ROCKETMAKERS - History of Changes


DateDescription
2025-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2025 FROM 20 MANVERS STREET BATH BA1 1JW ENGLAND
2025-02-28 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/24, NO UPDATES
2024-06-27 delete source_ip 172.67.140.132
2024-06-27 delete source_ip 104.21.49.32
2024-06-27 insert source_ip 76.76.21.123
2024-06-27 insert source_ip 76.76.21.142
2024-04-08 delete about_pages_linkeddomain cookiehub.com
2024-04-08 delete casestudy_pages_linkeddomain behance.net
2024-04-08 delete casestudy_pages_linkeddomain cookiehub.com
2024-04-08 delete contact_pages_linkeddomain cookiehub.com
2024-04-08 delete index_pages_linkeddomain cookiehub.com
2024-04-08 delete management_pages_linkeddomain cookiehub.com
2024-04-08 delete person Alice McNeil
2024-04-08 delete projects_pages_linkeddomain cookiehub.com
2024-04-08 delete service_pages_linkeddomain cookiehub.com
2024-04-08 delete terms_pages_linkeddomain cookiehub.com
2024-04-08 insert about_pages_linkeddomain hsforms.com
2024-04-08 insert contact_pages_linkeddomain hsforms.com
2024-04-08 insert management_pages_linkeddomain hsforms.com
2024-04-08 insert projects_pages_linkeddomain hsforms.com
2024-04-08 insert service_pages_linkeddomain hsforms.com
2024-04-08 insert terms_pages_linkeddomain hsforms.com
2024-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083073760002
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-23 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/23, NO UPDATES
2023-10-12 insert casestudy_pages_linkeddomain behance.net
2023-10-12 insert casestudy_pages_linkeddomain cookiehub.com
2023-10-12 insert index_pages_linkeddomain hsforms.com
2023-05-07 delete casestudy_pages_linkeddomain beam3d.co
2023-05-07 delete casestudy_pages_linkeddomain behance.net
2023-05-07 delete casestudy_pages_linkeddomain cookiehub.com
2023-05-07 insert projects_pages_linkeddomain beam3d.co
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-02-25 delete person Adam Clarke
2023-02-25 insert about_pages_linkeddomain cookiehub.com
2023-02-25 insert casestudy_pages_linkeddomain cookiehub.com
2023-02-25 insert contact_pages_linkeddomain cookiehub.com
2023-02-25 insert index_pages_linkeddomain cookiehub.com
2023-02-25 insert management_pages_linkeddomain cookiehub.com
2023-02-25 insert person Alice McNeil
2023-02-25 insert projects_pages_linkeddomain cookiehub.com
2023-02-25 insert terms_pages_linkeddomain cookiehub.com
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-01-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-31 update statutory_documents ADOPT ARTICLES 18/01/2022
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-11-06 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083073760001
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-10-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-09-20 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-03 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-07-08 delete address 5 BARTLETT STREET BATH BA1 2QZ
2018-07-08 insert address 20 MANVERS STREET BATH ENGLAND BA1 1JW
2018-07-08 update registered_address
2018-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 5 BARTLETT STREET BATH BA1 2QZ
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-06 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CROSS
2017-03-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-30 update statutory_documents DIRECTOR APPOINTED MR KEITH WALKER
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-01-08 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-08 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-12-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-07 update statutory_documents 26/11/15 FULL LIST
2015-11-25 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-11-30 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-22 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-09 update statutory_documents 26/11/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-09-07 update account_ref_day 30 => 31
2014-09-07 update account_ref_month 11 => 5
2014-09-07 update accounts_last_madeup_date null => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-26 => 2015-02-28
2014-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-08-29 update statutory_documents PREVSHO FROM 30/11/2014 TO 31/05/2014
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083073760001
2013-12-07 delete address WITHY KING LLP 5-6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH SOMERSET UNITED KINGDOM BA1 2JE
2013-12-07 insert address 5 BARTLETT STREET BATH BA1 2QZ
2013-12-07 insert sic_code 62012 - Business and domestic software development
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-26 update statutory_documents 26/11/13 FULL LIST
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CROSS / 26/11/2013
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GODFREY / 26/11/2013
2013-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM WITHY KING LLP 5-6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH SOMERSET BA1 2JE UNITED KINGDOM
2013-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HASKINS
2012-11-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION