Date | Description |
2025-04-14 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-04-10 |
insert address Market Street, Castle Donington, Derbyshire, DE74 2JB |
2025-01-15 |
update robots_txt_status interact.rdb-concepts.com: 200 => 522 |
2024-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2024 FROM
MILLHOUSE BUSINESS CENTRE STATION ROAD
CASTLE DONINGTON
DERBY
DE74 2NJ
ENGLAND |
2024-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, WITH UPDATES |
2024-04-04 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES |
2023-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS / 04/05/2023 |
2023-04-07 |
delete address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ |
2023-04-07 |
insert address MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBY ENGLAND DE74 2NJ |
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 |
2023-04-07 |
update registered_address |
2022-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2022 FROM
71-75 SHELTON STREET
LONDON
GREATER LONDON
WC2H 9JQ
UNITED KINGDOM |
2022-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS BSC OCP / 10/11/2022 |
2022-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS BSC OCP / 10/11/2022 |
2022-09-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-08 |
update statutory_documents ADOPT ARTICLES 05/07/2022 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2022-03-27 |
delete address Market Street
Castle Donington
Derbyshire
DE74 2JB |
2022-03-27 |
insert address Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ |
2022-03-27 |
update primary_contact Market Street
Castle Donington
Derbyshire
DE74 2JB => Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-03 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-05-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS / 05/05/2021 |
2021-02-02 |
delete source_ip 104.27.134.233 |
2021-02-02 |
delete source_ip 104.27.135.233 |
2021-02-02 |
insert source_ip 104.21.57.126 |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-03 |
insert source_ip 172.67.163.225 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2020-05-07 |
delete address 6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON CITY OF LONDON UNITED KINGDOM EC3M 4BE |
2020-05-07 |
insert address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ |
2020-05-07 |
update reg_address_care_of BROOKSCITY LTD => null |
2020-05-07 |
update registered_address |
2020-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2020 FROM
C/O BROOKSCITY LTD
6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET
LONDON
CITY OF LONDON
EC3M 4BE
UNITED KINGDOM |
2020-03-03 |
delete support_emails su..@rdb-concepts.com |
2020-03-03 |
insert finance_emails ac..@rdb-concepts.com |
2020-03-03 |
insert support_emails se..@rdb-concepts.com |
2020-03-03 |
delete address 225 Franklin Street
26th Floor
Boston
Massachusetts
02110 |
2020-03-03 |
delete alias RDB Concepts Group LLC |
2020-03-03 |
delete email su..@rdb-concepts.com |
2020-03-03 |
delete phone +1 617 963 8385 |
2020-03-03 |
insert email ac..@rdb-concepts.com |
2020-03-03 |
insert email se..@rdb-concepts.com |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
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 31/12/17 TOTAL EXEMPTION FULL |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO 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 |
2017-09-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-01 |
insert about_pages_linkeddomain rdb-concepts-group.com |
2017-09-01 |
insert client_pages_linkeddomain rdb-concepts-group.com |
2017-09-01 |
insert contact_pages_linkeddomain rdb-concepts-group.com |
2017-09-01 |
insert index_pages_linkeddomain rdb-concepts-group.com |
2017-09-01 |
insert management_pages_linkeddomain rdb-concepts-group.com |
2017-09-01 |
insert partner_pages_linkeddomain rdb-concepts-group.com |
2017-09-01 |
insert service_pages_linkeddomain rdb-concepts-group.com |
2017-07-27 |
delete source_ip 212.84.167.230 |
2017-07-27 |
insert source_ip 104.27.134.233 |
2017-07-27 |
insert source_ip 104.27.135.233 |
2017-06-25 |
delete source_ip 91.236.27.49 |
2017-06-25 |
insert source_ip 212.84.167.230 |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-04-27 |
delete address UNIT 11 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB |
2017-04-27 |
insert address 6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON CITY OF LONDON UNITED KINGDOM EC3M 4BE |
2017-04-27 |
update reg_address_care_of null => BROOKSCITY LTD |
2017-04-27 |
update registered_address |
2017-03-07 |
delete address 11 Phoenix Park
Telford Way
Coalville
Leicestershire
LE67 3HB |
2017-03-07 |
insert address Market Street
Castle Donington
Derbyshire
DE74 2JB |
2017-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
UNIT 11 PHOENIX PARK
TELFORD WAY
COALVILLE
LEICESTERSHIRE
LE67 3HB |
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 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-02 |
update website_status Disallowed => OK |
2016-08-02 |
delete address 11, Phoenix Park,
Telford Way.
Coalville. Leicestershire.
LE67 3HB.
United Kingdom |
2016-08-02 |
delete index_pages_linkeddomain elegantthemes.com |
2016-08-02 |
delete index_pages_linkeddomain t.co |
2016-08-02 |
delete source_ip 217.33.62.53 |
2016-08-02 |
insert index_pages_linkeddomain fdcstudio.co.uk |
2016-08-02 |
insert phone +1 617 963 8385 |
2016-08-02 |
insert source_ip 91.236.27.49 |
2016-06-08 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-08 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-05-04 |
update website_status FlippedRobots => Disallowed |
2016-05-04 |
update statutory_documents 04/05/16 FULL LIST |
2016-04-15 |
update website_status OK => FlippedRobots |
2016-01-01 |
insert about_pages_linkeddomain t.co |
2016-01-01 |
insert contact_pages_linkeddomain t.co |
2016-01-01 |
insert index_pages_linkeddomain t.co |
2016-01-01 |
insert management_pages_linkeddomain t.co |
2016-01-01 |
insert partner_pages_linkeddomain t.co |
2016-01-01 |
insert service_pages_linkeddomain t.co |
2016-01-01 |
insert terms_pages_linkeddomain t.co |
2015-12-06 |
delete about_pages_linkeddomain t.co |
2015-12-06 |
delete contact_pages_linkeddomain t.co |
2015-12-06 |
delete index_pages_linkeddomain t.co |
2015-12-06 |
delete management_pages_linkeddomain t.co |
2015-12-06 |
delete partner Arrow |
2015-12-06 |
delete partner_pages_linkeddomain t.co |
2015-12-06 |
delete service_pages_linkeddomain t.co |
2015-12-06 |
delete terms_pages_linkeddomain t.co |
2015-10-15 |
insert partner Arrow |
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 |
2015-08-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-20 |
delete industry_tag information technology services |
2015-08-20 |
delete person Graham Barnes |
2015-08-20 |
delete person Stephen Parsons |
2015-08-20 |
delete person Tom Moore |
2015-08-20 |
delete person Wakaas Hussain |
2015-08-20 |
insert about_pages_linkeddomain elegantthemes.com |
2015-08-20 |
insert contact_pages_linkeddomain elegantthemes.com |
2015-08-20 |
insert index_pages_linkeddomain elegantthemes.com |
2015-08-20 |
insert management_pages_linkeddomain elegantthemes.com |
2015-08-20 |
insert partner_pages_linkeddomain elegantthemes.com |
2015-08-20 |
insert service_pages_linkeddomain elegantthemes.com |
2015-08-20 |
insert terms_pages_linkeddomain elegantthemes.com |
2015-08-20 |
update website_status FlippedRobots => OK |
2015-08-01 |
update website_status OK => FlippedRobots |
2015-06-08 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-08 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-07 |
update statutory_documents 04/05/15 FULL LIST |
2015-04-03 |
delete about_pages_linkeddomain dallasprowebdesigners.com |
2015-04-03 |
delete contact_pages_linkeddomain dallasprowebdesigners.com |
2015-04-03 |
delete index_pages_linkeddomain dallasprowebdesigners.com |
2015-04-03 |
delete management_pages_linkeddomain dallasprowebdesigners.com |
2015-04-03 |
delete partner_pages_linkeddomain dallasprowebdesigners.com |
2015-04-03 |
delete person Graham Collinson |
2015-04-03 |
delete service_pages_linkeddomain dallasprowebdesigners.com |
2015-04-03 |
delete terms_pages_linkeddomain dallasprowebdesigners.com |
2015-04-03 |
insert about_pages_linkeddomain t.co |
2015-04-03 |
insert contact_pages_linkeddomain t.co |
2015-04-03 |
insert index_pages_linkeddomain t.co |
2015-04-03 |
insert management_pages_linkeddomain t.co |
2015-04-03 |
insert partner_pages_linkeddomain t.co |
2015-04-03 |
insert service_pages_linkeddomain t.co |
2015-04-03 |
insert terms_pages_linkeddomain t.co |
2015-04-03 |
update person_description Graham Barnes => Graham Barnes |
2015-04-03 |
update person_description Stephen Parsons => Stephen Parsons |
2015-04-03 |
update person_description Wakaas Hussain => Wakaas Hussain |
2015-03-06 |
delete person David Jackson |
2015-03-06 |
delete person Ranjit Singh |
2015-03-06 |
delete person Seema Sharma |
2015-03-06 |
insert industry_tag information technology services |
2015-03-06 |
insert person Graham Barnes |
2015-03-06 |
insert person Stephen Parsons |
2015-03-06 |
update person_description Lee Middleton => Lee Middleton |
2015-03-06 |
update person_description Phill Evans => Phill Evans |
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 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-06-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-05-28 |
insert cto Lee Middleton |
2014-05-28 |
insert person Lee Middleton |
2014-05-07 |
update statutory_documents 04/05/14 FULL LIST |
2014-01-29 |
delete person Chris Harris |
2014-01-29 |
delete person Rizwan Baza |
2014-01-29 |
insert person Ranjit Singh |
2014-01-29 |
insert person Seema Sharma |
2014-01-29 |
insert person Wakaas Hussain |
2014-01-29 |
update person_description David Jackson => David Jackson |
2014-01-29 |
update person_description Tom Moore => Tom Moore |
2014-01-29 |
update person_title Tom Moore: Junior System Engineer => Database Administrator |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS BSC OCP / 31/07/2013 |
2013-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN RUTH EVANS / 31/07/2013 |
2013-08-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS BSC OCP / 31/07/2013 |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-07 |
update statutory_documents 04/05/13 FULL LIST |
2012-08-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents 04/05/12 FULL LIST |
2012-02-27 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-06 |
update statutory_documents CURRSHO FROM 31/05/2012 TO 31/12/2011 |
2011-05-05 |
update statutory_documents 04/05/11 FULL LIST |
2011-01-26 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 04/05/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS BSC OCP / 01/10/2009 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN RUTH EVANS / 01/10/2009 |
2010-02-25 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2009-02-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
D B H HOUSE
CARLTON SQUARE
NOTTINGHAM
NOTTINGHAMSHIRE
NG4 3BP |
2008-06-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP EVANS / 17/06/2008 |
2008-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EVANS / 17/06/2008 |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2008-03-28 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2007-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-12 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
2005-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/05 FROM:
THE OLD VICARAGE
MARKET STREET
CASTLE DONINGTON
DERBYSHIRE DE74 2JB |
2005-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/04 FROM:
REGUS HOUSE HERALD WAY
PEGASUS BUSINESS PARK
CASTLE DONNINGTON
DERBYSHIRE DE74 2TZ |
2003-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-07-01 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
2003-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/03 FROM:
21 CONWAY DRIVE
THRAPSTON
THRAPSTON
NORTHAMPTONSHIRE NN14 4XP |
2002-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-10-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-09 |
update statutory_documents SECRETARY RESIGNED |
2001-05-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |