Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES |
2023-03-10 |
update statutory_documents 01/03/23 STATEMENT OF CAPITAL GBP 3 |
2022-09-23 |
delete about_pages_linkeddomain gorillahub.online |
2022-09-23 |
delete contact_pages_linkeddomain gorillahub.online |
2022-09-23 |
delete index_pages_linkeddomain gorillahub.online |
2022-09-23 |
delete product_pages_linkeddomain gorillahub.online |
2022-09-23 |
delete terms_pages_linkeddomain gorillahub.online |
2022-09-23 |
insert about_pages_linkeddomain gorillahub.co.uk |
2022-09-23 |
insert contact_pages_linkeddomain gorillahub.co.uk |
2022-09-23 |
insert index_pages_linkeddomain gorillahub.co.uk |
2022-09-23 |
insert product_pages_linkeddomain gorillahub.co.uk |
2022-09-23 |
insert terms_pages_linkeddomain gorillahub.co.uk |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-04 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-15 |
delete about_pages_linkeddomain gorillahub.net |
2021-01-15 |
delete contact_pages_linkeddomain gorillahub.net |
2021-01-15 |
delete index_pages_linkeddomain gorillahub.net |
2021-01-15 |
delete product_pages_linkeddomain gorillahub.net |
2021-01-15 |
insert about_pages_linkeddomain gorillahub.online |
2021-01-15 |
insert contact_pages_linkeddomain gorillahub.online |
2021-01-15 |
insert index_pages_linkeddomain gorillahub.online |
2021-01-15 |
insert product_pages_linkeddomain gorillahub.online |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-30 |
delete source_ip 77.104.133.30 |
2020-06-30 |
insert source_ip 35.214.18.91 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-06-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2019-08-01 |
delete product_pages_linkeddomain full-collection.com |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
2019-06-14 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-27 |
delete source_ip 185.119.173.209 |
2019-03-27 |
insert source_ip 77.104.133.30 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
2017-02-01 |
insert sales_emails sa..@ascotpromotions.co.uk |
2017-02-01 |
delete email as..@btconnect.com |
2017-02-01 |
insert email sa..@ascotpromotions.co.uk |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
delete source_ip 185.96.94.210 |
2016-09-26 |
insert source_ip 185.119.173.209 |
2016-07-07 |
update returns_last_madeup_date 2015-06-12 => 2016-06-12 |
2016-07-07 |
update returns_next_due_date 2016-07-10 => 2017-07-10 |
2016-06-20 |
update statutory_documents 12/06/16 FULL LIST |
2016-03-04 |
insert about_pages_linkeddomain kriesi.at |
2016-03-04 |
insert contact_pages_linkeddomain kriesi.at |
2016-03-04 |
insert index_pages_linkeddomain kriesi.at |
2016-01-23 |
delete source_ip 91.208.99.12 |
2016-01-23 |
insert source_ip 185.96.94.210 |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-07 |
update returns_last_madeup_date 2014-06-12 => 2015-06-12 |
2015-07-07 |
update returns_next_due_date 2015-07-10 => 2016-07-10 |
2015-06-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-17 |
update statutory_documents 12/06/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address UNIT 1 PIGEONHOUSE LANE WINKFIELD WINDSOR BERKSHIRE ENGLAND SL4 4SD |
2014-07-07 |
insert address UNIT 1 PIGEONHOUSE LANE WINKFIELD WINDSOR BERKSHIRE SL4 4SD |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-09-23 => 2014-06-12 |
2014-07-07 |
update returns_next_due_date 2014-10-21 => 2015-07-10 |
2014-06-13 |
update statutory_documents 12/06/14 FULL LIST |
2013-10-07 |
update returns_last_madeup_date 2012-09-23 => 2013-09-23 |
2013-10-07 |
update returns_next_due_date 2013-10-21 => 2014-10-21 |
2013-09-26 |
update statutory_documents 23/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-22 |
delete address ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ |
2013-06-22 |
insert address UNIT 1 PIGEONHOUSE LANE WINKFIELD WINDSOR BERKSHIRE ENGLAND SL4 4SD |
2013-06-22 |
update registered_address |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-23 => 2012-09-23 |
2013-06-22 |
update returns_next_due_date 2012-10-21 => 2013-10-21 |
2013-05-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-02-06 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-25 |
insert address Unit 1 Cheval Stud
Pigeonhouse Lane
Winkfield
Berkshire
SL4 4SD |
2012-10-25 |
insert phone 01344 893 263 |
2012-10-25 |
update primary_contact |
2012-09-24 |
update statutory_documents 23/09/12 FULL LIST |
2012-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
PO BOX PO BOX4163
ABACUS CONSULTANCY THE PARKS
BRACKNELL
BERKSHIRE
RG42 9JQ |
2012-08-20 |
update statutory_documents SECRETARY APPOINTED MR GARY DEREK TICKNER |
2012-05-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-09-30 |
update statutory_documents 23/09/11 FULL LIST |
2011-07-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents DIRECTOR APPOINTED MRS PAULINE TICKNER |
2010-09-28 |
update statutory_documents 23/09/10 FULL LIST |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINA HRYSHKO |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DMITRIY SRIBNYY |
2010-09-23 |
update statutory_documents COMPANY NAME CHANGED SILVER PEARL LIMITED
CERTIFICATE ISSUED ON 23/09/10 |
2010-09-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-22 |
update statutory_documents PREVEXT FROM 28/02/2010 TO 31/03/2010 |
2010-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2010 FROM
70 HIGH STREET
SUNNINGHILL
ASCOT
BERKSHIRE
SL5 9NN |
2009-11-06 |
update statutory_documents 23/09/09 FULL LIST |
2009-09-02 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-09-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
2006-07-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-04-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06 |
2005-10-17 |
update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |