ROCKSOLID 247 - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-04-01 insert service_pages_linkeddomain helpinghandshomecare.co.uk
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-27 update robots_txt_status rocksolid247.com: 404 => 200
2021-08-27 update robots_txt_status www.rocksolid247.com: 404 => 200
2021-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-08-07 delete address 10 GEORGE PARK CLOSE COVENTRY ENGLAND CV2 1TS
2021-08-07 insert address 78 THE BOXHILL COVENTRY ENGLAND CV3 1ER
2021-08-07 update registered_address
2021-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2021 FROM 10 GEORGE PARK CLOSE COVENTRY CV2 1TS ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-05-07 update num_mort_charges 1 => 2
2021-05-07 update num_mort_outstanding 1 => 2
2021-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109251710002
2020-11-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 109251710001
2020-08-06 delete source_ip 46.30.215.214
2020-08-06 insert source_ip 46.30.215.192
2020-07-07 delete sic_code 88990 - Other social work activities without accommodation n.e.c.
2020-07-07 insert sic_code 78200 - Temporary employment agency activities
2020-07-07 insert sic_code 86900 - Other human health activities
2020-07-07 insert sic_code 87900 - Other residential care activities n.e.c.
2020-06-11 update website_status EmptyPage => OK
2020-06-11 delete source_ip 173.193.21.167
2020-06-11 insert source_ip 46.30.215.214
2020-06-08 update account_category DORMANT => null
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-07-08 update num_mort_charges 0 => 1
2019-07-08 update num_mort_outstanding 0 => 1
2019-06-20 delete address 81 MAYFLOWER ROAD CHAFFORD HUNDRED GRAYS UNITED KINGDOM RM16 6BE
2019-06-20 insert address 10 GEORGE PARK CLOSE COVENTRY ENGLAND CV2 1TS
2019-06-20 update account_category NO ACCOUNTS FILED => DORMANT
2019-06-20 update accounts_last_madeup_date null => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-21 => 2020-05-31
2019-06-20 update registered_address
2019-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 109251710001
2019-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2019-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 81 MAYFLOWER ROAD CHAFFORD HUNDRED GRAYS RM16 6BE UNITED KINGDOM
2019-05-12 update statutory_documents CESSATION OF CHRISTA NCUBE AS A PSC
2019-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTA NCUBE
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-01-17 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS CHRISTA NCUBE
2017-11-16 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAMININ INVESTMENTS / 16/11/2017
2017-11-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAMININ INVESTMENTS / 16/11/2017
2017-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / LAMININ INVESTMENTS / 15/11/2017
2017-08-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-09-04 update website_status OK => EmptyPage
2016-05-13 update website_status OK => DomainNotFound