KUALO - History of Changes


DateDescription
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