Date | Description |
2025-03-26 |
delete partner ThreadDown |
2025-03-26 |
delete partner_pages_linkeddomain structuredweb.com |
2025-03-19 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-02-23 |
insert partner Acronis |
2025-02-23 |
insert partner ThreadDown |
2025-02-23 |
insert partner ThreatDown |
2024-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/24, NO UPDATES |
2024-12-21 |
insert partner Manage Engine |
2024-10-02 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/23, NO UPDATES |
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 |
2023-09-15 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-04 |
delete source_ip 173.201.176.37 |
2023-03-04 |
insert source_ip 132.148.250.97 |
2023-03-04 |
update website_status Unavailable => OK |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-12-30 |
update website_status OK => Unavailable |
2022-09-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES |
2021-06-30 |
delete source_ip 107.180.50.185 |
2021-06-30 |
insert source_ip 173.201.176.37 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-12 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
2020-10-30 |
delete address UNIT A14 RIVERVIEW EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT SK4 3GN |
2020-10-30 |
insert address RIVERVIEW HOUSE UNIT A14 THE EMBANKMENT BUSINESS PARK VALE ROAD STOCKPORT CHESHIRE UNITED KINGDOM SK4 3GN |
2020-10-30 |
update registered_address |
2020-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM
UNIT A14 RIVERVIEW EMBANKMENT BUSINESS PARK
HEATON MERSEY
STOCKPORT
SK4 3GN |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAZ HUSSAIN RATHORE |
2020-06-10 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/06/2020 |
2020-05-20 |
delete source_ip 192.186.223.104 |
2020-05-20 |
insert source_ip 107.180.50.185 |
2020-05-20 |
update website_status Unavailable => OK |
2020-04-19 |
update website_status OK => Unavailable |
2020-01-07 |
delete company_previous_name ARCOM CONSULTING LIMITED |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
2019-12-07 |
delete company_previous_name RCOM CONSULTING LIMITED |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-09-20 |
insert about_pages_linkeddomain r-comiot.com |
2019-09-20 |
insert contact_pages_linkeddomain r-comiot.com |
2019-09-20 |
insert index_pages_linkeddomain r-comiot.com |
2019-09-20 |
insert partner_pages_linkeddomain r-comiot.com |
2019-09-20 |
insert solution_pages_linkeddomain r-comiot.com |
2019-03-15 |
delete industry_tag IT Solutions & Training |
2019-03-15 |
delete partner HPE |
2019-03-15 |
delete partner_pages_linkeddomain hpe.com |
2019-03-15 |
delete phone 0161 343 3833 |
2019-03-15 |
insert phone 0844 809 483 |
2019-03-15 |
insert phone 0844 809 4833 |
2019-03-15 |
update founded_year 1997 => null |
2019-02-11 |
update website_status MaintenancePage => OK |
2019-02-11 |
insert general_emails in..@r-comconsulting.com |
2019-02-11 |
delete address Unit 14, Riverview, Embankment Business Park, Vale Road, Stockport, SK4 3GN |
2019-02-11 |
delete phone +44 (0)161 343 3833 |
2019-02-11 |
insert alias R-Com Consulting Ltd |
2019-02-11 |
insert email in..@r-comconsulting.com |
2019-02-11 |
insert index_pages_linkeddomain colourinmedia.com |
2019-02-11 |
insert partner Dell EMC |
2019-01-05 |
update website_status OK => MaintenancePage |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-11 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017 |
2017-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017 |
2017-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AJAZ HUSSAIN RATHORE / 31/07/2017 |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AYAZ RATHORE |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-12-22 |
update statutory_documents SECRETARY APPOINTED MR AJAZ HUSSAIN RATHORE |
2016-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE RATHORE |
2016-10-25 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
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 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-26 |
update website_status NoTargetPages => OK |
2016-04-26 |
delete index_pages_linkeddomain atlantiscomputing.com |
2016-04-26 |
delete index_pages_linkeddomain e3businessawards.co.uk |
2016-04-26 |
delete index_pages_linkeddomain youtube.com |
2016-04-26 |
delete partner Amazon Web Services |
2016-04-26 |
delete partner Atlantis Computing |
2016-04-26 |
delete partner CloudPhysics |
2016-04-26 |
delete partner Cumulus Networks |
2016-04-26 |
delete partner IBM |
2016-04-26 |
delete partner Pernix Data |
2016-04-26 |
delete partner Your Email |
2016-04-26 |
delete source_ip 94.136.40.103 |
2016-04-26 |
insert address Unit 14, Riverview, Embankment Business Park, Vale Road, Stockport, SK4 3GN |
2016-04-26 |
insert source_ip 192.186.223.104 |
2016-03-19 |
update website_status FlippedRobots => NoTargetPages |
2016-02-11 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-02-11 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-28 |
update statutory_documents 17/12/15 FULL LIST |
2015-11-04 |
update website_status OK => FlippedRobots |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update num_mort_outstanding 2 => 1 |
2015-06-08 |
update num_mort_satisfied 0 => 1 |
2015-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-02-23 |
update statutory_documents DIRECTOR APPOINTED AJAZ RATHORE |
2015-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE RATHORE |
2015-02-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-02-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2015-01-13 |
update statutory_documents 17/12/14 FULL LIST |
2015-01-07 |
delete address 72 RICHMOND STREET ASHTON UNDER LYNE LANCASHIRE OL6 7BJ |
2015-01-07 |
insert address UNIT A14 RIVERVIEW EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT SK4 3GN |
2015-01-07 |
update registered_address |
2014-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
72 RICHMOND STREET
ASHTON UNDER LYNE
LANCASHIRE
OL6 7BJ |
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 |
2014-10-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-07 |
update num_mort_charges 1 => 2 |
2014-10-07 |
update num_mort_outstanding 1 => 2 |
2014-09-14 |
delete address P. O. Box 40972
Dubai
United Arab Emirates |
2014-09-14 |
delete address The Royal Exchange
Entrance 2
The Royal Exchange
London
EC3V 3LN |
2014-09-14 |
delete source_ip 94.136.40.104 |
2014-09-14 |
insert address PO Box 121533
SAIF lounge
Sharjah
United Arab Emirates |
2014-09-14 |
insert index_pages_linkeddomain atlantiscomputing.com |
2014-09-14 |
insert index_pages_linkeddomain e3businessawards.co.uk |
2014-09-14 |
insert partner Amazon Web Services |
2014-09-14 |
insert source_ip 94.136.40.103 |
2014-09-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038799470002 |
2014-05-15 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 103 |
2014-02-07 |
delete email so..@r-comconsulting.com |
2014-02-07 |
delete email tr..@r-comconsulting.com |
2014-02-07 |
delete phone +44 161 343 3833 |
2014-02-07 |
delete phone 0161 3433833 |
2014-02-07 |
delete phone 0845 666 6666 |
2014-02-07 |
delete phone 0845 777 7777 |
2014-02-07 |
insert about_pages_linkeddomain facebook.com |
2014-02-07 |
insert about_pages_linkeddomain linkedin.com |
2014-02-07 |
insert about_pages_linkeddomain twitter.com |
2014-02-07 |
insert about_pages_linkeddomain youtube.com |
2014-02-07 |
insert address P. O. Box 40972
Dubai
United Arab Emirates |
2014-02-07 |
insert address The Royal Exchange
Entrance 2
The Royal Exchange
London
EC3V 3LN |
2014-02-07 |
insert contact_pages_linkeddomain facebook.com |
2014-02-07 |
insert contact_pages_linkeddomain linkedin.com |
2014-02-07 |
insert contact_pages_linkeddomain twitter.com |
2014-02-07 |
insert contact_pages_linkeddomain youtube.com |
2014-02-07 |
insert index_pages_linkeddomain linkedin.com |
2014-02-07 |
insert index_pages_linkeddomain twitter.com |
2014-02-07 |
insert index_pages_linkeddomain youtube.com |
2014-02-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-02-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2014-01-08 |
update statutory_documents 17/12/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-10 |
delete registration_number 3879947 |
2013-01-10 |
delete vat 733 1762 44 |
2013-01-10 |
insert email so..@r-comconsulting.com |
2013-01-10 |
insert phone +44 161 343 3833 |
2013-01-10 |
insert phone 0161 3433833 |
2013-01-09 |
update statutory_documents 17/12/12 FULL LIST |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 17/12/11 FULL LIST |
2011-03-08 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents 17/12/10 FULL LIST |
2010-09-29 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-22 |
update statutory_documents 19/12/09 FULL LIST |
2009-10-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-12 |
update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
2005-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-02 |
update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
2004-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-13 |
update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
2003-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-19 |
update statutory_documents NC INC ALREADY ADJUSTED
01/06/02 |
2003-08-19 |
update statutory_documents NC INC ALREADY ADJUSTED
01/06/02 |
2003-08-19 |
update statutory_documents £ NC 1000/2000
01/06/0 |
2003-08-19 |
update statutory_documents £ NC 2000/3000
01/06/0 |
2003-08-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-08-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/03 FROM:
72 RICHMOND STREET
ASHTON UNDER LYNE
LANCASHIRE OL6 7BJ |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS |
2002-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-30 |
update statutory_documents RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS |
2001-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS |
2000-10-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
2000-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/00 FROM:
1 ASHFIELD ROAD
STOCKPORT
CHESHIRE SK3 8UD |
2000-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-01 |
update statutory_documents SECRETARY RESIGNED |
2000-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-01 |
update statutory_documents S366A DISP HOLDING AGM 13/12/99 |
2000-02-01 |
update statutory_documents S386 DISP APP AUDS 13/12/99 |
1999-12-20 |
update statutory_documents COMPANY NAME CHANGED
ARCOM CONSULTING LIMITED
CERTIFICATE ISSUED ON 21/12/99 |
1999-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-26 |
update statutory_documents COMPANY NAME CHANGED
RCOM CONSULTING LIMITED
CERTIFICATE ISSUED ON 29/11/99 |
1999-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |