Date | Description |
2024-04-10 |
delete svp Bernd Greifeneder |
2024-04-10 |
delete svp Dan Zugelder |
2024-04-10 |
delete svp Jim Benson |
2024-04-10 |
delete svp Matthias Dollentz-Scharer |
2024-04-10 |
delete svp Nicole Fitzpatrick |
2024-04-10 |
delete svp Susan Quackenbush |
2024-04-10 |
delete treasurer Jim Benson |
2024-04-10 |
insert otherexecutives Steve Tack |
2024-04-10 |
delete address Level 3, 490 Northbourne Ave
Dickson, Australian Capital Territory, 2602
Australia |
2024-04-10 |
delete address Nile House, Karolinska 654/2
Prague 8, 186 00
Czech Republic |
2024-04-10 |
delete email dy..@adastragrp.com |
2024-04-10 |
delete phone +420 271 733 303 |
2024-04-10 |
insert address Level 6, 490 Northbourne Ave
Dickson, Australian Capital Territory, 2602
Australia |
2024-04-10 |
insert partner_pages_linkeddomain ahead.com |
2024-04-10 |
insert partner_pages_linkeddomain cdw.com |
2024-04-10 |
insert partner_pages_linkeddomain centraldatatech.com |
2024-04-10 |
insert partner_pages_linkeddomain ilemgroup.com |
2024-04-10 |
insert partner_pages_linkeddomain telekom-mms.com |
2024-04-10 |
update person_title Bernd Greifeneder: Chief Technology Officer; SVP; Founder => Chief Technology Officer; Founder |
2024-04-10 |
update person_title Colleen Kozak: VP, Chief Transformation Officer => Chief Transformation Officer |
2024-04-10 |
update person_title Dan Zugelder: Chief Revenue Officer; SVP => Chief Revenue Officer |
2024-04-10 |
update person_title Jim Benson: Senior Executive; SVP; Treasurer; Chief Financial Officer => Senior Executive; Chief Financial Officer |
2024-04-10 |
update person_title Matthias Dollentz-Scharer: Chief Customer Officer; SVP => Chief Customer Officer |
2024-04-10 |
update person_title Nicole Fitzpatrick: Secretary; General Counsel; SVP => Secretary; Chief Legal Officer |
2024-04-10 |
update person_title Steve Tack: SVP of Product Management => Chief Product Officer |
2024-04-10 |
update person_title Susan Quackenbush: SVP; Chief People Officer => Chief People Officer |
2024-04-10 |
update robots_txt_status www.dynatrace.com: 404 => 200 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2024-03-11 |
delete cfo Kevin Burns |
2024-03-11 |
delete otherexecutives Stephen Pace |
2024-03-11 |
delete personal_emails mo..@dynatrace.com |
2024-03-11 |
delete personal_emails os..@dynatrace.com |
2024-03-11 |
insert career_emails ca..@dynatrace.com |
2024-03-11 |
insert cmo Laura Heisman |
2024-03-11 |
insert general_emails in..@expert-apm.kz |
2024-03-11 |
insert otherexecutives Dan Zugelder |
2024-03-11 |
insert svp Dan Zugelder |
2024-03-11 |
delete address 0157 Samrand, Centurion
South Africa |
2024-03-11 |
delete address 2000 Brush Street
Detroit, MI 48226
United States |
2024-03-11 |
delete address 201, Floor 2
Building EIB 01
Dubai Internet City
Dubai
United Arab Emirates |
2024-03-11 |
delete address 3 Abba Eban Blvd.
4612001 Herzliya
Israel |
2024-03-11 |
delete address 34485 Maslak/Sarıyer
Istanbul
Turkey |
2024-03-11 |
delete address 37-02 Raffles City Tower
250 North Bridge Road
Singapore 179101 |
2024-03-11 |
delete address 5455 De Gaspe Ave
Suite 710
Montreal, Quebec, H2T 3B3
Canada |
2024-03-11 |
delete address 5th floor, Unit 5B-1, Room 535
Ploenchit Rd., Lumpini, Patumwan
Bangkok 10330
Thailand |
2024-03-11 |
delete address 6th Mujawera, 4th Floor
Zahraa Maadi, Cairo
Egypt |
2024-03-11 |
delete address 6z, I.Lepse blvd., off. 34
03680 Kiev
Ukraine |
2024-03-11 |
delete address 7 Kalamatas Str., 6036 Larnaca
Cyprus |
2024-03-11 |
delete address 7, Teheraon-ro 5-gil
Gangnam-gu,
Seoul, 06134
Republic of Korea |
2024-03-11 |
delete address Alanata a.s.
Krasovskeho 14
851 01 Bratislava
Slovak Republic |
2024-03-11 |
delete address Alexandra House
The Sweepstakes
4 Ballbridge
Dublin 4
Ireland |
2024-03-11 |
delete address Am Fünfundzwanziger Turm 20
4020 Linz
Austria |
2024-03-11 |
delete address Av das Nações Unidas, 14171 15 and.
Vila Gertrudes
Sao Paulo SP 04794-000
Brazil |
2024-03-11 |
delete address Av. Dom João II, Lote 1.06.2.5B
Parque das Nações
1990-095 Lisbon
Portugal |
2024-03-11 |
delete address Avinguda Diagonal, 211
08018 Barcelona
Spain |
2024-03-11 |
delete address Badenerstrasse 549
8048 Zürich
Switzerland |
2024-03-11 |
delete address Batiment ILEO
27/33 Quai Alphonse Le Gallo
92100 Boulogne-Billancourt
France |
2024-03-11 |
delete address Business Campus One
Softwarepark 32
4232 Hagenberg
Austria |
2024-03-11 |
delete address Dietrich-Keller-Str. 24
8074 Graz
Austria |
2024-03-11 |
delete address Dynatrace sp. z.o.o.
Al. Grunwaldzka 411
80-309 Gdansk
Poland |
2024-03-11 |
delete address Haakon VII's gate 6
0161 Oslo
Norway |
2024-03-11 |
delete address Hafenstr. 35
4020 Linz
Austria |
2024-03-11 |
delete address Klarabergsviadukten 63
SE-101 23 Stockholm
Sweden |
2024-03-11 |
delete address Konrad-Zuse-Platz 8
81829 Munich
Germany |
2024-03-11 |
delete address Koturaška 47
10000 Zagreb
Croatia |
2024-03-11 |
delete address LIT Open Innovation Center
Altenberger Str. 69
4040 Linz
Austria |
2024-03-11 |
delete address Lakeside B15b
9020 Klagenfurt am Wörthersee
Austria |
2024-03-11 |
delete address Level 15.01, 1 First Avenue
2A Dataran Bandar Utama Damansara
47800 Petaling Jaya
Selangor
Malaysia |
2024-03-11 |
delete address Level 18
100 Miller Street
North Sydney 2060
Australia |
2024-03-11 |
delete address Level 3
490 Northbourne Ave
Dickson ACT 2602
Australia |
2024-03-11 |
delete address Level 9
330 Collins street
Melbourne VIC 3000
Australia |
2024-03-11 |
delete address Montevideo utca 9. I. em.
H-1037 Budapest
Hungary |
2024-03-11 |
delete address Nile House, Karolinska 654/2
186 00 Prague 8
Czech Republic |
2024-03-11 |
delete address Office 2356, 23F, Taikang Financial Tower,38 East Ring Road, Chaoyang District Beijing China. 100026 |
2024-03-11 |
delete address Pembaurstr. 14
6020 Innsbruck
Austria |
2024-03-11 |
delete address Prospekt Mira 3 corp 3
129090, Moscow
Russia |
2024-03-11 |
delete address Rotermanni 6
Tallinn 10111
Estonia |
2024-03-11 |
delete address Sheraton Plaza, ul. Prusa 2
00-493 Warszawa
Poland |
2024-03-11 |
delete address St Jacobsstraat 123-135
3511BP Utrecht
Netherlands |
2024-03-11 |
delete address Tower 24 - 22nd Floor
Wiedner Gürtel 13
1100 Vienna
Austria |
2024-03-11 |
delete address Viale E. Forlanini, 23
20134 Milan
Italy |
2024-03-11 |
delete alias Dynatrace SAU |
2024-03-11 |
delete contact_pages_linkeddomain amazonaws.com |
2024-03-11 |
delete contact_pages_linkeddomain dt-url.net |
2024-03-11 |
delete contact_pages_linkeddomain expert-apm.ru |
2024-03-11 |
delete email dy..@expert-apm.ru |
2024-03-11 |
delete email dy..@truemega.com |
2024-03-11 |
delete email mo..@dynatrace.com |
2024-03-11 |
delete email os..@dynatrace.com |
2024-03-11 |
delete index_pages_linkeddomain dt-url.net |
2024-03-11 |
delete index_pages_linkeddomain status.io |
2024-03-11 |
delete index_pages_linkeddomain zinfi.net |
2024-03-11 |
delete management_pages_linkeddomain dt-url.net |
2024-03-11 |
delete management_pages_linkeddomain status.io |
2024-03-11 |
delete partner Amazon Web Services |
2024-03-11 |
delete partner Squadra Tecnologia S/A |
2024-03-11 |
delete partner_pages_linkeddomain dt-url.net |
2024-03-11 |
delete partner_pages_linkeddomain status.io |
2024-03-11 |
delete partner_pages_linkeddomain zinfi.net |
2024-03-11 |
delete person Alicia Allen |
2024-03-11 |
delete person Kevin Burns |
2024-03-11 |
delete person Stephen Pace |
2024-03-11 |
delete phone +202 2447 0282 |
2024-03-11 |
delete phone +202 2447 0463 |
2024-03-11 |
delete phone +358 4070030503 |
2024-03-11 |
delete phone +39 026 612 31 |
2024-03-11 |
delete phone +45 22978080 |
2024-03-11 |
delete phone +47 4055 0350 |
2024-03-11 |
delete phone +55 11 3568-2084 |
2024-03-11 |
delete phone +7 495 287 13 95 |
2024-03-11 |
delete phone +7 499 550 50 99 |
2024-03-11 |
delete phone +86 10 5682 6656 |
2024-03-11 |
delete solution_pages_linkeddomain dt-url.net |
2024-03-11 |
delete solution_pages_linkeddomain status.io |
2024-03-11 |
delete terms_pages_linkeddomain dt-url.net |
2024-03-11 |
delete terms_pages_linkeddomain ec.europa.eu |
2024-03-11 |
delete terms_pages_linkeddomain status.io |
2024-03-11 |
insert address 09-122, 9F, 7, Teheraon-ro 5-gil
Seoul, Gangnam-gu, 06134
Republic of Korea |
2024-03-11 |
insert address 10 Beit Shamai St, Tel Aviv
Tel Aviv,
Israel |
2024-03-11 |
insert address 1601 Trapelo Road, Suite 116
Waltham, MA, 02451
United States of America |
2024-03-11 |
insert address 1741 Lower Water Street, Suite 600
Halifax, Nova Scotia, B3J 0J2
Canada |
2024-03-11 |
insert address 1900 16th Street Mall, Floor 4
Denver, CO, 80202
United States of America |
2024-03-11 |
insert address 2000 Brush St
Detroit, MI, 48226
United States of America |
2024-03-11 |
insert address 24, 34485 Sarıyer/İstanbul
Istanbul, 34485
Turkey |
2024-03-11 |
insert address 250 North Bridge Road, #37-02 Raffles City Tower
Singapore, 179101
Singapore |
2024-03-11 |
insert address 3 Abba Eban Blvd.
Herzliya, 4612001
Israel |
2024-03-11 |
insert address 401 Castro Street, Second Floor
Mountain View, CA, 94041
United States of America |
2024-03-11 |
insert address 66/F, The Center, 99 Queen's Road, Central
Hong Kong,
Hong Kong Special Administrative Region |
2024-03-11 |
insert address 6z, I.Lepse blvd., off. 34
Kiev, 03680
Ukraine |
2024-03-11 |
insert address 7 Kalamatas Str.
Larnaca, 6036
Cyprus |
2024-03-11 |
insert address 999 Gaysorn Building, 5th floor, Unit 5B-1, Room 535, Ploenchit Rd., Lumpini
Bangkok, Patumwan, 10330
Thailand |
2024-03-11 |
insert address Al. Grunwaldzka 411
Gdansk, 80-309
Poland |
2024-03-11 |
insert address Alanata a.s.
Krasovskeho 14
Bratislava, 851 01
Slovak Republic |
2024-03-11 |
insert address Altenberger Str. 81
Linz, Upper Austria, 4040
Austria |
2024-03-11 |
insert address Am Fünfundzwanziger Turm 20
Linz, Upper Austria, 4020
Austria |
2024-03-11 |
insert address Av. Dom João II, Lote 1.06.2.5B, Parque das Nações
Lisbon, 1990-095
Portugal |
2024-03-11 |
insert address Av. das Nações Unidas, 14.261, Ala B, 26º andar, sala 136 Vila Gertrudes
Sao Paulo, CEP 04794-000
Brazil |
2024-03-11 |
insert address Avinguda Diagonal, 211
Barcelona, 08018
Spain |
2024-03-11 |
insert address Batiment ILEO
27/33 Quai Alphonse Le Gallo
Boulogne-Billancourt, 92100
France |
2024-03-11 |
insert address Business Campus One, Softwarepark 32
Hagenberg, Upper Austria, 4232
Austria |
2024-03-11 |
insert address Dietrich-Keller-Str. 24
Graz, Styria, 8074
Austria |
2024-03-11 |
insert address Haakon VII's gate 6
Oslo, 0161
Norway |
2024-03-11 |
insert address Hafenstr. 35
Linz, Upper Austria, 4020
Austria |
2024-03-11 |
insert address Höttinger Au 74
Innsbruck, Tyrol, 6020
Austria |
2024-03-11 |
insert address Jl. Prof. Dr.Satrio No. Kav. 3-5
Jakarta Selatan, Kuningan, Karet Kuningan, Setiabudi, 12940
Indonesia |
2024-03-11 |
insert address Klarabergsviadukten 63
Stockholm, SE-101 23
Sweden |
2024-03-11 |
insert address Konrad-Zuse-Platz 8
Munich, 81829
Germany |
2024-03-11 |
insert address Koturaška 47
Zagreb, 10000
Croatia |
2024-03-11 |
insert address LIT Open Innovation Center
Altenberger Str. 69
Linz, Upper Austria, 4040
Austria |
2024-03-11 |
insert address Lakeside B15b
Klagenfurt, Carinthia, 9020
Austria |
2024-03-11 |
insert address Level 15.01, 1 First Avenue, 2A Dataran Bandar Utama Damansara
Petaling Jaya, Selangor, 47800
Malaysia |
2024-03-11 |
insert address Level 18, 100 Miller Street
Sydney, North Sydney, 2060
Australia |
2024-03-11 |
insert address Level 3, 490 Northbourne Ave
Dickson, Australian Capital Territory, 2602
Australia |
2024-03-11 |
insert address Level 7, 222 Exhibition Street
Melbourne, VIC, 3000
Australia |
2024-03-11 |
insert address Montevideo utca 9. I. em.
Budapest, 1037
Hungary |
2024-03-11 |
insert address Nile House, Karolinska 654/2
Prague 8, 186 00
Czech Republic |
2024-03-11 |
insert address Office 345, 3F, Vantone Centre Tower D, No.6 Chaoyangmenwai Anvenue, Chaoyang District
Beijing, 100020
China |
2024-03-11 |
insert address Papendorpseweg 75
Utrecht, 3528 BJ
Netherlands |
2024-03-11 |
insert address Park, 29 Land Marks Avenue, Kosmosdal Ext 11
Centurion, Samrand, 0157
South Africa |
2024-03-11 |
insert address Regus House
Harcourt Centre
Block 4, Harcourt Road
Dublin, Dublin 2 |
2024-03-11 |
insert address Sheraton Plaza, ul. Prusa 2
Warszawa, 00-493
Poland |
2024-03-11 |
insert address St.-Peter-Gürtel 10
Graz, Styria, 8074
Austria |
2024-03-11 |
insert address Sõle 14
Tallinn, 10611
Estonia |
2024-03-11 |
insert address Timiryazeva street 26/29
Almaty, 050040
Kazakhstan |
2024-03-11 |
insert address Uraniastrasse 31
Zürich, 8001
Switzerland |
2024-03-11 |
insert address Viale E. Forlanini, 23
Milan, 20134
Italy |
2024-03-11 |
insert address Wiedner Gürtel 13, Tower 24 - 22nd Floor
Vienna, 1100
Austria |
2024-03-11 |
insert alias Dynatrace S.L.U. |
2024-03-11 |
insert contact_pages_linkeddomain equisolve.net |
2024-03-11 |
insert contact_pages_linkeddomain vas-eg.com |
2024-03-11 |
insert email ca..@dynatrace.com |
2024-03-11 |
insert email dy..@vas-eg.net |
2024-03-11 |
insert email in..@expert-apm.kz |
2024-03-11 |
insert email pa..@dynatrace.com |
2024-03-11 |
insert partner Global Red Tecnologia Da Informação Ltda |
2024-03-11 |
insert partner Shadow-Soft LLC |
2024-03-11 |
insert partner_pages_linkeddomain advahoo.ro |
2024-03-11 |
insert partner_pages_linkeddomain adventone.com |
2024-03-11 |
insert partner_pages_linkeddomain alten.it |
2024-03-11 |
insert partner_pages_linkeddomain apmosys.com |
2024-03-11 |
insert partner_pages_linkeddomain avodaq.com |
2024-03-11 |
insert partner_pages_linkeddomain calitii.com |
2024-03-11 |
insert partner_pages_linkeddomain capacitas.co.uk |
2024-03-11 |
insert partner_pages_linkeddomain carahsoft.com |
2024-03-11 |
insert partner_pages_linkeddomain claranet.pt |
2024-03-11 |
insert partner_pages_linkeddomain cns-me.com |
2024-03-11 |
insert partner_pages_linkeddomain codeway.ch |
2024-03-11 |
insert partner_pages_linkeddomain compwire.com.br |
2024-03-11 |
insert partner_pages_linkeddomain ctc-g.co.jp |
2024-03-11 |
insert partner_pages_linkeddomain deloitte.com |
2024-03-11 |
insert partner_pages_linkeddomain devops1.com.au |
2024-03-11 |
insert partner_pages_linkeddomain dpm.co.th |
2024-03-11 |
insert partner_pages_linkeddomain dxc.com |
2024-03-11 |
insert partner_pages_linkeddomain eviden.com |
2024-03-11 |
insert partner_pages_linkeddomain fpt-is.com |
2024-03-11 |
insert partner_pages_linkeddomain globalred.com.br |
2024-03-11 |
insert partner_pages_linkeddomain grupoinfotech.com |
2024-03-11 |
insert partner_pages_linkeddomain hitachi-systems.co.in |
2024-03-11 |
insert partner_pages_linkeddomain htcglobal.com.vn |
2024-03-11 |
insert partner_pages_linkeddomain iim.co.jp |
2024-03-11 |
insert partner_pages_linkeddomain kyndryl.com |
2024-03-11 |
insert partner_pages_linkeddomain mocomsys.com |
2024-03-11 |
insert partner_pages_linkeddomain nettaro.com |
2024-03-11 |
insert partner_pages_linkeddomain phenisys.com |
2024-03-11 |
insert partner_pages_linkeddomain ringnet.co.kr |
2024-03-11 |
insert partner_pages_linkeddomain sandhata.com |
2024-03-11 |
insert partner_pages_linkeddomain scsk.jp |
2024-03-11 |
insert partner_pages_linkeddomain shadow-soft.com |
2024-03-11 |
insert partner_pages_linkeddomain triscon-it.com |
2024-03-11 |
insert partner_pages_linkeddomain unilogik.com |
2024-03-11 |
insert partner_pages_linkeddomain versent.com.au |
2024-03-11 |
insert partner_pages_linkeddomain verytecnologia.com.br |
2024-03-11 |
insert partner_pages_linkeddomain wwt.com |
2024-03-11 |
insert partner_pages_linkeddomain yourcompass.ca |
2024-03-11 |
insert person Dan Zugelder |
2024-03-11 |
insert person Laura Heisman |
2024-03-11 |
insert phone + 55 11 3878-2403 |
2024-03-11 |
insert phone +202 261 46000 Ext. 7200 |
2024-03-11 |
insert phone +358 400 384 399 |
2024-03-11 |
insert phone +39 02 87323310 |
2024-03-11 |
insert phone +43 660 9085461 |
2024-03-11 |
insert phone +45 2680 2120 |
2024-03-11 |
insert phone +7 (705) 279-35-30 |
2024-03-11 |
insert phone +86 10 59070827/59071270 |
2024-03-11 |
insert phone +97237415717 |
2024-03-11 |
insert terms_pages_linkeddomain google.com |
2024-03-11 |
insert terms_pages_linkeddomain onetrust.com |
2024-03-11 |
update person_title Colleen Kozak: VP, Strategic Programs and Chief of Staff => VP, Chief Transformation Officer |
2024-03-11 |
update person_title Nicole Fitzpatrick: General Counsel; SVP => Secretary; General Counsel; SVP |
2024-03-11 |
update robots_txt_status www.dynatrace.com: 200 => 404 |
2024-03-11 |
update website_status InternalTimeout => OK |
2023-09-18 |
update website_status FlippedRobots => InternalTimeout |
2023-08-22 |
update website_status InternalTimeout => FlippedRobots |
2023-07-31 |
update statutory_documents DIRECTOR APPOINTED ALISON LOUISE LEONARD |
2023-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWERS |
2023-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCESCA JONES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-24 |
update statutory_documents SAIL ADDRESS CREATED |
2023-01-20 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2023-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-12-18 |
update website_status OK => InternalTimeout |
2022-11-21 |
update statutory_documents DIRECTOR APPOINTED SANDRA ESCHER |
2022-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG NEWFIELD |
2022-11-16 |
delete otherexecutives Paul Zuber |
2022-11-16 |
insert chairman Stephen Lifshatz |
2022-11-16 |
insert chairman Steve Rowland |
2022-11-16 |
insert otherexecutives Jill Ward |
2022-11-16 |
delete address TEMPEST a.s.
Krasovskeho 14
851 01 Bratislava
Slovak Republic |
2022-11-16 |
delete contact_pages_linkeddomain tempest.sk |
2022-11-16 |
delete email dy..@tempest.sk |
2022-11-16 |
delete index_pages_linkeddomain gitlab.com |
2022-11-16 |
delete index_pages_linkeddomain jfrog.com |
2022-11-16 |
delete index_pages_linkeddomain launchdarkly.com |
2022-11-16 |
delete index_pages_linkeddomain microsoft.com |
2022-11-16 |
delete person Paul Zuber |
2022-11-16 |
delete phone +421 (2) 502 67 111 |
2022-11-16 |
insert address 201, Floor 2
Building EIB 01
Dubai Internet City
Dubai
United Arab Emirates |
2022-11-16 |
insert address Alanata a.s.
Krasovskeho 14
851 01 Bratislava
Slovak Republic |
2022-11-16 |
insert contact_pages_linkeddomain alanata.sk |
2022-11-16 |
insert email dy..@alanata.sk |
2022-11-16 |
insert person Joelle Helgert |
2022-11-16 |
insert person Mike Croke |
2022-11-16 |
insert phone +421 (2) 321 12 500 |
2022-11-16 |
update person_title Jill Ward: Chairman of the Nominating and Corporate Governance Committee; Chairman; Chairman of the Audit Committee => Audit / Nominating and Corporate Governance; Chairman; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team; Member of the Nominating and Corporate Governance Committee |
2022-11-16 |
update person_title Kirsten O. Wolberg: Member of the Compensation Committee; Compensation / Cybersecurity => Member of the Compensation Committee; Compensation; Member of the Nominating and Corporate Governance Team |
2022-11-16 |
update person_title Michael Capone: Member of the Compensation Committee; Compensation / Cybersecurity; Chief Executive Officer of Qlik Technologies, Inc => Member of the Compensation Committee; Compensation; Member of the Nominating and Corporate Governance Team; Chief Executive Officer of Qlik Technologies, Inc |
2022-11-16 |
update person_title Stephen Lifshatz: Member of the Compensation Committee; Member of the Audit Committee => Member of the Compensation Committee; Audit; Chairman; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team |
2022-11-16 |
update person_title Steve Rowland: Member of the Audit Committee => Audit; Chairman; Member of the Audit Committee; Member of the Nominating and Corporate Governance Team |
2022-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNATRACE, INC. |
2022-11-03 |
update statutory_documents CESSATION OF DYNATRACE LLC AS A PSC |
2022-10-15 |
delete address 951 Mariners Island Blvd. Suite 410
San Mateo, CA 94404
United States |
2022-10-15 |
insert address 401 Castro Street, Second Floor
Mountain View, CA 94041
United States |
2022-10-15 |
insert casestudy_pages_linkeddomain smartrecruiters.com |
2022-10-15 |
insert service_pages_linkeddomain smartrecruiters.com |
2022-10-15 |
insert terms_pages_linkeddomain smartrecruiters.com |
2022-09-14 |
delete chieflegalofficer Craig Newfield |
2022-09-14 |
delete svp Craig Newfield |
2022-09-14 |
insert chieflegalofficer Nicole Fitzpatrick |
2022-09-14 |
insert svp Nicole Fitzpatrick |
2022-09-14 |
delete address 10 jobs
Explore
Stockholm, Sweden |
2022-09-14 |
delete address 11 jobs
Explore
Zurich, Switzerland |
2022-09-14 |
delete address 12 jobs
Explore
Klagenfurt, Austria |
2022-09-14 |
delete address 12 jobs
Explore
Wellington, New Zealand |
2022-09-14 |
delete address 14 jobs
Explore
Detroit, MI, United States
MI |
2022-09-14 |
delete address 16 jobs
Explore
Milan, Italy |
2022-09-14 |
delete address 2 jobs
Explore
Hong Kong SAR, China |
2022-09-14 |
delete address 24 jobs
Explore
Innsbruck, Austria |
2022-09-14 |
delete address 28 jobs
Explore
Brussels, Belgium |
2022-09-14 |
delete address 29 jobs
Explore
Linz, Austria |
2022-09-14 |
delete address 3 jobs
Explore
Munich, Germany |
2022-09-14 |
delete address 3 jobs
Explore
Tokyo, Japan |
2022-09-14 |
delete address 3 jobs
Explore
Utrecht, Netherlands |
2022-09-14 |
delete address 33 jobs
Explore
San Mateo, CA, United States
CA |
2022-09-14 |
delete address 35 jobs
Explore
Hagenberg, Austria |
2022-09-14 |
delete address 5 jobs
Explore
Denver, CO, United States
CO |
2022-09-14 |
delete address 5 jobs
Explore
Seoul, South Korea |
2022-09-14 |
delete address 56 jobs
Explore
Graz, Austria |
2022-09-14 |
delete address 7 jobs
Explore
Paris, France |
2022-09-14 |
delete address 7 jobs
Explore
Shanghai, China |
2022-09-14 |
delete address 73 jobs
Explore
Tallinn, Estonia |
2022-09-14 |
delete address 84 jobs
Explore
Lisbon, Portugal |
2022-09-14 |
delete index_pages_linkeddomain gremlin.com |
2022-09-14 |
delete person Craig Newfield |
2022-09-14 |
delete solution_pages_linkeddomain apple.com |
2022-09-14 |
insert contact_pages_linkeddomain panoroom.at |
2022-09-14 |
insert person Nicole Fitzpatrick |
2022-09-14 |
update person_title Alicia Allen: SVP, Global Controller and Chief Accounting Office => SVP, Global Controller and Chief Accounting Officer |
2022-09-14 |
update person_title Colleen Kozak: VP, Strategic Programs and Chief of Staff to the CEO => VP, Strategic Programs and Chief of Staff |
2022-07-14 |
delete otherexecutives Andrew Hittle |
2022-07-14 |
delete svp Andrew Hittle |
2022-07-14 |
insert chro Susan Quackenbush |
2022-07-14 |
insert founder Bernd Greifeneder |
2022-07-14 |
insert otherexecutives Matthias Scharer |
2022-07-14 |
insert svp Matthias Scharer |
2022-07-14 |
insert svp Susan Quackenbush |
2022-07-14 |
delete address 103 jobs
Explore
Tallinn, Estonia |
2022-07-14 |
delete address 111 jobs
Explore
Lisbon, Portugal |
2022-07-14 |
delete address 13 jobs
Explore
Zurich, Switzerland |
2022-07-14 |
delete address 19 jobs
Explore
Milan, Italy |
2022-07-14 |
delete address 2 jobs
Explore
Munich, Germany |
2022-07-14 |
delete address 2 jobs
Explore
Sydney, Australia |
2022-07-14 |
delete address 2 jobs
Explore
Utrecht, Netherlands |
2022-07-14 |
delete address 20 jobs
Explore
Klagenfurt, Austria |
2022-07-14 |
delete address 22 jobs
Explore
Wellington, New Zealand |
2022-07-14 |
delete address 25 jobs
Explore
Detroit, MI, United States
MI |
2022-07-14 |
delete address 3 jobs
Explore
Gdańsk, Poland |
2022-07-14 |
delete address 3 jobs
Explore
Hong Kong SAR, China |
2022-07-14 |
delete address 32 jobs
Explore
San Mateo, CA, United States
CA |
2022-07-14 |
delete address 34 jobs
Explore
Brussels, Belgium |
2022-07-14 |
delete address 37 jobs
Explore
Innsbruck, Austria |
2022-07-14 |
delete address 39 jobs
Explore
Linz, Austria |
2022-07-14 |
delete address 4 jobs
Explore
Paris, France |
2022-07-14 |
delete address 5 jobs
Explore
New Delhi, India |
2022-07-14 |
delete address 50 jobs
Explore
Hagenberg, Austria |
2022-07-14 |
delete address 6 jobs
Explore
Shanghai, China |
2022-07-14 |
delete address 7 jobs
Explore
Seoul, South Korea |
2022-07-14 |
delete address 90 jobs
Explore
Graz, Austria |
2022-07-14 |
delete address Lakeside B08a
9020 Klagenfurt am Wörthersee
Austria |
2022-07-14 |
delete person Alois Reitbauer |
2022-07-14 |
delete person Andrew Hittle |
2022-07-14 |
delete person Denise Mitchell |
2022-07-14 |
delete person Shawn White |
2022-07-14 |
insert address 11 jobs
Explore
Zurich, Switzerland |
2022-07-14 |
insert address 12 jobs
Explore
Klagenfurt, Austria |
2022-07-14 |
insert address 12 jobs
Explore
Wellington, New Zealand |
2022-07-14 |
insert address 14 jobs
Explore
Detroit, MI, United States
MI |
2022-07-14 |
insert address 16 jobs
Explore
Milan, Italy |
2022-07-14 |
insert address 2 jobs
Explore
Hong Kong SAR, China |
2022-07-14 |
insert address 24 jobs
Explore
Innsbruck, Austria |
2022-07-14 |
insert address 28 jobs
Explore
Brussels, Belgium |
2022-07-14 |
insert address 29 jobs
Explore
Linz, Austria |
2022-07-14 |
insert address 3 jobs
Explore
Munich, Germany |
2022-07-14 |
insert address 3 jobs
Explore
Utrecht, Netherlands |
2022-07-14 |
insert address 33 jobs
Explore
San Mateo, CA, United States
CA |
2022-07-14 |
insert address 35 jobs
Explore
Hagenberg, Austria |
2022-07-14 |
insert address 5 jobs
Explore
Denver, CO, United States
CO |
2022-07-14 |
insert address 5 jobs
Explore
Seoul, South Korea |
2022-07-14 |
insert address 56 jobs
Explore
Graz, Austria |
2022-07-14 |
insert address 7 jobs
Explore
Paris, France |
2022-07-14 |
insert address 7 jobs
Explore
Shanghai, China |
2022-07-14 |
insert address 73 jobs
Explore
Tallinn, Estonia |
2022-07-14 |
insert address 84 jobs
Explore
Lisbon, Portugal |
2022-07-14 |
insert address Lakeside B15b
9020 Klagenfurt am Wörthersee
Austria |
2022-07-14 |
insert person Susan Quackenbush |
2022-07-14 |
update person_description Matthias Scharer => Matthias Scharer |
2022-07-14 |
update person_title Alicia Allen: SVP, Global Controller and Chief Accounting Officer => SVP, Global Controller and Chief Accounting Office |
2022-07-14 |
update person_title Bernd Greifeneder: Chief Technology Officer; SVP => Chief Technology Officer; SVP; Founder |
2022-07-14 |
update person_title Matthias Scharer: in 2014 As a General Manager; SVP, Business Operations => Chief Customer Officer; SVP |
2022-06-13 |
delete address 10 jobs
Explore
Klagenfurt, Austria |
2022-06-13 |
delete address 10 jobs
Explore
Zurich, Switzerland |
2022-06-13 |
delete address 1000 de la Gauchetiere Street West
24th Floor
Montreal H3B 4W5
Canada |
2022-06-13 |
delete address 105 jobs
Explore
Lisbon, Portugal |
2022-06-13 |
delete address 2 jobs
Explore
Gdańsk, Poland |
2022-06-13 |
delete address 2 jobs
Explore
Hong Kong SAR, China |
2022-06-13 |
delete address 2 jobs
Explore
Madrid, Spain |
2022-06-13 |
delete address 22 jobs
Explore
San Mateo, CA, United States
CA |
2022-06-13 |
delete address 23 jobs
Explore
Wellington, New Zealand |
2022-06-13 |
delete address 26 jobs
Explore
Detroit, MI, United States
MI |
2022-06-13 |
delete address 27 jobs
Explore
Milan, Italy |
2022-06-13 |
delete address 3 jobs
Explore
Maidenhead, United Kingdom |
2022-06-13 |
delete address 3 jobs
Explore
Melbourne, Australia |
2022-06-13 |
delete address 3 jobs
Explore
New Delhi, India |
2022-06-13 |
delete address 31 jobs
Explore
Brussels, Belgium |
2022-06-13 |
delete address 33 jobs
Explore
Linz, Austria |
2022-06-13 |
delete address 39 jobs
Explore
Innsbruck, Austria |
2022-06-13 |
delete address 4 jobs
Explore
Utrecht, Netherlands |
2022-06-13 |
delete address 43 jobs
Explore
Hagenberg, Austria |
2022-06-13 |
delete address 5 jobs
Explore
Paris, France |
2022-06-13 |
delete address 5 jobs
Explore
Shanghai, China |
2022-06-13 |
delete address 5 jobs
Explore
Tokyo, Japan |
2022-06-13 |
delete address 8 jobs
Explore
Stockholm, Sweden |
2022-06-13 |
delete address 82 jobs
Explore
Graz, Austria |
2022-06-13 |
delete address 9 jobs
Explore
Seoul, South Korea |
2022-06-13 |
delete address 95 jobs
Explore
Tallinn, Estonia |
2022-06-13 |
delete contact_pages_linkeddomain themediaframe.com |
2022-06-13 |
delete index_pages_linkeddomain bitbucket.org |
2022-06-13 |
delete index_pages_linkeddomain pagerduty.com |
2022-06-13 |
delete index_pages_linkeddomain slack.com |
2022-06-13 |
delete partner_pages_linkeddomain google.com |
2022-06-13 |
insert address 10 jobs
Explore
Stockholm, Sweden |
2022-06-13 |
insert address 103 jobs
Explore
Tallinn, Estonia |
2022-06-13 |
insert address 111 jobs
Explore
Lisbon, Portugal |
2022-06-13 |
insert address 13 jobs
Explore
Zurich, Switzerland |
2022-06-13 |
insert address 19 jobs
Explore
Milan, Italy |
2022-06-13 |
insert address 2 jobs
Explore
Utrecht, Netherlands |
2022-06-13 |
insert address 20 jobs
Explore
Klagenfurt, Austria |
2022-06-13 |
insert address 22 jobs
Explore
Wellington, New Zealand |
2022-06-13 |
insert address 25 jobs
Explore
Detroit, MI, United States
MI |
2022-06-13 |
insert address 3 jobs
Explore
Gdańsk, Poland |
2022-06-13 |
insert address 3 jobs
Explore
Hong Kong SAR, China |
2022-06-13 |
insert address 3 jobs
Explore
Tokyo, Japan |
2022-06-13 |
insert address 32 jobs
Explore
San Mateo, CA, United States
CA |
2022-06-13 |
insert address 34 jobs
Explore
Brussels, Belgium |
2022-06-13 |
insert address 37 jobs
Explore
Innsbruck, Austria |
2022-06-13 |
insert address 39 jobs
Explore
Linz, Austria |
2022-06-13 |
insert address 4 jobs
Explore
Paris, France |
2022-06-13 |
insert address 5 jobs
Explore
New Delhi, India |
2022-06-13 |
insert address 50 jobs
Explore
Hagenberg, Austria |
2022-06-13 |
insert address 5455 De Gaspe Ave
Suite 710
Montreal, Quebec, H2T 3B3
Canada |
2022-06-13 |
insert address 6 jobs
Explore
Shanghai, China |
2022-06-13 |
insert address 7 jobs
Explore
Seoul, South Korea |
2022-06-13 |
insert address 90 jobs
Explore
Graz, Austria |
2022-06-13 |
insert contact_pages_linkeddomain choruscall.com |
2022-06-13 |
insert partner UST Global |
2022-06-13 |
insert person Colleen Kozak |
2022-06-13 |
update website_status FlippedRobots => OK |
2022-05-24 |
update website_status OK => FlippedRobots |
2022-03-22 |
delete address 104 jobs
Explore
Lisbon, Portugal |
2022-03-22 |
delete address 2 jobs
Explore
Gdansk, Poland |
2022-03-22 |
delete address 2 jobs
Explore
Tokyo, Japan |
2022-03-22 |
delete address 24 jobs
Explore
San Mateo, CA, United States
CA |
2022-03-22 |
delete address 29 jobs
Explore
Milan, Italy |
2022-03-22 |
delete address 3 jobs
Explore
Hong Kong SAR, China |
2022-03-22 |
delete address 30 jobs
Explore
Brussels, Belgium |
2022-03-22 |
delete address 33 jobs
Explore
Detroit, MI, United States
MI |
2022-03-22 |
delete address 34 jobs
Explore
Linz, Austria |
2022-03-22 |
delete address 4 jobs
Explore
Klagenfurt, Austria |
2022-03-22 |
delete address 40 jobs
Explore
Innsbruck, Austria |
2022-03-22 |
delete address 6 jobs
Explore
Seoul, South Korea |
2022-03-22 |
delete address 6 jobs
Explore
Stockholm, Sweden |
2022-03-22 |
delete address 70 jobs
Explore
Graz, Austria |
2022-03-22 |
delete address 8 jobs
Explore
Zurich, Switzerland |
2022-03-22 |
delete address 96 jobs
Explore
Tallinn, Estonia |
2022-03-22 |
delete email ma..@dynatrace.com |
2022-03-22 |
insert address 10 jobs
Explore
Klagenfurt, Austria |
2022-03-22 |
insert address 10 jobs
Explore
Zurich, Switzerland |
2022-03-22 |
insert address 105 jobs
Explore
Lisbon, Portugal |
2022-03-22 |
insert address 2 jobs
Explore
Gdańsk, Poland |
2022-03-22 |
insert address 2 jobs
Explore
Hong Kong SAR, China |
2022-03-22 |
insert address 2 jobs
Explore
Munich, Germany |
2022-03-22 |
insert address 22 jobs
Explore
San Mateo, CA, United States
CA |
2022-03-22 |
insert address 26 jobs
Explore
Detroit, MI, United States
MI |
2022-03-22 |
insert address 27 jobs
Explore
Milan, Italy |
2022-03-22 |
insert address 31 jobs
Explore
Brussels, Belgium |
2022-03-22 |
insert address 33 jobs
Explore
Linz, Austria |
2022-03-22 |
insert address 39 jobs
Explore
Innsbruck, Austria |
2022-03-22 |
insert address 5 jobs
Explore
Tokyo, Japan |
2022-03-22 |
insert address 8 jobs
Explore
Stockholm, Sweden |
2022-03-22 |
insert address 82 jobs
Explore
Graz, Austria |
2022-03-22 |
insert address 9 jobs
Explore
Seoul, South Korea |
2022-03-22 |
insert address 95 jobs
Explore
Tallinn, Estonia |
2022-03-22 |
insert alias Dynatrace Middle East LLC |
2022-03-22 |
insert email me..@dynatrace.com |
2022-03-22 |
insert solution_pages_linkeddomain captivate.fm |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NEWFIELD / 08/12/2021 |
2021-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD BOWERS / 08/12/2021 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD BOWERS / 02/06/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-22 |
update statutory_documents SAIL ADDRESS CREATED |
2021-01-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-03-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2019-01-07 |
delete sic_code 62012 - Business and domestic software development |
2019-01-07 |
insert sic_code 62090 - Other information technology service activities |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
2018-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-13 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG NEWFIELD |
2017-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-19 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHNSON |
2016-12-16 |
update statutory_documents SECRETARY APPOINTED MS FRANCESCA JONES |
2016-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN VAN SICLEN |
2016-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHERIDAN MILNE HOME |
2016-03-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2016-01-07 |
update returns_last_madeup_date 2014-12-08 => 2015-12-08 |
2016-01-07 |
update returns_next_due_date 2016-01-05 => 2017-01-05 |
2015-12-30 |
update statutory_documents 08/12/15 FULL LIST |
2015-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL FOLLIS |
2015-05-07 |
insert company_previous_name COMPUWARE LIMITED |
2015-05-07 |
update name COMPUWARE LIMITED => DYNATRACE LIMITED |
2015-04-01 |
update statutory_documents COMPANY NAME CHANGED COMPUWARE LIMITED
CERTIFICATE ISSUED ON 01/04/15 |
2015-01-07 |
update returns_last_madeup_date 2013-12-08 => 2014-12-08 |
2015-01-07 |
update returns_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-31 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WALLACE VAN SICLEN |
2014-12-31 |
update statutory_documents 08/12/14 FULL LIST |
2014-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ERMANNI |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-01-07 |
update returns_last_madeup_date 2012-12-08 => 2013-12-08 |
2014-01-07 |
update returns_next_due_date 2014-01-05 => 2015-01-05 |
2013-12-23 |
update statutory_documents 08/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DEAN ERMANNI |
2013-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA FOURNIER |
2013-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-08 => 2012-12-08 |
2013-06-24 |
update returns_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-02 |
update statutory_documents 08/12/12 FULL LIST |
2012-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-12-22 |
update statutory_documents 08/12/11 FULL LIST |
2011-11-15 |
update statutory_documents ADOPT ARTICLES 31/10/2011 |
2011-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-12-20 |
update statutory_documents 08/12/10 FULL LIST |
2010-03-31 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BOWERS |
2010-03-31 |
update statutory_documents SECRETARY APPOINTED MRS SHERIDAN REBECCA MILNE HOME |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAKESH NAGPAUL |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BOWERS |
2009-12-11 |
update statutory_documents 08/12/09 FULL LIST |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCOBIE FOLLIS / 10/12/2009 |
2009-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA FOURNIER / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAKESH NAGPAUL / 10/12/2009 |
2009-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2009 FROM, 163 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4AA |
2009-11-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD BOWERS / 16/11/2009 |
2009-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN JOBSON |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
2008-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-06-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR IRENE DAWSON |
2008-03-26 |
update statutory_documents DIRECTOR APPOINTED DANIEL SCOBIE FOLLIS |
2008-03-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR THOMAS COSTELLO JR |
2007-12-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-12-13 |
update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-23 |
update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-11 |
update statutory_documents SECRETARY RESIGNED |
2005-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-21 |
update statutory_documents SECRETARY RESIGNED |
2005-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-26 |
update statutory_documents SECRETARY RESIGNED |
2005-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-10 |
update statutory_documents SECRETARY RESIGNED |
2004-12-22 |
update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS |
2002-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS |
2000-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents SECRETARY RESIGNED |
2000-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-18 |
update statutory_documents SECRETARY RESIGNED |
1999-12-14 |
update statutory_documents RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
1999-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-05 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-25 |
update statutory_documents RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS |
1998-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS |
1997-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-04-18 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-27 |
update statutory_documents SECRETARY RESIGNED |
1997-03-27 |
update statutory_documents RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS |
1997-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-15 |
update statutory_documents SECRETARY RESIGNED |
1996-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1996-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/95 |
1996-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-01-23 |
update statutory_documents RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS |
1995-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/95 FROM:
COMPUWARE HOUSE, 1 FOSTER AVENUE, DUNSTABLE, BEDS LU5 5TA |
1995-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-02 |
update statutory_documents RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS |
1995-02-01 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/94 |
1994-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1994-02-08 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/93 |
1994-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-08 |
update statutory_documents RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS |
1993-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-12-17 |
update statutory_documents RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS |
1991-12-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-12-02 |
update statutory_documents RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS |
1991-08-28 |
update statutory_documents S386 DISP APP AUDS 26/03/91 |
1991-07-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-11-27 |
update statutory_documents RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS |
1990-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/90 FROM:
GT HOUSE, 24/26 ROTHESAY ROAD, LUTON, BEDFORDSHIRE LU1 1QX |
1989-12-13 |
update statutory_documents RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS |
1989-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1989-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/89 FROM:
24-26 KING STREET, LUTON, LU1 2DU |
1989-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-02-08 |
update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS |
1988-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-24 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/86 |
1987-08-12 |
update statutory_documents ADOPT MEM AND ARTS 010787 |
1987-08-10 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03 |
1987-03-27 |
update statutory_documents COMPANY NAME CHANGED
NAMIC LIMITED
CERTIFICATE ISSUED ON 27/03/87 |
1987-03-24 |
update statutory_documents RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS |
1986-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/85 |
1980-10-15 |
update statutory_documents CERTIFICATE OF INCORPORATION |