CROWDHELIX - History of Changes


DateDescription
2024-04-09 delete person Connor Read
2024-04-09 delete person David Wakelin
2024-04-09 delete person George Jeffery
2024-04-09 delete person Lara Plaxton
2024-04-09 delete person Martin Scott
2024-04-09 delete person Nedyalko Krastev
2024-04-09 insert index_pages_linkeddomain pat4cgt.com
2024-03-10 delete index_pages_linkeddomain ec.europa.eu
2024-03-10 delete person Jorge Pérez Barrio
2024-03-10 delete person Juan Carlos (JC) Trejo
2024-03-10 delete person Ruby Sweeney
2024-03-10 delete source_ip 172.67.206.58
2024-03-10 delete source_ip 104.21.74.201
2024-03-10 insert person Andy Elliot
2024-03-10 insert person Burcak Cullu
2024-03-10 insert person Burcu Kiper
2024-03-10 insert person Connor Read
2024-03-10 insert person Daniel Gadd
2024-03-10 insert person David Wakelin
2024-03-10 insert person George Jeffery
2024-03-10 insert person Iria Loucaidou
2024-03-10 insert person Lara Plaxton
2024-03-10 insert person Nedyalko Krastev
2024-03-10 insert person Oliver Hall
2024-03-10 insert person Oreolorun Olu-Ipinlaye
2024-03-10 insert person Paul McKenna
2024-03-10 insert person Roxy Walsh
2024-03-10 insert person Thaís Soares
2024-03-10 insert person Thomas Ryan
2024-03-10 insert source_ip 172.67.72.56
2024-03-10 insert source_ip 104.26.0.37
2024-03-10 insert source_ip 104.26.1.37
2024-03-10 update person_description Bianca Vasile-Pitis => Bianca Vasile-Pitis
2024-03-10 update person_description Cais Jurgens => Cais Jurgens
2024-03-10 update person_description Dr Axel Steuwer => Dr Axel Steuwer
2024-03-10 update person_description Martin Scott => Martin Scott
2024-03-10 update person_title Bianca Vasile-Pitis: Network Administrator With a Background in Events & Business Management; Innovation Network Administrator => Events Officer With a Background in Events & Business Management; Events and Communications Officer
2024-03-10 update person_title Dr Axel Steuwer: Director of Science Support Services / University of Malta; Director for Science Support Services at the University of Malta => Director / EISCAT Scientific Association
2024-03-10 update person_title Dr. Karen Galvin: Impact Acceleration Manager => Head of Network Engagement
2024-03-10 update person_title Michelle McGinty: Software Developer => Software Engineer
2024-03-10 update person_title Ryan Bustard: Marketing Intern => Digital Marketing Analyst
2024-03-10 update person_title Ryan Holder: Lead Developer => Software Engineer
2024-03-10 update robots_txt_status careers.crowdhelix.com: 200 => 0
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
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-30 delete chiefcommercialofficer Abdul Rahim
2023-08-30 delete person Dr. David Langley
2023-08-30 delete person Marine Desoche
2023-08-30 delete person Prof. Anita Maguire
2023-08-30 delete person Rachel Harris
2023-08-30 delete phone + 44 (0) 20 7687 2020
2023-08-30 insert person Andrew Salomon
2023-08-30 insert person Azusa Tanaka
2023-08-30 insert person Caíque de Carvalho
2023-08-30 insert person Emer Murphy
2023-08-30 insert person Evangelos Koulis
2023-08-30 insert person Fiona Wilks
2023-08-30 insert person Juan Carlos (JC) Trejo
2023-08-30 insert person Katie Moffat
2023-08-30 insert person Laura Arnold
2023-08-30 insert person Ryan Bustard
2023-08-30 update person_description Abdul Rahim => Abdul Rahim
2023-08-30 update person_description Chris Long => Chris Long
2023-08-30 update person_description Valeria Pulieri => Dr. Valeria Pulieri
2023-08-30 update person_title Abdul Rahim: Commercial Director => Member of the Chair of the Board; Chairman of the Crowdhelix Board of Directors
2023-08-30 update person_title Cais Jurgens: Network Development Lead => Head of Membership Development
2023-08-30 update person_title Dr. Karen Galvin: Helix Impact Manager => Impact Acceleration Manager
2023-08-30 update person_title Dr. Valeria Pulieri: EU Project Leader => Impact Acceleration Manager; EU Project Manager
2023-08-30 update person_title Joana Soares: Project Manager; EU Project Lead => Project Manager; Impact Acceleration Manager
2023-08-30 update person_title Marco Lopes: EU Project Manager => Impact Acceleration Manager; EU Project Manager
2023-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LANGLEY
2023-01-14 delete index_pages_linkeddomain time4cs.eu
2023-01-14 delete person Dr. Riam Kanso
2023-01-14 insert index_pages_linkeddomain ec.europa.eu
2023-01-14 insert person Joana Soares
2023-01-14 insert person Valeria Pulieri
2023-01-14 update person_description Abdul Rahim => Abdul Rahim
2023-01-14 update person_description Alan Drumm => Alan Drumm
2023-01-14 update person_description Alex Lilburn => Alex Lilburn
2023-01-14 update person_description Andreea Petrea => Andreea Petrea
2023-01-14 update person_description Bianca Vasile-Pitis => Bianca Vasile-Pitis
2023-01-14 update person_description Cais Jurgens => Cais Jurgens
2023-01-14 update person_description Chris Long => Chris Long
2023-01-14 update person_description Dr. David Langley => Dr. David Langley
2023-01-14 update person_description Dr. Magdalena Tyndyk => Dr. Magdalena Tyndyk
2023-01-14 update person_description Ger Hanley => Ger Hanley
2023-01-14 update person_description Jorge Pérez Barrio => Jorge Pérez Barrio
2023-01-14 update person_description Marco Lopes => Marco Lopes
2023-01-14 update person_description Marine Desoche => Marine Desoche
2023-01-14 update person_description Martin Scott => Martin Scott
2023-01-14 update person_description Michael Browne => Michael Browne
2023-01-14 update person_description Michelle McGinty => Michelle McGinty
2023-01-14 update person_description Prof. Anita Maguire => Prof. Anita Maguire
2023-01-14 update person_description Richard Twohig => Richard Twohig
2023-01-14 update person_description Rusty Nash => Rusty Nash
2023-01-14 update person_description Ryan Holder => Ryan Holder
2023-01-14 update person_description Sean Corcoran => Sean Corcoran
2023-01-14 update person_description Susan Robson => Susan Robson
2023-01-14 update person_title Ger Hanley: EU Project Leader => EU Project Lead
2023-01-04 update statutory_documents DIRECTOR APPOINTED MR DAVID BRIAN LANGLEY
2023-01-04 update statutory_documents DIRECTOR APPOINTED MR RUSSELL JOHN NASH
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-11-08 insert cfo Susan Robson
2022-11-08 delete index_pages_linkeddomain ec.europa.eu
2022-11-08 delete management_pages_linkeddomain eventbrite.co.uk
2022-11-08 delete management_pages_linkeddomain zeocat-3d.eu
2022-11-08 delete person Natalia Grzomba
2022-11-08 insert index_pages_linkeddomain time4cs.eu
2022-11-08 insert management_pages_linkeddomain ec.europa.eu
2022-11-08 insert person Alan Drumm
2022-11-08 insert person Chris Long
2022-11-08 insert person Susan Robson
2022-11-08 update person_title Ger Hanley: Proposal Impact Partner => EU Project Leader
2022-08-06 insert index_pages_linkeddomain ec.europa.eu
2022-07-03 delete index_pages_linkeddomain ec.europa.eu
2022-07-03 update person_title Dr. David Langley: Global Engagement Ambassador => Chief of Strategy
2022-05-31 delete managingdirector Michael Browne
2022-05-31 insert ceo Michael Browne
2022-05-31 update person_title Michael Browne: Managing Director => Chief Executive Officer
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-30 delete index_pages_linkeddomain clean-aviation.eu
2022-04-30 insert person Alex Lilburn
2022-04-30 update person_title Sean Corcoran: Front - End Developer => Frontend Developer
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-30 insert index_pages_linkeddomain clean-aviation.eu
2022-03-30 insert index_pages_linkeddomain ec.europa.eu
2022-03-30 insert person Bianca Pitis
2022-03-30 insert person Marco Lopes
2022-03-30 insert person Martin Scott
2022-03-30 insert person Richard Twohig
2022-02-10 delete contact_pages_linkeddomain google.com
2022-02-10 delete index_pages_linkeddomain ec.europa.eu
2022-02-10 delete person Martin Scott
2022-02-10 insert person Dr. David Langley
2022-02-10 insert person Ger Hanley
2022-02-10 insert person Jorge Pérez Barrio
2022-02-10 update person_title Dr. Estefania Ledesma: Helix Impact Manager => Proposal Impact Partner
2022-02-10 update person_title Rachel Harris: Marketing Intern => Marketing Facilitator
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-10-05 delete founder Rusty Nash
2021-10-05 insert chiefcommercialofficer Abdul Rahim
2021-10-05 insert managingdirector Michael Browne
2021-10-05 delete index_pages_linkeddomain urbanstudiesfoundation.org
2021-10-05 delete person Denise Feldner
2021-10-05 delete person İdil Çoker
2021-10-05 insert person Sean Corcoran
2021-10-05 update person_title Abdul Rahim: Helix Manager; Co - Founder, Director ( UK ) => Commercial Director
2021-10-05 update person_title Cais Jurgens: Network Development Manager => Network Development Lead
2021-10-05 update person_title Marine Desoche: Project Lead => Projects Lead
2021-10-05 update person_title Michael Browne: Co - Founder, Director ( UK ) => Managing Director
2021-10-05 update person_title Rusty Nash: Chief Technology Officer; Co - Founder => Chief Technology Officer
2021-08-29 delete index_pages_linkeddomain submission-susfood-era.net
2021-08-29 insert index_pages_linkeddomain urbanstudiesfoundation.org
2021-08-29 insert person Rachel Harris
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-24 delete address 85 Great Portland Street London W1W 7LT - United Kingdom
2021-07-24 insert index_pages_linkeddomain submission-susfood-era.net
2021-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-19 insert person Karen Galvin
2021-06-19 insert person Olívia Rocha
2021-06-19 insert person İdil Çoker
2021-04-21 delete founder Michael Browne
2021-04-21 delete otherexecutives Michael Browne
2021-04-21 delete address Lee Mills House, Tyndall National Institute Lee Maltings, Dyke Parade Cork T12 R5CP - Ireland
2021-04-21 delete index_pages_linkeddomain neurodegenerationresearch.eu
2021-04-21 delete person Irene Maxwell
2021-04-21 insert index_pages_linkeddomain ec.europa.eu
2021-04-21 insert person Dr. Estefania Ledesma
2021-04-21 insert person Dr. Magdalena Tyndyk
2021-04-21 insert person Einat Ron
2021-04-21 insert person Prof. Anita Maguire
2021-04-21 update person_title Marine Desoche: Community & Project Manager => Project Lead
2021-04-21 update person_title Michael Browne: Co - Founder; Director => Co - Founder, Director ( UK )
2021-04-21 update person_title Natalia Grzomba: Community & Project Manager => Network Lead
2021-04-09 update statutory_documents CESSATION OF MARTIN SCOTT AS A PSC
2021-01-31 delete cfo Abdul Rahim
2021-01-31 delete coo Martin Scott
2021-01-31 delete otherexecutives Abdul Rahim
2021-01-31 insert ceo Juan Enriquez
2021-01-31 insert founder Michael Browne
2021-01-31 insert founder Rusty Nash
2021-01-31 insert otherexecutives Michael Browne
2021-01-31 delete address Russell & Co, 7 Trinity House, George's Quay Cork TN12NZX0 - Ireland
2021-01-31 delete index_pages_linkeddomain ec.europa.eu
2021-01-31 delete source_ip 104.27.148.79
2021-01-31 delete source_ip 104.27.149.79
2021-01-31 insert address Russell & Co, 7 Trinity House, George's Quay Cork T12 NAX0 - Ireland
2021-01-31 insert index_pages_linkeddomain neurodegenerationresearch.eu
2021-01-31 insert person Andreea Petrea
2021-01-31 insert person Cais Jurgens
2021-01-31 insert person Darko Ferčej
2021-01-31 insert person Denise Feldner
2021-01-31 insert person Dr Axel Steuwer
2021-01-31 insert person Irene Maxwell
2021-01-31 insert person Juan Enriquez
2021-01-31 insert person Kurt Deketelaere
2021-01-31 insert person Marine Desoche
2021-01-31 insert person Michelle McGinty
2021-01-31 insert person Natalia Grzomba
2021-01-31 insert person Ozan Korkut
2021-01-31 insert person Roberto Martínez
2021-01-31 insert person Sandra Lacey
2021-01-31 insert person Servaas Duterloo
2021-01-31 insert person Stefania Grotti
2021-01-31 insert person Tjaša Nabergoj
2021-01-31 insert source_ip 104.21.74.201
2021-01-31 update person_description Abdul Rahim => Abdul Rahim
2021-01-31 update person_description Martin Scott => Martin Scott
2021-01-31 update person_description Michael Browne => Michael Browne
2021-01-31 update person_description Dr. Riam Kanso => Riam Kanso
2021-01-31 update person_description Rusty Nash => Rusty Nash
2021-01-31 update person_description Ryan Holder => Ryan Holder
2021-01-31 update person_title Abdul Rahim: CFO; Director => Helix Manager; Co - Founder, Director ( UK )
2021-01-31 update person_title Martin Scott: Chief Operations Officer => Co - Founder, Strategic Adviser
2021-01-31 update person_title Michael Browne: CDO => Co - Founder; Director
2021-01-31 update person_title Riam Kanso: CEO => Co - Founder, Strategic Adviser
2021-01-31 update person_title Rusty Nash: Chief Technology Officer => Chief Technology Officer; Co - Founder
2021-01-31 update person_title Ryan Holder: Developer => Lead Developer
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BROWNE
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-04 delete address 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, UK
2020-10-04 delete contact_pages_linkeddomain futuresimple.com
2020-10-04 delete index_pages_linkeddomain eurekanetwork.org
2020-10-04 insert address 85 Great Portland Street London W1W 7LT - United Kingdom
2020-10-04 insert address Lee Mills House, Tyndall National Institute Lee Maltings, Dyke Parade Cork T12 R5CP - Ireland
2020-10-04 insert address Russell & Co, 7 Trinity House, George's Quay Cork TN12NZX0 - Ireland
2020-10-04 insert address UCLPartners, 170 Tottenham Court Road London W1T 7HA - United Kingdom
2020-10-04 insert contact_pages_linkeddomain google.com
2020-10-04 insert index_pages_linkeddomain ec.europa.eu
2020-10-04 insert registration_number 632622
2020-10-04 insert vat 360 2284 DH
2020-10-04 insert vat GB 185 4751 77
2020-07-25 insert index_pages_linkeddomain eurekanetwork.org
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN SCOTT / 23/06/2020
2020-06-24 delete index_pages_linkeddomain ec.europa.eu
2020-06-24 insert source_ip 172.67.206.58
2020-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BROWNE / 01/04/2020
2020-05-24 insert index_pages_linkeddomain ec.europa.eu
2020-04-24 delete index_pages_linkeddomain ec.europa.eu
2020-01-20 insert index_pages_linkeddomain ec.europa.eu
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-12-18 delete index_pages_linkeddomain ec.europa.eu
2019-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAHIM / 15/10/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ABDUL RAHIM / 15/10/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN SCOTT / 15/10/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BROWNE / 15/10/2019
2019-09-17 delete address 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom
2019-09-17 insert address 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom
2019-09-17 update primary_contact 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom => 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom
2019-09-07 delete address 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON ENGLAND WC1A 2SE
2019-09-07 insert address 85 GREAT PORTLAND STREET FIRST FLOOR LONDON ENGLAND W1W 7LT
2019-09-07 update registered_address
2019-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND
2019-07-17 insert index_pages_linkeddomain ec.europa.eu
2019-06-16 delete index_pages_linkeddomain eventbrite.co.uk
2019-06-16 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-16 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-17 delete index_pages_linkeddomain ec.europa.eu
2019-05-17 delete index_pages_linkeddomain jimp.co
2019-05-17 insert index_pages_linkeddomain eventbrite.co.uk
2019-04-08 delete index_pages_linkeddomain ktn-uk.co.uk
2019-04-08 insert index_pages_linkeddomain jimp.co
2019-03-01 insert index_pages_linkeddomain ktn-uk.co.uk
2019-01-03 insert support_emails su..@crowdhelix.com
2019-01-03 insert contact_pages_linkeddomain futuresimple.com
2019-01-03 insert email su..@crowdhelix.com
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-10-07 delete address ARGYLE HOUSE 29-31 EUSTON ROAD LONDON NW1 2SD
2018-10-07 insert address 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON ENGLAND WC1A 2SE
2018-10-07 update registered_address
2018-08-27 delete address Argyle House, 29-31 Euston Road, London NW1 2SD, United Kingdom
2018-08-27 insert address 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom
2018-08-27 update description
2018-08-27 update primary_contact Argyle House, 29-31 Euston Road, London NW1 2SD, United Kingdom => 40 Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom
2018-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM ARGYLE HOUSE 29-31 EUSTON ROAD LONDON NW1 2SD
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23 delete registration_number 8708733
2018-04-23 insert contact_pages_linkeddomain iubenda.com
2018-04-23 insert index_pages_linkeddomain iubenda.com
2018-04-23 insert management_pages_linkeddomain iubenda.com
2018-04-23 insert registration_number 8336338
2018-03-13 update statutory_documents 20/12/17 STATEMENT OF CAPITAL GBP 120
2018-03-13 update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 180
2018-03-12 delete index_pages_linkeddomain eventbrite.co.uk
2018-03-12 insert index_pages_linkeddomain ec.europa.eu
2018-03-07 insert company_previous_name VISION2020 NETWORK LTD
2018-03-07 update name VISION2020 NETWORK LTD => CROWDHELIX LIMITED
2018-01-27 delete index_pages_linkeddomain ec.europa.eu
2018-01-27 insert index_pages_linkeddomain eventbrite.co.uk
2018-01-23 update statutory_documents COMPANY NAME CHANGED VISION2020 NETWORK LTD CERTIFICATE ISSUED ON 23/01/18
2018-01-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-22 update statutory_documents ADOPT ARTICLES 10/01/2018
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-19 delete index_pages_linkeddomain researchgate.net
2017-11-12 delete index_pages_linkeddomain b2match.eu
2017-11-12 insert index_pages_linkeddomain researchgate.net
2017-10-12 delete index_pages_linkeddomain ucl.ac.uk
2017-10-12 insert index_pages_linkeddomain b2match.eu
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-31 insert index_pages_linkeddomain ucl.ac.uk
2017-07-21 delete index_pages_linkeddomain goo.gl
2017-07-21 delete source_ip 54.171.67.174
2017-07-21 insert index_pages_linkeddomain ec.europa.eu
2017-07-21 insert source_ip 104.27.148.79
2017-07-21 insert source_ip 104.27.149.79
2017-06-13 delete index_pages_linkeddomain ec.europa.eu
2017-06-13 delete phone 03-2016-2017
2017-06-13 insert index_pages_linkeddomain goo.gl
2017-05-13 insert person Ryan Holder
2017-05-13 insert phone 03-2016-2017
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-04 delete phone 07 2016-2017
2016-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAHIM / 24/10/2016
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-04 delete address Argyle House, 29-31 Euston Road London, London NW1 2SD, United Kingdom
2016-05-04 delete contact_pages_linkeddomain t.co
2016-05-04 delete index_pages_linkeddomain t.co
2016-05-04 delete management_pages_linkeddomain t.co
2016-05-04 insert address Argyle House, 29-31 Euston Road, London NW1 2SD, United Kingdom
2016-05-04 update person_description Michael Browne => Michael Browne
2016-05-04 update person_title Martin Scott: Chief Operations Officer; COO => Chief Operations Officer
2016-05-04 update primary_contact Argyle House, 29-31 Euston Road London, London NW1 2SD, United Kingdom => Argyle House, 29-31 Euston Road, London NW1 2SD, United Kingdom
2016-03-13 insert company_previous_name HORIZON 2020 LIMITED
2016-03-13 update name HORIZON 2020 LIMITED => VISION2020 NETWORK LTD
2016-02-15 update statutory_documents COMPANY NAME CHANGED HORIZON 2020 LIMITED CERTIFICATE ISSUED ON 15/02/16
2016-02-10 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-10 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-21 insert alias Crowd Helix Limited
2016-01-21 insert registration_number 8708733
2016-01-21 update person_description Abdul Rahim => Abdul Rahim
2016-01-21 update person_description Dr. Riam Kanso => Dr. Riam Kanso
2016-01-21 update person_description Martin Scott => Martin Scott
2016-01-21 update person_description Michael Browne => Michael Browne
2016-01-21 update person_description Rusty Nash => Rusty Nash
2016-01-21 update person_title Michael Browne: Head of the European Research => CDO
2016-01-05 update statutory_documents 19/12/15 FULL LIST
2015-10-19 insert general_emails he..@crowdhelix.com
2015-10-19 delete source_ip 82.147.22.253
2015-10-19 insert email he..@crowdhelix.com
2015-10-19 insert index_pages_linkeddomain t.co
2015-10-19 insert phone +44 (0)20 7687 2020
2015-10-19 insert source_ip 54.171.67.174
2015-10-19 update robots_txt_status www.crowdhelix.com: 404 => 200
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-19 update statutory_documents 19/12/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-19 => 2015-09-30
2014-09-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address ARGYLE HOUSE 29-31 EUSTON ROAD LONDON ENGLAND NW1 2SD
2014-02-07 insert address ARGYLE HOUSE 29-31 EUSTON ROAD LONDON NW1 2SD
2014-02-07 insert sic_code 94110 - Activities of business and employers membership organizations
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-17 update statutory_documents 09/01/13 STATEMENT OF CAPITAL GBP 3
2014-01-15 update statutory_documents 19/12/13 FULL LIST
2012-12-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION