ROMAX - History of Changes


DateDescription
2024-03-24 update robots_txt_status romaxdigital.co.uk: 200 => 404
2024-03-24 update robots_txt_status www.romaxdigital.co.uk: 200 => 404
2023-09-30 insert casestudy_pages_linkeddomain donmarwarehouse.com
2023-08-28 delete source_ip 206.189.124.244
2023-08-28 insert source_ip 194.110.243.201
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address UNIT 2 CITY CROSS BUSINESS PARK SALUTATION ROAD LONDON SE10 0AT
2023-04-07 insert address UNIT 8 HALO BUSINESS PARK CRAY AVENUE ORPINGTON ENGLAND BR5 3FQ
2023-04-07 update registered_address
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2022-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2022 FROM UNIT 2 CITY CROSS BUSINESS PARK SALUTATION ROAD LONDON SE10 0AT
2022-05-07 update account_ref_day 30 => 31
2022-05-07 update account_ref_month 6 => 12
2022-05-07 update accounts_next_due_date 2023-03-31 => 2023-09-30
2022-04-22 update statutory_documents CURREXT FROM 30/06/2022 TO 31/12/2022
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-13 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-07 update num_mort_charges 3 => 4
2021-09-07 update num_mort_satisfied 1 => 2
2021-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033835960004
2021-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-07-08 insert sic_code 18130 - Pre-press and pre-media services
2018-07-08 insert sic_code 63110 - Data processing, hosting and related activities
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY DOWDING
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-04 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-13 update statutory_documents 09/06/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-08-12 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-07-20 update statutory_documents 09/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-06 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 1 CITY CROSS BUSINESS CENTRE SALUTATION ROAD GREENWICH LONDON SE10 0AT
2014-08-07 insert address UNIT 2 CITY CROSS BUSINESS PARK SALUTATION ROAD LONDON SE10 0AT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2014 FROM UNIT 1 CITY CROSS BUSINESS CENTRE SALUTATION ROAD GREENWICH LONDON SE10 0AT
2014-07-04 update statutory_documents 09/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CALLADINE
2013-07-02 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-02 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 18129 - Printing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-22 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-12 update statutory_documents 09/06/13 FULL LIST
2013-03-19 update statutory_documents DIRECTOR APPOINTED MR WESLEY DOWDING
2013-03-19 update statutory_documents 20/11/12 STATEMENT OF CAPITAL GBP 100
2012-12-17 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 09/06/12 FULL LIST
2012-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARABJIT WILKHU
2012-03-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARABJIT KAUR WILKHU / 02/03/2012
2011-06-20 update statutory_documents 09/06/11 FULL LIST
2011-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CALLADINE / 13/05/2011
2011-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARABJIT KAUR MATHARU / 13/05/2011
2011-03-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MARK SUMNER / 22/11/2010
2010-10-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MARK SUMNER / 10/09/2010
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELFREDA SUMNER / 10/09/2010
2010-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELFREDA SUMNER / 10/09/2010
2010-07-13 update statutory_documents DIRECTOR APPOINTED MR MARK CALLADINE
2010-07-13 update statutory_documents DIRECTOR APPOINTED MS SARABJIT KAUR MATHARU
2010-06-16 update statutory_documents 09/06/10 FULL LIST
2009-12-08 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SUMNER / 28/09/2009
2009-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET SUMNER / 28/09/2009
2009-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SUMNER / 28/09/2009
2009-08-14 update statutory_documents DIRECTOR APPOINTED MRS MARGARET ELFREDA SUMNER
2009-08-14 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-15 update statutory_documents S-DIV
2009-05-15 update statutory_documents NC INC ALREADY ADJUSTED 01/05/09
2009-05-15 update statutory_documents NC INC ALREADY ADJUSTED 24/03/09
2009-05-15 update statutory_documents GBP NC 100/5000 01/05/2009
2009-05-15 update statutory_documents GBP NC 5000/6000 24/03/2009
2009-04-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-15 update statutory_documents ADOPT ARTICLES 24/03/2009
2009-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET SUMNER / 18/08/2008
2008-08-18 update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2008 FROM PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT
2008-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-17 update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-21 update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-10 update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents NEW SECRETARY APPOINTED
2004-11-23 update statutory_documents SECRETARY RESIGNED
2004-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-16 update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-11 update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-04-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-20 update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-06-14 update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-02-07 update statutory_documents SECRETARY RESIGNED
2001-01-28 update statutory_documents NEW SECRETARY APPOINTED
2000-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 79 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS
2000-06-15 update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-06-16 update statutory_documents RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-07-02 update statutory_documents RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1997-06-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-28 update statutory_documents NEW SECRETARY APPOINTED
1997-06-13 update statutory_documents DIRECTOR RESIGNED
1997-06-13 update statutory_documents SECRETARY RESIGNED
1997-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION