RODO CREATIVE - History of Changes


DateDescription
2024-04-07 delete address 21 VICTORIA ROAD IRLAM MANCHESTER ENGLAND M44 6AW
2024-04-07 insert address C/O JT MAXWELL LIMITED 169 UNION STREET OLDHAM UNITED KINGDOM OL1 1TD
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2024-04-06 delete address 21 Victoria Road Irlam, Manchester M44 6AW
2024-04-06 delete alias Rodo Creative Limited
2024-04-06 delete registration_number 07876117
2024-04-06 update primary_contact 21 Victoria Road Irlam, Manchester M44 6AW => null
2023-10-16 insert about_pages_linkeddomain rodocreativeshop.co.uk
2023-10-16 insert contact_pages_linkeddomain rodocreativeshop.co.uk
2023-10-16 insert index_pages_linkeddomain rodocreativeshop.co.uk
2023-10-16 insert partner_pages_linkeddomain rodocreativeshop.co.uk
2023-10-16 insert product_pages_linkeddomain rodocreativeshop.co.uk
2023-10-16 insert service_pages_linkeddomain rodocreativeshop.co.uk
2023-10-16 insert terms_pages_linkeddomain rodocreativeshop.co.uk
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-02-15 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2022
2023-02-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2021
2023-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE DOHERTY / 18/06/2022
2023-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE DOHERTY / 18/06/2022
2022-12-26 delete phone 07751730305
2022-11-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2020
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-27 delete address Makers Quarter 16 Worrall Street, Salford, M5 4TH
2022-03-27 insert address 21 Victoria Road, Irlam Manchester M44 6AW
2022-03-27 update primary_contact Makers Quarter 16 Worrall Street, Salford, M5 4TH => 21 Victoria Road, Irlam Manchester M44 6AW
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-12-07 delete address 22 CHAPEL ROAD IRLAM MANCHESTER ENGLAND M44 6EE
2021-12-07 insert address 21 VICTORIA ROAD IRLAM MANCHESTER ENGLAND M44 6AW
2021-12-07 update registered_address
2021-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2021 FROM 22 CHAPEL ROAD IRLAM MANCHESTER M44 6EE ENGLAND
2021-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE DOHERTY / 30/11/2021
2021-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE DOHERTY / 30/11/2021
2021-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE DOHERTY / 30/11/2021
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 delete address 16 WORRALL STREET MAKERS QUARTER - RODO CREATIVE, STUDIO 6 SALFORD ENGLAND M5 4TH
2021-02-08 insert address 22 CHAPEL ROAD IRLAM MANCHESTER ENGLAND M44 6EE
2021-02-08 update registered_address
2021-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 16 WORRALL STREET MAKERS QUARTER - RODO CREATIVE, STUDIO 6 SALFORD M5 4TH ENGLAND
2021-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CATHERINE MEE / 27/01/2021
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2020-06-26 delete email fa..@laurahampson.studio
2020-05-26 insert email fa..@laurahampson.studio
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-11 update statutory_documents ADOPT ARTICLES 31/03/2019
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-02-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-09-23 insert index_pages_linkeddomain feefo.com
2019-08-24 delete alias Rodo HQ
2019-07-25 insert alias Rodo HQ
2019-03-14 delete about_pages_linkeddomain weddingcupcompany.co.uk
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-12-16 insert about_pages_linkeddomain instagram.com
2018-12-16 insert contact_pages_linkeddomain instagram.com
2018-12-16 insert product_pages_linkeddomain instagram.com
2018-12-16 insert terms_pages_linkeddomain instagram.com
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-25 update website_status IndexPageFetchError => OK
2018-03-25 delete address 2 Barkers Lane, Sale, Manchester, M33 6RG
2018-03-25 delete phone 075 27 490 564
2018-03-25 insert address 6, Makers Quarter 16 Worrall Street, Salford, M5 4TH
2018-03-25 update primary_contact 2 Barkers Lane, Sale, Manchester, M33 6RG => 6, Makers Quarter 16 Worrall Street, Salford, M5 4TH
2018-03-07 delete address 2 BARKERS LANE SALE CHESHIRE M33 6RG
2018-03-07 insert address 16 WORRALL STREET MAKERS QUARTER - RODO CREATIVE, STUDIO 6 SALFORD ENGLAND M5 4TH
2018-03-07 update registered_address
2018-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 2 BARKERS LANE SALE CHESHIRE M33 6RG
2018-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CATHERINE ROYLE / 04/01/2017
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-13 update website_status OK => IndexPageFetchError
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
2017-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-23 insert general_emails he..@rodocreative.co.uk
2017-07-23 insert email he..@rodocreative.co.uk
2017-02-13 delete about_pages_linkeddomain nettl.com
2017-02-13 delete contact_pages_linkeddomain nettl.com
2017-02-13 delete index_pages_linkeddomain nettl.com
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-05 delete source_ip 213.218.221.11
2016-10-05 insert source_ip 54.76.40.173
2016-02-11 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-11 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-25 insert service_pages_linkeddomain weddingcupcompany.co.uk
2016-01-18 update statutory_documents 17/01/16 FULL LIST
2016-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE DOHERTY / 01/12/2015
2015-10-08 update account_category null => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-01 delete address 22 Chapel Road Irlam, Manchester United Kingdom M44 6EE
2015-04-01 delete address 22 Chapel Road, Irlam, Manchester, M44 6EE
2015-04-01 insert address 2 Barkers Lane Sale, Manchester United Kingdom M33 6RG
2015-04-01 insert address 2 Barkers Lane, Sale, Manchester, M33 6RG
2015-04-01 insert alias Rodo Creative Limited
2015-04-01 update primary_contact 22 Chapel Road, Irlam, Manchester, M44 6EE => 2 Barkers Lane, Sale, Manchester, M33 6RG
2015-02-07 delete address 22 CHAPEL ROAD IRLAM MANCHESTER M44 6EE
2015-02-07 delete sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2015-02-07 insert address 2 BARKERS LANE SALE CHESHIRE M33 6RG
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-02-14
2015-01-19 update statutory_documents 17/01/15 FULL LIST
2015-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2015 FROM 22 CHAPEL ROAD IRLAM MANCHESTER M44 6EE
2015-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA CLAIRE DOHERTY / 17/01/2015
2014-12-20 delete index_pages_linkeddomain orderlink.co.uk
2014-11-07 update account_category TOTAL EXEMPTION SMALL => null
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-23 update website_status FlippedRobots => OK
2014-08-23 update robots_txt_status www.rodocreative.co.uk: 404 => 200
2014-08-13 update website_status OK => FlippedRobots
2014-03-23 delete index_pages_linkeddomain asos.com
2014-03-23 delete index_pages_linkeddomain rodocreative.blogspot.co.uk
2014-02-07 delete address 22 CHAPEL ROAD IRLAM MANCHESTER UNITED KINGDOM M44 6EE
2014-02-07 insert address 22 CHAPEL ROAD IRLAM MANCHESTER M44 6EE
2014-02-07 insert sic_code 17230 - Manufacture of paper stationery
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-31
2014-01-03 update statutory_documents 03/01/14 FULL LIST
2014-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CATHERINE ROYLE / 09/09/2012
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-08 => 2014-09-30
2013-09-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2013-06-24 update returns_last_madeup_date null => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-20 update website_status ServerDown => OK
2013-06-20 delete source_ip 72.52.4.95
2013-06-20 insert source_ip 213.218.221.11
2013-05-15 update website_status OK => ServerDown
2013-01-07 update statutory_documents 08/12/12 FULL LIST
2013-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CATHERINE ROYLE / 06/09/2012
2012-10-25 delete email ro..@gmail.com
2012-10-25 delete phone 07527490564
2012-10-25 delete phone 07751730305
2011-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION