EARTHLY - History of Changes


DateDescription
2025-04-15 insert person Monica Mayorga
2025-04-03 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2025-03-25 update statutory_documents PREVSHO FROM 30/03/2024 TO 29/03/2024
2025-01-08 update statutory_documents ADOPT ARTICLES 28/01/2024
2024-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2024-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2024-11-22 delete person Anna Zhang
2024-11-22 delete person Banashree Thapa
2024-11-22 delete person George Rawkins
2024-11-22 insert person Alicia Peyrano
2024-11-22 insert solution_pages_linkeddomain vimeo.com
2024-10-01 insert person George Rawkins
2024-10-01 insert person Seylina Sathish
2024-10-01 insert person Sharan Ghai
2024-10-01 update person_title Faith Sayo: Content Marketing => Content Marketing Associate
2024-10-01 update person_title Jenny Hyndman: Digital Marketing Specialist => Marketing Manager
2024-07-27 delete otherexecutives Tolga Sofuoglu
2024-07-27 insert otherexecutives Andras Dako
2024-07-27 delete person Tolga Sofuoglu
2024-07-27 delete person Tom O'Donnell
2024-07-27 update person_title Andras Dako: Senior Software Engineer => Head of Engineering
2024-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES
2024-05-26 delete address 5-7 Cranwood Street, London EC1V 9EE
2024-05-26 delete address Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
2024-05-26 insert address 2 Leman Street, London, E1W 9US
2024-05-26 insert client Netcel
2024-05-26 update person_title Faith Sayo: Content Marketing Intern => Content Marketing
2024-05-26 update person_title Shalom Dom: Marketing & Design Intern => Marketing & Design Associate
2024-05-26 update primary_contact Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE => 2 Leman Street London E1W 9US
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-30
2024-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2024 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND
2024-03-17 delete cfo Jade Bouhmouch
2024-03-17 delete cmo Shelby Torrence
2024-03-17 delete cto David Inkpen
2024-03-17 insert otherexecutives Tolga Sofuoglu
2024-03-17 delete career_pages_linkeddomain greenhouse.io
2024-03-17 delete person David Inkpen
2024-03-17 delete person Rachel Haszeldine
2024-03-17 insert person Andrew Tolson
2024-03-17 insert person Angelina Purschel
2024-03-17 insert person Anna Zhang
2024-03-17 insert person Charles Perry
2024-03-17 insert person David Encarnation
2024-03-17 insert person Faith Sayo
2024-03-17 insert person Maria Olender
2024-03-17 insert person Shalom Dom
2024-03-17 update person_description Jade Bouhmouch => Jade Bouhmouch
2024-03-17 update person_description Shelby Torrence => Shelby Torrence
2024-03-17 update person_title Banashree Thapa: Research Associate => Research Lead & Portfolio Manager
2024-03-17 update person_title David Mbugua: Ops Associate => Operations Associate
2024-03-17 update person_title Giacomo Bartoleschi: Research Associate => Origination
2024-03-17 update person_title Iris Beswick: Advisor => Data Analyst
2024-03-17 update person_title Jade Bouhmouch: CFO => Finance; Advisor
2024-03-17 update person_title Shelby Torrence: CMO => Marketing Advisor
2024-03-17 update person_title Tolga Sofuoglu: Lead Software Engineer => Head of Engineering
2024-03-17 update person_title Tom O'Donnell: Advisor => Account Executive
2024-03-06 update statutory_documents 01/02/24 STATEMENT OF CAPITAL GBP 2.802133
2024-01-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-14 update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023
2023-09-07 delete general_emails ge..@earthly.org
2023-09-07 delete otherexecutives Olivia Crowe
2023-09-07 delete publicrelations_emails pr..@earthly.org
2023-09-07 delete sales_emails sa..@earthly.org
2023-09-07 delete email ge..@earthly.org
2023-09-07 delete email pr..@earthly.org
2023-09-07 delete email pr..@earthly.org
2023-09-07 delete email sa..@earthly.org
2023-09-07 delete person Aamir Kadir
2023-09-07 delete person Chris De Weaver
2023-09-07 delete person Erin Kyle
2023-09-07 delete person Melanie Catelo
2023-09-07 delete person Olivia Crowe
2023-09-07 insert person Tom O'Donnell
2023-09-07 update person_description Shelby Torrence => Shelby Torrence
2023-09-07 update person_title Iris Beswick: Carbon Analytics => Advisor
2023-09-07 update website_status FlippedRobots => OK
2023-07-27 update statutory_documents 20/07/23 STATEMENT OF CAPITAL GBP 2.775067
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-01 update statutory_documents 03/05/23 STATEMENT OF CAPITAL GBP 2.773267
2023-05-22 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 update statutory_documents 29/11/22 STATEMENT OF CAPITAL GBP 2.667412
2023-03-21 delete vpsales Mariana Delgado
2023-03-21 delete person Marcus Juniper
2023-03-21 delete person Mariana Delgado
2023-03-21 insert email co..@earthly.org
2022-12-27 insert person Chris De Weaver
2022-12-27 insert person Giacomo Bartoleschi
2022-12-27 insert person Tolga Sofuoglu
2022-12-27 insert solution_pages_linkeddomain earthly.org
2022-12-27 insert solution_pages_linkeddomain google.com
2022-12-27 update person_description David Inkpen => David Inkpen
2022-12-27 update person_description Jade Bouhmouch => Jade Bouhmouch
2022-12-27 update person_description Lorenzo Curci => Lorenzo Curci
2022-12-27 update person_description Oliver Bolton => Oliver Bolton
2022-12-27 update person_description Shelby Torrence => Shelby Torrence
2022-11-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-10 update statutory_documents 10/11/22 STATEMENT OF CAPITAL GBP 2.661064
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-23 update statutory_documents 13/06/22 STATEMENT OF CAPITAL GBP 2.532688
2022-05-07 delete address WEY COURT WEST WEY COURT WEST UNION ROAD FARNHAM UNITED KINGDOM GU9 7PT
2022-05-07 insert address FINSGATE 5-7 CRANWOOD STREET LONDON ENGLAND EC1V 9EE
2022-05-07 update registered_address
2022-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM WEY COURT WEST WEY COURT WEST UNION ROAD FARNHAM GU9 7PT UNITED KINGDOM
2022-03-22 update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 2.330341
2021-11-19 update statutory_documents SECOND FILED SH01 - 25/02/21 STATEMENT OF CAPITAL GBP 2.22457
2021-11-17 update statutory_documents 25/09/21 STATEMENT OF CAPITAL GBP 2.169817
2021-10-07 insert company_previous_name ALMOND IMPACT LIMITED
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-07 update name ALMOND IMPACT LIMITED => EARTHLY LIMITED
2021-09-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents COMPANY NAME CHANGED ALMOND IMPACT LIMITED CERTIFICATE ISSUED ON 08/09/21
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-05-13 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-13 update statutory_documents ADOPT ARTICLES 27/08/2020
2021-03-19 update statutory_documents 25/02/21 STATEMENT OF CAPITAL GBP 2.169817
2021-01-04 update statutory_documents DIRECTOR APPOINTED MR LORENZO CURCI
2020-11-05 update statutory_documents 03/11/20 STATEMENT OF CAPITAL GBP 2.060062
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES BOLTON / 23/06/2020
2020-08-03 update statutory_documents 22/06/20 STATEMENT OF CAPITAL GBP 1.263412
2020-08-03 update statutory_documents 23/06/20 STATEMENT OF CAPITAL GBP 1.653412
2020-08-03 update statutory_documents 23/07/20 STATEMENT OF CAPITAL GBP 1.833439
2020-07-23 update statutory_documents SUB-DIVISION 22/06/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-01-17 update statutory_documents CONSOLIDATION 19/12/19
2020-01-08 update statutory_documents ADOPT ARTICLES 19/12/2019
2020-01-08 update statutory_documents 19/12/19 STATEMENT OF CAPITAL GBP 1.03501
2020-01-08 update statutory_documents SUB-DIVISION 19/12/19
2019-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date null => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 6 => 3
2019-04-07 update accounts_next_due_date 2020-03-07 => 2019-12-31
2019-03-19 update statutory_documents CURRSHO FROM 30/06/2019 TO 31/03/2019
2019-01-07 insert company_previous_name ALMOND APP LIMITED
2019-01-07 update name ALMOND APP LIMITED => ALMOND IMPACT LIMITED
2018-12-07 update statutory_documents COMPANY NAME CHANGED ALMOND APP LIMITED CERTIFICATE ISSUED ON 07/12/18
2018-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION