SILVERFISH UK - History of Changes


DateDescription
2025-04-03 delete alias Silverfish UK Ltd.
2025-04-03 delete index_pages_linkeddomain netalogue.com
2025-04-03 delete registration_number 4075057
2025-04-03 delete source_ip 195.224.47.22
2025-04-03 insert alias E-Volution
2025-04-03 insert index_pages_linkeddomain ridefox.com
2025-04-03 insert source_ip 151.101.189.124
2025-04-03 update website_status InternalTimeout => OK
2024-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/24, NO UPDATES
2024-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/23
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22
2023-04-07 delete address UNITS 3B & 3C WOODACRE COURT SALTASH PARKWAY INDUSTRIAL EST BURRATON ROAD SALTASH CORNWALL PL12 6LF
2023-04-07 insert address UNITS 3B AND 3C WOODACRE COURT SALTASH PARKWAY INDUSTRIAL EST BURRATON ROAD SALTASH CORNWALL UNITED KINGDOM PL12 6LY
2023-04-07 update num_mort_charges 9 => 11
2023-04-07 update num_mort_outstanding 3 => 5
2023-04-07 update registered_address
2023-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040750570011
2023-02-20 update statutory_documents DIRECTOR APPOINTED ALEXANDER PETER METCALFE
2023-02-20 update statutory_documents DIRECTOR APPOINTED MR EDWARD GRENVILLE GARDINER
2023-02-16 update website_status OK => InternalTimeout
2022-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2022 FROM UNITS 3B & 3C WOODACRE COURT SALTASH PARKWAY INDUSTRIAL EST BURRATON ROAD SALTASH CORNWALL PL12 6LF
2022-11-13 insert address of Units 3B&3C Woodacre Court, Saltash Parkway Industrial Estate, Burraton Road, Saltash, Cornwall PL12 6LY
2022-10-13 delete person Knee Brace
2022-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040750570010
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21
2022-04-10 delete email dp..@silverfish-uk.com
2022-04-10 delete terms_pages_linkeddomain aboutcookies.org
2022-04-10 insert email da..@silverfish-uk.com
2022-02-07 update num_mort_charges 7 => 9
2022-02-07 update num_mort_outstanding 4 => 3
2022-02-07 update num_mort_satisfied 3 => 6
2022-01-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-10 update statutory_documents ADOPT ARTICLES 23/12/2021
2022-01-07 update num_mort_charges 6 => 7
2022-01-07 update num_mort_outstanding 3 => 4
2022-01-06 update statutory_documents DIRECTOR APPOINTED MR MATTHEW OSBORNE
2022-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MABBOTT
2022-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH MABBOTT
2022-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040750570006
2022-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-12-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040750570009
2021-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040750570008
2021-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040750570007
2021-12-07 update num_mort_outstanding 6 => 3
2021-12-07 update num_mort_satisfied 0 => 3
2021-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-08-07 delete source_ip 82.152.48.200
2021-08-07 insert source_ip 195.224.47.22
2021-08-07 update robots_txt_status www.silverfish-uk.com: 404 => 200
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20
2021-07-08 delete source_ip 195.224.47.22
2021-07-08 insert source_ip 82.152.48.200
2021-07-08 update robots_txt_status www.silverfish-uk.com: 200 => 404
2020-12-07 update account_category TOTAL EXEMPTION FULL => FULL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19
2020-10-02 delete source_ip 82.152.48.185
2020-10-02 insert source_ip 195.224.47.22
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-07-25 delete source_ip 195.224.47.22
2020-07-25 insert source_ip 82.152.48.185
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-25 insert address Units 3b & 3c Woodacre Court, Saltash Parkway Industrial Est, Burraton Road, Saltash, Cornwall, PL12 6LF
2020-02-23 insert person Knee Brace
2020-02-23 insert person Merino Wool
2020-01-23 insert phone +44 (0) 1752 843882
2019-12-22 delete address 10 Crown Place, London EC2A 4FT
2019-12-22 insert address Klarna UK, 7th Floor, 33 Cavendish Square, Marylebone, London W1G 0PW
2019-12-22 update primary_contact 10 Crown Place, London EC2A 4FT => Klarna UK, 7th Floor, 33 Cavendish Square, Marylebone, London W1G 0PW
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-12 delete source_ip 82.152.48.205
2019-02-12 insert source_ip 195.224.47.22
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-08-16 delete about_pages_linkeddomain ridefox.com
2018-08-16 delete career_pages_linkeddomain ridefox.com
2018-08-16 delete contact_pages_linkeddomain ridefox.com
2018-08-16 delete index_pages_linkeddomain ridefox.com
2018-08-16 delete management_pages_linkeddomain ridefox.com
2018-08-16 delete product_pages_linkeddomain ridefox.com
2018-08-16 delete terms_pages_linkeddomain ridefox.com
2018-08-16 insert phone 03454 04 05 06
2018-08-16 insert terms_pages_linkeddomain adviceguide.org.uk
2018-08-09 update account_category SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-30 delete address Unit 3B & 3C Woodacre Court, Saltash Parkway Industrial Estate, Burraton Road, Saltash, Cornwall, PL12 6LF
2018-02-10 insert product_pages_linkeddomain netalogue.com
2017-11-16 update website_status Disallowed => OK
2017-11-16 delete source_ip 31.10.35.189
2017-11-16 insert source_ip 82.152.48.205
2017-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-29 update website_status FlippedRobots => Disallowed
2017-09-09 update website_status OK => FlippedRobots
2017-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GRAHAM MABBOTT / 30/08/2017
2017-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MABBOTT / 30/08/2017
2017-08-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE MABBOTT / 30/08/2017
2017-08-07 update account_category FULL => SMALL
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-10 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-05-13 update account_category TOTAL EXEMPTION SMALL => FULL
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2016-02-01 insert sales_emails sa..@silverfish-uk.com
2016-02-01 insert address 10 Crown Place, London EC2A 4FT
2016-02-01 insert address Units 3a-3c Wood Acre Court, Saltash Parkway Industrial Estate, Burraton Road, Saltash, Cornwall, United Kingdom, PL12 6LY
2016-02-01 insert email sa..@silverfish-uk.com
2016-02-01 insert phone 01752 843 882
2016-02-01 insert registration_number 4075057
2015-10-25 delete source_ip 213.121.181.139
2015-10-25 insert source_ip 31.10.35.189
2015-10-08 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-08 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-27 update website_status FlippedRobots => OK
2015-09-25 update statutory_documents 20/09/15 FULL LIST
2015-09-08 update website_status OK => FlippedRobots
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-17 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update num_mort_charges 5 => 6
2015-01-07 update num_mort_outstanding 5 => 6
2014-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040750570006
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-01 update statutory_documents 20/09/14 FULL LIST
2014-07-11 insert address Units 3B&3C Woodacre Court, Saltash Parkway Industrial Estate, Burraton Road, Saltash, Cornwall PL12 6LY
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-18 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-10-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-09-27 update statutory_documents 20/09/13 FULL LIST
2013-09-10 update website_status IndexPageFetchError => OK
2013-08-30 update website_status OK => IndexPageFetchError
2013-06-25 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 delete sic_code 5248 - Other retail specialist stores
2013-06-23 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-21 update website_status FlippedRobotsTxt => OK
2013-05-19 update website_status OK => FlippedRobotsTxt
2013-03-13 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-12-16 delete address Unit 3B & 3C Woodacre Court - Saltash Parkway Industrial Estate - Burraton Road - Saltash - Cornwall - PL12 6LY
2012-12-16 delete alias SiWIS
2012-12-16 delete registration_number 4075057
2012-12-16 insert alias How to Shop Online
2012-10-05 update statutory_documents 20/09/12 FULL LIST
2012-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-11 update statutory_documents 20/09/11 FULL LIST
2011-09-12 update statutory_documents ALLOT SHARES 29/07/2011
2011-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-09-29 update statutory_documents 20/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN GRAHAM MABBOTT / 20/09/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MABBOTT / 20/09/2010
2010-07-27 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents 20/09/09 FULL LIST
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN GRAHAM MABBOTT / 20/09/2009
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MABBOTT / 20/02/2009
2009-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE MABBOTT / 20/09/2009
2009-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE MABBOTT / 20/09/2009
2009-02-20 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-03 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-03-13 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-13 update statutory_documents RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/07 FROM: UNIT 4 KESTREL PARK INDUSTRIAL ESTATE BURRINGTON WAY PLYMOUTH DEVON PL5 3LT
2007-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-10 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-10 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-19 update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-01 update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/03 FROM: UNITS 95-96 CHRISTIAN MILL TAMERTON FOLIOT ROAD CROWNHILL PLYMOUTH DEVON PL6 5DS
2003-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-01 update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-26 update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-01-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01
2000-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/00 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2000-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-22 update statutory_documents DIRECTOR RESIGNED
2000-09-22 update statutory_documents SECRETARY RESIGNED
2000-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION