PANOPTIC TECHNOLOGY - History of Changes


DateDescription
2023-09-07 delete address UNIT 4 HADLEIGH BUS CTRE 351 LONDON ROAD, HADLEIGH BENFLEET ESSEX SS7 2BT
2023-09-07 insert address 57A BROADWAY LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 1PE
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-07 update registered_address
2023-08-15 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2023 FROM UNIT 4 HADLEIGH BUS CTRE 351 LONDON ROAD, HADLEIGH BENFLEET ESSEX SS7 2BT
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-12 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-06-02 delete source_ip 88.208.252.217
2022-06-02 insert source_ip 77.68.64.11
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-02 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-18 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM CORNWELL / 01/12/2019
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-04 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-24 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-08 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM CORNWELL / 24/01/2017
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-05 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-04-27 delete index_pages_linkeddomain sgpwebdesign.net
2016-04-27 insert index_pages_linkeddomain linkedin.com
2016-04-27 insert index_pages_linkeddomain navitasdesign.co.uk
2016-04-27 insert index_pages_linkeddomain twitter.com
2016-04-27 update robots_txt_status www.panoptictechnology.co.uk: 404 => 200
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM CORNWELL / 01/12/2015
2016-01-08 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-08 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-02 update statutory_documents 26/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-24 update statutory_documents 26/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-14 delete address 18 Devonshire Row, London EC2R 4RH
2014-05-14 delete index_pages_linkeddomain ptgroup.co.uk
2014-05-14 delete source_ip 88.208.252.9
2014-05-14 insert address 18 Devonshire Row, London EC2M 4RH
2014-05-14 insert source_ip 88.208.252.217
2014-05-14 update primary_contact 18 Devonshire Row, London EC2R 4RH => 18 Devonshire Row, London EC2M 4RH
2014-05-14 update robots_txt_status www.panoptictechnology.co.uk: 200 => 404
2014-05-02 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 4 HADLEIGH BUS CTRE 351 LONDON ROAD, HADLEIGH BENFLEET ESSEX UNITED KINGDOM SS7 2BT
2013-12-07 insert address UNIT 4 HADLEIGH BUS CTRE 351 LONDON ROAD, HADLEIGH BENFLEET ESSEX SS7 2BT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-29 update statutory_documents 26/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-26 => 2013-08-31
2013-05-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-03-13 delete address 2nd Floor, 4 City Road, London EC1Y 2AA
2013-03-13 insert address 18 Devonshire Row, London EC2R 4RH
2013-03-13 insert phone +44 (0) 203 651 9270
2012-12-03 update statutory_documents 26/11/12 FULL LIST
2012-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN WILLIAM CORNWELL / 01/11/2012
2012-10-26 update statutory_documents DIRECTOR APPOINTED ANTHONY ROY ANDREWS
2012-10-26 update statutory_documents DIRECTOR APPOINTED LEE WILLIAMS CORNWELL
2012-08-13 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents 26/11/11 FULL LIST
2011-05-18 update statutory_documents DIRECTOR APPOINTED DEAN WILLIAM CORNWELL
2011-05-18 update statutory_documents SUB-DIVISION 01/12/10
2010-11-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS