RARELOOP - History of Changes


DateDescription
2024-03-25 update person_title Amy Harper: Junior Designer => Designer
2023-09-14 delete person Chelsey Vallance
2023-09-14 delete person Joe Bailey
2023-09-14 update person_title Alice Williams: Junior Software Developer => Software Developer
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-07-09 insert person Cara Miles
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-05 insert person Chelsey Vallance
2023-05-19 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-21 update person_title Adam Tomat: Lead Developer => Development Lead
2022-11-21 update person_title Dan Chadwick: Software Developer => Senior Software Developer
2022-11-21 update person_title Ollie Wells: Software Developer => Senior Software Developer
2022-11-21 update person_title Penny Cox: Software Developer => Senior Software Developer
2022-11-21 update person_title Tom Harper: Software Developer => Software Development Lead
2022-10-21 update person_title Isaac Lemon: Designer => Design Lead
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-07-28 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-28 update statutory_documents ADOPT ARTICLES 27/07/2022
2022-05-17 delete index_pages_linkeddomain redcross.org.uk
2022-05-17 insert person Alice Williams
2022-05-17 insert person Joe Bailey
2022-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-26 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-16 delete person Jessica Bain
2022-03-16 insert index_pages_linkeddomain redcross.org.uk
2022-03-16 insert person Amy Harper
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-07-22 delete person Jackson Willis
2021-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-26 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-04-05 delete person Michelle Dinan
2021-01-26 delete person Camilla Carslake
2021-01-26 insert person Helen Bacon
2021-01-26 insert person Jessica Bain
2021-01-26 insert person Katie Westbrook
2021-01-26 insert person Ollie Wells
2021-01-26 insert person Penny Cox
2021-01-26 insert person Tom Harper
2021-01-26 update person_title Dan Chadwick: Senior Developer => Software Developer
2021-01-26 update person_title Jackson Willis: Developer => Web Developer
2020-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LAMBERT / 01/09/2020
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH LAMBERT / 01/09/2020
2020-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LAMBERT / 01/09/2020
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-01 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-10-18 delete address 12 Basepoint Andersons Road Southampton Hampshire SO14 5FE
2019-10-18 insert address 22 Basepoint Andersons Road Southampton Hampshire SO14 5FE
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-07-15 insert person Michelle Dinan
2019-06-15 delete registration_number 7722194
2019-06-15 insert registration_number 07722194
2019-05-16 delete source_ip 159.65.60.62
2019-05-16 insert source_ip 159.65.93.213
2019-04-13 delete person Connor Holyday
2019-04-13 delete person Edoardo Rainoldi
2019-04-13 insert person Isaac Lemon
2019-02-02 delete service_pages_linkeddomain rlp.io
2018-12-29 insert person Edoardo Rainoldi
2018-12-29 update robots_txt_status odl.rareloop.com: 404 => 0
2018-12-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-19 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-06-27 insert privacy_emails pr..@rareloop.com
2018-06-27 delete terms_pages_linkeddomain allaboutcookies.org
2018-06-27 insert address 5th Floor, Merck House, Seldown Lane, Poole, Dorset, BH15 1TW, England, UK
2018-06-27 insert address Unit 12, Basepoint Centre, Andersons Road, Southampton, SO14 5FE
2018-06-27 insert email pr..@rareloop.com
2018-06-27 insert terms_pages_linkeddomain aboutcookies.org
2018-06-27 insert terms_pages_linkeddomain microsoft.com
2018-06-27 insert terms_pages_linkeddomain mozilla.org
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 delete terms_pages_linkeddomain google.co.uk
2018-04-25 insert terms_pages_linkeddomain ico.org.uk
2018-04-04 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-28 delete alias Rareloop Ltd
2018-03-28 delete person Susan Gammon
2018-03-28 delete person Tom Hewitt
2018-03-28 delete source_ip 188.166.172.123
2018-03-28 insert contact_pages_linkeddomain google.com
2018-03-28 insert person Camilla Carslake
2018-03-28 insert person Connor Holyday
2018-03-28 insert person Dan Chadwick
2018-03-28 insert person Jackson Willis
2018-03-28 insert person Miche Lambert
2018-03-28 insert source_ip 159.65.60.62
2018-03-28 update person_description Adam Tomat => Adam Tomat
2018-03-28 update person_description Joe Lambert => Joe Lambert
2018-03-28 update person_title Adam Tomat: Senior Developer => Lead Developer
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-01 delete person Susan Phillips
2017-01-01 insert person Susan Gammon
2016-12-20 delete address MAZARS LLP 8 NEW FIELDS 2 STINSFORD ROAD, NUFFIELD POOLE DORSET BH17 0NF
2016-12-20 insert address MAZARS LLP 5TH FLOOR, MERCK HOUSE SELDOWN LANE POOLE DORSET ENGLAND BH15 1TW
2016-12-20 update registered_address
2016-12-08 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-21 insert address 5th Floor, Merck House, Seldown Lane, Poole, Dorset, England, BH15 1TW
2016-10-21 insert alias Rareloop Limited
2016-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2016 FROM MAZARS LLP 8 NEW FIELDS 2 STINSFORD ROAD, NUFFIELD POOLE DORSET BH17 0NF
2016-09-23 delete person Laurence Archer
2016-09-23 update person_title Tom Hewitt: Developer => Designer; Developer
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-29 delete person Megan Weeds
2016-07-29 insert person Laurence Archer
2016-07-29 insert person Susan Phillips
2016-07-29 insert person Tom Hewitt
2016-07-29 update person_title Adam Tomat: Developer => Senior Developer
2016-07-01 delete source_ip 109.235.149.28
2016-07-01 insert source_ip 188.166.172.123
2016-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LAMBERT / 01/05/2016
2016-03-25 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-08-12 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-07-31 update statutory_documents 29/07/15 FULL LIST
2015-02-02 delete address Andersons Road, Southampton, Hampshire, SO16 3NY
2015-02-02 insert address Andersons Road, Southampton, Hampshire, SO14 5FE
2015-02-02 update primary_contact Andersons Road, Southampton, Hampshire, SO16 3NY => Andersons Road, Southampton, Hampshire, SO14 5FE
2015-01-05 delete index_pages_linkeddomain linkedin.com
2015-01-05 delete phone +44 (0) 2380 982 292
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-13 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS
2014-09-07 delete address MAZARS LLP 8 NEW FIELDS 2 STINSFORD ROAD, NUFFIELD POOLE DORSET ENGLAND BH17 0NF
2014-09-07 insert address MAZARS LLP 8 NEW FIELDS 2 STINSFORD ROAD, NUFFIELD POOLE DORSET BH17 0NF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-29 update statutory_documents 29/07/14 FULL LIST
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CROSS / 29/07/2014
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CROSS / 29/07/2014
2014-07-07 delete address UNIT 12 BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE ENGLAND SO14 5FE
2014-07-07 insert address MAZARS LLP 8 NEW FIELDS 2 STINSFORD ROAD, NUFFIELD POOLE DORSET ENGLAND BH17 0NF
2014-07-07 update registered_address
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2014 FROM UNIT 12 BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE ENGLAND
2014-05-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-17 delete address 19 Bluebell Road, Southampton, Hampshire, SO16 3LR
2014-02-17 delete address 46 Basepoint, Andersons Road, Southampton Hampshire, SO14 5FE
2014-02-17 insert address 12 Basepoint, Andersons Road, Southampton Hampshire, SO14 5FE
2014-02-17 update primary_contact 19 Bluebell Road, Southampton, Hampshire, SO16 3LR => 12 Basepoint, Andersons Road, Southampton Hampshire, SO14 5FE
2014-02-07 delete address 19 BLUEBELL ROAD SOUTHAMPTON ENGLAND SO16 3LR
2014-02-07 insert address UNIT 12 BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE ENGLAND SO14 5FE
2014-02-07 update registered_address
2014-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 19 BLUEBELL ROAD SOUTHAMPTON SO16 3LR ENGLAND
2013-11-24 delete phone +44 (0) 2380 970 934
2013-11-24 insert phone +44 (0) 2380 982 292
2013-09-06 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-09-06 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-08-29 update statutory_documents 29/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-29 => 2014-04-30
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-22 update returns_last_madeup_date null => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-04-17 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 29/07/12 FULL LIST
2012-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANTER
2011-07-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION