Date | Description |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/24, NO UPDATES |
2024-04-07 |
update num_mort_charges 6 => 7 |
2024-04-07 |
update num_mort_outstanding 5 => 6 |
2024-01-14 |
update statutory_documents ADOPT ARTICLES 12/12/2023 |
2023-12-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009019830007 |
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 |
2023-09-02 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2022-12-11 |
delete source_ip 216.70.123.60 |
2022-12-11 |
insert source_ip 132.148.102.255 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-02-07 |
update num_mort_charges 5 => 6 |
2022-02-07 |
update num_mort_outstanding 4 => 5 |
2022-01-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009019830006 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-17 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-28 |
update statutory_documents ADOPT ARTICLES 16/08/2021 |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
2021-02-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD YATES / 01/12/2020 |
2020-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIRAV PATEL |
2020-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT FAIRBANKS |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
2020-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA PATRICIA KITTOS / 06/01/2020 |
2020-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIRAV PATEL / 06/01/2020 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-21 |
update website_status OK => FlippedRobots |
2019-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
2018-10-15 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-07 |
update account_category GROUP => FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
2018-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VIKAS SHAH / 02/12/2017 |
2018-05-31 |
update statutory_documents CESSATION OF CHANDRAVADAN SHAH AS A PSC |
2017-10-23 |
update website_status FlippedRobots => OK |
2017-10-23 |
delete address West Point, 501 Chester Road, Manchester, M16 9HU |
2017-10-23 |
delete index_pages_linkeddomain ikreativ.com |
2017-10-23 |
insert address Swiscot House, Unit 5, Pacific Way, Salford, M50 1DL |
2017-10-23 |
insert address Swiscot House, Unit 5, Pacific Way, Salford, M50 1DL United Kingdom |
2017-10-23 |
update primary_contact West Point, 501 Chester Road, Manchester, M16 9HU => Swiscot House, Unit 5, Pacific Way, Salford, M50 1DL |
2017-10-13 |
update website_status OK => FlippedRobots |
2017-10-07 |
delete address WEST POINT 501 CHESTER ROAD MANCHESTER M16 9HU |
2017-10-07 |
insert address SWISCOT HOUSE UNIT 5 PACIFIC WAY SALFORD ENGLAND M50 1DL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update registered_address |
2017-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2017 FROM
WEST POINT 501 CHESTER ROAD
MANCHESTER
M16 9HU |
2017-06-08 |
update num_mort_charges 4 => 5 |
2017-06-08 |
update num_mort_outstanding 3 => 4 |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009019830005 |
2017-03-16 |
update website_status OK => FlippedRobots |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-16 |
update statutory_documents DIRECTOR APPOINTED NIRAV PATEL |
2016-08-01 |
update statutory_documents DIRECTOR APPOINTED CHRISTINA PATRICIA KITTOS |
2016-06-08 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-08 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-16 |
update statutory_documents 01/05/16 FULL LIST |
2016-03-31 |
delete source_ip 213.171.218.197 |
2016-03-31 |
insert source_ip 216.70.123.60 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-09 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-09 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-18 |
update statutory_documents 01/05/15 FULL LIST |
2014-11-07 |
update account_category MEDIUM => GROUP |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-08-30 |
insert index_pages_linkeddomain ikreativ.com |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-07 |
delete address WEST POINT 501 CHESTER ROAD MANCHESTER UNITED KINGDOM M16 9HU |
2014-06-07 |
insert address WEST POINT 501 CHESTER ROAD MANCHESTER M16 9HU |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-05-21 |
update statutory_documents 01/05/14 FULL LIST |
2014-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHANDRAVADAN HARILAL SHAH / 01/05/2014 |
2014-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SEDDON / 01/05/2014 |
2014-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MONA SEJAL SHAH / 01/05/2014 |
2014-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIKAS SAGAR SHAH / 01/05/2014 |
2014-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KALPANA CHANDRAVADAN SHAH / 01/05/2014 |
2014-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD YATES / 01/05/2014 |
2014-05-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MONA SEJAL SHAH / 01/05/2014 |
2013-12-23 |
update robots_txt_status www.swiscot.com: 200 => 404 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
2013-06-23 |
delete address CANADA HOUSE 3 CHEPSTOW STREET MANCHESTER M1 5FW |
2013-06-23 |
insert address WEST POINT 501 CHESTER ROAD MANCHESTER UNITED KINGDOM M16 9HU |
2013-06-23 |
update registered_address |
2013-05-16 |
update statutory_documents 01/05/13 FULL LIST |
2013-01-08 |
delete publicrelations_emails me..@swiscot.com |
2013-01-08 |
delete sales_emails sa..@linenconnect.com |
2013-01-08 |
delete sales_emails sa..@swiscot.com |
2013-01-08 |
delete support_emails su..@swiscot.com |
2013-01-08 |
delete email ac..@swiscot.com |
2013-01-08 |
delete email ch..@charlottethomas.co.uk |
2013-01-08 |
delete email me..@swiscot.com |
2013-01-08 |
delete email pr..@swiscot.com |
2013-01-08 |
delete email sa..@linenconnect.com |
2013-01-08 |
delete email sa..@swiscot.com |
2013-01-08 |
delete email su..@swiscot.com |
2013-01-08 |
delete phone +44 (0)161 244 5344 |
2013-01-08 |
delete registration_number 901983 |
2013-01-08 |
insert address 501 Chester Road
Manchester, M16 9HU |
2013-01-08 |
insert address 501 Chester Road,
Manchester, M16 9HU
United Kingdom |
2012-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
CANADA HOUSE
3 CHEPSTOW STREET
MANCHESTER
M1 5FW |
2012-07-12 |
update statutory_documents DIRECTOR APPOINTED RICHARD YATES |
2012-05-17 |
update statutory_documents 01/05/12 FULL LIST |
2012-05-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2011-08-10 |
update statutory_documents 01/08/11 FULL LIST |
2011-06-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-01-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-09-07 |
update statutory_documents 01/08/10 FULL LIST |
2010-04-29 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
2010-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-11-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2008-10-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS |
2008-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/06 FROM:
CANADA HOUSE
3 CHEPSTOW STREET
MANCHESTER
M1 5FW |
2006-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/06 FROM:
CANADA HOUSE
3 CHEPSTOW STREET
MANCHESTER
M1 5FW |
2006-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/06 |
2006-03-29 |
update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
2003-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-01 |
update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
2001-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-29 |
update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-11 |
update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS |
2000-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS |
1998-09-02 |
update statutory_documents RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS |
1998-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-07-31 |
update statutory_documents RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS |
1997-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-13 |
update statutory_documents RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS |
1996-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-01 |
update statutory_documents RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS |
1995-09-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-07-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-09-13 |
update statutory_documents £ NC 250000/1000000
11/05/94 |
1994-09-13 |
update statutory_documents RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS |
1994-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED 11/05/94 |
1993-09-28 |
update statutory_documents RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS |
1993-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-07-30 |
update statutory_documents £ NC 200000/250000
17/06/93 |
1993-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-08-18 |
update statutory_documents NC INC ALREADY ADJUSTED
15/07/92 |
1992-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-08-18 |
update statutory_documents RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS |
1991-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-08-08 |
update statutory_documents NC INC ALREADY ADJUSTED
01/12/90 |
1991-08-08 |
update statutory_documents RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS |
1991-08-08 |
update statutory_documents £ NC 100000/150000
01/12 |
1990-10-22 |
update statutory_documents RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS |
1990-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-10-11 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-10-11 |
update statutory_documents BONUS ISSUE 18/09/89 |
1989-10-09 |
update statutory_documents RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS |
1989-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-01-30 |
update statutory_documents RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS |
1989-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-12-13 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-12-13 |
update statutory_documents £ NC 50000/75000 |
1988-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/88 FROM:
20 PRINCESS STREET
MANCHESTER
M1 4LU |
1987-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/87 FROM:
18 TURNBERRY RD
HEALD GREEN
CHESHIRE
SK8 3EP |
1987-05-23 |
update statutory_documents RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS |
1987-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-25 |
update statutory_documents RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS |
1986-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1967-03-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |