ROLMACON GLOBAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-05 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-04-22 delete about_pages_linkeddomain twitter.com
2023-04-22 delete index_pages_linkeddomain twitter.com
2023-04-22 delete source_ip 185.119.173.57
2023-04-22 insert about_pages_linkeddomain thetelegram.com
2023-04-22 insert address 7901 Research Forest Drive STE400 #3134 The Woodlands TX 77382 USA
2023-04-22 insert alias Rolmacon Global LLC
2023-04-22 insert person Andrew Fairbank
2023-04-22 insert source_ip 185.53.58.204
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-10-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-02 delete index_pages_linkeddomain coolhandstudios.co.uk
2018-03-02 delete service_pages_linkeddomain coolhandstudios.co.uk
2018-03-02 insert address 7 Heather Fold, Huddersfield, England, HD8 9LD
2018-03-02 update founded_year null => 1986
2018-02-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID FAIRBANK
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE FAIRBANK
2017-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. ANDREW DAVID FAIRBANK / 12/06/2016
2017-04-27 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date null => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-11 => 2018-03-31
2017-02-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID FAIRBANK / 02/08/2016
2016-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. LISA MARIE FAIRBANK / 02/08/2016
2016-07-07 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2016-07-07 update returns_last_madeup_date null => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-24 update statutory_documents 11/06/16 FULL LIST
2016-06-22 delete source_ip 95.142.152.194
2016-06-22 insert source_ip 185.119.173.57
2016-04-08 delete contact_pages_linkeddomain renzojohnson.com
2015-12-08 delete address ASHLEY HOUSE 415 HALIFAX ROAD BRIGHOUSE WEST YORKSHIRE UNITED KINGDOM HD6 2PD
2015-12-08 insert address VERNON HOUSE 40 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 5LS
2015-12-08 update registered_address
2015-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM ASHLEY HOUSE 415 HALIFAX ROAD BRIGHOUSE WEST YORKSHIRE HD6 2PD UNITED KINGDOM
2015-08-24 update robots_txt_status www.rolmaconglobal.com: 404 => 200
2015-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION