RONDANINI - History of Changes


DateDescription
2024-04-07 update account_category GROUP => FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-30 delete index_pages_linkeddomain trafila.co.uk
2024-03-30 delete person Davina Berkye
2024-03-30 delete person Robert Pritchard
2024-03-30 delete person Tommy Kavulu
2024-03-30 insert career_pages_linkeddomain salvo1968.co.uk
2024-03-30 insert contact_pages_linkeddomain salvo1968.co.uk
2024-03-30 insert index_pages_linkeddomain voltan.biz
2024-03-30 insert management_pages_linkeddomain salvo1968.co.uk
2024-03-30 insert person Sophie Tattersall
2024-03-30 update person_title Jayson Haynes: Group Senior HR Advisor - Human Resources; Group Senior HR Advisor; Senior Group HR Advisor => Senior Group HR Advisor
2023-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05 delete address 2 Polo Rd, Guinness Cir M17 1EB Manchester
2023-10-05 delete address Unit 7, I O Centre, Minden Rd SM3 9BL Sutton
2023-10-05 delete career_pages_linkeddomain google.com
2023-10-05 delete contact_pages_linkeddomain google.com
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
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2023-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-07 delete alias Rondanini Ltd
2023-01-07 insert address Unit 22 Bessemer Park, 250 Milkwood Rd - London SE24 0HG
2023-01-07 insert alias Rondanini UK Ltd
2023-01-07 insert person WE MANUFACTURE PIZZA
2022-11-05 insert index_pages_linkeddomain trafila.co.uk
2022-05-06 update statutory_documents DIRECTOR APPOINTED MS DEIRDRE ANN LANGENHOVEN
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOIRA SILENTI
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
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
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2021-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-17 delete general_emails in..@rondanini.co.uk
2020-01-17 delete email in..@rondanini.co.uk
2020-01-17 delete fax +44 (0)207 738 5917
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-12-17 delete about_pages_linkeddomain webmotionuk.co.uk
2019-12-17 delete address 22 Bessemer Park, Milkwood Road, Herne Hill, London SE24 0HG
2019-12-17 delete index_pages_linkeddomain webmotionuk.co.uk
2019-12-17 delete terms_pages_linkeddomain webmotionuk.co.uk
2019-12-17 insert address 22 Bessemer Park, 250 Milkwood Rd - London SE24 0HG
2019-12-17 insert index_pages_linkeddomain vitafoodgroup.com
2019-12-17 update founded_year 1929 => null
2019-12-17 update primary_contact 22 Bessemer Park, Milkwood Road, Herne Hill, London SE24 0HG => 22 Bessemer Park, 250 Milkwood Rd - London SE24 0HG
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-07 update num_mort_charges 4 => 5
2019-10-07 update num_mort_outstanding 3 => 4
2019-09-27 update statutory_documents DIRECTOR APPOINTED MS MOIRA JOHANNA SILENTI
2019-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024512010005
2019-09-18 delete source_ip 109.75.174.125
2019-09-18 insert source_ip 109.203.126.62
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-26 update website_status Disallowed => OK
2018-10-03 update statutory_documents DIRECTOR APPOINTED MR MARCO VOLTAN
2018-10-03 update statutory_documents DIRECTOR APPOINTED MR PETER RICHARD PROTO
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-07 update account_ref_month 3 => 12
2018-06-07 update accounts_next_due_date 2018-12-31 => 2018-09-30
2018-05-31 update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017
2018-04-25 update website_status FlippedRobots => Disallowed
2018-03-28 update website_status OK => FlippedRobots
2017-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITA FOOD GROUP LIMITED
2017-12-29 update statutory_documents CESSATION OF ADRIAN DE VITO AS A PSC
2017-12-29 update statutory_documents CESSATION OF DE VITO HOLDINGS LLC AS A PSC
2017-12-29 update statutory_documents CESSATION OF JASON DE VITO AS A PSC
2017-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE VITO HOLDINGS LLC
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-11-09 update website_status OK => FlippedRobots
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-10 update website_status FlippedRobots => OK
2017-05-10 delete source_ip 109.203.122.32
2017-05-10 insert source_ip 109.75.174.125
2017-05-02 update website_status OK => FlippedRobots
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-05 update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 100000
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-31 update statutory_documents 30/11/15 FULL LIST
2015-02-11 update website_status IndexPageFetchError => OK
2015-02-11 delete address 22 Bessemer Park 250 Milkwood Road Herne Hill London SE24 0HG
2015-02-11 delete index_pages_linkeddomain newdigitalpartnership.co.uk
2015-02-11 delete source_ip 178.79.163.7
2015-02-11 insert address 22 Bessemer Park, Milkwood Road, Herne Hill, London SE24 0HG
2015-02-11 insert index_pages_linkeddomain webmotionuk.co.uk
2015-02-11 insert source_ip 109.203.122.32
2015-02-11 update primary_contact 22 Bessemer Park, 250 Milkwood Road, Herne Hill, London SE24 0HG => 22 Bessemer Park, Milkwood Road, Herne Hill, London SE24 0HG
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2015-01-20 update statutory_documents 30/11/14 FULL LIST
2015-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-02 update website_status OK => IndexPageFetchError
2014-01-07 delete address UNIT 22 BESSEMER PARK 250 MILKWOOD ROAD LONDON UNITED KINGDOM SE24 0HG
2014-01-07 insert address UNIT 22 BESSEMER PARK 250 MILKWOOD ROAD LONDON SE24 0HG
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-02 update statutory_documents 30/11/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-23 update account_category FULL => GROUP
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-15 update statutory_documents 30/11/12 FULL LIST
2012-11-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-05 update statutory_documents 30/11/11 FULL LIST
2011-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM UNIT 1 BESSEMER PARK 250 MILKWOOD ROAD LONDON SE24 0HG
2011-02-23 update statutory_documents 30/11/10 FULL LIST
2010-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-02-23 update statutory_documents 30/11/09 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DE VITO / 30/11/2009
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON DE VITO / 30/11/2009
2010-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON DE VITO / 30/11/2009
2009-11-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-23 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-22 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-10 update statutory_documents PURCHASE AGREEMENT 21/12/06
2006-09-20 update statutory_documents NC INC ALREADY ADJUSTED 30/08/06
2006-09-20 update statutory_documents £ NC 60001/100001 30/08
2006-09-20 update statutory_documents PURCHASE AGREEMENT APPR 30/08/06
2006-09-20 update statutory_documents SHARES AGREEMENT OTC
2005-11-29 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-21 update statutory_documents DIRECTOR RESIGNED
2004-12-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-21 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-19 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-02-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-30 update statutory_documents CAPIT £30000 SH AT £1 22/08/02
2003-02-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-31 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-03-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-05 update statutory_documents £ IC 60001/30001 14/02/02 £ SR 30000@1=30000
2002-03-04 update statutory_documents DIRECTOR RESIGNED
2002-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-25 update statutory_documents DIRECTOR RESIGNED
2002-01-11 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2002-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-01 update statutory_documents NEW SECRETARY APPOINTED
2001-02-01 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-24 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1998-12-24 update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-10 update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-12-15 update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-11 update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-05 update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-11-14 update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1994-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/94 FROM: THE BASEMENT, 754, FULHAM ROAD, LONDON. SW6 5SH.
1993-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-01-19 update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/92 FROM: 78 HATTON GARDEN LONDON EC1N 8JA
1992-04-06 update statutory_documents AUDITOR'S RESIGNATION
1992-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-11-29 update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1991-06-24 update statutory_documents £ NC 1000/60999 06/06/91
1991-06-24 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/91
1991-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-02-20 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1990-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/90 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA
1990-02-23 update statutory_documents ALTER MEM AND ARTS 12/12/89
1989-12-21 update statutory_documents COMPANY NAME CHANGED VITALCOURT LIMITED CERTIFICATE ISSUED ON 22/12/89
1989-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION