KOMMOL - History of Changes


DateDescription
2024-03-21 delete otherexecutives Ali Kennedy
2024-03-21 delete otherexecutives Ross Johnston
2024-03-21 delete person Ali Kennedy
2024-03-21 delete person Aylin Oktem
2024-03-21 delete person Boyana Yordanova
2024-03-21 delete person Fu-Yen Hy
2024-03-21 delete person Isla Carter
2024-03-21 delete person Phoebe Caswell
2024-03-21 delete person Ross Johnston
2024-03-21 insert person Gary Lane
2024-03-21 insert person Mel Homewood
2024-03-21 insert phone +44 (0)7973 335071
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-08 update statutory_documents SAIL ADDRESS CREATED
2023-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TALVIKKI WILLIAMSON / 23/11/2017
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHELLE TALVIKKI MILBOURN / 30/04/2019
2023-01-09 delete otherexecutives Adam Purchase
2023-01-09 delete person Adam Purchase
2022-10-07 delete email mw..@kommol.com
2022-09-06 delete person Gary Lane
2022-09-06 insert person Isla Carter
2022-09-06 insert person Phoebe Caswell
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-07 insert otherexecutives Ali Kennedy
2022-07-07 delete address Home Grown Club, 44 Great Cumberland Place, London, W1H 7BS Bristol
2022-07-07 insert address 210 Euston Road, London, NW1 2DA. Bristol
2022-07-07 insert person Ali Kennedy
2022-07-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-07 insert otherexecutives Adam Purchase
2022-05-07 insert person Adam Purchase
2021-12-11 delete person Mollie Lane
2021-10-07 update accounts_last_madeup_date 2019-10-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-16 insert person Fu-Yen Hy
2021-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-06-13 insert otherexecutives Ross Johnston
2021-06-13 insert person Ross Johnston
2021-02-24 insert person Boyana Yordanova
2021-01-23 delete person Will McAlpine
2021-01-23 insert email mm..@kommol.com
2021-01-23 update person_description Michelle (Williamson) Milbourn => Michelle (Williamson) Milbourn
2020-12-07 update account_ref_month 10 => 12
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2020-10-05 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents CURREXT FROM 31/10/2020 TO 31/12/2020
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-14 delete address 91 Wimpole Street London W1G 0EF
2020-06-14 insert address Bannerleigh Road, Leigh Woods, Bristol, BS8 3PF
2020-06-14 insert address Home Grown Club, 44 Great Cumberland Place, London, W1H 7BS Bristol
2020-06-14 update person_title Nicky Cosbie Ross: Head of Operations & PA to Michelle Williams; Head of Operations => Head of Operations & PA to Michelle Milbourn; Head of Operations
2020-06-14 update primary_contact 91 Wimpole Street London W1G 0EF => Bannerleigh Road, Leigh Woods, Bristol, BS8 3PF
2019-10-10 insert person Aylin Oktem
2019-10-10 insert person Mollie Lane
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-07-19 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TALVIKKI WILLIAMSON / 30/04/2019
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE TALVIKKI WILLIAMSON / 30/04/2019
2019-04-07 delete person John Fergusson
2019-04-07 insert person Will McAlpine
2019-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHELLE TALVIKKI WILLIAMSON / 23/11/2017
2018-08-23 update website_status Disallowed => OK
2018-08-23 delete source_ip 176.9.161.98
2018-08-23 insert source_ip 35.197.237.129
2018-08-23 update robots_txt_status kommol.com: 404 => 200
2018-08-23 update robots_txt_status www.kommol.com: 404 => 200
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-07-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-13 update website_status FlippedRobots => Disallowed
2018-03-16 update website_status OK => FlippedRobots
2017-12-04 update statutory_documents CESSATION OF CHRISTOPHER EDWARD TOTTMAN AS A PSC
2017-12-04 update statutory_documents CESSATION OF NICOLA TOTTMAN AS A PSC
2017-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD TOTTMAN
2017-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA TOTTMAN
2017-09-07 delete address 2 2 BEECHWOOD VIEW GADDESDEN ROW HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 6HW
2017-09-07 insert address OLDLANDS BANNERLEIGH ROAD LEIGH WOODS BRISTOL ENGLAND BS8 3PF
2017-09-07 update registered_address
2017-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 2 2 BEECHWOOD VIEW GADDESDEN ROW HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6HW ENGLAND
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-23 delete address Notion House 8b Ledbury Mews North London W11 2AF
2017-03-23 insert address 91 Wimpole Street London W1G0EF
2017-03-23 update primary_contact Notion House 8b Ledbury Mews North London W11 2AF => 91 Wimpole Street London W1G0EF
2017-02-08 delete address NOTION HOUSE 8B LEDBURY MEWS NORTH LONDON ENGLAND W11 2AF
2017-02-08 insert address 2 2 BEECHWOOD VIEW GADDESDEN ROW HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 6HW
2017-02-08 update registered_address
2017-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2017 FROM NOTION HOUSE 8B LEDBURY MEWS NORTH LONDON W11 2AF ENGLAND
2016-09-28 delete source_ip 178.62.17.62
2016-09-28 insert index_pages_linkeddomain goo.gl
2016-09-28 insert source_ip 176.9.161.98
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-07 delete address 44 FORSTER ROAD GUILDFORD SURREY ENGLAND GU2 9AF
2016-08-07 insert address NOTION HOUSE 8B LEDBURY MEWS NORTH LONDON ENGLAND W11 2AF
2016-08-07 update registered_address
2016-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 44 FORSTER ROAD GUILDFORD SURREY GU2 9AF ENGLAND
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-29 update statutory_documents DIRECTOR APPOINTED MRS NICOLA TOTTMAN
2015-11-08 delete address 34 BAFFORD LANE CHARLTON KINGS CHELTENHAM GL53 8DL
2015-11-08 insert address 44 FORSTER ROAD GUILDFORD SURREY ENGLAND GU2 9AF
2015-11-08 update account_ref_month 8 => 10
2015-11-08 update accounts_next_due_date 2016-05-31 => 2016-07-31
2015-11-08 update registered_address
2015-10-20 update statutory_documents CURREXT FROM 31/08/2015 TO 31/10/2015
2015-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 34 BAFFORD LANE CHARLTON KINGS CHELTENHAM GL53 8DL
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-09 update statutory_documents 05/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-27 delete source_ip 178.62.56.220
2015-02-27 insert source_ip 178.62.17.62
2014-10-10 delete general_emails in..@kommol.com
2014-10-10 delete email in..@kommol.com
2014-10-10 delete phone +44 (0)203 1375894
2014-10-10 insert email nc..@kommol.com
2014-10-10 insert phone +44 (0) 7860930296
2014-09-07 delete address 34 BAFFORD LANE CHARLTON KINGS CHELTENHAM UNITED KINGDOM GL53 8DL
2014-09-07 insert address 34 BAFFORD LANE CHARLTON KINGS CHELTENHAM GL53 8DL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-28 update statutory_documents 05/08/14 FULL LIST
2014-07-20 delete founder Suzi Murray-Davey
2014-07-20 delete otherexecutives Suzi Murray-Davey
2014-07-20 insert general_emails in..@kommol.com
2014-07-20 delete alias Kommol Ltd
2014-07-20 delete index_pages_linkeddomain stu-artdesign.co.uk
2014-07-20 delete person Suzi Murray-Davey
2014-07-20 delete phone 07787 376296
2014-07-20 delete phone 07973 335071
2014-07-20 delete source_ip 188.121.55.128
2014-07-20 insert address Notion House 8b Ledbury Mews North London W11 2AF
2014-07-20 insert associated_investor MMC Ventures
2014-07-20 insert email in..@kommol.com
2014-07-20 insert index_pages_linkeddomain google.co.uk
2014-07-20 insert index_pages_linkeddomain kommol.info
2014-07-20 insert phone +44 (0)203 1375894
2014-07-20 insert source_ip 178.62.56.220
2014-07-20 update primary_contact null => Notion House 8b Ledbury Mews North London W11 2AF
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-26 update statutory_documents SUB-DIVISION 19/12/13
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNA DENISE MURRAY-DAVEY
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-19 update statutory_documents 05/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-06-03 update website_status OK => DNSError
2013-04-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE TALVIKKI WILLIAMSON
2012-08-21 update statutory_documents 05/08/12 FULL LIST
2012-08-10 update statutory_documents ADOPT ARTICLES 03/08/2012
2012-08-10 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-10 update statutory_documents 03/08/12 STATEMENT OF CAPITAL GBP 3
2012-03-19 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 05/08/11 FULL LIST
2010-09-07 update statutory_documents COMPANY NAME CHANGED THE CLOUD CROWD LIMITED CERTIFICATE ISSUED ON 07/09/10
2010-09-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION