Date | Description |
2025-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/25, WITH UPDATES |
2025-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2024-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES |
2024-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/23 |
2023-10-23 |
update statutory_documents DIRECTOR APPOINTED ELLEN JAYNE BOND |
2023-09-07 |
delete address ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY ENGLAND GU3 1LR |
2023-09-07 |
insert address CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 9HQ |
2023-09-07 |
update registered_address |
2023-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM
ASHBOURNE HOUSE THE GUILDWAY
OLD PORTSMOUTH ROAD
GUILDFORD
SURREY
GU3 1LR
ENGLAND |
2023-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR |
2023-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN DAWS |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES |
2023-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2022-10-18 |
delete source_ip 35.197.224.246 |
2022-10-18 |
insert source_ip 141.193.213.11 |
2022-04-14 |
delete address Springfield House, Water Lane
Wilmslow, SK9 5BG
UK |
2022-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES |
2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BESSLER |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-02-08 |
update statutory_documents ADOPT ARTICLES 14/01/2022 |
2021-12-02 |
update person_title Kieran Fletcher: General Manager Australasia => Global Partnerships Manager |
2021-12-02 |
update person_title Simon Wilson: Product & Programme => Head of Product |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-02-17 |
delete address 950 East State Highway 114
Suite 160
Southlake, TX 76092 |
2021-02-17 |
delete person Brian Borg |
2021-02-17 |
update person_description Darren Cooper => Darren Cooper |
2021-02-17 |
update person_title Lorraine Astbury: HR and Training Manager => HR & Performance Manager |
2020-12-07 |
update num_mort_charges 0 => 1 |
2020-12-07 |
update num_mort_outstanding 0 => 1 |
2020-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062001390001 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-03-27 |
delete career_pages_linkeddomain cascadegocloud.co.uk |
2019-09-26 |
delete address Kilburn House
Manchester Science Park
Lloyd Street North, M15 6SE |
2019-09-26 |
insert address St James Building
4th Floor Block
Oxford Street
Manchester, M1 6EG |
2019-08-26 |
delete address 950 East State Highway 114
Southlake, TX 76092 |
2019-08-26 |
insert address 950 East State Highway 114
Suite 160
Southlake, TX 76092 |
2019-07-27 |
delete address 7a Kilburn House
Manchester Science Park
Lloyd Street North
Manchester
M15 6SE |
2019-07-27 |
delete address 950 E State Hwy 114
Suite 160
Southlake, TX
76092 |
2019-07-27 |
delete alias Calrom Ltd |
2019-07-27 |
delete phone +44 161 660 2750 |
2019-07-27 |
delete source_ip 85.113.83.102 |
2019-07-27 |
insert address 950 East State Highway 114
Southlake, TX 76092 |
2019-07-27 |
insert address Kilburn House
Manchester Science Park
Lloyd Street North, M15 6SE |
2019-07-27 |
insert address Springfield House, Water Lane
Wilmslow, SK9 5BG
UK |
2019-07-27 |
insert alias Calrom Limited |
2019-07-27 |
insert index_pages_linkeddomain travelinnovationgroup.com |
2019-07-27 |
insert index_pages_linkeddomain wpengine.com |
2019-07-27 |
insert source_ip 35.197.224.246 |
2019-07-27 |
update robots_txt_status www.calrom.com: 404 => 200 |
2019-05-22 |
delete address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU |
2019-05-22 |
insert address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR |
2019-05-22 |
update primary_contact Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU => Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, GU3 1LR |
2019-05-07 |
delete address ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU |
2019-05-07 |
insert address ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY ENGLAND GU3 1LR |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-05-07 |
update registered_address |
2019-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2019 FROM
ALBURY MILL, MILL LANE
CHILWORTH
GUILDFORD
SURREY
GU4 8RU |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2019-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-11-30 |
delete cto Jon Fisher |
2018-11-30 |
insert cto Simon Wilkins |
2018-11-30 |
delete contact_pages_linkeddomain octopus-hr.co.uk |
2018-11-30 |
delete person Jon Fisher |
2018-11-30 |
insert address 950 E State Hwy 114
Suite 160
Southlake, TX
76092 |
2018-11-30 |
insert person Brian Borg |
2018-11-30 |
insert person Simon Wilkins |
2018-06-30 |
delete contact_pages_linkeddomain hotjar.com |
2018-06-30 |
delete product_pages_linkeddomain hotjar.com |
2018-05-13 |
delete contact_pages_linkeddomain cascadegocloud.co.uk |
2018-05-13 |
insert contact_pages_linkeddomain hotjar.com |
2018-05-13 |
insert product_pages_linkeddomain hotjar.com |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2018-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN FISHER |
2018-02-10 |
insert address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU |
2018-02-10 |
insert address Springfield House
Water Lane
Wilmslow
SK9 5BG
United Kingdom |
2017-09-03 |
insert alias Calrom Pakistan |
2017-07-31 |
delete address 1st Floor
Barfield House
Alderley Road
Wilmslow
SK9 1PL |
2017-07-31 |
insert address Springfield House
Water Lane
Wilmslow
SK9 5BG |
2017-07-31 |
update primary_contact 1st Floor
Barfield House
Alderley Road
Wilmslow
SK9 1PL => Springfield House
Water Lane
Wilmslow
SK9 5BG |
2017-05-18 |
delete managingdirector Michael Edwards |
2017-05-18 |
delete address Oficina 825
Paseo de la Castellana, 135
Madrid
28046
Espana |
2017-05-18 |
delete person Matt Darlington |
2017-05-18 |
delete person Michael Edwards |
2017-05-18 |
delete person Michelle Byron |
2017-05-18 |
update person_title Simon Wilson: in 2008 As Development Manager; Development Manager => in 2008 As Development Manager; Product & Programme Manager |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2017-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FISHER / 01/02/2017 |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 01/02/2017 |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 01/02/2017 |
2017-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 01/02/2017 |
2016-11-21 |
update statutory_documents SECRETARY APPOINTED MR PETER ARNOLD BESSLER |
2016-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR |
2016-08-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-05-12 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-04-25 |
update statutory_documents 03/04/16 FULL LIST |
2016-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 25/04/2016 |
2016-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 25/04/2016 |
2016-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-06-21 |
insert general_emails in..@calrom.com |
2015-06-21 |
insert address 7a Kilburn House
Manchester Science Park
Lloyd Street North
Manchester
M15 6SE |
2015-06-21 |
insert address Oficina 825
Paseo de la Castellana, 135
Madrid
28046
Espana |
2015-06-21 |
insert email in..@calrom.com |
2015-05-07 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-07 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-14 |
update statutory_documents 03/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-07 |
update statutory_documents 03/04/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-11 |
update statutory_documents 03/04/13 FULL LIST |
2013-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 03/04/2013 |
2013-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-04-16 |
update statutory_documents 03/04/12 FULL LIST |
2012-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 03/04/2012 |
2012-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-04-11 |
update statutory_documents 03/04/11 FULL LIST |
2011-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 03/04/2011 |
2011-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 03/04/2011 |
2011-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2011 |
2011-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2011 |
2010-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-05-05 |
update statutory_documents 03/04/10 FULL LIST |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 03/04/2010 |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 03/04/2010 |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2010 |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 03/04/2010 |
2010-05-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 03/04/2010 |
2010-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 18/08/2008 |
2009-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 18/08/2008 |
2009-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN DAWS / 18/08/2008 |
2009-04-07 |
update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 12/07/2007 |
2008-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 28/03/2008 |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08 |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-16 |
update statutory_documents SECRETARY RESIGNED |
2007-05-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |