RDZ PR - History of Changes


DateDescription
2025-04-25 update website_status FlippedRobots => FailedRobots
2025-04-01 update website_status OK => FlippedRobots
2025-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/25, NO UPDATES
2025-03-01 update website_status IndexPageFetchError => OK
2025-01-28 update website_status OK => IndexPageFetchError
2024-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES
2024-03-18 insert person Law Firm Strengthens
2023-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-26 delete email ac..@rdz-pr.co.uk
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-01-31 insert personal_emails ra..@rdz-pr.co.uk
2023-01-31 delete address 3 Barrow Road Sileby Leicestershire LE12 7LW
2023-01-31 delete alias RDZ PR Agency
2023-01-31 delete phone 01509 813 913
2023-01-31 insert alias RDZ PR Limited
2023-01-31 insert email ac..@rdz-pr.co.uk
2023-01-31 insert email ra..@rdz-pr.co.uk
2023-01-31 insert phone 01654 701 239
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-08 update statutory_documents FIRST GAZETTE
2021-05-29 delete source_ip 20.68.172.124
2021-05-29 insert source_ip 35.214.84.97
2021-02-18 delete source_ip 35.205.17.226
2021-02-18 insert source_ip 20.68.172.124
2021-02-08 update account_category UNAUDITED ABRIDGED => null
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2019-12-18 delete cmo Pauline Hill
2019-12-18 update person_title Pam Marr: Sales and Marketing Manager; Communication and Strategy Director => Copywriter
2019-12-18 update person_title Pauline Hill: Marketing Director => Communication and Strategy Director
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-13 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2018-12-18 delete source_ip 185.151.28.152
2018-12-18 insert source_ip 35.205.17.226
2018-08-09 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-12 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-01-07 update num_mort_charges 0 => 1
2018-01-07 update num_mort_outstanding 0 => 1
2017-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068231030001
2017-09-26 delete about_pages_linkeddomain buytramadolbest.com
2017-09-26 delete contact_pages_linkeddomain premier-pharmacy.com
2017-09-26 delete index_pages_linkeddomain premier-pharmacy.com
2017-09-26 delete management_pages_linkeddomain premier-pharmacy.com
2017-09-26 delete terms_pages_linkeddomain buytramadolbest.com
2017-08-08 delete source_ip 185.151.28.155
2017-08-08 insert about_pages_linkeddomain buytramadolbest.com
2017-08-08 insert contact_pages_linkeddomain premier-pharmacy.com
2017-08-08 insert index_pages_linkeddomain premier-pharmacy.com
2017-08-08 insert management_pages_linkeddomain premier-pharmacy.com
2017-08-08 insert source_ip 185.151.28.152
2017-08-08 insert terms_pages_linkeddomain buytramadolbest.com
2017-07-09 delete source_ip 185.17.182.241
2017-07-09 insert alias RDZ PR Agency
2017-07-09 insert source_ip 185.151.28.155
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW
2016-05-13 insert address 3 BARROW ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 7LW
2016-05-13 update reg_address_care_of null => RACHEL HARGRAVE
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2016 FROM PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW
2016-03-01 update statutory_documents 18/02/16 FULL LIST
2015-08-12 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date 2014-02-28 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update account_ref_day 28 => 31
2015-04-07 update account_ref_month 2 => 3
2015-04-07 update accounts_next_due_date 2015-11-30 => 2015-12-31
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-23 update statutory_documents CURREXT FROM 28/02/2015 TO 31/03/2015
2015-03-10 update statutory_documents 18/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE HARGRAVE / 11/07/2014
2014-05-07 insert company_previous_name INCENTIVISE-ME LIMITED
2014-05-07 update name INCENTIVISE-ME LIMITED => RDZ PR LTD
2014-04-14 update statutory_documents COMPANY NAME CHANGED INCENTIVISE-ME LIMITED CERTIFICATE ISSUED ON 14/04/14
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-19 update statutory_documents 18/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-03 update statutory_documents 18/02/13 FULL LIST
2012-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-02-27 update statutory_documents 18/02/12 FULL LIST
2011-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-09 update statutory_documents 18/02/11 FULL LIST
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE HARGRAVE / 22/10/2010
2010-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 3 BARROW ROAD SILEBY LEICESTERSHIRE LE12 7LW
2010-05-11 update statutory_documents 18/02/10 FULL LIST
2009-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION