YELLOW OCTOPUS - History of Changes


DateDescription
2024-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-08-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID THORNTON
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAYEL SETH / 01/06/2023
2023-06-21 update website_status FlippedRobots => OK
2023-05-23 update website_status OK => FlippedRobots
2023-04-07 delete address QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON UNITED KINGDOM E1W 1YW
2023-04-07 insert address UNIT 1 TEAL INDUSTRIAL PARK CYAN CLOSE NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM NG14 5JX
2023-04-07 insert company_previous_name YELLOW OCTOPUS FASHION LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update name YELLOW OCTOPUS FASHION LIMITED => YELLOW OCTOPUS-UK LIMITED
2023-04-07 update registered_address
2023-03-21 delete source_ip 62.129.221.248
2023-03-21 insert source_ip 172.67.153.242
2023-03-21 insert source_ip 104.21.12.243
2023-01-17 delete address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
2023-01-17 delete alias Yellow Octopus Fashion
2023-01-17 delete alias Yellow Octopus Fashion Ltd
2023-01-17 insert address Unit 1 Teal Industrial Park, Cyan Close, Nottingham, Nottinghamshire, United Kingdom, NG14 5JX
2023-01-17 insert alias YELLOW OCTOPUS-UK LIMITED
2023-01-17 update primary_contact Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW => Unit 1 Teal Industrial Park, Cyan Close, Nottingham, Nottinghamshire, United Kingdom, NG14 5JX
2022-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-11-18 update statutory_documents COMPANY NAME CHANGED YELLOW OCTOPUS FASHION LIMITED CERTIFICATE ISSUED ON 18/11/22
2022-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM
2022-08-12 update statutory_documents CESSATION OF J OSTROWSKI HOLDINGS LIMITED AS A PSC
2022-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAYEL SETH
2022-08-11 update statutory_documents CESSATION OF PAVAN KUMAR GUPTA AS A PSC
2022-04-12 insert general_emails he..@yellow-octopus.com
2022-04-12 delete email he..@yellow-octopus.com
2022-04-12 delete email le..@yellow-octopus.com
2022-04-12 delete email ma..@yellow-octopus.com
2022-04-12 insert email he..@yellow-octopus.com
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-02-05 delete index_pages_linkeddomain bluebellgroup.com
2022-02-05 delete index_pages_linkeddomain closedlooppartners.com
2022-02-05 delete index_pages_linkeddomain cycleffect.earth
2022-02-05 delete index_pages_linkeddomain ftlab.com
2022-02-05 delete index_pages_linkeddomain giantleapfund.vc
2022-02-05 delete index_pages_linkeddomain madaluxegroup.com
2022-02-05 delete index_pages_linkeddomain magichour.vc
2022-02-05 delete index_pages_linkeddomain plumalley.co
2022-02-05 delete index_pages_linkeddomain radicleimpact.com
2022-02-05 delete index_pages_linkeddomain textielinnovatiefonds.nl
2022-02-05 delete index_pages_linkeddomain themillsfabrica.com
2022-02-05 delete index_pages_linkeddomain twynam.com
2022-02-05 delete portfolio_pages_linkeddomain bluebellgroup.com
2022-02-05 delete portfolio_pages_linkeddomain closedlooppartners.com
2022-02-05 delete portfolio_pages_linkeddomain cycleffect.earth
2022-02-05 delete portfolio_pages_linkeddomain ftlab.com
2022-02-05 delete portfolio_pages_linkeddomain giantleapfund.vc
2022-02-05 delete portfolio_pages_linkeddomain madaluxegroup.com
2022-02-05 delete portfolio_pages_linkeddomain magichour.vc
2022-02-05 delete portfolio_pages_linkeddomain pdsmultinational.com
2022-02-05 delete portfolio_pages_linkeddomain plumalley.co
2022-02-05 delete portfolio_pages_linkeddomain radicleimpact.com
2022-02-05 delete portfolio_pages_linkeddomain textielinnovatiefonds.nl
2022-02-05 delete portfolio_pages_linkeddomain themillsfabrica.com
2022-02-05 delete portfolio_pages_linkeddomain twynam.com
2022-02-05 insert index_pages_linkeddomain lovethesales.com
2022-02-05 insert index_pages_linkeddomain upcyclelabs.co.uk
2022-02-05 insert portfolio_pages_linkeddomain lovethesales.com
2022-02-05 insert portfolio_pages_linkeddomain upcyclelabs.co.uk
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 delete address UNIT 10 STRATUS PARK BRUDENELL DRIVE MILTON KEYNES UNITED KINGDOM MK10 0DE
2021-12-07 insert address QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON UNITED KINGDOM E1W 1YW
2021-12-07 update registered_address
2021-11-23 update statutory_documents DIRECTOR APPOINTED MR BHAVESH DINESH SHAH
2021-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAVAN GUPTA
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2021 FROM UNIT 10 STRATUS PARK BRUDENELL DRIVE MILTON KEYNES MK10 0DE UNITED KINGDOM
2021-09-07 update account_ref_day 30 => 31
2021-09-07 update account_ref_month 6 => 3
2021-09-07 update accounts_next_due_date 2022-03-31 => 2021-12-31
2021-08-20 update statutory_documents PREVSHO FROM 30/06/2021 TO 31/03/2021
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-02-18 delete portfolio_pages_linkeddomain alphajwc.com
2021-02-18 delete portfolio_pages_linkeddomain commonobjective.co
2021-02-18 delete portfolio_pages_linkeddomain hydrocotton.tech
2021-02-18 delete portfolio_pages_linkeddomain paradisegp.com
2021-02-18 delete portfolio_pages_linkeddomain questventures.com
2021-02-18 delete portfolio_pages_linkeddomain softbank.co.kr
2021-02-18 delete portfolio_pages_linkeddomain styletheory.co
2021-02-18 delete portfolio_pages_linkeddomain tothemarket.com
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2021-01-18 delete address UNIT 10, STRATUS PARK BRUDENELL DRIVE, BRINKLOW, MILTON KEYNES MK10 0DE, ENGLAND
2021-01-18 insert alias Yellow Octopus Group
2021-01-18 insert index_pages_linkeddomain alphajwc.com
2021-01-18 insert index_pages_linkeddomain bluebellgroup.com
2021-01-18 insert index_pages_linkeddomain closedlooppartners.com
2021-01-18 insert index_pages_linkeddomain commonobjective.co
2021-01-18 insert index_pages_linkeddomain cycleffect.earth
2021-01-18 insert index_pages_linkeddomain evrnu.com
2021-01-18 insert index_pages_linkeddomain ftlab.com
2021-01-18 insert index_pages_linkeddomain giantleapfund.vc
2021-01-18 insert index_pages_linkeddomain hydrocotton.tech
2021-01-18 insert index_pages_linkeddomain madaluxegroup.com
2021-01-18 insert index_pages_linkeddomain magichour.vc
2021-01-18 insert index_pages_linkeddomain paradisegp.com
2021-01-18 insert index_pages_linkeddomain pdsmultinational.com
2021-01-18 insert index_pages_linkeddomain plumalley.co
2021-01-18 insert index_pages_linkeddomain questventures.com
2021-01-18 insert index_pages_linkeddomain radicleimpact.com
2021-01-18 insert index_pages_linkeddomain softbank.co.kr
2021-01-18 insert index_pages_linkeddomain styletheory.co
2021-01-18 insert index_pages_linkeddomain textielinnovatiefonds.nl
2021-01-18 insert index_pages_linkeddomain themillsfabrica.com
2021-01-18 insert index_pages_linkeddomain tothemarket.com
2021-01-18 insert index_pages_linkeddomain twynam.com
2021-01-18 update primary_contact UNIT 10, STRATUS PARK BRUDENELL DRIVE, BRINKLOW, MILTON KEYNES MK10 0DE, ENGLAND => null
2020-10-30 update account_ref_day 31 => 30
2020-10-30 update account_ref_month 3 => 6
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-10-03 delete phone +44 7540 969989
2020-09-04 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/06/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 delete phone +44 1908 588 046
2020-06-26 insert phone +44 7540 969989
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-10-25 delete phone +44 1908 588 044
2019-10-25 insert phone +44 1908 588 046
2019-05-07 delete address UNIT 12 TORC:MK CHIPPENHAM WAY KINGSTON MILTON KEYNES MK10 0BZ
2019-05-07 insert address UNIT 10 STRATUS PARK BRUDENELL DRIVE MILTON KEYNES UNITED KINGDOM MK10 0DE
2019-05-07 update registered_address
2019-04-18 delete address UNIT 12, TORC MK CHIPPENHAM DRIVE, MILTON KEYNES MK10 0BZ, ENGLAND
2019-04-18 insert address UNIT 10, STRATUS PARK BRUDENELL DRIVE, BRINKLOW, MILTON KEYNES MK10 0DE, ENGLAND
2019-04-18 update primary_contact UNIT 12, TORC MK CHIPPENHAM DRIVE, MILTON KEYNES MK10 0BZ, ENGLAND => UNIT 10, STRATUS PARK BRUDENELL DRIVE, BRINKLOW, MILTON KEYNES MK10 0DE, ENGLAND
2019-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2019 FROM UNIT 12 TORC:MK CHIPPENHAM WAY KINGSTON MILTON KEYNES MK10 0BZ
2018-12-19 update statutory_documents DIRECTOR APPOINTED MR PAVAN KUMAR GUPTA
2018-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVAN KUMAR GUPTA
2018-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NARAYAN KUMBHAT
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-11-12 update statutory_documents CESSATION OF EUROPEAN TEXTILES LIMITED AS A PSC
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093014980001
2018-03-30 insert index_pages_linkeddomain regain-app.com
2018-01-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-07-06 update robots_txt_status www.yellow-octopus.com: 404 => 200
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update website_status OK => DomainNotFound
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address UNIT 12 TORC:MK CHIPPENHAM WAY KINGSTON MILTON KEYNES ENGLAND MK10 0BZ
2015-12-09 insert address UNIT 12 TORC:MK CHIPPENHAM WAY KINGSTON MILTON KEYNES MK10 0BZ
2015-12-09 insert sic_code 46420 - Wholesale of clothing and footwear
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date null => 2015-11-07
2015-12-09 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-17 update statutory_documents 07/11/15 FULL LIST
2015-09-23 delete office_emails of..@yellow-octopus.com
2015-09-23 delete publicrelations_emails pr..@yellow-octopus.com
2015-09-23 insert office_emails of..@yellow-octopus.com
2015-09-23 insert publicrelations_emails me..@yellow-octopus.com
2015-09-23 delete email of..@yellow-octopus.com
2015-09-23 delete email pr..@yellow-octopus.com
2015-09-23 insert email me..@yellow-octopus.com
2015-09-23 insert email of..@yellow-octopus.com
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 11 => 3
2015-03-07 update accounts_next_due_date 2016-08-07 => 2015-12-31
2015-02-17 update statutory_documents CURRSHO FROM 30/11/2015 TO 31/03/2015
2014-11-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-03-06 delete address Way, Skipton, North Yorkshire, BD23 2TZ, England
2014-03-06 delete phone 0044 7540 969989
2014-03-06 insert address Chippenham Drive, Kingston, Milton Keynes, MK10 0AN, England
2014-03-06 insert phone 0044 1908588044
2014-03-06 update primary_contact Way, Skipton, North Yorkshire, BD23 2TZ, England => Chippenham Drive, Kingston, Milton Keynes, MK10 0AN, England
2014-01-30 delete fax 0044 1756 794888
2014-01-30 delete phone 0044 1756 799100
2014-01-30 insert phone 0044 7540 969989
2013-07-03 insert ceo Jack Ostrowski
2013-07-03 insert cfo David Thornton
2013-07-03 insert founder Jack Ostrowski
2013-07-03 insert otherexecutives Maya Ostrowska
2013-07-03 insert person David Thornton
2013-07-03 insert person Jack Ostrowski
2013-07-03 insert person Maya Ostrowska
2013-05-20 delete ceo Jack Ostrowski
2013-05-20 delete cfo David Thornton
2013-05-20 delete founder Jack Ostrowski
2013-05-20 delete otherexecutives Maya Ostrowska
2013-05-20 delete person David Thornton
2013-05-20 delete person Jack Ostrowski
2013-05-20 delete person Maya Ostrowska