Date | Description |
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 |