Date | Description |
2025-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/25, NO UPDATES |
2024-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GREGSON |
2024-06-25 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-06-14 |
insert about_pages_linkeddomain eepurl.com |
2024-06-14 |
insert contact_pages_linkeddomain eepurl.com |
2024-06-14 |
insert index_pages_linkeddomain eepurl.com |
2024-06-14 |
insert product_pages_linkeddomain eepurl.com |
2024-06-14 |
insert terms_pages_linkeddomain eepurl.com |
2024-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES |
2024-04-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-04-18 |
update statutory_documents 16/04/24 STATEMENT OF CAPITAL GBP 180 |
2023-09-30 |
delete general_emails he..@florencebate.co.uk |
2023-09-30 |
insert marketing_emails ma..@trufflehunter.co.uk |
2023-09-30 |
delete email he..@florencebate.co.uk |
2023-09-30 |
insert email ma..@trufflehunter.co.uk |
2023-06-25 |
delete source_ip 172.67.193.170 |
2023-06-25 |
delete source_ip 104.21.12.48 |
2023-06-25 |
insert source_ip 3.11.226.11 |
2023-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS WHITEHOUSE / 15/06/2023 |
2023-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CATHERINE PEARS / 15/06/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-15 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES |
2022-11-28 |
update statutory_documents SUB-DIVISION
23/11/22 |
2022-10-12 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-10-12 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2022-07-07 |
update num_mort_charges 2 => 3 |
2022-07-07 |
update num_mort_outstanding 2 => 3 |
2022-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063663310003 |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-26 |
delete about_pages_linkeddomain studioworx.co.uk |
2022-04-26 |
delete contact_pages_linkeddomain studioworx.co.uk |
2022-04-26 |
delete index_pages_linkeddomain studioworx.co.uk |
2022-04-26 |
delete product_pages_linkeddomain studioworx.co.uk |
2022-04-26 |
delete terms_pages_linkeddomain studioworx.co.uk |
2022-03-26 |
insert about_pages_linkeddomain trustpilot.com |
2022-03-26 |
insert contact_pages_linkeddomain trustpilot.com |
2022-03-26 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-26 |
insert product_pages_linkeddomain trustpilot.com |
2022-03-26 |
insert terms_pages_linkeddomain trustpilot.com |
2021-05-24 |
insert general_emails he..@florencebate.co.uk |
2021-05-24 |
delete source_ip 80.66.202.106 |
2021-05-24 |
insert email he..@florencebate.co.uk |
2021-05-24 |
insert source_ip 172.67.193.170 |
2021-05-24 |
insert source_ip 104.21.12.48 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
2021-02-12 |
update website_status FlippedRobots => OK |
2021-02-12 |
delete source_ip 35.189.242.134 |
2021-02-12 |
insert source_ip 80.66.202.106 |
2021-02-08 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-17 |
update website_status OK => FlippedRobots |
2021-01-05 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-12-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GREGSON |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2020-04-07 |
update num_mort_charges 1 => 2 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063663310002 |
2020-02-28 |
update website_status FlippedRobots => OK |
2020-02-08 |
update website_status OK => FlippedRobots |
2020-01-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-12-18 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-08-08 |
delete source_ip 185.207.111.149 |
2019-08-08 |
insert source_ip 35.189.242.134 |
2019-06-20 |
update num_mort_charges 0 => 1 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063663310001 |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-01 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-03-08 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-08-28 |
insert general_emails in..@trufflehunter.com.hk |
2018-08-28 |
insert email in..@trufflehunter.com.hk |
2018-08-28 |
insert phone +852 2386 5572 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2018-02-22 |
delete alias TruffleHunter UK |
2018-01-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-01-12 |
insert vat GB980818585 |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2017-12-10 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2017-11-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS WHITEHOUSE / 09/11/2017 |
2017-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS NAOMI CATHERINE PEARS / 09/11/2017 |
2017-11-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS WHITEHOUSE / 09/11/2017 |
2017-08-28 |
delete source_ip 130.211.95.47 |
2017-08-28 |
insert source_ip 185.207.111.149 |
2017-07-31 |
delete index_pages_linkeddomain pink-fish.co.uk |
2017-07-31 |
delete source_ip 178.62.16.153 |
2017-07-31 |
insert alias TruffleHunter UK |
2017-07-31 |
insert index_pages_linkeddomain scratch-creative.co.uk |
2017-07-31 |
insert index_pages_linkeddomain truffle-hunter.com |
2017-07-31 |
insert source_ip 130.211.95.47 |
2017-05-18 |
delete address Sandpool Farm, Oaksey Road, Poole Keynes, Glos GL7 6EA |
2017-05-18 |
delete source_ip 52.50.117.37 |
2017-05-18 |
insert address Lakeside Business Park, South Cerney, GL7 5XL |
2017-05-18 |
insert address Units C2-C5
Lakeside Business park
South Cerney
Gloucestershire
GL7 5XL |
2017-05-18 |
insert source_ip 178.62.16.153 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2017-04-27 |
delete address UNIT 1, SANDPOOL FARM OAKSEY ROAD POOLE KEYNES CIRENCESTER GLOUCESTERSHIRE GL7 6EA |
2017-04-27 |
insert address UNITS C2-C5 LAKESIDE BUSINESS PARK SOUTH CERNEY CIRENCESTER ENGLAND GL7 5XL |
2017-04-27 |
update registered_address |
2017-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2017 FROM
UNIT 1, SANDPOOL FARM OAKSEY ROAD
POOLE KEYNES
CIRENCESTER
GLOUCESTERSHIRE
GL7 6EA |
2016-12-21 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2016-12-21 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-10-25 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-07-29 |
update website_status FlippedRobots => OK |
2016-07-29 |
delete source_ip 88.208.252.231 |
2016-07-29 |
insert source_ip 52.50.117.37 |
2016-07-10 |
update website_status OK => FlippedRobots |
2016-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN PIPER |
2016-01-09 |
insert phone 01285 861 048 |
2015-11-09 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-09 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-10-09 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-10-09 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-10-09 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-09-14 |
update statutory_documents 11/09/15 FULL LIST |
2015-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CATHERINE PEARS / 24/12/2014 |
2015-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS WHITEHOUSE / 24/12/2014 |
2015-09-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS NAOMI CATHERINE PEARS / 24/12/2014 |
2015-08-19 |
delete source_ip 87.117.239.95 |
2015-08-19 |
insert source_ip 88.208.252.231 |
2015-01-08 |
delete about_pages_linkeddomain searchinternetmarketing.co.uk |
2015-01-08 |
delete contact_pages_linkeddomain searchinternetmarketing.co.uk |
2015-01-08 |
delete index_pages_linkeddomain searchinternetmarketing.co.uk |
2015-01-08 |
delete product_pages_linkeddomain searchinternetmarketing.co.uk |
2015-01-08 |
delete terms_pages_linkeddomain searchinternetmarketing.co.uk |
2015-01-08 |
insert about_pages_linkeddomain pink-fish.co.uk |
2015-01-08 |
insert contact_pages_linkeddomain pink-fish.co.uk |
2015-01-08 |
insert index_pages_linkeddomain pink-fish.co.uk |
2015-01-08 |
insert product_pages_linkeddomain pink-fish.co.uk |
2015-01-08 |
insert terms_pages_linkeddomain pink-fish.co.uk |
2014-11-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2014-10-07 |
delete address UNIT 1, SANDPOOL FARM OAKSEY ROAD POOLE KEYNES CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 6EA |
2014-10-07 |
insert address UNIT 1, SANDPOOL FARM OAKSEY ROAD POOLE KEYNES CIRENCESTER GLOUCESTERSHIRE GL7 6EA |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-10-07 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-09-26 |
delete index_pages_linkeddomain trufflerecipes.co.uk |
2014-09-26 |
delete source_ip 79.170.40.177 |
2014-09-26 |
insert address Sandpool Farm, Oaksey Road, Poole Keynes, Glos GL7 6EA |
2014-09-26 |
insert index_pages_linkeddomain searchinternetmarketing.co.uk |
2014-09-26 |
insert source_ip 87.117.239.95 |
2014-09-12 |
update statutory_documents 11/09/14 FULL LIST |
2014-09-07 |
insert company_previous_name THE ITALIAN TRUFFLE SHOP LTD. |
2014-09-07 |
update name THE ITALIAN TRUFFLE SHOP LTD. => TRUFFLEHUNTER LTD |
2014-08-29 |
update statutory_documents COMPANY NAME CHANGED THE ITALIAN TRUFFLE SHOP LTD.
CERTIFICATE ISSUED ON 29/08/14 |
2014-06-27 |
delete phone + 44 777 458 7059 |
2014-01-22 |
update robots_txt_status www.trufflehunter.co.uk: 404 => 200 |
2013-11-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2013-10-10 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-09-11 |
update statutory_documents 11/09/13 FULL LIST |
2013-08-06 |
update statutory_documents SECRETARY APPOINTED MS NAOMI CATHERINE PEARS |
2013-08-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL WHITEHOUSE |
2013-06-23 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 5227 - Other retail food etc. specialised |
2013-06-22 |
insert sic_code 10890 - Manufacture of other food products n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-22 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2013-05-19 |
update website_status FlippedRobotsTxt => OK |
2013-05-19 |
delete address Unit 1, Sandpool Farm
Oaksey Road
Poole Keynes
Gloucestershire
GL7 6EA |
2013-05-19 |
delete alias Truffle Hunter US |
2013-05-19 |
delete phone +39 0733 187 5514 |
2013-05-19 |
delete phone +39 340 412 4472 |
2013-05-19 |
insert about_pages_linkeddomain facebook.com |
2013-05-19 |
insert about_pages_linkeddomain trufflerecipes.co.uk |
2013-05-19 |
insert about_pages_linkeddomain twitter.com |
2013-05-19 |
insert contact_pages_linkeddomain facebook.com |
2013-05-19 |
insert contact_pages_linkeddomain trufflerecipes.co.uk |
2013-05-19 |
insert contact_pages_linkeddomain twitter.com |
2013-05-19 |
insert index_pages_linkeddomain trufflerecipes.co.uk |
2013-05-19 |
insert terms_pages_linkeddomain facebook.com |
2013-05-19 |
insert terms_pages_linkeddomain jamjars-cms.co.uk |
2013-05-19 |
insert terms_pages_linkeddomain trufflerecipes.co.uk |
2013-05-19 |
insert terms_pages_linkeddomain twitter.com |
2013-02-01 |
update website_status FlippedRobotsTxt |
2012-10-18 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents 11/09/12 FULL LIST |
2012-05-14 |
update statutory_documents DIRECTOR APPOINTED GILLIAN LISA PIPER |
2012-02-16 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents 11/09/11 FULL LIST |
2011-02-17 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2010 FROM
RIVERBANK HOUSE, 49 MILL VILLAGE
THE LOWER MILL ESTATE
SOMERFORD KEYNES
GLOUCESTERSHIRE
GL7 6BG |
2010-09-13 |
update statutory_documents 11/09/10 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI CATHERINE PEARS / 11/09/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS WHITEHOUSE / 11/09/2010 |
2010-03-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
2009-09-02 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI PEARS / 28/04/2009 |
2009-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAOMI PEARS / 22/04/2009 |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-04-17 |
update statutory_documents COMPANY NAME CHANGED WILD ABOUT OLIVES LTD
CERTIFICATE ISSUED ON 19/04/08 |
2007-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-09-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-24 |
update statutory_documents SECRETARY RESIGNED |
2007-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/07 FROM:
P O BOX 55, 7 SPA ROAD, LONDON, SE16 3QQ |
2007-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |