VIRTUAL MAIL ROOM - History of Changes


DateDescription
2024-03-23 update website_status FlippedRobots => OK
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-14 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 delete fax +44 (0)845 0030 788
2020-10-01 delete phone 020 8898 6565
2020-10-01 insert fax +44 (0)20 8755 5510
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-20 delete source_ip 80.208.217.5
2020-06-20 insert source_ip 18.132.4.92
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-10-12 delete client Darford & Sevenoaks
2019-10-12 delete client East Kent Housin
2019-10-12 insert client Dartford & Sevenoaks
2019-10-12 insert client East Kent Housing
2019-09-12 delete founder Jeremy Janion
2019-09-12 delete founder Mickel Bak
2019-09-12 insert managingdirector Mickel Bak
2019-09-12 insert otherexecutives David Henderson
2019-09-12 delete client Aldermore Invoice Finance
2019-09-12 delete client Ashley Commercial Finance
2019-09-12 delete client Bassetlaw District Council
2019-09-12 delete client Bibby Financial Services
2019-09-12 delete client Chesterfield Borough Council
2019-09-12 delete client Shepway District Council
2019-09-12 delete client Spear & Jackson
2019-09-12 delete client_pages_linkeddomain aldermore.co.uk
2019-09-12 delete client_pages_linkeddomain ashford.gov.uk
2019-09-12 delete client_pages_linkeddomain ashleyfinance.co.uk
2019-09-12 delete client_pages_linkeddomain bassetlaw.gov.uk
2019-09-12 delete client_pages_linkeddomain bdo.uk.com
2019-09-12 delete client_pages_linkeddomain begbies-traynorgroup.com
2019-09-12 delete client_pages_linkeddomain bibbyfinancialservices.com
2019-09-12 delete client_pages_linkeddomain cashfriday.co.uk
2019-09-12 delete client_pages_linkeddomain chesterfield.gov.uk
2019-09-12 delete client_pages_linkeddomain great-yarmouth.gov.uk
2019-09-12 delete client_pages_linkeddomain pearsoned.co.uk
2019-09-12 delete client_pages_linkeddomain shepway.gov.uk
2019-09-12 delete client_pages_linkeddomain spear-and-jackson.com
2019-09-12 delete person Jeremy Janion
2019-09-12 insert client 4Syte
2019-09-12 insert client Aldermore Bank
2019-09-12 insert client Darford & Sevenoaks
2019-09-12 insert client East Kent Housin
2019-09-12 insert client Eastbourne Borough Council
2019-09-12 insert client Innovation Invoice Finance
2019-09-12 insert client Metro Bank
2019-09-12 insert client Metropolitan Thames Valley Housing
2019-09-12 insert client North East Derbyshire District Council
2019-09-12 insert client North Tyneside Council
2019-09-12 insert client Reigate & Banstead
2019-09-12 insert client Reward Invoice Finance
2019-09-12 insert client Secure Trust
2019-09-12 insert client Three Rivers District Council
2019-09-12 insert client Watford District Council
2019-09-12 insert client West Lindsey District Council
2019-09-12 insert person David Henderson
2019-09-12 update person_description Mickel Bak => Mickel Bak
2019-09-12 update person_description Tina Moloney => Tina Moloney
2019-09-12 update person_title Mickel Bak: Director; Founding Director => Managing Director; Director
2019-09-12 update person_title Tina Moloney: Sales => Sales; Business Development and Account Management
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-10-26 delete terms_pages_linkeddomain rmaco.com
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-19 delete source_ip 212.21.101.117
2018-08-19 insert source_ip 80.208.217.5
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-20 delete email rm..@vmailroom.co.uk
2016-10-20 delete person Richard Matthews
2016-10-20 insert email tm..@vmailroom.co.uk
2016-10-20 insert person Tina Moloney
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2015-12-09 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-11-09 update statutory_documents 08/11/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2014-12-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-11-11 update statutory_documents 08/11/14 FULL LIST
2014-07-10 delete source_ip 213.235.8.82
2014-07-10 insert source_ip 212.21.101.117
2014-07-10 update robots_txt_status www.vmailroom.co.uk: 404 => 200
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2013-02-26 => 2013-11-08
2013-12-07 update returns_next_due_date 2014-03-26 => 2014-12-06
2013-11-15 update statutory_documents 08/11/13 FULL LIST
2013-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICKEL JOHAN FREDERIK BAK / 08/11/2013
2013-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIELA BAK / 08/11/2013
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-15 delete otherexecutives Jeremy Janion
2013-08-15 delete email jj..@vmailroom.co.uk
2013-08-15 update person_title Jeremy Janion: Director; Founding Director => Founding Director
2013-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY JANION
2013-08-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-26 update statutory_documents 26/02/13 FULL LIST
2013-02-19 delete fax +44 (0)20 8867 2855
2013-02-19 insert fax +44 (0)845 0030 788
2012-07-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 26/02/12 FULL LIST
2012-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICKEL JOHAN FREDERIK BAK / 27/02/2012
2012-02-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIELA BAK / 27/02/2012
2011-03-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 26/02/11 FULL LIST
2010-02-26 update statutory_documents 26/02/10 FULL LIST
2010-01-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents 02/12/09 STATEMENT OF CAPITAL GBP 25100
2009-11-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DANIELA BAK / 16/03/2009
2009-03-17 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 1 ASHLEY ROAD, UFFCULME CULLOMPTON DEVON EX15 3AH
2008-12-01 update statutory_documents CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-09-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-04 update statutory_documents COMPANY NAME CHANGED VMR 2007 LIMITED CERTIFICATE ISSUED ON 04/09/08
2008-04-16 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-04 update statutory_documents SECRETARY RESIGNED
2007-03-26 update statutory_documents NEW SECRETARY APPOINTED
2007-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION