Date | Description |
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 |