Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-12 |
delete person Gary Bretherton |
2023-09-12 |
delete person Robert Dudko |
2023-08-10 |
delete phone 1-800-995-8256 |
2023-07-08 |
insert phone 1-800-995-8256 |
2023-06-04 |
delete about_pages_linkeddomain t.co |
2023-06-04 |
delete career_pages_linkeddomain t.co |
2023-06-04 |
delete contact_pages_linkeddomain t.co |
2023-06-04 |
delete index_pages_linkeddomain t.co |
2023-06-04 |
delete management_pages_linkeddomain t.co |
2023-06-04 |
delete partner_pages_linkeddomain t.co |
2023-06-04 |
delete service_pages_linkeddomain t.co |
2023-06-04 |
delete solution_pages_linkeddomain t.co |
2023-06-04 |
delete terms_pages_linkeddomain t.co |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-06-14 |
delete person Denise Carter |
2022-06-14 |
delete person Ronan Burke |
2022-06-07 |
delete company_previous_name NOMONTHLY.CO.UK LIMITED |
2022-06-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
4 HURWORTH HUNT
NEWTON AYCLIFFE
DURHAM
DL5 7LJ
ENGLAND |
2022-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JO WILLIAM STONEHOUSE / 01/09/2021 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES |
2022-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JO WILLIAM STONEHOUSE / 01/09/2021 |
2022-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAIG LUKE / 30/05/2022 |
2022-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JO WILLIAM STONEHOUSE / 30/05/2022 |
2022-05-14 |
insert person Gary Bretherton |
2021-10-07 |
update accounts_last_madeup_date 2019-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2021-05-30 => 2023-02-28 |
2021-09-03 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-09-03 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
STUDIO F7, BATTERSEA STUDIOS 80 SILVERTHORNE ROAD
LONDON
SW8 3HE
ENGLAND |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2021-04-12 |
delete phone +49 800 723 9485 |
2021-04-12 |
delete phone 0800 723 9485 |
2021-04-12 |
insert phone +44 (0)20 7183 1465 |
2021-02-16 |
delete phone +44 (0)20 7183 1465 |
2021-02-16 |
insert phone +49 800 723 9485 |
2021-02-16 |
insert phone 0800 723 9485 |
2020-10-06 |
delete alias The Kualo |
2020-10-06 |
delete person Keith Vingoe |
2020-10-06 |
insert about_pages_linkeddomain ecologi.com |
2020-10-06 |
update website_status DomainNotFound => OK |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-30 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-04-05 |
delete person Emma Sara Rawles |
2020-04-05 |
insert person George Gordon |
2020-04-05 |
insert person Keith Vingoe |
2020-04-05 |
insert person Richard Gonski |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-29 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-04 |
delete person Riley Ramone |
2020-02-04 |
insert person Emma Sara Rawles |
2019-12-04 |
delete person Terry Stillman |
2019-12-04 |
insert phone +33 9 75 12 97 76 |
2019-11-04 |
delete person Dr Adrian Stephens |
2019-11-04 |
insert person LM Bryant |
2019-11-04 |
insert person Riley Ramone |
2019-10-04 |
insert person Dr Adrian Stephens |
2019-09-04 |
insert career_pages_linkeddomain peoplehr.net |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
2019-04-06 |
delete person Melanie Christou |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-25 |
delete person Jostin Buitrago |
2019-02-25 |
delete person Mike Fielding |
2019-02-25 |
delete phone +31 85 888 1221 |
2019-02-25 |
delete phone +33 9 75 12 97 76 |
2019-02-25 |
insert person Melanie Christou |
2019-02-25 |
insert phone +44 (0)20 7183 1465 |
2019-01-24 |
delete person Doug Samra |
2019-01-24 |
delete person Kathryn Unitt |
2019-01-24 |
delete person Lars Rosengren |
2019-01-24 |
delete person Lynne Clarke |
2019-01-24 |
delete phone +44 (0)20 7183 1465 |
2019-01-24 |
insert person Jostin Buitrago |
2019-01-24 |
insert person Mike Fielding |
2019-01-24 |
insert phone +31 85 888 1221 |
2019-01-24 |
insert phone +33 9 75 12 97 76 |
2018-12-20 |
delete index_pages_linkeddomain silktide.com |
2018-12-20 |
delete person Pruthvish Singh |
2018-12-20 |
insert person Doug Samra |
2018-12-20 |
insert person Lars Rosengren |
2018-10-24 |
delete person Craig Forshaw |
2018-10-24 |
delete person David Bennett |
2018-10-24 |
delete person Dr. M. Christianson |
2018-10-24 |
delete person Geoff Ashton |
2018-10-24 |
delete person Mrs Julie Denham |
2018-10-24 |
insert person Kathryn Unitt |
2018-10-24 |
insert person Pruthvish Singh |
2018-09-21 |
insert person Craig Forshaw |
2018-09-21 |
insert person David Bennett |
2018-09-21 |
insert person Dr. M. Christianson |
2018-09-21 |
insert person Geoff Ashton |
2018-09-21 |
insert person Mrs Julie Denham |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2018-03-31 |
delete person Alison Dawkes |
2018-03-31 |
delete person Andrea Fortino |
2018-03-31 |
delete person Bobby Allen |
2018-03-31 |
delete person Michael Christianson |
2018-03-31 |
delete terms_pages_linkeddomain silktide.com |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-30 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-02-11 |
delete person Chris Cormier |
2018-02-11 |
delete person Jane Hayes |
2018-02-11 |
delete person Martin Kleis |
2018-02-11 |
delete person Mitchell Christiansen |
2018-02-11 |
delete person Sazzad Hossain Sharkar |
2018-02-11 |
insert person Alison Dawkes |
2018-02-11 |
insert person Andrea Fortino |
2018-02-11 |
insert person Bobby Allen |
2018-02-11 |
insert person Michael Christianson |
2018-02-11 |
insert terms_pages_linkeddomain silktide.com |
2017-12-29 |
delete person Ben Farrer |
2017-12-29 |
delete person Nigel Meakin |
2017-12-29 |
delete person Paul Clark |
2017-12-29 |
insert person Jane Hayes |
2017-12-29 |
insert person Martin Kleis |
2017-12-29 |
insert person Mitchell Christiansen |
2017-12-29 |
insert person Sazzad Hossain Sharkar |
2017-11-17 |
delete about_pages_linkeddomain kualo.net |
2017-11-17 |
delete career_pages_linkeddomain kualo.net |
2017-11-17 |
delete contact_pages_linkeddomain kualo.net |
2017-11-17 |
delete index_pages_linkeddomain kualo.net |
2017-11-17 |
delete management_pages_linkeddomain kualo.net |
2017-11-17 |
delete partner_pages_linkeddomain boxbilling.com |
2017-11-17 |
delete partner_pages_linkeddomain kualo.net |
2017-11-17 |
delete service_pages_linkeddomain kualo.net |
2017-11-17 |
delete solution_pages_linkeddomain kualo.net |
2017-11-17 |
delete terms_pages_linkeddomain kualo.net |
2017-11-17 |
insert person Ben Farrer |
2017-11-17 |
insert person Chris Cormier |
2017-11-17 |
insert person Nigel Meakin |
2017-11-17 |
insert person Paul Clark |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-30 |
2017-06-07 |
update accounts_next_due_date 2017-05-27 => 2018-02-28 |
2017-05-19 |
update statutory_documents 30/05/16 TOTAL EXEMPTION SMALL |
2017-04-26 |
update account_ref_day 31 => 30 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2017-05-27 |
2017-03-20 |
update website_status FlippedRobots => OK |
2017-03-14 |
update website_status InternalTimeout => FlippedRobots |
2017-02-27 |
update statutory_documents PREVSHO FROM 31/05/2016 TO 30/05/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-07-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-06-16 |
update statutory_documents SAIL ADDRESS CREATED |
2016-06-16 |
update statutory_documents 30/05/16 FULL LIST |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-10 |
delete address 145-157 ST. JOHN STREET CLERKENWELL LONDON EC1V 4PY |
2016-02-10 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2016-02-10 |
update registered_address |
2016-02-03 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
145-157 ST. JOHN STREET
CLERKENWELL
LONDON
EC1V 4PY |
2015-07-08 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-07-08 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-06-15 |
update statutory_documents 30/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 145-157 ST. JOHN STREET CLERKENWELL LONDON UNITED KINGDOM EC1V 4PY |
2014-07-07 |
insert address 145-157 ST. JOHN STREET CLERKENWELL LONDON EC1V 4PY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-06-25 |
update statutory_documents 30/05/14 FULL LIST |
2014-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAIG LUKE / 31/12/2013 |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-08-01 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-07-09 |
update statutory_documents SAIL ADDRESS CREATED |
2013-07-09 |
update statutory_documents 30/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 63110 - Data processing, hosting and related activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-18 |
update statutory_documents 30/05/12 FULL LIST |
2012-01-20 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents 30/05/11 FULL LIST |
2011-02-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents 30/05/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAIG LUKE / 29/05/2010 |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JO WILLIAM STONEHOUSE / 01/01/2010 |
2010-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2010 FROM
UNIT 19 KESTREL COURT
WATERWELLS BUSINESS PARK
GLOUCESTER
GLOUCESTERSHIRE
GL2 2AT |
2010-02-23 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG LUKE / 01/10/2009 |
2009-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JO WILLIAM STONEHOUSE / 25/11/2009 |
2009-06-11 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JO STONEHOUSE / 11/06/2009 |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-12-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/07 FROM:
56 MAERDY PARK
PENCOED
BRIDGEND
CF35 5HX |
2007-06-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-28 |
update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
2004-04-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-07-03 |
update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
2003-04-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2003-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-28 |
update statutory_documents RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
2002-05-24 |
update statutory_documents COMPANY NAME CHANGED
NOMONTHLY.CO.UK LIMITED
CERTIFICATE ISSUED ON 24/05/02 |
2002-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
2000-08-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-08-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/00 FROM:
DANESBURY HOUSE 17 SYDNEY ROAD
ENFIELD
MIDDLESEX EN2 6TS |
2000-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/00 FROM:
44 UPPER BELGRAVE ROAD
BRISTOL
AVON BS8 2XN |
2000-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-06 |
update statutory_documents SECRETARY RESIGNED |
2000-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |