NEBULA CONSULTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-08 delete client_pages_linkeddomain azuruw.com
2023-10-08 delete client_pages_linkeddomain engineeringuk.com
2023-10-08 delete client_pages_linkeddomain interxion.com
2023-10-08 delete client_pages_linkeddomain izettle.com
2023-10-08 delete client_pages_linkeddomain kamescapital.com
2023-10-08 delete client_pages_linkeddomain marketforce.eu.com
2023-10-08 delete client_pages_linkeddomain peoplexcd.com
2023-10-08 delete client_pages_linkeddomain secdata.com
2023-10-08 delete person Batoul Youssouf
2023-10-08 delete person Pete Mills
2023-10-08 delete source_ip 35.189.127.251
2023-10-08 insert client_pages_linkeddomain apricityfertility.com
2023-10-08 insert client_pages_linkeddomain marketforcelive.com
2023-10-08 insert person Chris Ritchie
2023-10-08 insert source_ip 141.193.213.11
2023-10-08 insert source_ip 141.193.213.10
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-08-07 delete address INTERNATIONAL HOUSE 24, HOLBORN VIADUCT CITY OF LONDON LONDON ENGLAND EC1A 2BN
2023-08-07 insert address INTERNATIONAL HOUSE 36 - 38 CORNHILL LONDON ENGLAND EC3V 3NG
2023-08-07 update registered_address
2023-08-04 delete address House, 24 Holborn Viaduct, London, EC1A 2BN
2023-08-04 insert address House, 36 - 38 Cornhill, London, England, EC3V 3NG
2023-08-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2023 FROM INTERNATIONAL HOUSE 24, HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND
2023-07-02 insert client_pages_linkeddomain global.abb
2023-07-02 insert person Chief Brand
2023-05-31 insert person Lucy Fernando
2023-05-31 insert person Serena Kelly
2023-05-31 update person_title Dan Beer: Member of the Development Team; Technical Lead => Development Team Lead; Member of the Development Team
2023-05-31 update person_title David Cavanna: Pardot Consultant; Member of the Consultant Team => Senior Marketing Automation Consultant; Member of the Consultant Team
2023-05-31 update person_title Dorottya Dvorak: Senior Pardot Consultant; Member of the Consultant Team => Senior Marketing Automation Consultant; Member of the Consultant Team
2023-05-31 update person_title Hannah Shimali: Pardot Consultant; Member of the Consultant Team => Marketing Automation Consultant; Member of the Consultant Team
2023-05-31 update person_title Jack Bailey-Grundy: Pardot Practice Lead; Member of the Consultant Team => Marketing Automation Practice Lead; Member of the Consultant Team
2023-05-31 update person_title Kiera Hodgson: Pardot Delivery Consultant; Member of the Consultant Team => Marketing Automation Consultant; Member of the Consultant Team
2023-05-31 update person_title Kyle Blacker: Pardot Delivery Consultant; Member of the Consultant Team => Marketing Automation Consultant; Member of the Consultant Team
2023-05-31 update person_title Lahcen Atik: Member of the Consultant Team; Salesforce Delivery Consultant => Member of the Consultant Team; Salesforce Consultant
2023-05-31 update person_title Noorbanu Muraj: Pardot Consultant; Member of the Consultant Team => Marketing Automation Consultant; Member of the Consultant Team
2023-05-31 update person_title Zoe Fisher: Member of the Consultant Team; Principal Pardot Consultant => Principal Marketing Automation Consultant; Member of the Consultant Team
2023-03-15 delete person Doug Gardner
2023-03-15 delete person Harshal Jadhav
2023-03-15 delete person Mel Cawkell
2023-03-15 insert person Alex Reeves
2023-03-15 update person_title Callum Nicholson: Senior Salesforce Consultant; Member of the Consultant Team => Salesforce Team Lead; Member of the Consultant Team
2023-03-15 update person_title Jiri Dvorak: Senior Salesforce Consultant; Member of the Consultant Team => Salesforce Team Lead; Member of the Consultant Team
2023-03-15 update person_title Kerry Watt: Senior Salesforce Consultant; Member of the Consultant Team => Salesforce Team Lead; Member of the Consultant Team
2023-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ANTONY CLARK / 20/02/2023
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLAS ANTONY CLARK / 20/02/2023
2022-11-09 update person_title Sam Forbes: Salesforce Developer; Member of the Development Team => Member of the Development Team; Salesforce Developer / Business Support
2022-11-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-10-08 insert person Fletcher King
2022-10-08 insert person Harshal Jadhav
2022-10-08 insert person Ketan Panchal
2022-10-08 insert person Lauren Madley
2022-10-08 insert person Matthew Envine
2022-10-08 insert person Migena Marina
2022-10-08 insert person Monika Janíčková
2022-10-08 insert person Pete Mills
2022-10-08 insert person Sam Forbes
2022-06-07 delete person Alex Bond
2022-06-07 update person_title Zoe Fisher: Senior Pardot Consultant; Member of the Consultant Team => Member of the Consultant Team; Principal Pardot Consultant
2022-05-08 delete client_pages_linkeddomain bighand.com
2022-05-08 insert client_pages_linkeddomain tradeweb.com
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-08 delete person Kathryn Manzai
2022-04-08 insert client_pages_linkeddomain clarionevents.com
2022-04-08 insert client_pages_linkeddomain datalecltd.com
2022-04-08 update person_title Hannah Shimali: Pardot Delivery Consultant; Member of the Consultant Team => Pardot Consultant; Member of the Consultant Team
2022-03-08 delete person Benjamin Thomas
2022-03-08 insert about_pages_linkeddomain instagram.com
2022-03-08 insert career_pages_linkeddomain instagram.com
2022-03-08 insert casestudy_pages_linkeddomain instagram.com
2022-03-08 insert client_pages_linkeddomain instagram.com
2022-03-08 insert client_pages_linkeddomain ukactive.com
2022-03-08 insert contact_pages_linkeddomain instagram.com
2022-03-08 insert index_pages_linkeddomain instagram.com
2022-03-08 insert person Alex Bond
2022-03-08 insert person David Cavanna
2022-03-08 insert terms_pages_linkeddomain instagram.com
2022-03-08 update person_title Snazek Beydoun: Salesforce Delivery Consultant => Salesforce Consultant
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-02-18 update statutory_documents CESSATION OF JAMES MALCOM CAMPBELL AS A PSC
2022-02-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICK CLARK
2021-12-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-12-08 insert person Batoul Youssouf
2021-12-08 insert person Jiri Dvorak
2021-12-08 insert person Kaisee Chengapen-Joshi
2021-12-08 insert person Kiera Hodgson
2021-12-08 insert person Lahcen Atik
2021-10-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-09-13 delete person Jennie Svärd
2021-09-13 insert person Kyle Blacker
2021-09-13 update robots_txt_status www.nebulaconsulting.co.uk: 200 => 404
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-17 update statutory_documents SUB-DIVISION 04/08/21
2021-08-12 delete person Jeena Jeeva
2021-08-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOM CAMPBELL / 04/08/2021
2021-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CLARK / 04/08/2021
2021-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MALCOLM CAMPBELL
2021-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS ANTONY CLARK
2021-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MALCOM CAMPBELL
2021-08-03 update statutory_documents CESSATION OF JAMES MALCOLM CAMPBELL AS A PSC
2021-08-03 update statutory_documents CESSATION OF NICOLAS ANTONY CLARK AS A PSC
2021-07-12 delete client_pages_linkeddomain centralnic.com
2021-07-12 delete client_pages_linkeddomain holstgroup.co.uk
2021-07-12 delete client_pages_linkeddomain miraeasset.com
2021-07-12 delete client_pages_linkeddomain objective.co.uk
2021-07-12 delete client_pages_linkeddomain smartology.net
2021-07-12 delete client_pages_linkeddomain unitingambition.com
2021-07-12 delete client_pages_linkeddomain verneglobal.com
2021-07-12 insert client_pages_linkeddomain bighand.com
2021-07-12 insert person Hannah Shimali
2021-07-12 update person_title Mel Cawkell: Member of the Consultant Team; Salesforce Consultant => Senior Salesforce Consultant; Member of the Consultant Team
2021-07-12 update person_title Snazek Beydoun: Delivery Consultant => Salesforce Delivery Consultant
2021-06-10 delete person Barry Flammia
2021-06-10 delete person Sophie Daniline
2021-06-10 insert client_pages_linkeddomain comensura.com
2021-06-10 insert client_pages_linkeddomain criteo.com
2021-06-10 insert client_pages_linkeddomain peoplexcd.com
2021-06-10 insert client_pages_linkeddomain tofauti.org
2021-06-10 insert person Benjamin Thomas
2021-06-10 insert person Jason Fung
2021-06-10 update person_title Chris Taylor: Senior Salesforce Consultant; Member of the Consultant Team => Principal Salesforce Consultant; Member of the Consultant Team
2021-06-10 update statutory_documents DIRECTOR APPOINTED MR AIDAN THOMAS HARDING
2021-06-10 update statutory_documents DIRECTOR APPOINTED SARAH CHARLOTTE KELLEHER
2021-04-17 insert person Callum Nicholson
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-01-20 delete person Alasdair Leggat
2021-01-20 delete person Ian McCarthy
2021-01-20 insert client_pages_linkeddomain brightnetwork.co.uk
2021-01-20 insert client_pages_linkeddomain egress.com
2021-01-20 insert person Joshua Tappin
2021-01-20 insert person Snazek Beydoun
2021-01-20 update person_title Dan Beer: Senior Developer; Member of the Development Team => Member of the Development Team; Technical Lead
2021-01-20 update person_title Noorbanu Muraj: Member of the Consultant Team; Client Marketing Executive => Pardot Consultant; Member of the Consultant Team
2021-01-20 update person_title Paul Kissick: Senior Developer; Member of the Development Team => Principal; Member of the Development Team; Developer
2021-01-20 update person_title Zoe Fisher: Pardot Consultant; Member of the Consultant Team => Senior Pardot Consultant; Member of the Consultant Team
2020-10-06 insert client_pages_linkeddomain appway.com
2020-10-06 insert person Barry Flammia
2020-10-06 update person_title Aidan Harding: Head of Development; Member of the Development Team => Technology Director
2020-10-06 update person_title Sarah Kelleher: Head of Pardot; Member of the Consultant Team => Customer Success Director
2020-08-07 delete career_pages_linkeddomain google.com
2020-08-07 insert client_pages_linkeddomain guidantglobal.com
2020-07-08 insert person Alasdair Leggat
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-02 delete person Simon Molloy
2020-05-02 insert client_pages_linkeddomain objective.co.uk
2020-05-02 update person_title Doug Gardner: Senior Salesforce Consultant; Member of the Consultant Team => Salesforce Consulting Practice Lead; Member of the Consultant Team
2020-05-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-01 insert person Mel Cawkell
2020-01-01 update person_title Chris Taylor: Member of the Consultant Team; Salesforce Consultant => Senior Salesforce Consultant; Member of the Consultant Team
2020-01-01 update person_title Dorottya Dvorak: Pardot Consultant; Member of the Consultant Team => Senior Pardot Consultant; Member of the Consultant Team
2020-01-01 update person_title Jack Bailey-Grundy: Senior Salesforce & Pardot Consultant; Member of the Consultant Team => Pardot Practice Lead; Member of the Consultant Team
2020-01-01 update person_title Sophie Daniline: Pardot Consultant; Member of the Consultant Team => Senior Pardot Consultant; Member of the Consultant Team
2019-12-02 delete client_pages_linkeddomain kallidus.com
2019-12-02 insert person Jennie Svärd
2019-12-02 insert person Zoe Fisher
2019-11-01 delete person Matt Lincoln
2019-09-16 update statutory_documents 04/09/19 STATEMENT OF CAPITAL GBP 487.5
2019-09-16 update statutory_documents 11/09/19 STATEMENT OF CAPITAL GBP 500
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-02 delete client_pages_linkeddomain alexandermannsolutions.com
2019-09-02 delete client_pages_linkeddomain expedeon.com
2019-09-02 delete client_pages_linkeddomain propertymoose.co.uk
2019-09-02 insert client_pages_linkeddomain bemyeye.com
2019-09-02 insert client_pages_linkeddomain currenciesdirect.com
2019-09-02 insert client_pages_linkeddomain kallidus.com
2019-08-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-03 insert person Ian McCarthy
2019-08-03 insert person Jeena Jeeva
2019-08-03 insert person Kathryn Manzai
2019-08-03 insert person Noorbanu Muraj
2019-06-02 insert client_pages_linkeddomain clusterseven.com
2019-06-02 insert client_pages_linkeddomain engineeringuk.com
2019-06-02 insert client_pages_linkeddomain expedeon.com
2019-06-02 insert client_pages_linkeddomain interxion.com
2019-06-02 insert client_pages_linkeddomain propertymoose.co.uk
2019-05-01 delete source_ip 198.71.233.104
2019-05-01 insert source_ip 35.189.127.251
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-01 update statutory_documents 24/09/18 STATEMENT OF CAPITAL GBP 475
2018-09-20 update statutory_documents 13/09/18 STATEMENT OF CAPITAL GBP 462.5
2018-09-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-12-20 update statutory_documents 05/12/17 STATEMENT OF CAPITAL GBP 450
2017-12-05 insert person Andy Murdoch
2017-12-05 insert person Linda Forsstrom Torres
2017-12-05 insert person Naga Toram
2017-12-05 insert person Paul Kissick
2017-12-05 update person_title Dorottya Dvorak: Digital Marketing Executive => Pardot Consultant
2017-12-05 update person_title Jack Bailey-Grundy: Senior Consultant => Senior Salesforce and Pardot Consultant
2017-12-05 update person_title Kerry Watt: Consultant => Salesforce Consultant
2017-12-05 update person_title Nicola Eagling: Senior Consultant => Senior Pardot Consultant
2017-11-02 update statutory_documents 23/10/17 STATEMENT OF CAPITAL GBP 437.5
2017-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOM CAMPBELL / 20/10/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MALCOLM CAMPBELL / 01/06/2017
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICOLAS ANTONY CLARK / 01/06/2017
2017-09-13 delete source_ip 184.168.47.225
2017-09-13 insert source_ip 198.71.233.104
2017-09-13 update primary_contact Irongate House, 22-30 Duke's Place, London, EC3A 7LP => Irongate House, 22-30 Dukes Place, London, EC3A 7LP
2017-09-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-27 delete address Irongate House, 30 Dukes Place, Aldgate, London, EC3A 7HX
2017-07-27 delete address by post to 1 Fore Street London, EC2Y 9DT, United Kingdom
2017-07-27 delete address will be Irongate House, 30 Dukes Place, Aldgate, London, EC3A 7HX
2017-07-27 insert address Irongate House, 22-30 Duke's Place, London, EC3A 7LP
2017-07-27 insert address by post to Irongate House, 22-30 Duke's Place, Aldgate, London, EC3A 7LP
2017-07-27 insert person Doug Gardner
2017-07-27 insert person Matt Lincoln
2017-07-27 update primary_contact Irongate House, 30 Dukes Place, Aldgate, London, EC3A 7HX => Irongate House, 22-30 Duke's Place, London, EC3A 7LP
2017-06-19 delete address Moor Place 1 Fore Street London EC2Y 9DT
2017-06-19 delete address Wework Moorgate, 1 Fore Street, London, EC2Y 9DT
2017-06-19 delete contact_pages_linkeddomain google.co.uk
2017-06-19 insert address House, 24 Holborn Viaduct, London, EC1A 2BN
2017-06-19 insert address Irongate House, 30 Dukes Place, Aldgate, London, EC3A 7HX
2017-06-19 insert address will be Irongate House, 30 Dukes Place, Aldgate, London, EC3A 7HX
2017-06-19 insert contact_pages_linkeddomain goo.gl
2017-06-19 update person_title Nicola Eagling: Consultant => Senior Consultant
2017-06-19 update primary_contact Moor Place 1 Fore Street London EC2Y 9DT => Irongate House, 30 Dukes Place, Aldgate, London, EC3A 7HX
2017-05-07 delete address 1 FORE STREET LONDON ENGLAND EC2Y 9DT
2017-05-07 insert address INTERNATIONAL HOUSE 24, HOLBORN VIADUCT CITY OF LONDON LONDON ENGLAND EC1A 2BN
2017-05-07 update registered_address
2017-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 1 FORE STREET LONDON EC2Y 9DT ENGLAND
2017-04-01 delete person Robert Bedding
2017-04-01 insert address Wework Moorgate, 1 Fore Street, London, EC2Y 9DT
2017-04-01 insert person Dorottya Dvorak
2017-04-01 insert person Katie Measham
2017-04-01 update person_title Sarah Kelleher: Senior Consultant => Head of Pardot
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-29 update statutory_documents SUB-DIVISION 26/07/16
2016-10-08 update statutory_documents SUB-DIVISION 26/07/16
2016-09-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-09-05 update statutory_documents SHARE CAP/EMI OPTIONS/EXECUTION OF A SHAREHOLDER'S AGREEMENT 26/07/2016
2016-09-01 delete person Sarah Cottingham
2016-09-01 insert person Kerry Watt
2016-09-01 insert person Nicola Eagling
2016-09-01 insert person Sarah Kelleher
2016-07-05 insert otherexecutives Aidan Harding
2016-07-05 insert otherexecutives James Campbell
2016-07-05 insert otherexecutives Nick Clark
2016-07-05 update founded_year 2007 => null
2016-07-05 update person_description Aidan Harding => Aidan Harding
2016-07-05 update person_description Jack Grundy => Jack Grundy
2016-07-05 update person_description James Campbell => James Campbell
2016-07-05 update person_description Nick Clark => Nick Clark
2016-07-05 update person_description Robert Bedding => Robert Bedding
2016-07-05 update person_description Sarah Cottingham => Sarah Cottingham
2016-07-05 update person_title Aidan Harding: null => Head of Development
2016-07-05 update person_title Jack Grundy: null => Senior Consultant
2016-07-05 update person_title James Campbell: null => Director
2016-07-05 update person_title Nick Clark: null => Director
2016-07-05 update person_title Robert Bedding: null => Developer
2016-07-05 update person_title Sarah Cottingham: null => Senior Consultant
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-05-13 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-05-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-02 update statutory_documents 17/02/16 FULL LIST
2016-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOM CAMPBELL / 17/02/2016
2016-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CLARK / 17/02/2016
2016-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICK CLARK / 17/02/2016
2015-10-14 delete about_pages_linkeddomain stackoverflow.com
2015-10-14 delete address 152 City Rd, London EC1V 2NX
2015-10-14 delete address Kemp House, 152 City Road, London EC1V 2NX
2015-10-14 delete address by post to Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom
2015-10-14 delete alias Nebula Consulting Limited
2015-10-14 delete client_pages_linkeddomain stackoverflow.com
2015-10-14 delete contact_pages_linkeddomain stackoverflow.com
2015-10-14 delete terms_pages_linkeddomain stackoverflow.com
2015-10-14 insert address Moor Place 1 Fore Street London EC2Y 9DT
2015-10-14 insert address by post to 1 Fore Street London, EC2Y 9DT, United Kingdom
2015-10-14 insert contact_pages_linkeddomain google.co.uk
2015-10-14 insert person Aidan Harding
2015-10-14 insert person Jack Grundy
2015-10-14 insert person James Campbell
2015-10-14 insert person Nick Clark
2015-10-14 insert person Robert Bedding
2015-10-14 insert person Sarah Cottingham
2015-10-14 insert terms_pages_linkeddomain www.gov.uk
2015-10-14 update founded_year null => 2007
2015-10-14 update primary_contact 152 City Rd, London EC1V 2NX => Moor Place 1 Fore Street London EC2Y 9DT
2015-10-08 delete address KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX
2015-10-08 insert address 1 FORE STREET LONDON ENGLAND EC2Y 9DT
2015-10-08 update accounts_last_madeup_date 2014-02-28 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update registered_address
2015-09-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2015 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX
2015-08-09 delete about_pages_linkeddomain bit.ly
2015-08-09 delete client_pages_linkeddomain bit.ly
2015-08-09 delete contact_pages_linkeddomain bit.ly
2015-08-09 delete service_pages_linkeddomain bit.ly
2015-08-09 delete terms_pages_linkeddomain bit.ly
2015-08-09 insert about_pages_linkeddomain stackoverflow.com
2015-08-09 insert client_pages_linkeddomain stackoverflow.com
2015-08-09 insert contact_pages_linkeddomain stackoverflow.com
2015-08-09 insert service_pages_linkeddomain stackoverflow.com
2015-08-09 insert terms_pages_linkeddomain stackoverflow.com
2015-06-05 delete about_pages_linkeddomain sforce.co
2015-06-05 delete client_pages_linkeddomain sforce.co
2015-06-05 delete contact_pages_linkeddomain sforce.co
2015-06-05 delete service_pages_linkeddomain sforce.co
2015-06-05 delete terms_pages_linkeddomain sforce.co
2015-06-05 insert about_pages_linkeddomain bit.ly
2015-06-05 insert client_pages_linkeddomain bit.ly
2015-06-05 insert contact_pages_linkeddomain bit.ly
2015-06-05 insert service_pages_linkeddomain bit.ly
2015-06-05 insert terms_pages_linkeddomain bit.ly
2015-05-01 delete about_pages_linkeddomain bit.ly
2015-05-01 delete client_pages_linkeddomain bit.ly
2015-05-01 delete contact_pages_linkeddomain bit.ly
2015-05-01 delete service_pages_linkeddomain bit.ly
2015-05-01 delete terms_pages_linkeddomain bit.ly
2015-05-01 insert about_pages_linkeddomain sforce.co
2015-05-01 insert client_pages_linkeddomain majestic.com
2015-05-01 insert client_pages_linkeddomain sforce.co
2015-05-01 insert client_pages_linkeddomain westbaseuk.com
2015-05-01 insert contact_pages_linkeddomain sforce.co
2015-05-01 insert service_pages_linkeddomain sforce.co
2015-05-01 insert terms_pages_linkeddomain sforce.co
2015-04-07 update account_ref_day 29 => 31
2015-04-07 update account_ref_month 2 => 12
2015-04-07 update accounts_next_due_date 2015-11-30 => 2015-09-30
2015-04-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-04-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-03-31 update statutory_documents PREVSHO FROM 28/02/2015 TO 31/12/2014
2015-03-04 update statutory_documents 17/02/15 FULL LIST
2014-12-14 delete about_pages_linkeddomain ow.ly
2014-12-14 delete client_pages_linkeddomain ow.ly
2014-12-14 delete service_pages_linkeddomain ow.ly
2014-12-14 delete terms_pages_linkeddomain ow.ly
2014-12-14 insert about_pages_linkeddomain bit.ly
2014-12-14 insert client_pages_linkeddomain b2binternational.com
2014-12-14 insert client_pages_linkeddomain bit.ly
2014-12-14 insert client_pages_linkeddomain smartestenergy.com
2014-12-14 insert client_pages_linkeddomain syngro.com
2014-12-14 insert service_pages_linkeddomain bit.ly
2014-12-14 insert terms_pages_linkeddomain bit.ly
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-13 update website_status FlippedRobots => OK
2014-11-13 delete source_ip 208.109.181.220
2014-11-13 insert source_ip 184.168.47.225
2014-11-13 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-23 update website_status OK => FlippedRobots
2014-03-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-27 update statutory_documents DIRECTOR APPOINTED JAMES MALCOM CAMPBELL
2014-02-27 update statutory_documents ADOPT ARTICLES 01/01/2014
2014-02-27 update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 200
2014-02-24 update statutory_documents 17/02/14 FULL LIST
2014-01-07 delete address 101 HEMP LANE WIGGINTON TRING ENGLAND HP23 6HE
2014-01-07 insert address KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX
2014-01-07 update registered_address
2013-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 101 HEMP LANE WIGGINTON TRING HP23 6HE ENGLAND
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-17 => 2014-11-30
2013-11-14 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 62020 - Information technology consultancy activities
2013-06-25 update returns_last_madeup_date null => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-03-11 update statutory_documents 17/02/13 FULL LIST
2012-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION