Date | Description |
2025-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/25, NO UPDATES |
2025-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2025 FROM
1 FARADAY ROAD
GUILDFORD
SURREY
GU1 1EA |
2025-02-03 |
delete career_pages_linkeddomain cookie-script.com |
2025-02-03 |
delete casestudy_pages_linkeddomain cookie-script.com |
2025-02-03 |
delete client_pages_linkeddomain cookie-script.com |
2025-02-03 |
delete index_pages_linkeddomain cookie-script.com |
2025-02-03 |
delete management_pages_linkeddomain cookie-script.com |
2025-02-03 |
delete partner_pages_linkeddomain cookie-script.com |
2025-02-03 |
delete product_pages_linkeddomain cookie-script.com |
2025-02-03 |
delete service_pages_linkeddomain cookie-script.com |
2025-02-03 |
delete solution_pages_linkeddomain cookie-script.com |
2025-02-03 |
delete terms_pages_linkeddomain cookie-script.com |
2025-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA ROWE |
2024-10-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-10-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-10-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-10-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-09-23 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAVID GRAFTON |
2024-09-23 |
update statutory_documents DIRECTOR APPOINTED MS ELSE CHRISTINA HAMILTON |
2024-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, NO UPDATES |
2024-05-28 |
insert address 107 Cheapside, London, EC2V 6DN |
2024-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-22 |
delete coo Georgie Howard |
2024-03-22 |
delete person Georgie Howard |
2024-03-22 |
delete person Jack Garland |
2024-03-22 |
delete person Jack Travis |
2023-10-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-09 |
delete person Daisy Reilly |
2023-09-06 |
delete otherexecutives Jeremy Jalie |
2023-09-06 |
delete person Jeremy Jalie |
2023-09-06 |
delete person Manisha Chulani |
2023-09-06 |
delete person Marek Hill |
2023-09-06 |
delete person Susan Baldassarre |
2023-05-31 |
insert index_pages_linkeddomain clearcourse.co.uk |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, NO UPDATES |
2023-04-07 |
delete company_previous_name SILVERBEAR TECHNOLOGIES LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-03-15 |
delete person Mark Bolt |
2023-03-15 |
update person_title Jack Travis: Change Request Team Lead => Scrum Master |
2023-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD GUALTIERI |
2022-12-10 |
delete career_pages_linkeddomain workable.com |
2022-12-10 |
insert career_pages_linkeddomain clearcourse.co.uk |
2022-11-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039110080006 |
2022-09-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-09-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-08-07 |
update num_mort_outstanding 2 => 0 |
2022-08-07 |
update num_mort_satisfied 3 => 5 |
2022-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039110080004 |
2022-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039110080005 |
2022-06-07 |
insert person Daisy Reilly |
2022-06-07 |
insert person Jack Garland |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES |
2022-05-08 |
update person_title Marek Hill: Project Manager => Project Manager; Senior Project Manager |
2022-05-08 |
update person_title Nelson Verde: Operations Team Lead => IT Operations Manager |
2022-03-08 |
delete ceo Carl Grieves |
2022-03-08 |
delete cto Adam Legge |
2022-03-08 |
delete otherexecutives Tom Norton |
2022-03-08 |
insert coo Georgie Howard |
2022-03-08 |
delete casestudy_pages_linkeddomain teachingcouncil.ie |
2022-03-08 |
delete person Adam Legge |
2022-03-08 |
delete person Katerina Stewart |
2022-03-08 |
delete person Tom Norton |
2022-03-08 |
insert career_pages_linkeddomain workable.com |
2022-03-08 |
insert person Kaypreet Kandola |
2022-03-08 |
insert person Mark Bolt |
2022-03-08 |
insert person Neil Owen |
2022-03-08 |
insert person Susan Baldassarre |
2022-03-08 |
update person_description Georgie Howard => Georgie Howard |
2022-03-08 |
update person_description Jack Travis => Jack Travis |
2022-03-08 |
update person_description Tom Booth => Tom Booth |
2022-03-08 |
update person_title Carl Grieves: Chief Executive Officer => Divison Director |
2022-03-08 |
update person_title Georgie Howard: Head of Support and Operations => Operations Director |
2022-03-08 |
update person_title Jack Travis: Head of QA => Change Request Team Lead |
2022-03-08 |
update person_title Tom Booth: Support Team Lead => Functional Consultant |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-07 |
update num_mort_charges 4 => 5 |
2022-01-07 |
update num_mort_outstanding 1 => 2 |
2021-12-31 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-31 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-12-31 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-12-31 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-12-10 |
delete person Andrew Joynson |
2021-12-10 |
delete person Farook Naji |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039110080005 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-14 |
delete registration_number 3911008 |
2021-07-13 |
delete phone + 44 (0) 303 123 1113 |
2021-07-13 |
insert email eu..@clearcoursellp.com |
2021-07-13 |
insert phone +351 21 122 6881 |
2021-07-13 |
insert phone 0303 123 1113 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES |
2021-04-17 |
insert support_emails he..@silverbear.com |
2021-04-17 |
delete contact_pages_linkeddomain cookieinfoscript.com |
2021-04-17 |
delete contact_pages_linkeddomain facebook.com |
2021-04-17 |
delete contact_pages_linkeddomain twitter.com |
2021-04-17 |
delete index_pages_linkeddomain cookieinfoscript.com |
2021-04-17 |
delete index_pages_linkeddomain facebook.com |
2021-04-17 |
delete index_pages_linkeddomain gotowebinar.com |
2021-04-17 |
delete index_pages_linkeddomain microsoft.com |
2021-04-17 |
delete index_pages_linkeddomain twitter.com |
2021-04-17 |
delete phone 01483 409 409 |
2021-04-17 |
delete source_ip 134.213.44.122 |
2021-04-17 |
delete terms_pages_linkeddomain cookieinfoscript.com |
2021-04-17 |
delete terms_pages_linkeddomain facebook.com |
2021-04-17 |
delete terms_pages_linkeddomain twitter.com |
2021-04-17 |
insert address 1 Faraday Road
Guildford
GU1 1EA |
2021-04-17 |
insert address 10-12 Eastcheap, London, EC3M 1AJ |
2021-04-17 |
insert address Castleknock Road
Dublin 15 |
2021-04-17 |
insert address Hatherley House
15-17 Wood Street
Barnet, Herts
EN5 4AT |
2021-04-17 |
insert client Arts & Heritage Societies |
2021-04-17 |
insert client Regulatory Bodies |
2021-04-17 |
insert contact_pages_linkeddomain cookie-script.com |
2021-04-17 |
insert email he..@silverbear.com |
2021-04-17 |
insert index_pages_linkeddomain cookie-script.com |
2021-04-17 |
insert registration_number 01811900 |
2021-04-17 |
insert source_ip 51.132.15.67 |
2021-04-17 |
insert terms_pages_linkeddomain cookie-script.com |
2021-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN GUALTIERI / 15/02/2021 |
2021-02-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO FINANCE LIMITED |
2021-02-09 |
update statutory_documents CESSATION OF CLEARCOURSE PARTNERSHIP ACQUIRECO LTD AS A PSC |
2021-02-08 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2021-02-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-08 |
update num_mort_charges 3 => 4 |
2021-02-08 |
update num_mort_outstanding 0 => 1 |
2021-01-22 |
insert index_pages_linkeddomain gotowebinar.com |
2021-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039110080004 |
2020-12-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-12-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2020-12-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2020-09-22 |
delete client The British Medical Association |
2020-09-22 |
delete client_pages_linkeddomain bma.org.uk |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
2019-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLEARCOURSE PARTNERSHIP ACQUIRECO LTD / 11/11/2019 |
2019-11-14 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA ROWE |
2019-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY TOWERS |
2019-10-07 |
insert phone 0303 123 1113 |
2019-10-07 |
insert terms_pages_linkeddomain ico.org.uk |
2019-10-07 |
update robots_txt_status support.silverbear.com: 200 => 404 |
2019-08-05 |
update website_status FlippedRobots => OK |
2019-07-16 |
update website_status OK => FlippedRobots |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
2019-05-07 |
update account_ref_day 30 => 31 |
2019-05-07 |
update account_ref_month 6 => 12 |
2019-05-07 |
update accounts_next_due_date 2020-03-31 => 2020-09-30 |
2019-04-24 |
update statutory_documents CURREXT FROM 30/06/2019 TO 31/12/2019 |
2019-04-14 |
insert about_pages_linkeddomain clearcoursellp.com |
2019-01-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-15 |
update statutory_documents ADOPT ARTICLES 14/12/2018 |
2019-01-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-01-15 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 701.10 |
2019-01-09 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 1000 |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANNA HALL |
2019-01-08 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY JOHN TOWERS |
2019-01-08 |
update statutory_documents DIRECTOR APPOINTED MR GERARD JOHN GUALTIERI |
2019-01-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARCOURSE PARTNERSHIP ACQUIRECO LTD |
2019-01-08 |
update statutory_documents CESSATION OF MARK GORDON TRAVIS AS A PSC |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL GRIEVES |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TRAVIS |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SHEPPARD |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEEL PATANKAR |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNETT |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK TRAVIS |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-07 |
update num_mort_outstanding 2 => 0 |
2019-01-07 |
update num_mort_satisfied 1 => 3 |
2018-12-29 |
insert about_pages_linkeddomain cookieinfoscript.com |
2018-12-29 |
insert career_pages_linkeddomain cookieinfoscript.com |
2018-12-29 |
insert casestudy_pages_linkeddomain cookieinfoscript.com |
2018-12-29 |
insert client_pages_linkeddomain cookieinfoscript.com |
2018-12-29 |
insert contact_pages_linkeddomain cookieinfoscript.com |
2018-12-29 |
insert index_pages_linkeddomain cookieinfoscript.com |
2018-12-29 |
insert terms_pages_linkeddomain cookieinfoscript.com |
2018-12-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-12-17 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 849.7 |
2018-12-14 |
update statutory_documents SOLVENCY STATEMENT DATED 14/12/18 |
2018-12-14 |
update statutory_documents REDUCTION OF SHARE PREMIUM ACCOUNT 14/12/2018 |
2018-12-14 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 849.70 |
2018-12-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEC SANDERSON |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
2018-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEEL JAYANT PATANKAR / 15/12/2016 |
2018-11-23 |
update statutory_documents ADOPT ARTICLES 13/11/2018 |
2018-11-11 |
delete client_pages_linkeddomain cantarus.com |
2018-11-11 |
delete client_pages_linkeddomain iod.com |
2018-11-11 |
insert client The Chartered Institute of Legal Executives |
2018-11-11 |
insert client_pages_linkeddomain cilex.org.uk |
2018-10-07 |
insert casestudy_pages_linkeddomain microsoft.com |
2018-10-07 |
insert client_pages_linkeddomain microsoft.com |
2018-10-07 |
insert index_pages_linkeddomain microsoft.com |
2018-05-11 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-03-13 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN THOMAS SHEPPARD |
2018-03-11 |
insert client_pages_linkeddomain cantarus.com |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
2017-10-15 |
delete index_pages_linkeddomain higherlogic.com |
2017-10-15 |
update statutory_documents DIRECTOR APPOINTED MR ALEC JEREMY SANDERSON |
2017-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BITTLESTON |
2017-09-03 |
delete client_pages_linkeddomain britishexploring.org |
2017-09-03 |
insert client_pages_linkeddomain iod.com |
2017-06-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-06-12 |
update statutory_documents 10/05/17 STATEMENT OF CAPITAL GBP 849.60 |
2017-05-17 |
insert index_pages_linkeddomain higherlogic.com |
2017-02-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-01-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-04 |
update statutory_documents DIRECTOR APPOINTED MRS SHANNA KRISTY HALL |
2017-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MOSELEY |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY STEVEN BITTLESTON |
2016-12-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-14 |
update statutory_documents 10/11/16 STATEMENT OF CAPITAL GBP 872.1 |
2016-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPA TRAVIS |
2016-11-17 |
delete client_pages_linkeddomain iod.com |
2016-11-17 |
insert client_pages_linkeddomain britishexploring.org |
2016-10-20 |
delete source_ip 94.236.73.41 |
2016-10-20 |
insert source_ip 134.213.44.122 |
2016-10-20 |
update robots_txt_status www.silverbear.com: 404 => 200 |
2016-10-20 |
update website_status FlippedRobots => OK |
2016-10-01 |
update website_status OK => FlippedRobots |
2016-09-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-09-17 |
update statutory_documents 10/08/16 STATEMENT OF CAPITAL GBP 894.6 |
2016-08-05 |
update statutory_documents 04/08/16 STATEMENT OF CAPITAL GBP 894.6 |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
insert index_pages_linkeddomain memberwise.org.uk |
2016-06-21 |
update statutory_documents 10/05/16 STATEMENT OF CAPITAL GBP 868.30 |
2016-06-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-04-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-04-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2016-04-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2016-04-08 |
update statutory_documents 10/03/16 STATEMENT OF CAPITAL GBP 890.80 |
2016-03-12 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-03-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-11 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-02-11 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-01-07 |
update statutory_documents 07/01/16 FULL LIST |
2015-10-06 |
update person_description DAN BARZOTTI => DAN BARZOTTI |
2015-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LANGRAN |
2015-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN LANGRAN |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-11 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-02-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-02-05 |
insert person CHRIS TOPPING |
2015-02-05 |
insert person DAN BARZOTTI |
2015-01-27 |
update statutory_documents 07/01/15 FULL LIST |
2014-12-17 |
update statutory_documents DIRECTOR APPOINTED MR CARL GRIEVES |
2014-11-03 |
insert person PATRICK MOSELEY |
2014-10-01 |
delete person ALEX McLACHLAN |
2014-10-01 |
insert person JASON BOURNE |
2014-07-29 |
delete email me..@silverbear.com |
2014-03-10 |
update statutory_documents 17/02/14 STATEMENT OF CAPITAL GBP 913.3 |
2014-03-08 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-08 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-02-07 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-01-07 |
update statutory_documents 07/01/14 FULL LIST |
2013-11-01 |
insert email me..@silverbear.com |
2013-09-30 |
update statutory_documents 12/09/13 STATEMENT OF CAPITAL GBP 895.40 |
2013-08-15 |
update statutory_documents 07/06/13 STATEMENT OF CAPITAL GBP 880.8 |
2013-08-10 |
delete index_pages_linkeddomain silverbearmembership.co.uk |
2013-08-10 |
delete index_pages_linkeddomain youtube.com |
2013-08-10 |
insert index_pages_linkeddomain google.com |
2013-08-01 |
update company_category Public Limited Company => Private Limited Company |
2013-07-02 |
update company_category Private Limited Company => Public Limited Company |
2013-06-26 |
update statutory_documents 07/06/13 STATEMENT OF CAPITAL GBP 879.40 |
2013-06-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/05/13 TREASURY CAPITAL GBP 6.3 |
2013-06-26 |
update statutory_documents 07/06/13 TREASURY CAPITAL GBP 0 |
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 |
2013-06-24 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-24 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-06-22 |
update website_status ServerDown => OK |
2013-06-22 |
insert index_pages_linkeddomain silverbearmembership.co.uk |
2013-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL |
2013-05-16 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-02-05 |
insert career_emails ca..@silverbear.com |
2013-02-05 |
delete email me..@silverbear.com |
2013-02-05 |
insert alias Silverbear Limited |
2013-02-05 |
insert email ca..@silverbear.com |
2013-01-09 |
update statutory_documents 07/01/13 FULL LIST |
2012-12-16 |
insert general_emails he..@silverbear.com |
2012-12-16 |
insert email he..@silverbear.com |
2012-12-05 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER ROBERT SEAL / 01/06/2012 |
2012-11-20 |
delete email he..@silverbear.com |
2012-11-20 |
delete email in..@silverbear.com |
2012-11-20 |
delete email sa..@silverbear.com |
2012-11-20 |
insert registration_number 3911008 |
2012-08-21 |
update statutory_documents 06/08/12 STATEMENT OF CAPITAL GBP 873.10 |
2012-05-17 |
update statutory_documents 11/05/12 STATEMENT OF CAPITAL GBP 867.50 |
2012-04-12 |
update statutory_documents ADOPT ARTICLES 14/02/2012 |
2012-03-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents 07/01/12 FULL LIST |
2012-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON TRAVIS / 16/01/2012 |
2012-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LANGRAN / 16/01/2011 |
2012-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL BENNETT / 16/01/2012 |
2012-01-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK GORDON TRAVIS / 16/01/2012 |
2012-01-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-05-19 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PETER ROBERT SEAL |
2011-05-19 |
update statutory_documents DIRECTOR APPOINTED MR NEEL JAYANT PATANKAR |
2011-05-19 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK JAMES MOSELEY |
2011-03-11 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-03-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-02-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-02-01 |
update statutory_documents 07/01/11 FULL LIST |
2011-01-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-11-18 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN FIONA LANGRAN |
2010-11-18 |
update statutory_documents DIRECTOR APPOINTED MRS PHILIPPA MARY TRAVIS |
2010-02-23 |
update statutory_documents 07/01/10 FULL LIST |
2010-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL BENNETT / 19/02/2010 |
2010-01-27 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-03-08 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents £ IC 837/812
04/04/06
£ SR 250@.1=25 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-14 |
update statutory_documents £ IC 843/837
04/11/05
£ SR 60@.1=6 |
2005-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-03-08 |
update statutory_documents S-DIV
28/02/05 |
2005-03-08 |
update statutory_documents NC INC ALREADY ADJUSTED
28/02/05 |
2005-03-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-08 |
update statutory_documents £ NC 10000/15000
28/02/ |
2005-03-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-03-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-03-08 |
update statutory_documents SUB DIV 100000 @ 0.10 28/02/05 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
2004-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/04 FROM:
SURREY TECHNOLOGY CENTRE
40 OCCAM ROAD
GUILDFORD
SURREY GU2 7YG |
2004-02-19 |
update statutory_documents RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
2003-11-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-11 |
update statutory_documents £ IC 997/664
31/01/03
£ SR 333@1=333 |
2003-02-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-02-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-02-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-01-25 |
update statutory_documents RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
2002-10-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
FAIRFIELD HOUSE
FAIRFIELD AVENUE
STAINES
MIDDLESEX TW18 4AQ |
2002-10-07 |
update statutory_documents COMPANY NAME CHANGED
SILVERBEAR TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 07/10/02 |
2002-01-27 |
update statutory_documents RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
2001-09-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-03-05 |
update statutory_documents RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
2000-10-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01 |
2000-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/00 FROM:
KINGSWAY HOUSE 123 GOLDSWORTH
ROAD, WOKING
SURREY GU21 1LR |
2000-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-29 |
update statutory_documents SECRETARY RESIGNED |
2000-01-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |