52.85.49.17 |
2024-07-31 |
delete source_ip 52.85.49.20 |
2024-07-31 |
delete source_ip 52.85.49.48 |
2024-07-31 |
delete source_ip 52.85.49.98 |
2024-07-31 |
delete terms_pages_linkeddomain dataprivacyframework.gov |
2024-07-31 |
insert address Water Lane, Wycliffe House
Wilmslow - Cheshire SK9 5AF |
2024-07-31 |
insert email dp..@csdisco.com |
2024-07-31 |
insert person Richard Crum |
2024-07-31 |
insert phone +44 303 123 1113 |
2024-07-31 |
insert source_ip 18.244.146.38 |
2024-07-31 |
insert source_ip 18.244.146.47 |
2024-07-31 |
insert source_ip 18.244.146.53 |
2024-07-31 |
insert source_ip 18.244.146.80 |
2024-07-31 |
insert terms_pages_linkeddomain allaboutdnt.com |
2024-07-31 |
insert terms_pages_linkeddomain stripe.com |
2024-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR JEFFERIES |
2024-07-20 |
update statutory_documents DIRECTOR APPOINTED MS KAREN DEUTCHMAN HERCKIS |
2024-06-28 |
delete about_pages_linkeddomain zoom.us |
2024-06-28 |
delete career_pages_linkeddomain zoom.us |
2024-06-28 |
delete casestudy_pages_linkeddomain zoom.us |
2024-06-28 |
delete contact_pages_linkeddomain zoom.us |
2024-06-28 |
delete index_pages_linkeddomain zoom.us |
2024-06-28 |
delete management_pages_linkeddomain zoom.us |
2024-06-28 |
delete product_pages_linkeddomain zoom.us |
2024-06-28 |
delete service_pages_linkeddomain zoom.us |
2024-06-28 |
delete solution_pages_linkeddomain zoom.us |
2024-06-28 |
delete source_ip 18.239.208.7 |
2024-06-28 |
delete source_ip 18.239.208.33 |
2024-06-28 |
delete source_ip 18.239.208.75 |
2024-06-28 |
delete source_ip 18.239.208.85 |
2024-06-28 |
delete terms_pages_linkeddomain zoom.us |
2024-06-28 |
insert source_ip 52.85.49.17 |
2024-06-28 |
insert source_ip 52.85.49.20 |
2024-06-28 |
insert source_ip 52.85.49.48 |
2024-06-28 |
insert source_ip 52.85.49.98 |
2024-05-28 |
delete ceo Scott Hill |
2024-05-28 |
delete otherexecutives Scott Hill |
2024-05-28 |
insert ceo Eric Friedrichsen |
2024-05-28 |
insert chairman Scott Hill |
2024-05-28 |
insert chro Karen Herckis |
2024-05-28 |
insert otherexecutives Eric Friedrichsen |
2024-05-28 |
insert otherexecutives Melanie Antoon |
2024-05-28 |
insert svp Andrea Popovecz |
2024-05-28 |
delete person Luke McNeal |
2024-05-28 |
delete source_ip 13.225.244.10 |
2024-05-28 |
delete source_ip 13.225.244.58 |
2024-05-28 |
delete source_ip 13.225.244.70 |
2024-05-28 |
delete source_ip 13.225.244.126 |
2024-05-28 |
insert about_pages_linkeddomain zoom.us |
2024-05-28 |
insert career_pages_linkeddomain zoom.us |
2024-05-28 |
insert casestudy_pages_linkeddomain zoom.us |
2024-05-28 |
insert contact_pages_linkeddomain zoom.us |
2024-05-28 |
insert index_pages_linkeddomain zoom.us |
2024-05-28 |
insert management_pages_linkeddomain zoom.us |
2024-05-28 |
insert person Andrea Popovecz |
2024-05-28 |
insert person Eric Friedrichsen |
2024-05-28 |
insert person Jamie Caramanica |
2024-05-28 |
insert product_pages_linkeddomain zoom.us |
2024-05-28 |
insert service_pages_linkeddomain zoom.us |
2024-05-28 |
insert source_ip 18.239.208.7 |
2024-05-28 |
insert source_ip 18.239.208.33 |
2024-05-28 |
insert source_ip 18.239.208.75 |
2024-05-28 |
insert source_ip 18.239.208.85 |
2024-05-28 |
update person_description Melanie Antoon => Melanie Antoon |
2024-05-28 |
update person_description Scott Hill => Scott Hill |
2024-05-28 |
update person_title Karen Herckis: Senior Vice President, Human Resources; Member of the Senior Leadership Team => Chief Human Resources Officer; Member of the Senior Leadership Team |
2024-05-28 |
update person_title Melanie Antoon: Senior Vice President, Professional Services; Member of the Senior Leadership Team => Chief Customer Officer; Member of the Senior Leadership Team |
2024-05-28 |
update person_title Scott Hill: Member of the Board; Director; Chief Executive Officer; Member of the Senior Leadership Team => Chairman of the Board of Directors |
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 |
2023-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-02 |
insert ceo Scott Hill |
2023-10-02 |
delete person Jesse Cravens |
2023-10-02 |
delete source_ip 99.84.9.36 |
2023-10-02 |
delete source_ip 99.84.9.63 |
2023-10-02 |
delete source_ip 99.84.9.68 |
2023-10-02 |
delete source_ip 99.84.9.96 |
2023-10-02 |
insert source_ip 13.225.244.10 |
2023-10-02 |
insert source_ip 13.225.244.58 |
2023-10-02 |
insert source_ip 13.225.244.70 |
2023-10-02 |
insert source_ip 13.225.244.126 |
2023-10-02 |
update person_description Scott Hill => Scott Hill |
2023-10-02 |
update person_title Scott Hill: Member of Our Board of Directors; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Advisor; Director => Member of the Board; Director; Chief Executive Officer; Member of the Senior Leadership Team |
2023-08-09 |
delete chro Jignasha Grooms |
2023-08-09 |
delete person Jignasha Grooms |
2023-08-09 |
delete source_ip 54.230.111.18 |
2023-08-09 |
delete source_ip 54.230.111.54 |
2023-08-09 |
delete source_ip 54.230.111.71 |
2023-08-09 |
delete source_ip 54.230.111.94 |
2023-08-09 |
insert address 111 Congress Avenue, Suite 900
Austin, Texas 78701 |
2023-08-09 |
insert person Jesse Cravens |
2023-08-09 |
insert source_ip 99.84.9.36 |
2023-08-09 |
insert source_ip 99.84.9.63 |
2023-08-09 |
insert source_ip 99.84.9.68 |
2023-08-09 |
insert source_ip 99.84.9.96 |
2023-06-20 |
delete index_pages_linkeddomain zoom.us |
2023-06-20 |
delete source_ip 99.84.9.36 |
2023-06-20 |
delete source_ip 99.84.9.63 |
2023-06-20 |
delete source_ip 99.84.9.68 |
2023-06-20 |
delete source_ip 99.84.9.96 |
2023-06-20 |
insert person Karen Herckis |
2023-06-20 |
insert source_ip 54.230.111.18 |
2023-06-20 |
insert source_ip 54.230.111.54 |
2023-06-20 |
insert source_ip 54.230.111.71 |
2023-06-20 |
insert source_ip 54.230.111.94 |
2023-05-05 |
delete person Stephen Dearing |
2023-05-05 |
insert index_pages_linkeddomain zoom.us |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-04-03 |
delete source_ip 18.160.124.48 |
2023-04-03 |
delete source_ip 18.160.124.113 |
2023-04-03 |
delete source_ip 18.160.124.116 |
2023-04-03 |
delete source_ip 18.160.124.124 |
2023-04-03 |
insert about_pages_linkeddomain q4inc.com |
2023-04-03 |
insert source_ip 99.84.9.36 |
2023-04-03 |
insert source_ip 99.84.9.63 |
2023-04-03 |
insert source_ip 99.84.9.68 |
2023-04-03 |
insert source_ip 99.84.9.96 |
2023-03-03 |
delete source_ip 99.84.9.36 |
2023-03-03 |
delete source_ip 99.84.9.63 |
2023-03-03 |
delete source_ip 99.84.9.68 |
2023-03-03 |
delete source_ip 99.84.9.96 |
2023-03-03 |
insert person Stephen Dearing |
2023-03-03 |
insert source_ip 18.160.124.48 |
2023-03-03 |
insert source_ip 18.160.124.113 |
2023-03-03 |
insert source_ip 18.160.124.116 |
2023-03-03 |
insert source_ip 18.160.124.124 |
2023-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2023-01-29 |
delete otherexecutives Andrew Shimek |
2023-01-29 |
delete person Andrew Shimek |
2023-01-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES |
2023-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CS DISCO, INC. |
2023-01-16 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2023 |
2023-01-10 |
update statutory_documents FIRST GAZETTE |
2022-12-28 |
delete source_ip 99.84.88.27 |
2022-12-28 |
delete source_ip 99.84.88.30 |
2022-12-28 |
delete source_ip 99.84.88.34 |
2022-12-28 |
delete source_ip 99.84.88.58 |
2022-12-28 |
insert about_pages_linkeddomain box.com |
2022-12-28 |
insert service_pages_linkeddomain box.com |
2022-12-28 |
insert source_ip 99.84.9.36 |
2022-12-28 |
insert source_ip 99.84.9.63 |
2022-12-28 |
insert source_ip 99.84.9.68 |
2022-12-28 |
insert source_ip 99.84.9.96 |
2022-12-28 |
update website_status FlippedRobots => OK |
2022-12-03 |
update website_status OK => FlippedRobots |
2022-12-02 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR JEFFERIES |
2022-11-02 |
delete source_ip 52.84.106.28 |
2022-11-02 |
delete source_ip 52.84.106.65 |
2022-11-02 |
delete source_ip 52.84.106.86 |
2022-11-02 |
delete source_ip 52.84.106.103 |
2022-11-02 |
insert source_ip 99.84.88.27 |
2022-11-02 |
insert source_ip 99.84.88.30 |
2022-11-02 |
insert source_ip 99.84.88.34 |
2022-11-02 |
insert source_ip 99.84.88.58 |
2022-10-02 |
delete address 3700 N. Capital of Texas Highway Suite #150
Austin, TX 78746 |
2022-10-02 |
delete source_ip 13.33.165.32 |
2022-10-02 |
delete source_ip 13.33.165.65 |
2022-10-02 |
delete source_ip 13.33.165.73 |
2022-10-02 |
delete source_ip 13.33.165.129 |
2022-10-02 |
insert address 111 Congress
Austin, TX 78701 |
2022-10-02 |
insert source_ip 52.84.106.28 |
2022-10-02 |
insert source_ip 52.84.106.65 |
2022-10-02 |
insert source_ip 52.84.106.86 |
2022-10-02 |
insert source_ip 52.84.106.103 |
2022-10-02 |
update website_status FlippedRobots => OK |
2022-09-13 |
update website_status OK => FlippedRobots |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
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 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES |
2021-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAFAIR / 23/10/2021 |
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 |
2021-04-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-04-27 |
update statutory_documents FIRST GAZETTE |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
2020-12-07 |
update account_category NO ACCOUNTS FILED => SMALL |
2020-12-07 |
update accounts_last_madeup_date null => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-24 => 2021-09-30 |
2020-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-24 => 2020-10-24 |
2020-05-07 |
update account_ref_month 10 => 12 |
2020-04-06 |
update statutory_documents PREVEXT FROM 31/10/2019 TO 31/12/2019 |
2020-02-07 |
delete address SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB |
2020-02-07 |
insert address 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH |
2020-02-07 |
update registered_address |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
2020-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2020 FROM
SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE
LONDON
SW1Y 4LB
UNITED KINGDOM |
2018-10-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |