MEDICHEM MANUFACTURING - History of Changes


DateDescription
2023-06-07 update num_mort_charges 2 => 3
2023-06-07 update num_mort_outstanding 1 => 2
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-02-28
2023-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099158570003
2023-03-16 update statutory_documents DIRECTOR APPOINTED MR ROBERT HOLT
2023-03-16 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH JANET LAKE
2023-03-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-03 update statutory_documents ALTER ARTICLES 15/12/2021
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-04-01 delete career_emails ca..@yourwebsite.com
2022-04-01 delete general_emails in..@medichem-int.co.uk
2022-04-01 delete address Stalham Business Park, Rushenden Road, Queenborough, Kent, ME11 5HE
2022-04-01 delete email ca..@yourwebsite.com
2022-04-01 delete email in..@medichem-int.co.uk
2022-04-01 delete phone +44(0) 1795 502490
2022-04-01 delete phone 586-703-6375
2022-04-01 insert index_pages_linkeddomain revolutionbeauty.com
2022-04-01 insert index_pages_linkeddomain revolutionbeautyplc.com
2022-04-01 update primary_contact Stalham Business Park, Rushenden Road, Queenborough, Kent, ME11 5HE => null
2022-01-07 update num_mort_charges 1 => 2
2022-01-07 update num_mort_outstanding 0 => 1
2021-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099158570002
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-07 insert company_previous_name MEDICHEM MANUFACTURING LTD
2021-12-07 update account_ref_day 31 => 28
2021-12-07 update account_ref_month 12 => 2
2021-12-07 update accounts_next_due_date 2022-09-30 => 2022-11-30
2021-12-07 update name MEDICHEM MANUFACTURING LTD => REVOLUTION BEAUTY LABS LTD
2021-11-16 update statutory_documents COMPANY NAME CHANGED MEDICHEM MANUFACTURING LTD CERTIFICATE ISSUED ON 16/11/21
2021-11-15 update statutory_documents CURREXT FROM 31/12/2021 TO 28/02/2022
2021-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REVOLUTION BEAUTY HOLDINGS LTD
2021-11-01 update statutory_documents CESSATION OF THOMAS DONALD ALLSWORTH AS A PSC
2021-09-07 update num_mort_outstanding 1 => 0
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099158570001
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-02-06 update robots_txt_status www.medichem-int.co.uk: 404 => 200
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => FULL
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
2020-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DONALD ALLSWORTH
2017-12-20 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-10-13 update website_status OK => DomainNotFound
2017-07-23 delete source_ip 94.101.155.35
2017-07-23 insert source_ip 77.68.64.4
2017-07-07 update account_category NO ACCOUNTS FILED => SMALL
2017-07-07 update accounts_last_madeup_date null => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-14 => 2018-09-30
2017-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-02-09 insert sic_code 20411 - Manufacture of soap and detergents
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-20 delete source_ip 94.101.155.10
2016-12-20 insert source_ip 94.101.155.35
2016-10-16 update website_status Unavailable => OK
2016-06-22 update website_status OK => Unavailable
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099158570001
2015-12-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-09 delete phone 01795 581151
2015-06-09 update robots_txt_status www.medichem-int.co.uk: 200 => 404
2013-07-07 delete source_ip 217.160.224.14
2013-07-07 insert source_ip 94.101.155.10
2013-05-16 delete contact_pages_linkeddomain dgjorganics.com
2013-05-16 delete contact_pages_linkeddomain facebook.com
2013-05-16 delete contact_pages_linkeddomain twitter.com
2013-05-16 delete contact_pages_linkeddomain waitrose.com
2013-05-16 delete email bo..@nobull-communications.co.uk
2012-11-04 insert email ol..@nobull-communications.co.uk