CROWDSKILLS - 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
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-04-28 update statutory_documents 11/04/23 STATEMENT OF CAPITAL GBP 116.35
2023-04-07 delete address 34B YORK WAY KING'S CROSS LONDON N1 9AB
2023-04-07 insert address 124 CITY ROAD 124 CITY ROAD LONDON ENGLAND EC1V 2NX
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
2023-04-07 update registered_address
2023-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM 34B YORK WAY KING'S CROSS LONDON N1 9AB
2023-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-04-14 delete source_ip 178.79.155.211
2022-04-14 insert source_ip 151.101.130.159
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-02-28
2022-03-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-03-31
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-07 delete support_emails su..@crowdskills.com
2022-02-07 delete address 59 Boulevard Royal, L-2449 Luxembourg
2022-02-07 delete address Impact Hub, 34b York Way, Kings Cross, London
2022-02-07 delete address Impact Hub, 34b York Way, Kings Cross, London N1 9AB, United Kingdom
2022-02-07 delete email su..@crowdskills.com
2022-02-07 delete person Iman Fadaei
2022-02-07 delete person Kevin Ackermann
2022-02-07 delete person Ruwan De Silva
2022-02-07 insert address of 34b York Way, Kings Cross, London
2022-02-07 insert terms_pages_linkeddomain stripe.com
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-09-23 update statutory_documents 11/03/21 STATEMENT OF CAPITAL GBP 114.01
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-22 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-12-01 update statutory_documents SECOND FILED SH01 - 26/03/18 STATEMENT OF CAPITAL GBP 109.92
2020-12-01 update statutory_documents SECOND FILED SH01 - 27/03/18 STATEMENT OF CAPITAL GBP 111.59
2020-11-30 update statutory_documents SECOND FILED SH01 - 06/04/18 STATEMENT OF CAPITAL GBP 112.6
2020-11-12 update statutory_documents SECOND FILED SH01 - 21/03/18 STATEMENT OF CAPITAL GBP 108.25
2020-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update account_category TOTAL EXEMPTION FULL => null
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
2020-02-23 insert alias Crowdskills Limited
2020-02-23 insert registration_number 09050188
2020-02-23 insert terms_pages_linkeddomain ec.europa.eu
2020-02-23 insert terms_pages_linkeddomain ico.org.uk
2020-02-23 insert terms_pages_linkeddomain privacyshield.gov
2020-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-03-17 delete index_pages_linkeddomain typeform.com
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-03 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAN PHILIP FADAEI
2018-10-20 insert index_pages_linkeddomain typeform.com
2018-05-18 update statutory_documents 20/03/18 STATEMENT OF CAPITAL GBP 107.59
2018-05-18 update statutory_documents 21/03/18 STATEMENT OF CAPITAL GBP 109.26
2018-05-18 update statutory_documents 26/03/18 STATEMENT OF CAPITAL GBP 110.93
2018-05-18 update statutory_documents 27/03/18 STATEMENT OF CAPITAL GBP 112.60
2018-05-06 update website_status FlippedRobots => OK
2018-05-06 delete person Marten Wetterberg
2018-05-06 insert index_pages_linkeddomain aspire-africa.com
2018-05-06 insert index_pages_linkeddomain dupuytrens-society.org.uk
2018-05-06 insert index_pages_linkeddomain elatt.org.uk
2018-05-06 insert index_pages_linkeddomain google.co.uk
2018-05-06 insert index_pages_linkeddomain thefemleague.com
2018-05-06 insert index_pages_linkeddomain unwomen.org
2018-05-06 insert index_pages_linkeddomain wacl.info
2018-05-06 insert index_pages_linkeddomain www.gov.uk
2018-05-06 insert person Francesca Ecsery
2018-05-06 insert person Ruwan De Silva
2018-05-06 update person_title Kevin Ackermann: CoFounder & Advisor / Specialist Recruitment Advisor Passionate about Youth Empowerment through Employment => Talent Advisor / Recruitment Advisor Passionate about Youth Empowerment through Employment
2018-04-17 update website_status Disallowed => FlippedRobots
2018-04-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-15 update website_status FlippedRobots => Disallowed
2018-01-26 update website_status OK => FlippedRobots
2017-12-19 update website_status FlippedRobots => OK
2017-12-19 delete source_ip 217.160.24.101
2017-12-19 insert source_ip 178.79.155.211
2017-11-30 update website_status InternalTimeout => FlippedRobots
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-23 update statutory_documents 27/03/17 STATEMENT OF CAPITAL GBP 106.58
2017-09-07 update website_status FlippedRobots => InternalTimeout
2017-08-25 update website_status OK => FlippedRobots
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-19 delete address 34B York Way London N1 9AB United Kingdom
2016-10-19 delete alias CrowdSkills ltd
2016-10-19 delete contact_pages_linkeddomain crowdskills.co.uk
2016-10-19 insert index_pages_linkeddomain core-london.co.uk
2016-10-19 insert index_pages_linkeddomain iauthor.uk.com
2016-10-19 update primary_contact 34B York Way London N1 9AB United Kingdom => null
2016-09-21 insert contact_pages_linkeddomain crowdskills.co.uk
2016-08-24 delete phone 0800 023 6264
2016-08-11 update statutory_documents SUB-DIVISION 25/05/16
2016-08-08 update statutory_documents SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 104.20
2016-08-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-08-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-08-03 update statutory_documents SUB-DIVISION 31/03/16
2016-07-26 insert general_emails in..@crowdskills.com
2016-07-26 insert email in..@crowdskills.com
2016-07-13 update statutory_documents 21/05/16 FULL LIST
2016-06-16 update statutory_documents SUB-DIVISION 25/05/16
2016-06-14 update statutory_documents SECOND FILING FOR FORM SH01
2016-04-21 update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 40099.96
2016-04-21 update statutory_documents SUB-DIVISION 31/03/16
2016-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGNUS WETTERBERG
2016-02-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-08 update accounts_last_madeup_date null => 2015-05-31
2016-02-08 update accounts_next_due_date 2016-02-21 => 2017-02-28
2016-01-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 34B YORK WAY KING'S CROSS LONDON UNITED KINGDOM N1 9AB
2015-07-07 insert address 34B YORK WAY KING'S CROSS LONDON N1 9AB
2015-07-07 insert sic_code 62090 - Other information technology service activities
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-05-21
2015-07-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-03 update statutory_documents 21/05/15 FULL LIST
2015-03-07 insert company_previous_name AHA CREATIVE LTD
2015-03-07 update name AHA CREATIVE LTD => CROWDSKILLS LTD
2015-02-10 update statutory_documents COMPANY NAME CHANGED AHA CREATIVE LTD CERTIFICATE ISSUED ON 10/02/15
2014-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION