Date | Description |
2024-04-08 |
insert sic_code 62012 - Business and domestic software development |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-02 |
insert index_pages_linkeddomain lansdownepartners.com |
2023-09-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-14 |
insert projects_pages_linkeddomain siengage.com |
2023-03-14 |
insert address 65 Lower Green Road, Rusthall, Tunbridge Wells,
Kent, TN4 8TW |
2023-03-14 |
insert registration_number 07868473 |
2023-03-14 |
update primary_contact null => 65 Lower Green Road, Rusthall, Tunbridge Wells,
Kent, TN4 8TW |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES |
2022-12-05 |
update robots_txt_status www.wrender.co.uk: 0 => 200 |
2022-10-02 |
update robots_txt_status www.wrender.co.uk: 200 => 0 |
2022-07-29 |
update robots_txt_status www.wrender.co.uk: 0 => 200 |
2022-06-27 |
update robots_txt_status www.wrender.co.uk: 200 => 0 |
2022-05-26 |
update robots_txt_status www.wrender.co.uk: 0 => 200 |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-24 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-30 |
update robots_txt_status www.wrender.co.uk: 200 => 0 |
2021-06-28 |
update robots_txt_status www.wrender.co.uk: 0 => 200 |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2020-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODCHILD / 10/11/2020 |
2020-11-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GOODCHILD / 10/11/2020 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-05 |
insert index_pages_linkeddomain emissionsjustice.com |
2020-09-25 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-29 |
delete source_ip 172.67.150.99 |
2020-07-29 |
delete source_ip 104.24.126.179 |
2020-07-29 |
delete source_ip 104.24.127.179 |
2020-07-29 |
insert source_ip 172.67.72.194 |
2020-07-29 |
insert source_ip 104.26.6.66 |
2020-07-29 |
insert source_ip 104.26.7.66 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-28 |
insert general_emails in..@wrender.co.uk |
2020-05-28 |
delete index_pages_linkeddomain facebook.com |
2020-05-28 |
delete index_pages_linkeddomain fishneedwater.com |
2020-05-28 |
delete index_pages_linkeddomain instagram.com |
2020-05-28 |
delete index_pages_linkeddomain linkedin.com |
2020-05-28 |
delete index_pages_linkeddomain rowcliffes.com |
2020-05-28 |
delete index_pages_linkeddomain walkingthecourses.com |
2020-05-28 |
insert email in..@wrender.co.uk |
2020-05-28 |
insert index_pages_linkeddomain erringtonsmith.com |
2020-05-28 |
insert index_pages_linkeddomain gibbs-gillespie.co.uk |
2020-05-28 |
insert index_pages_linkeddomain luscombemaye.com |
2020-05-28 |
insert phone +44 (0)207 993 6456 |
2020-05-28 |
insert source_ip 172.67.150.99 |
2020-05-28 |
update robots_txt_status www.wrender.co.uk: 200 => 0 |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2020-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEJU ADIYATIPARAMBIL-JOHN |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-22 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO. |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-12-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GOODCHILD / 05/12/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHEJU ADIYATIPARAMBIL JOHN / 01/12/2017 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
2017-09-04 |
delete address 2 Savoy Court London WC2R 0EZ |
2017-09-04 |
update primary_contact 2 Savoy Court London WC2R 0EZ => null |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-01-08 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2015-12-10 |
update statutory_documents 02/12/15 FULL LIST |
2015-07-06 |
update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 1200 |
2015-06-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-28 |
delete source_ip 104.31.88.248 |
2015-05-28 |
delete source_ip 104.31.89.248 |
2015-05-28 |
insert source_ip 104.24.126.179 |
2015-05-28 |
insert source_ip 104.24.127.179 |
2015-05-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-28 |
delete source_ip 184.106.55.32 |
2015-04-28 |
insert address 2 Savoy Court London WC2R 0EZ |
2015-04-28 |
insert index_pages_linkeddomain facebook.com |
2015-04-28 |
insert index_pages_linkeddomain fishneedwater.com |
2015-04-28 |
insert index_pages_linkeddomain instagram.com |
2015-04-28 |
insert index_pages_linkeddomain linkedin.com |
2015-04-28 |
insert index_pages_linkeddomain rowcliffes.com |
2015-04-28 |
insert index_pages_linkeddomain twitter.com |
2015-04-28 |
insert index_pages_linkeddomain walkingthecourses.com |
2015-04-28 |
insert source_ip 104.31.88.248 |
2015-04-28 |
insert source_ip 104.31.89.248 |
2015-04-28 |
update primary_contact null => 2 Savoy Court London WC2R 0EZ |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-04 |
update statutory_documents 02/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHEJU ADIYATIPARAMBIL JOHN / 25/07/2014 |
2014-01-07 |
delete address SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 8TW |
2014-01-07 |
insert address SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-05 |
update statutory_documents 02/12/13 FULL LIST |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-02 => 2014-09-30 |
2013-08-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
insert sic_code 62090 - Other information technology service activities |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2012-12-17 |
update statutory_documents 02/12/12 FULL LIST |
2012-02-20 |
update statutory_documents DIRECTOR APPOINTED JOHN GOODCHILD |
2012-02-20 |
update statutory_documents DIRECTOR APPOINTED SHEJU ADIYATIPARAMBIL-JOHN |
2012-02-20 |
update statutory_documents 02/12/11 STATEMENT OF CAPITAL GBP 1000 |
2012-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN COATES |
2012-02-16 |
update statutory_documents COMPANY NAME CHANGED PHCO320 LIMITED
CERTIFICATE ISSUED ON 16/02/12 |
2012-02-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-12-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |