RED13 DIGITAL - History of Changes


DateDescription
2024-04-08 delete address 10 York Road, London, SE1 7ND
2024-04-07 delete address OFFICE 414 PRINT ROOMS 164-180 UNION ST LONDON ENGLAND SE1 0LH
2024-04-07 insert address 45 ROCKET SAAS LTD 4TH FLOOR, SILVERSTREAM HOUSE, 45 FITZROY STREET LONDON ENGLAND W1T 6EB
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2024-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/24, NO UPDATES
2023-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2023 FROM OFFICE 414 PRINT ROOMS 164-180 UNION ST LONDON SE1 0LH ENGLAND
2023-11-24 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-26 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-09 delete source_ip 188.114.97.2
2022-10-09 delete source_ip 188.114.96.2
2022-10-09 insert source_ip 172.67.184.166
2022-10-09 insert source_ip 104.21.56.110
2022-06-07 delete address 10 YORK ROAD LONDON ENGLAND SE1 7ND
2022-06-07 insert address OFFICE 414 PRINT ROOMS 164-180 UNION ST LONDON ENGLAND SE1 0LH
2022-06-07 update registered_address
2022-05-28 delete source_ip 172.67.184.166
2022-05-28 delete source_ip 104.21.56.110
2022-05-28 insert source_ip 188.114.97.2
2022-05-28 insert source_ip 188.114.96.2
2022-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM 10 YORK ROAD LONDON SE1 7ND ENGLAND
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2022-03-26 delete address WeWork, 41 Corsham St, London, N1 6DR
2022-03-26 delete alias Red 13 Digital Ltd
2022-03-26 delete source_ip 188.114.97.3
2022-03-26 delete source_ip 188.114.96.3
2022-03-26 insert address 10 York Road, London, SE1 7ND
2022-03-26 insert source_ip 172.67.184.166
2022-03-26 insert source_ip 104.21.56.110
2022-03-07 insert company_previous_name RED 13 DIGITAL LIMITED
2022-03-07 update name RED 13 DIGITAL LIMITED => ROCKET SAAS LTD
2022-02-25 update statutory_documents COMPANY NAME CHANGED RED 13 DIGITAL LIMITED CERTIFICATE ISSUED ON 25/02/22
2022-02-09 delete source_ip 172.67.184.166
2022-02-09 delete source_ip 104.21.56.110
2022-02-09 insert address 10 York Rd, London, SE1 7ND
2022-02-09 insert source_ip 188.114.97.3
2022-02-09 insert source_ip 188.114.96.3
2021-10-07 delete address 145 CITY RD LONDON ENGLAND EC1V 1AZ
2021-10-07 insert address 10 YORK ROAD LONDON ENGLAND SE1 7ND
2021-10-07 update registered_address
2021-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2021 FROM 145 CITY RD LONDON EC1V 1AZ ENGLAND
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-04-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-03-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-08 delete address 41 CORSHAM ST CORSHAM STREET LONDON ENGLAND N1 6DR
2021-02-08 insert address 145 CITY RD LONDON ENGLAND EC1V 1AZ
2021-02-08 update registered_address
2021-01-30 delete source_ip 104.24.102.160
2021-01-30 delete source_ip 104.24.103.160
2021-01-30 insert source_ip 104.21.56.110
2020-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 41 CORSHAM ST CORSHAM STREET LONDON N1 6DR ENGLAND
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-05 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-22 insert source_ip 172.67.184.166
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-02-21 delete source_ip 178.62.90.189
2020-02-21 insert source_ip 104.24.102.160
2020-02-21 insert source_ip 104.24.103.160
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-27 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES / 04/05/2019
2019-04-11 delete source_ip 35.205.16.4
2019-04-11 insert source_ip 178.62.90.189
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-25 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-08 insert company_previous_name RED 13 WEBSITE DESIGN LIMITED
2018-07-08 update name RED 13 WEBSITE DESIGN LIMITED => RED 13 DIGITAL LIMITED
2018-06-28 update statutory_documents COMPANY NAME CHANGED RED 13 WEBSITE DESIGN LIMITED CERTIFICATE ISSUED ON 28/06/18
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-21 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 1 CORSHAM STREET LONDON ENGLAND N1 6DR
2016-09-07 insert address 41 CORSHAM ST CORSHAM STREET LONDON ENGLAND N1 6DR
2016-09-07 update reg_address_care_of MR RYAN JAMES => null
2016-09-07 update registered_address
2016-08-07 delete address 66-68 PAUL STREET LONDON EC2A 4NA
2016-08-07 insert address 1 CORSHAM STREET LONDON ENGLAND N1 6DR
2016-08-07 update reg_address_care_of null => MR RYAN JAMES
2016-08-07 update registered_address
2016-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O MR RYAN JAMES 1 CORSHAM STREET LONDON N1 6DR ENGLAND
2016-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 66-68 PAUL STREET LONDON EC2A 4NA
2016-05-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-16 update statutory_documents 25/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 delete address THE BREW VICTORIA HOUSE 64 PAUL ST LONDON EC2A 4NG
2015-04-07 insert address 66-68 PAUL STREET LONDON EC2A 4NA
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-10 update statutory_documents 25/02/15 FULL LIST
2015-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2015 FROM THE BREW VICTORIA HOUSE 64 PAUL ST LONDON EC2A 4NG
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-25 => 2015-11-30
2014-11-20 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 62 WIGHTMAN ROAD LONDON UNITED KINGDOM N4 1RW
2014-04-07 insert address THE BREW VICTORIA HOUSE 64 PAUL ST LONDON EC2A 4NG
2014-04-07 insert sic_code 62090 - Other information technology service activities
2014-04-07 update reg_address_care_of MR RYAN JAMES => null
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-13 update statutory_documents 25/02/14 FULL LIST
2014-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM C/O MR RYAN JAMES 62 WIGHTMAN ROAD LONDON N4 1RW UNITED KINGDOM
2013-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION