RCM ADVISORY - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-04-30 => 2024-07-30
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-20 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-06-17 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-08 update account_category null => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2021-02-08 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-12-09 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2020-08-05 delete office_emails so..@rcmadvisory.co.uk
2020-08-05 delete address Broadgate Circle, 2nd Floor, 1-2 Broadgate, London, EC2M 2QS
2020-08-05 delete address Cumberland House, Grosvenor Square, Southampton, Hampshire, SO15 2BG
2020-08-05 delete contact_pages_linkeddomain r3.org.uk
2020-08-05 delete contact_pages_linkeddomain rcmadvisory.net
2020-08-05 delete email so..@rcmadvisory.co.uk
2020-08-05 delete index_pages_linkeddomain rcmadvisory.net
2020-08-05 delete terms_pages_linkeddomain rcmadvisory.net
2020-08-05 insert address 20 Station Road, Cambridge, CB1 2JD
2020-08-05 insert address Castlemead, Lower Castle Street, Bristol, BS1 3AG. bristol
2020-08-05 insert address Falcon Drive, Cardiff Bay, Cardiff, Wales, CF10 4RU
2020-08-05 insert address New Broad Street House, 35 New Broad Street, London, EC2M 1NH. london
2020-08-05 insert contact_pages_linkeddomain creditorinsolvencyguide.co.uk
2020-08-05 insert contact_pages_linkeddomain icaew.com
2020-08-05 insert contact_pages_linkeddomain numantia.co.uk
2020-08-05 insert contact_pages_linkeddomain youtube.com
2020-08-05 insert index_pages_linkeddomain creditorinsolvencyguide.co.uk
2020-08-05 insert index_pages_linkeddomain numantia.co.uk
2020-08-05 insert index_pages_linkeddomain youtube.com
2020-08-05 insert terms_pages_linkeddomain creditorinsolvencyguide.co.uk
2020-08-05 insert terms_pages_linkeddomain numantia.co.uk
2020-08-05 insert terms_pages_linkeddomain youtube.com
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-08-07 update account_category NO ACCOUNTS FILED => null
2019-08-07 update accounts_last_madeup_date null => 2018-07-31
2019-08-07 update accounts_next_due_date 2019-04-05 => 2020-04-30
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-07-16 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-15 update statutory_documents DIRECTOR APPOINTED MRS SHAUNA PAMELA CACHO
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUNA PAMELA CACHO
2019-07-08 update company_status Active => Active - Proposal to Strike off
2019-06-11 update statutory_documents FIRST GAZETTE
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2017-11-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2017-11-07 insert address 64-66 WESTWICK STREET NORWICH ENGLAND NR2 4SZ
2017-11-07 update registered_address
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO CACHO MARTINEZ / 02/10/2017
2017-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION