RMT TECHNOLOGY - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 12 => 6
2024-04-07 update accounts_next_due_date 2024-09-30 => 2024-06-26
2023-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
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
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-07 update num_mort_charges 1 => 2
2023-07-07 update num_mort_outstanding 1 => 2
2023-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update account_ref_month 11 => 12
2023-06-07 update accounts_last_madeup_date null => 2021-12-31
2023-06-07 update accounts_next_due_date 2023-08-23 => 2023-09-30
2023-06-07 update num_mort_charges 0 => 1
2023-06-07 update num_mort_outstanding 0 => 1
2023-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 137609100002
2023-05-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-03 update statutory_documents ADOPT ARTICLES 14/04/2023
2023-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 137609100001
2023-04-20 update statutory_documents DIRECTOR APPOINTED GARETH RICHARD LIBBEY
2023-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2023-04-05 update statutory_documents CURRSHO FROM 30/11/2022 TO 31/12/2021
2023-01-15 delete address 2022 Gosforth Park Avenue, Newcastle upon Tyne, Tyne & Wear, NE12 8EG
2023-01-15 insert address 2023 Gosforth Park Avenue, Newcastle upon Tyne, Tyne & Wear, NE12 8EG
2023-01-15 update primary_contact 2022 Gosforth Park Avenue, Newcastle upon Tyne, Tyne & Wear, NE12 8EG => 2023 Gosforth Park Avenue, Newcastle upon Tyne, Tyne & Wear, NE12 8EG
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-03-10 insert website_emails ad..@r-m-t.co.uk
2022-03-10 delete alias RMT Technology Newcastle
2022-03-10 delete registration_number 06036364
2022-03-10 insert address 2022 Gosforth Park Avenue, Newcastle upon Tyne, Tyne & Wear, NE12 8EG
2022-03-10 insert alias RMT Technology Ltd
2022-03-10 insert email ad..@r-m-t.co.uk
2022-03-10 insert registration_number 13760910
2021-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2020-10-06 delete about_pages_linkeddomain r-m-t.co.uk
2020-10-06 delete index_pages_linkeddomain r-m-t.co.uk
2020-10-06 delete service_pages_linkeddomain r-m-t.co.uk
2020-04-02 insert about_pages_linkeddomain r-m-t.co.uk
2020-04-02 insert index_pages_linkeddomain r-m-t.co.uk
2020-04-02 insert service_pages_linkeddomain r-m-t.co.uk
2019-04-01 delete index_pages_linkeddomain born-digital.co.uk
2019-04-01 delete index_pages_linkeddomain r-m-t.co.uk
2019-04-01 delete phone 0191 256 9500
2019-04-01 delete source_ip 85.233.160.22
2019-04-01 delete source_ip 85.233.160.23
2019-04-01 delete source_ip 85.233.160.24
2019-04-01 insert index_pages_linkeddomain autotask.net
2019-04-01 insert source_ip 46.32.238.42
2017-09-27 update website_status FlippedRobots => OK
2017-08-09 update website_status OK => FlippedRobots
2017-06-05 update website_status FlippedRobots => OK
2017-06-05 delete source_ip 5.101.147.8
2017-06-05 insert source_ip 85.233.160.22
2017-06-05 insert source_ip 85.233.160.23
2017-06-05 insert source_ip 85.233.160.24
2017-05-13 update website_status FailedRobots => FlippedRobots
2017-03-09 update website_status FlippedRobots => FailedRobots
2017-02-09 update website_status OK => FlippedRobots
2017-01-04 delete person Louise Downes
2017-01-04 delete person Sarah Wraith
2017-01-04 insert person Louise McGuire
2016-11-26 delete personal_emails fi..@r-m-t.co.uk
2016-11-26 delete personal_emails ma..@r-m-t.co.uk
2016-11-26 delete personal_emails ma..@r-m-t.co.uk
2016-11-26 delete about_pages_linkeddomain rmtresourcecentre.co.uk
2016-11-26 delete contact_pages_linkeddomain rmtresourcecentre.co.uk
2016-11-26 delete email fi..@r-m-t.co.uk
2016-11-26 delete email ma..@r-m-t.co.uk
2016-11-26 delete email ma..@r-m-t.co.uk
2016-11-26 delete index_pages_linkeddomain companieshouse.gov.uk
2016-11-26 delete index_pages_linkeddomain hmrc.gov.uk
2016-11-26 delete index_pages_linkeddomain rmtresourcecentre.co.uk
2016-11-26 delete management_pages_linkeddomain rmtresourcecentre.co.uk
2016-11-26 insert address Gosforth Park Way Newcastle upon Tyne Tyne and Wear NE12 8EG United Kingdom
2016-11-26 insert alias RMT Accountants & Business Advisors Ltd
2016-11-26 insert person Ashleigh Doran
2016-11-26 insert person Iain Dorkin
2016-11-26 insert person Laura Weir
2016-11-26 insert person Liane Granger
2016-11-26 insert person Michael Cantwell
2016-11-26 insert person Samantha Ho
2016-11-26 insert person Sarah Conner
2016-11-26 insert person Trevor Martin
2016-11-26 update person_description Anthony Andreasen => Anthony Andreasen
2016-11-26 update person_description Fiona Bruce => Fiona Bruce
2016-11-26 update person_description John Richards => John Richards
2016-11-26 update person_description Judith Longmore => Judith Longmore
2016-11-26 update person_description Matthew Flinders => Matthew Flinders
2016-11-26 update person_description Maxine Pott => Maxine Pott
2016-11-26 update person_description Mike Pott => Mike Pott
2016-11-26 update person_description Paul Gainford => Paul Gainford
2016-11-26 update person_description Paul Holborow => Paul Holborow
2016-11-26 update person_description Phil Harnby => Phil Harnby
2016-11-26 update person_description Richard Humphreys => Richard Humphreys
2016-11-26 update person_description Stephen Slater => Stephen Slater
2016-11-26 update person_title Simon Stephenson: Recovery & Insolvency Manager => Senior Recovery & Insolvency Manager
2016-10-14 delete alias RMT Accountants & Business Advisors Ltd
2016-07-15 insert otherexecutives Paul Gainford
2016-07-15 insert otherexecutives Phil Harnby
2016-07-15 insert otherexecutives Richard Humphreys
2016-07-15 insert alias RMT Accountants & Business Advisors Ltd
2016-07-15 update person_title Paul Gainford: Head of Commercial Services => Director
2016-07-15 update person_title Phil Harnby: Healthcare Group - Manager => Director of Healthcare Group; Director
2016-07-15 update person_title Richard Humphreys: Healthcare Group - Senior Tax Manager => Director of Healthcare Group; Director
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 insert alias RMT Accountants & Business Advisors Ltd
2016-03-12 update website_status OK => DomainNotFound
2015-08-26 delete alias RMT Accountants & Business Advisors Ltd
2015-03-31 insert alias RMT Accountants & Business Advisors Ltd
2014-08-27 delete alias RMT Accountants & Business Advisors Ltd
2014-03-22 insert alias RMT Accountants & Business Advisors Ltd
2014-02-14 delete contact_pages_linkeddomain sharethis.com
2014-02-14 delete index_pages_linkeddomain sharethis.com
2014-01-31 insert contact_pages_linkeddomain sharethis.com
2014-01-31 insert index_pages_linkeddomain apple.com
2014-01-31 insert index_pages_linkeddomain assist-mi.com
2014-01-31 insert index_pages_linkeddomain google.com
2014-01-31 insert index_pages_linkeddomain sharethis.com
2013-12-20 delete source_ip 195.74.52.215
2013-12-20 insert source_ip 5.101.147.8
2013-12-20 update robots_txt_status www.rmttechnology.co.uk: 0 => 200
2013-11-21 delete alias RMT Accountants & Business Advisors Ltd.
2013-10-29 update person_description Anthony Josephs => Anthony Josephs
2013-08-17 delete person David Elliot
2013-08-17 insert person Phil Harnby
2013-08-17 insert person Sharon Kelly
2013-08-17 update person_description Greg Bolton => Greg Bolton
2013-07-13 delete marketing_emails ma..@r-m-t.co.uk
2013-07-13 delete personal_emails an..@r-m-t.co.uk
2013-07-13 delete personal_emails jo..@r-m-t.co.uk
2013-07-13 delete personal_emails mi..@r-m-t.co.uk
2013-07-13 delete email an..@r-m-t.co.uk
2013-07-13 delete email jo..@r-m-t.co.uk
2013-07-13 delete email ma..@r-m-t.co.uk
2013-07-13 delete email mi..@r-m-t.co.uk
2013-07-13 delete person Peter Waller
2013-07-13 delete terms_pages_linkeddomain allaboutcookies.org
2013-07-13 insert email ad..@r-m-t.co.uk
2013-07-13 update person_title Maxine Pott: Director of Corporate Finance / Healthcare Services; Director => Director of Corporate Finance & Healthcare Group; Director
2013-06-05 delete personal_emails ke..@r-m-t.co.uk
2013-06-05 delete email ke..@r-m-t.co.uk
2013-06-05 delete person Keith Taylor
2013-06-05 update person_title Maxine Pott: Director of Corporate Finance; Director => Director of Corporate Finance / Healthcare Services; Director
2013-05-29 insert alias RMT Accountants & Business Advisors Ltd.
2013-05-19 delete person Mike Gilbert
2013-05-12 insert phone 0191 256 9550
2013-04-04 delete alias RMT Accountants and Business Advisors Ltd
2013-02-13 insert alias RMT Accountants and Business Advisors Ltd
2012-11-24 delete personal_emails li..@r-m-t.co.uk
2012-11-24 delete email li..@r-m-t.co.uk