RETHOUGHT - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-04-26 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-09-13 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-14 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.24.106.219
2021-01-31 delete source_ip 104.24.107.219
2021-01-31 insert source_ip 104.21.50.204
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2020-06-03 insert source_ip 172.67.166.202
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-14 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-08-20 update statutory_documents NEW SHARE CLASS CREATED 02/08/2018
2018-08-08 update statutory_documents 02/08/18 STATEMENT OF CAPITAL GBP 136
2018-08-02 update statutory_documents 10/07/18 STATEMENT OF CAPITAL GBP 100
2018-06-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-14 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2017-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW PONTEFRACT / 12/10/2017
2017-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR MATTHEW PONTEFRACT / 12/10/2017
2017-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ISHBEL KRISTINA VEERLE PONTEFRACT / 12/10/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-01 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-19 delete address Suite 36, 88-90 Hatton Garden, London, EC1N 8PG
2016-06-19 insert address Barttelot Court, Barttelot Road, Horsham, RH12 1DQ
2016-02-11 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2016-02-11 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-02-11 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-01-28 update statutory_documents 21/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-06 delete source_ip 54.72.97.216
2015-11-06 delete source_ip 54.194.191.121
2015-11-06 insert source_ip 104.24.106.219
2015-11-06 insert source_ip 104.24.107.219
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-24 delete source_ip 104.28.2.101
2015-02-24 delete source_ip 104.28.3.101
2015-02-24 insert source_ip 54.72.97.216
2015-02-24 insert source_ip 54.194.191.121
2015-02-13 update statutory_documents 21/01/15 FULL LIST
2015-01-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-20 delete source_ip 108.162.198.107
2014-07-20 delete source_ip 108.162.199.107
2014-07-20 insert source_ip 104.28.2.101
2014-07-20 insert source_ip 104.28.3.101
2014-04-25 delete address 4th Floor, Erico House, 93-99 Upper Richmond Road, London, SW15 2TG
2014-04-25 insert address Suite 36, 88-90 Hatton Garden, London, EC1N 8PG
2014-04-25 update primary_contact 4th Floor, Erico House, 93-99 Upper Richmond Road, London, SW15 2TG => Suite 36, 88-90 Hatton Garden, London, EC1N 8PG
2014-03-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-03-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-02-03 update statutory_documents 21/01/14 FULL LIST
2013-12-26 insert address 137 Grand Street, 4th Floor, New York, NY 10013
2013-12-26 insert phone +1 646-461-4525
2013-11-08 delete phone +44 7906 359 023
2013-11-08 delete source_ip 54.247.69.251
2013-11-08 insert phone +44 20 33 22 11 55
2013-11-08 insert source_ip 108.162.198.107
2013-11-08 insert source_ip 108.162.199.107
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-22 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-07 delete address Barttelot Court, Barttelot Court Rd, Horsham, West Sussex, RH12 1DQ
2013-07-07 insert address 4th Floor, Erico House, 93-99 Upper Richmond Road, London, SW15 2TG
2013-07-07 update primary_contact Barttelot Court, Barttelot Court Rd, Horsham, West Sussex, RH12 1DQ => 4th Floor, Erico House, 93-99 Upper Richmond Road, London, SW15 2TG
2013-06-24 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-24 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-13 delete source_ip 108.162.198.107
2013-05-13 delete source_ip 108.162.199.107
2013-05-13 insert source_ip 54.247.69.251
2013-05-13 update person_description Rob Lofthouse => Robert Lofthouse
2013-05-13 update robots_txt_status www.rethought-solutions.com: 404 => 200
2013-02-19 delete source_ip 141.101.117.168
2013-02-19 delete source_ip 141.101.116.168
2013-02-19 insert source_ip 108.162.198.107
2013-02-19 insert source_ip 108.162.199.107
2013-01-22 update statutory_documents 21/01/13 FULL LIST
2013-01-17 delete source_ip 173.245.60.141
2013-01-17 delete source_ip 173.245.60.54
2013-01-17 insert source_ip 141.101.117.168
2013-01-17 insert source_ip 141.101.116.168
2012-11-11 update person_description James Cranwell-Ward
2012-11-11 update person_description Paul Nendick
2012-11-11 update person_title Dr Matthew Pontefract
2012-11-11 update person_title Dr Tim Couper
2012-11-11 update person_title Paul Nendick
2012-10-24 insert person James Cranwell-Ward
2012-10-24 insert person Rob Lofthouse
2012-06-20 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents 21/01/12 FULL LIST
2011-10-14 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 21/01/11 FULL LIST
2010-05-12 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISHBEL PONTEFRACT
2010-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW PONTEFRACT
2010-02-03 update statutory_documents 21/01/10 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW PONTEFRACT / 02/02/2010
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISHBEL KRISTINA VEERLE PONTEFRACT / 02/02/2010
2009-04-20 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-27 update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-01-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION