Date | Description |
2025-03-23 |
delete contact_pages_linkeddomain x.com |
2025-03-23 |
insert about_pages_linkeddomain divigear.net |
2025-03-23 |
insert about_pages_linkeddomain linkedin.com |
2025-03-23 |
insert contact_pages_linkeddomain divigear.net |
2025-03-23 |
insert contact_pages_linkeddomain linkedin.com |
2025-03-23 |
insert index_pages_linkeddomain divigear.net |
2025-03-23 |
insert index_pages_linkeddomain linkedin.com |
2025-03-23 |
insert projects_pages_linkeddomain divigear.net |
2025-03-23 |
insert projects_pages_linkeddomain linkedin.com |
2025-03-23 |
insert service_pages_linkeddomain divigear.net |
2025-03-23 |
insert service_pages_linkeddomain linkedin.com |
2025-03-23 |
insert terms_pages_linkeddomain divigear.net |
2025-03-23 |
insert terms_pages_linkeddomain linkedin.com |
2024-11-16 |
delete alias PARC SIGNS LTD |
2024-11-16 |
insert about_pages_linkeddomain facebook.com |
2024-11-16 |
insert about_pages_linkeddomain instagram.com |
2024-11-16 |
insert contact_pages_linkeddomain facebook.com |
2024-11-16 |
insert contact_pages_linkeddomain instagram.com |
2024-11-16 |
insert contact_pages_linkeddomain x.com |
2024-11-16 |
insert index_pages_linkeddomain facebook.com |
2024-11-16 |
insert index_pages_linkeddomain instagram.com |
2024-11-16 |
insert service_pages_linkeddomain facebook.com |
2024-11-16 |
insert service_pages_linkeddomain instagram.com |
2024-05-07 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, NO UPDATES |
2023-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-27 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-06-07 |
delete company_previous_name RAYBINE LIMITED |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2022-04-11 |
delete product_pages_linkeddomain 3m.co.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-28 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-07 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-05-05 |
update statutory_documents 20/11/20 STATEMENT OF CAPITAL GBP 108 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
2021-03-18 |
update statutory_documents CESSATION OF DAVID MICHAEL DUNKLEY AS A PSC |
2021-03-18 |
update statutory_documents CESSATION OF MARGARET JANE DUNKLEY AS A PSC |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
2021-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALGHENNAS HOLDINGS LTD |
2021-01-14 |
delete person James Cockley |
2021-01-14 |
delete person Simon Barnett |
2021-01-14 |
delete person Simon Burgess |
2021-01-14 |
delete source_ip 95.154.204.139 |
2021-01-14 |
insert person Joe Hedge |
2021-01-14 |
insert person Sophie Lester |
2021-01-14 |
insert source_ip 52.142.174.195 |
2020-12-07 |
update num_mort_charges 4 => 5 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043920860005 |
2020-10-30 |
update num_mort_outstanding 3 => 1 |
2020-10-30 |
update num_mort_satisfied 1 => 3 |
2020-10-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-28 |
update statutory_documents ADOPT ARTICLES 12/10/2020 |
2020-09-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-09-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-19 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
2019-11-05 |
update website_status OK => FlippedRobots |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-16 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-26 |
update statutory_documents ADOPT ARTICLES 01/03/2018 |
2018-02-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE DUNKLEY / 24/02/2018 |
2018-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET JANE DUNKLEY / 24/02/2018 |
2018-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
2017-10-01 |
insert product_pages_linkeddomain 3m.co.uk |
2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-28 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-03-06 |
delete about_pages_linkeddomain twitter.com |
2017-03-06 |
delete career_pages_linkeddomain twitter.com |
2017-03-06 |
delete client_pages_linkeddomain twitter.com |
2017-03-06 |
delete contact_pages_linkeddomain twitter.com |
2017-03-06 |
delete index_pages_linkeddomain twitter.com |
2017-03-06 |
delete management_pages_linkeddomain twitter.com |
2017-03-06 |
delete portfolio_pages_linkeddomain twitter.com |
2017-03-06 |
delete product_pages_linkeddomain twitter.com |
2017-03-06 |
delete service_pages_linkeddomain twitter.com |
2016-08-22 |
delete source_ip 85.233.160.139 |
2016-08-22 |
insert source_ip 95.154.204.139 |
2016-08-16 |
update statutory_documents ADOPT ARTICLES 28/07/2016 |
2016-05-20 |
update statutory_documents ADOPT ARTICLES 05/04/2016 |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-05-11 |
update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 808 |
2016-04-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-04-01 |
update statutory_documents 12/03/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-11 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-19 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-15 |
delete product_pages_linkeddomain abgdesign.uk.com |
2016-01-15 |
delete product_pages_linkeddomain imagemakers.uk.com |
2016-01-15 |
delete product_pages_linkeddomain scribbleandnonsense.co.uk |
2015-11-06 |
delete person Neil Hunkin |
2015-11-06 |
insert person James Cockley |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-17 |
update statutory_documents 12/03/15 FULL LIST |
2015-02-12 |
delete alias Parc Signs Limited |
2015-02-12 |
delete index_pages_linkeddomain facebook.com |
2015-02-12 |
delete index_pages_linkeddomain it-ok.co.uk |
2015-02-12 |
delete index_pages_linkeddomain linkedin.com |
2015-02-12 |
delete registration_number 4392086 |
2015-02-12 |
delete source_ip 94.76.201.111 |
2015-02-12 |
delete vat 133222124 |
2015-02-12 |
insert source_ip 85.233.160.139 |
2015-02-12 |
update robots_txt_status www.parcsigns.co.uk: 404 => 200 |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-03 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
update website_status OK => FlippedRobots |
2014-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DUNKLEY / 04/09/2014 |
2014-04-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-04-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-03-27 |
update statutory_documents 12/03/14 FULL LIST |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE HATWELL |
2014-02-19 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN BARNETT |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-21 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update num_mort_outstanding 4 => 3 |
2013-10-07 |
update num_mort_satisfied 0 => 1 |
2013-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FARNELL |
2013-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-04-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-03-27 |
update statutory_documents 12/03/13 FULL LIST |
2012-05-30 |
update statutory_documents 12/03/12 FULL LIST |
2012-03-28 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-03-07 |
update statutory_documents DIRECTOR APPOINTED MR LEE PETER HATWELL |
2011-09-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-08-30 |
update statutory_documents DIRECTOR APPOINTED LEE PETER HATWELL |
2011-03-24 |
update statutory_documents 12/03/11 FULL LIST |
2011-03-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-09-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-09-06 |
update statutory_documents 06/09/10 STATEMENT OF CAPITAL GBP 36 |
2010-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BRYANT |
2010-03-26 |
update statutory_documents 12/03/10 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE DUNKLEY / 17/03/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BRYANT / 17/03/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAURENCE FARNELL / 17/03/2010 |
2010-02-17 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS |
2008-04-15 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
LYTTON PLACE
CLIFDEN ROAD
ST. AUSTELL
CORNWALL PL25 4PE |
2007-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
2007-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-05 |
update statutory_documents AGREEMENTS 20/12/06 |
2006-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-03-17 |
update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
2004-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-15 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
2002-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-09-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-09-10 |
update statutory_documents REDESIGNATE 02/09/02 |
2002-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 |
2002-05-21 |
update statutory_documents COMPANY NAME CHANGED
RAYBINE LIMITED
CERTIFICATE ISSUED ON 21/05/02 |
2002-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
SUITE C1 CITY CLOISTERS
196 OLD STREET
LONDON
EC1V 9FR |
2002-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-16 |
update statutory_documents SECRETARY RESIGNED |
2002-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |