Date | Description |
2025-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL KROLL / 30/09/2024 |
2024-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL KROLL / 30/09/2024 |
2024-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/24, NO UPDATES |
2024-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070191010002 |
2024-06-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070191010001 |
2024-04-07 |
delete address ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA |
2024-04-07 |
insert address 5TH FLOOR CUNARD HOUSE, 15 REGENT STREET ST JAMES'S LONDON UNITED KINGDOM SW1Y 4LR |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2024-02-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2024-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2024 FROM
ALBEMARLE HOUSE 1 ALBEMARLE STREET
LONDON
W1S 4HA |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, 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 |
2022-07-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES |
2021-06-07 |
update account_category FULL => GROUP |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-12 |
delete source_ip 217.160.0.132 |
2021-05-12 |
insert source_ip 217.160.0.78 |
2021-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
2020-07-07 |
update account_category SMALL => FULL |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-12-07 |
update num_mort_charges 0 => 1 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-11-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-11-26 |
update statutory_documents ALTER ARTICLES 15/11/2019 |
2019-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070191010001 |
2019-11-07 |
update account_category FULL => SMALL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES |
2018-12-09 |
delete source_ip 217.160.231.250 |
2018-12-09 |
insert about_pages_linkeddomain mywebsite-editor.com |
2018-12-09 |
insert contact_pages_linkeddomain mywebsite-editor.com |
2018-12-09 |
insert index_pages_linkeddomain mywebsite-editor.com |
2018-12-09 |
insert source_ip 217.160.0.132 |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES |
2018-07-07 |
update account_category SMALL => FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
2017-02-11 |
insert associated_investor Sequoia Capital |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
2016-10-07 |
update account_category SMALL => FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-13 |
delete address 60, Westville Road
London W12 9BD
United Kingdom |
2016-08-13 |
delete address Indo Asia House
Plot 56, Institutional Area
Sector 44
Gurgaon
Haryana 122003, India |
2016-08-13 |
delete associated_investor General Atlantic |
2016-08-13 |
delete associated_investor Sequoia Capital |
2016-08-13 |
delete phone +91 (0) 9811 501538 |
2016-06-10 |
delete source_ip 82.165.114.174 |
2016-06-10 |
insert associated_investor General Atlantic |
2016-06-10 |
insert associated_investor Sequoia Capital |
2016-06-10 |
insert source_ip 217.160.231.250 |
2016-03-30 |
update founded_year 1981 => 1996 |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update returns_last_madeup_date 2014-09-15 => 2015-09-15 |
2015-11-08 |
update returns_next_due_date 2015-10-13 => 2016-10-13 |
2015-10-27 |
update statutory_documents 15/09/15 FULL LIST |
2015-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-09 |
delete associated_investor Battery Ventures |
2015-05-09 |
delete associated_investor Earlybird Venture Capital |
2015-05-09 |
delete associated_investor Intel Capital |
2015-05-09 |
delete associated_investor Kreos Capital |
2015-04-09 |
delete associated_investor Benchmark Capital |
2015-04-09 |
delete associated_investor First Round Capital |
2015-04-09 |
delete associated_investor Greylock Partners |
2015-04-09 |
delete associated_investor Mayfield Fund |
2015-04-09 |
delete associated_investor MeriTech Capital Partners |
2015-04-09 |
delete associated_investor Redpoint Ventures |
2015-04-09 |
delete associated_investor Shasta Ventures |
2015-04-09 |
delete associated_investor Vulcan Capital |
2015-04-09 |
insert associated_investor Battery Ventures |
2015-04-09 |
insert associated_investor Earlybird Venture Capital |
2015-04-09 |
insert associated_investor Intel Capital |
2015-04-09 |
insert associated_investor Kreos Capital |
2015-03-12 |
delete associated_investor Trinity Ventures |
2015-03-12 |
insert associated_investor Benchmark Capital |
2015-03-12 |
insert associated_investor First Round Capital |
2015-03-12 |
insert associated_investor Greylock Partners |
2015-03-12 |
insert associated_investor Mayfield Fund |
2015-03-12 |
insert associated_investor MeriTech Capital Partners |
2015-03-12 |
insert associated_investor Redpoint Ventures |
2015-03-12 |
insert associated_investor Shasta Ventures |
2015-03-12 |
insert associated_investor Vulcan Capital |
2015-02-02 |
delete associated_investor Sequoia Capital |
2015-02-02 |
insert associated_investor Trinity Ventures |
2015-02-02 |
update founded_year 1988 => 1999 |
2014-12-30 |
delete associated_investor Accel Partners |
2014-12-30 |
delete associated_investor Balderton Capital |
2014-12-30 |
delete associated_investor GIMV |
2014-12-30 |
insert associated_investor Sequoia Capital |
2014-12-02 |
delete associated_investor Intel Capital |
2014-12-02 |
delete associated_investor North Bridge Venture Partners |
2014-12-02 |
delete associated_investor SAP Ventures |
2014-12-02 |
insert associated_investor Accel Partners |
2014-12-02 |
insert associated_investor Balderton Capital |
2014-12-02 |
insert associated_investor GIMV |
2014-11-07 |
delete address ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON UNITED KINGDOM W1S 4HA |
2014-11-07 |
insert address ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-15 => 2014-09-15 |
2014-11-07 |
update returns_next_due_date 2014-10-13 => 2015-10-13 |
2014-10-26 |
delete associated_investor Accel Partners |
2014-10-26 |
delete associated_investor Kleiner Perkins Caufield & Byers |
2014-10-26 |
delete associated_investor Noro-Moseley Partners |
2014-10-26 |
insert associated_investor Intel Capital |
2014-10-26 |
insert associated_investor North Bridge Venture Partners |
2014-10-26 |
insert associated_investor SAP Ventures |
2014-10-26 |
update founded_year 1985 => 1992 |
2014-10-13 |
update statutory_documents 15/09/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-28 |
delete associated_investor Atlas Venture |
2014-09-28 |
delete associated_investor DN Capital |
2014-09-28 |
delete associated_investor First Round Capital |
2014-09-28 |
delete associated_investor New Enterprise Associates |
2014-09-28 |
delete associated_investor Shasta Ventures |
2014-09-28 |
insert associated_investor Accel Partners |
2014-09-28 |
insert associated_investor Kleiner Perkins Caufield & Byers |
2014-09-28 |
insert associated_investor Noro-Moseley Partners |
2014-09-28 |
update founded_year 1994 => 1985 |
2014-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-19 |
insert associated_investor Atlas Venture |
2014-08-19 |
insert associated_investor DN Capital |
2014-08-19 |
insert associated_investor First Round Capital |
2014-08-19 |
insert associated_investor New Enterprise Associates |
2014-08-19 |
insert associated_investor Shasta Ventures |
2014-08-19 |
insert index_pages_linkeddomain list-manage.com |
2014-08-19 |
insert partner Technology Venture Capital |
2014-08-19 |
update robots_txt_status www.heernet.com: 404 => 0 |
2013-10-07 |
update returns_last_madeup_date 2012-09-15 => 2013-09-15 |
2013-10-07 |
update returns_next_due_date 2013-10-13 => 2014-10-13 |
2013-09-17 |
update statutory_documents 15/09/13 FULL LIST |
2013-09-06 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-07-17 |
delete person Ashuta Gupta |
2013-07-17 |
delete person Nidhi Madan |
2013-07-17 |
insert person Tania Simlai |
2013-07-17 |
update person_description Rajat Bhatnagar => Rajat Bhatnagar |
2013-07-17 |
update person_title Nivedita Singh: Senior Analyst => Manager |
2013-07-17 |
update person_title Rajat Bhatnagar: Research Manager => Manager |
2013-07-17 |
update person_title Sahil Joshi: Researcher => Analyst |
2013-07-17 |
update person_title Saurabh Bisht: Researcher => Analyst |
2013-07-17 |
update person_title Shweta Singhal: Senior Analyst => Analyst |
2013-06-23 |
delete sic_code 6523 - Other financial intermediation |
2013-06-23 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-23 |
update returns_last_madeup_date 2011-09-15 => 2012-09-15 |
2013-06-23 |
update returns_next_due_date 2012-10-13 => 2013-10-13 |
2013-06-23 |
delete address 12 YORK GATE LONDON UNITED KINGDOM NW1 4QS |
2013-06-23 |
insert address ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON UNITED KINGDOM W1S 4HA |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update registered_address |
2013-06-21 |
insert company_previous_name K2 GLOBAL CONSULTING LIMITED |
2013-06-21 |
update name K2 GLOBAL CONSULTING LIMITED => K2 INTELLIGENCE LIMITED |
2012-11-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
12 YORK GATE
LONDON
NW1 4QS
UNITED KINGDOM |
2012-10-22 |
update statutory_documents 15/09/12 FULL LIST |
2012-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL KROLL / 01/09/2012 |
2012-06-13 |
update statutory_documents COMPANY NAME CHANGED K2 GLOBAL CONSULTING LIMITED
CERTIFICATE ISSUED ON 13/06/12 |
2012-06-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-09-22 |
update statutory_documents 15/09/11 FULL LIST |
2011-08-22 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents 15/09/10 FULL LIST |
2010-02-25 |
update statutory_documents CURREXT FROM 30/09/2010 TO 31/12/2010 |
2010-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2010 FROM
10 BRUTON STREET
LONDON
W1J 6PX |
2009-11-05 |
update statutory_documents 13/10/09 STATEMENT OF CAPITAL GBP 1 |
2009-09-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |