RUSHPCB - History of Changes


DateDescription
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
2023-10-12 delete phone 01372 236 380
2023-10-12 insert phone 0203 750 0201
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-05-30 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
2022-03-22 delete address 500 Yosemite Dr. Suite - 106 (Main Entrance on N. Milpitas Blvd) Milpitas, CA 95035 USA
2022-03-22 insert address 500 Yosemite Drive, # 106 Milpitas, CA 95035 USA
2022-03-22 update primary_contact 500 Yosemite Dr. Suite - 106 (Main Entrance on N. Milpitas Blvd) Milpitas, CA 95035 USA => 500 Yosemite Drive, # 106 Milpitas, CA 95035 USA
2021-12-19 delete about_pages_linkeddomain rushpcbinc.com
2021-12-19 delete address 2149-20 O'Toole Ave San Jose, CA 95131 U.S.A
2021-12-19 delete contact_pages_linkeddomain rushpcbinc.com
2021-12-19 delete index_pages_linkeddomain rushpcbinc.com
2021-12-19 delete source_ip 50.62.90.29
2021-12-19 insert address 500 Yosemite Dr. Suite - 106 (Main Entrance on N. Milpitas Blvd) Milpitas, CA 95035 USA
2021-12-19 insert source_ip 172.67.169.243
2021-12-19 insert source_ip 104.21.63.50
2021-12-19 update primary_contact 2149-20 O'Toole Ave San Jose, CA 95131 U.S.A => 500 Yosemite Dr. Suite - 106 (Main Entrance on N. Milpitas Blvd) Milpitas, CA 95035 USA
2021-12-07 update accounts_last_madeup_date 2020-05-30 => 2021-05-30
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-07 update statutory_documents 30/05/21 TOTAL EXEMPTION FULL
2021-08-26 insert about_pages_linkeddomain rushpcbinc.com
2021-08-26 insert contact_pages_linkeddomain rushpcbinc.com
2021-08-26 insert index_pages_linkeddomain rushpcbinc.com
2021-06-24 delete about_pages_linkeddomain livehelpnow.net
2021-06-24 delete contact_pages_linkeddomain livehelpnow.net
2021-06-24 delete index_pages_linkeddomain livehelpnow.net
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-04-08 delete source_ip 45.40.144.200
2021-04-08 insert source_ip 50.62.90.29
2021-04-07 update accounts_last_madeup_date 2019-05-30 => 2020-05-30
2021-04-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-02-25 update statutory_documents 30/05/20 TOTAL EXEMPTION FULL
2021-01-29 delete index_pages_linkeddomain engadget.com
2021-01-29 delete index_pages_linkeddomain theverge.com
2021-01-29 delete phone 0390216830
2021-01-29 insert phone +61 3 8399 9167
2021-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRAJ IBRAHIM / 20/05/2020
2021-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MEHRAJ IBRAHIM / 20/05/2020
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-06-08 update accounts_last_madeup_date 2018-05-31 => 2019-05-30
2020-06-08 update accounts_next_due_date 2020-05-27 => 2021-02-28
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MEHRAJ IBRAHIM / 13/05/2020
2020-05-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUMI PIRBAI / 13/05/2020
2020-05-19 update statutory_documents 30/05/19 TOTAL EXEMPTION FULL
2020-03-07 update account_ref_day 31 => 30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-27
2020-02-27 update statutory_documents PREVSHO FROM 31/05/2019 TO 30/05/2019
2020-02-04 insert index_pages_linkeddomain engadget.com
2020-02-04 insert index_pages_linkeddomain theverge.com
2020-01-01 update robots_txt_status order.rushpcb.com: 200 => 0
2019-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRAJ IBRAHIM / 13/05/2019
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHRAJ IBRAHIM
2019-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUMI PIRBAI
2019-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MEHRAJ IBRAHIM / 13/05/2019
2019-07-19 update statutory_documents CESSATION OF AKBER ROY AS A PSC
2019-07-19 update statutory_documents CESSATION OF AMEEN PIRBAI AS A PSC
2019-04-27 insert about_pages_linkeddomain livehelpnow.net
2019-04-27 insert contact_pages_linkeddomain livehelpnow.net
2019-04-27 insert index_pages_linkeddomain livehelpnow.net
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-23 delete source_ip 52.40.116.86
2019-01-23 insert source_ip 45.40.144.200
2018-12-21 update statutory_documents DIRECTOR APPOINTED MR MEHRAJ IBRAHIM
2018-12-21 update statutory_documents DIRECTOR APPOINTED MR RUMI PIRBAI
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AKBER ROY
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMEEN PIRBAI
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AKBER ROY
2018-12-17 insert career_pages_linkeddomain rushpcb.net
2018-08-12 delete about_pages_linkeddomain linkedin.com
2018-08-12 delete contact_pages_linkeddomain linkedin.com
2018-08-12 delete index_pages_linkeddomain linkedin.com
2018-08-12 delete terms_pages_linkeddomain linkedin.com
2018-06-23 delete source_ip 64.41.94.63
2018-06-23 insert source_ip 52.40.116.86
2018-06-23 update robots_txt_status rushpcb.com: 404 => 200
2018-06-23 update robots_txt_status www.rushpcb.com: 404 => 200
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-04 delete source_ip 64.78.38.107
2017-10-04 insert source_ip 64.41.94.63
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
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
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-07-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-06-09 update statutory_documents 14/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-10 delete address 2151-20 O'Toole Ave San Jose, CA 95131 U.S.A
2016-01-10 insert address 2149-20 O'Toole Ave San Jose, CA 95131 U.S.A
2016-01-10 update primary_contact 2151-20 O'Toole Ave San Jose, CA 95131 U.S.A => 2149-20 O'Toole Ave San Jose, CA 95131 U.S.A
2015-07-09 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-09 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-19 update statutory_documents 14/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-07-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-06-11 update statutory_documents 14/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-08-01 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-07-04 update statutory_documents 14/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 14/05/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 14/05/11 FULL LIST
2011-02-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 14/05/10 FULL LIST
2010-02-28 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-17 update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-19 update statutory_documents SECRETARY RESIGNED
2005-08-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-26 update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-10 update statutory_documents NEW SECRETARY APPOINTED
2004-05-24 update statutory_documents DIRECTOR RESIGNED
2004-05-24 update statutory_documents SECRETARY RESIGNED
2004-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION