SILVERRAIL TECHNOLOGIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-05 delete about_pages_linkeddomain document360.io
2023-10-05 delete career_pages_linkeddomain document360.io
2023-10-05 delete contact_pages_linkeddomain document360.io
2023-10-05 delete index_pages_linkeddomain document360.io
2023-10-05 delete solution_pages_linkeddomain document360.io
2023-10-05 delete terms_pages_linkeddomain document360.io
2023-08-01 insert index_pages_linkeddomain document360.io
2023-04-07 update account_category FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-08 delete address Vasagatan 11 Stockholm 111 20 Sweden
2023-02-08 insert address Klarabergsviadukten 90, B10 Stockholm 111 64 Sweden
2022-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-04-06 delete address Level 37, 71 Eagle St, Brisbane QLD 4000 Australia
2022-04-06 insert address Gold Tower 10 Eagle Street Brisbane QLD 4000
2022-04-06 update website_status IndexPageFetchError => OK
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-07 update num_mort_charges 2 => 3
2021-12-07 update num_mort_outstanding 0 => 1
2021-12-04 update website_status OK => IndexPageFetchError
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070709110003
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-06-05 update website_status InternalTimeout => OK
2021-06-05 delete ceo Aaron Gowell
2021-06-05 delete founder Aaron Gowell
2021-06-05 delete general_emails in..@silverrailtech.com
2021-06-05 delete address The Heal's Building 22 Torrington Place London WC1E 7HJ
2021-06-05 delete alias SilverRail Technologies
2021-06-05 delete career_pages_linkeddomain bettertransport.org.uk
2021-06-05 delete career_pages_linkeddomain expediagroup.com
2021-06-05 delete career_pages_linkeddomain forbes.com
2021-06-05 delete career_pages_linkeddomain glassdoor.co.uk
2021-06-05 delete career_pages_linkeddomain linkedin.com
2021-06-05 delete career_pages_linkeddomain seamlessmobility.com
2021-06-05 delete career_pages_linkeddomain venturefizz.com
2021-06-05 delete email in..@silverrailtech.com
2021-06-05 delete index_pages_linkeddomain bettertransport.org.uk
2021-06-05 delete index_pages_linkeddomain expediagroup.com
2021-06-05 delete index_pages_linkeddomain globalrailwayreview.com
2021-06-05 delete index_pages_linkeddomain railway-technology.com
2021-06-05 delete index_pages_linkeddomain seamlessmobility.com
2021-06-05 delete person Aaron Gowell
2021-06-05 delete phone +44 (0) 845 834 1069
2021-06-05 delete source_ip 67.43.5.90
2021-06-05 insert career_pages_linkeddomain greenhouse.io
2021-06-05 insert source_ip 78.137.117.66
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02 update statutory_documents CESSATION OF CAROLINE RUTH THOMPSON AS A PSC
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-12 update statutory_documents DIRECTOR APPOINTED MISS CAROLINE RUTH THOMPSON
2020-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE RUTH THOMPSON
2020-03-12 update statutory_documents CESSATION OF PIERRE JACQUES DE FORAS AS A PSC
2020-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE DE FORAS
2020-02-09 update website_status OK => InternalTimeout
2020-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GOWELL / 13/12/2019
2020-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AARON GOWELL / 13/12/2019
2020-01-07 update account_category SMALL => FULL
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-12-09 delete career_pages_linkeddomain smartrailworld.com
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-09 delete address 300 Trade Center Suite 6700 Woburn MA 01801 USA
2019-10-09 delete career_pages_linkeddomain jobylon.com
2019-10-09 delete career_pages_linkeddomain workable.com
2019-10-09 insert address 24 School Street 2nd Floor Boston MA 02108 USA
2019-10-09 update primary_contact 300 Trade Center Suite 6700 Woburn MA 01801 USA => 24 School Street 2nd Floor Boston MA 02108 USA
2019-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PIERRE JACQUES DE FORAS / 27/09/2019
2019-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE JACQUES DE FORAS / 27/09/2019
2019-09-09 delete career_pages_linkeddomain p4it.se
2019-09-09 insert terms_pages_linkeddomain privacyshield.gov
2019-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE JACQUES DE FORAS
2019-08-13 update statutory_documents CESSATION OF WILLIAM PHILLIPSON AS A PSC
2019-08-09 delete client_pages_linkeddomain expedia.co.uk
2019-08-09 delete client_pages_linkeddomain loco2.com
2019-08-09 insert career_pages_linkeddomain grandcentralrail.com
2019-08-09 insert client_pages_linkeddomain egencia.com
2019-08-09 insert client_pages_linkeddomain grandcentralrail.com
2019-08-09 insert client_pages_linkeddomain lner.co.uk
2019-08-06 update statutory_documents DIRECTOR APPOINTED MR PIERRE JACQUES DE FORAS
2019-08-06 update statutory_documents SECRETARY APPOINTED MR CARL ERIK TOBIAS CARLBORG
2019-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GOWELL / 12/07/2019
2019-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIPSON
2019-07-10 delete index_pages_linkeddomain issuu.com
2019-05-09 delete source_ip 209.59.163.157
2019-05-09 insert career_pages_linkeddomain p4it.se
2019-05-09 insert source_ip 67.43.5.90
2019-04-07 insert personal_emails sa..@silverrailtech.com
2019-04-07 delete career_pages_linkeddomain bhill.se
2019-04-07 insert email sa..@silverrailtech.com
2019-04-07 insert person David Pitt
2019-04-07 insert person Francis Lee
2019-04-07 insert person Johan Ribbeklint
2019-04-07 insert person Sarah McDonald
2019-03-01 delete career_pages_linkeddomain academicwork.se
2019-03-01 delete career_pages_linkeddomain devsearch.se
2019-03-01 delete career_pages_linkeddomain harveynashnordics.com
2018-12-23 insert career_pages_linkeddomain academicwork.se
2018-12-23 insert career_pages_linkeddomain bhill.se
2018-12-23 insert career_pages_linkeddomain devsearch.se
2018-12-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-11-01 delete career_pages_linkeddomain skift.com
2018-09-29 insert career_pages_linkeddomain harveynashnordics.com
2018-09-29 insert career_pages_linkeddomain jobylon.com
2018-08-26 delete career_pages_linkeddomain globalrailwayreview.com
2018-08-26 insert career_pages_linkeddomain forbes.com
2018-07-13 delete career_pages_linkeddomain railway-technology.com
2018-07-13 insert about_pages_linkeddomain globalrailwayreview.com
2018-07-13 insert alias SilverRail Australia Pty Ltd
2018-07-13 insert alias SilverRail Technologies UK Ltd
2018-07-13 insert career_pages_linkeddomain globalrailwayreview.com
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-05-28 delete address Neue Rothofstr. 13-19 Frankfurt 60313 Germany
2018-04-06 delete about_pages_linkeddomain expediainc.com
2018-04-06 delete client_pages_linkeddomain expediainc.com
2018-04-06 delete index_pages_linkeddomain expediainc.com
2018-04-06 insert about_pages_linkeddomain expediagroup.com
2018-04-06 insert career_pages_linkeddomain expediagroup.com
2018-04-06 insert client_pages_linkeddomain expediagroup.com
2018-04-06 insert index_pages_linkeddomain expediagroup.com
2018-02-18 delete address 63 Rue de Brésoles #100 Montreal QC H2Y 1V7 Canada
2018-02-18 insert address Neue Rothofstr. 13-19 Frankfurt 60313 Germany
2018-02-18 insert career_pages_linkeddomain railway-technology.com
2018-02-18 insert index_pages_linkeddomain globalrailwayreview.com
2018-02-18 insert index_pages_linkeddomain railway-technology.com
2017-12-08 update website_status InternalTimeout => OK
2017-11-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-18 update website_status FlippedRobots => InternalTimeout
2017-08-25 update website_status InternalTimeout => FlippedRobots
2017-07-07 update num_mort_outstanding 1 => 0
2017-07-07 update num_mort_satisfied 1 => 2
2017-06-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070709110002
2017-04-27 update website_status FlippedRobots => InternalTimeout
2017-04-07 update website_status OK => FlippedRobots
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_outstanding 0 => 1
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070709110002
2016-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HARLAND
2016-08-26 update website_status FlippedRobots => OK
2016-08-07 update website_status OK => FlippedRobots
2016-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HARLAND / 03/08/2016
2016-07-10 update website_status DomainNotFound => OK
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 delete address 300 Trade Center Suite 5500 Woburn MA 01801 USA
2016-04-16 insert address 300 Trade Center Suite 6700 Woburn MA 01801 USA
2016-01-04 delete address 40 Creek St Level 5 Brisbane QLD 4000 Australia
2016-01-04 insert address Level 5 40 Creek St Brisbane QLD 4000 Australia
2015-12-08 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2015-12-08 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-30 update statutory_documents 10/11/15 FULL LIST
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON GOWELL / 12/10/2015
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON GOWELL / 12/10/2015
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HARLAND / 12/10/2015
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILLIPSON / 12/10/2015
2015-08-11 delete address 12 Melcombe Place London NW1 6JJ United Kingdom
2015-08-11 insert address The Heal's Building 22 Torrington Place London WC1E 7HJ United Kingdom
2015-08-11 insert address The Heal's Building 22 Torrington Place London WC1E 7HJ
2015-08-11 update primary_contact 12 Melcombe Place London NW1 6JJ United Kingdom => The Heal's Building 22 Torrington Place London WC1E 7HJ
2015-07-09 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-02 insert general_emails in..@silverrailtech.com
2015-06-02 delete address Trade Center Woburn, MA 01801
2015-06-02 delete alias SilverRail Technologies
2015-06-02 insert address 12 Melcombe Place London NW1 6JJ United Kingdom
2015-06-02 insert email in..@silverrailtech.com
2015-06-02 insert index_pages_linkeddomain t.co
2015-06-02 insert phone +44 (0) 845 834 1069
2015-06-02 update primary_contact Trade Center Woburn, MA 01801 => 12 Melcombe Place London NW1 6JJ United Kingdom
2015-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILLIPSON / 27/02/2015
2015-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON GOWELL / 27/02/2015
2015-02-05 update website_status FlippedRobots => OK
2015-01-17 update website_status OK => FlippedRobots
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HARLAND / 17/12/2014
2014-12-03 update statutory_documents 10/11/14 FULL LIST
2014-11-09 update person_description James Harland => James Harland
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-03 insert coo James Harland
2014-09-03 update person_title James Harland: Chief Financial Officer => CFO; COO
2014-07-28 delete otherexecutives Will Phillipson
2014-07-28 insert president Will Phillipson
2014-07-28 insert person Francis Lee
2014-07-28 update person_title Aaron Gowell: Founders; CEO; Founder => Founders; Co - Founder; CEO
2014-07-28 update person_title Will Phillipson: Chief Product Officer; Co - Founder; Founder => Co - Founder; President
2014-04-14 update statutory_documents DIRECTOR APPOINTED MR JAMES CHARLES HARLAND
2013-12-07 delete address 2 MINTON PLACE VICTORIA ROAD BICESTER UNITED KINGDOM OX26 6QB
2013-12-07 insert address 2 MINTON PLACE VICTORIA ROAD BICESTER OX26 6QB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-12-01 delete alias SilverRail Technologies, Inc.
2013-12-01 delete source_ip 8.21.32.105
2013-12-01 insert address Trade Center Woburn, MA 01801
2013-12-01 insert source_ip 209.59.163.157
2013-12-01 update primary_contact null => Trade Center Woburn, MA 01801
2013-11-25 update statutory_documents 10/11/13 FULL LIST
2013-10-05 delete person Nathan Polonski
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-24 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-20 update person_title Cameron Jones: Vice President, Commercial => Chief Commercial Officer
2013-05-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-29 insert career_pages_linkeddomain phocuswrightconference.com
2013-04-04 insert otherexecutives Alain van West
2013-04-04 insert person Alain van West
2013-04-04 insert person Nathan Polonski
2012-12-04 update statutory_documents 10/11/12 FULL LIST
2012-06-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 10/11/11 FULL LIST
2011-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED
2011-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED
2010-12-01 update statutory_documents 10/11/10 FULL LIST
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AARON GOWELL / 01/12/2010
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILLIPSON / 01/12/2010
2010-05-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-25 update statutory_documents CURREXT FROM 30/11/2010 TO 31/12/2010
2009-11-18 update statutory_documents COMPANY NAME CHANGED SILVERRAIL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 18/11/09
2009-11-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION