REALLY GREEN CREDENTIALS - History of Changes


DateDescription
2024-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-11-21 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE-ANN ADAMS / 07/08/2023
2023-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE-ANN ADAMS / 07/08/2023
2023-08-07 delete address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2023-08-07 insert address INTERNATIONAL HOUSE 195-197 WOOD STREET LONDON ENGLAND E17 3NU
2023-08-07 update registered_address
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-10-20 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE-ANN ADAMS / 25/02/2022
2022-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE-ANN ADAMS / 25/02/2022
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-10-04 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-04-27 delete source_ip 91.103.219.227
2020-04-27 insert source_ip 94.136.40.82
2020-04-27 update website_status DomainNotFound => OK
2020-03-27 update website_status OK => DomainNotFound
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-12 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-18 delete source_ip 185.11.240.193
2019-10-18 insert source_ip 91.103.219.227
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-03-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2019-03-07 insert address INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON ENGLAND EC1A 2BN
2019-03-07 update registered_address
2019-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE-ANN ADAMS / 21/02/2019
2019-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2018-12-18 delete about_pages_linkeddomain roarcreative.co.uk
2018-12-18 delete about_pages_linkeddomain twitter.com
2018-12-18 delete address 20-22 Wenlock Road London N1 6GU United Kingdom
2018-12-18 delete contact_pages_linkeddomain eepurl.com
2018-12-18 delete contact_pages_linkeddomain roarcreative.co.uk
2018-12-18 delete contact_pages_linkeddomain twitter.com
2018-12-18 delete index_pages_linkeddomain eepurl.com
2018-12-18 delete index_pages_linkeddomain roarcreative.co.uk
2018-12-18 delete phone +44 (0) 845 621 0112
2018-12-18 delete terms_pages_linkeddomain roarcreative.co.uk
2018-12-18 delete terms_pages_linkeddomain twitter.com
2018-12-18 insert terms_pages_linkeddomain ico.org.uk
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-22 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE-ANN ADAMS / 08/08/2018
2018-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE-ANN ADAMS / 08/08/2018
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE-ANN ADAMS / 02/02/2017
2017-01-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-14 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-01 insert address 20-22 Wenlock Road London N1 6GU United Kingdom
2016-09-01 insert address 20-22 Wenlock Road London N1 7GU United Kingdom
2016-09-01 update primary_contact null => 20-22 Wenlock Road London N1 7GU United Kingdom
2016-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-13 delete address 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY
2016-05-13 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-13 update registered_address
2016-04-18 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE-ANN ADAMS / 04/04/2016
2015-12-04 delete source_ip 46.249.223.150
2015-12-04 insert source_ip 185.11.240.193
2015-08-12 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-12 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-01 update statutory_documents 22/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 2ND FLOOR 145-157 ST. JOHN STREET LONDON UNITED KINGDOM EC1V 4PY
2014-07-07 insert address 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-07-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-06-30 update statutory_documents 22/06/14 FULL LIST
2014-04-12 delete index_pages_linkeddomain socialfollow.com
2014-04-12 insert about_pages_linkeddomain civicuk.com
2014-04-12 insert contact_pages_linkeddomain civicuk.com
2014-04-12 insert terms_pages_linkeddomain civicuk.com
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-16 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-01 update statutory_documents 22/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 74901 - Environmental consulting activities
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2012-12-18 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-02 update statutory_documents 22/06/12 FULL LIST
2012-02-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 22/06/11 FULL LIST
2011-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE-ANN ADAMS / 22/06/2011
2010-10-22 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 22/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE-ANN ADAMS / 22/06/2010
2009-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2009 FROM THE COTTAGE COURTLANDS LANE EXMOUTH DEVON EX8 3NZ UNITED KINGDOM
2009-06-24 update statutory_documents CURREXT FROM 30/06/2010 TO 31/08/2010
2009-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION