Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-07 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-08-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-07-01 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-10-11 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-02 |
update website_status OK => DomainNotFound |
2021-01-08 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-05 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
2019-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY O'NEILL |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-07-03 |
update website_status OK => DomainNotFound |
2019-04-28 |
update website_status OK => DomainNotFound |
2019-01-16 |
insert general_emails co..@pentopaper.co.uk |
2019-01-16 |
delete address West Charleton . Kingsbridge . TQ7 2AJ |
2019-01-16 |
delete index_pages_linkeddomain tvba.co.uk |
2019-01-16 |
insert email co..@pentopaper.co.uk |
2019-01-16 |
insert index_pages_linkeddomain promenadethemes.com |
2019-01-16 |
insert phone 07881 822865 |
2019-01-16 |
update robots_txt_status www.pentopaper.co.uk: 404 => 200 |
2018-10-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-10-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-09-04 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-25 |
delete source_ip 91.194.151.37 |
2018-07-25 |
insert source_ip 91.136.8.128 |
2018-04-07 |
delete address GENISTA WEST CHARLETON KINGSBRIDGE UNITED KINGDOM TQ7 2AJ |
2018-04-07 |
insert address COOMBE BARTON COOMBE LANE TEIGNMOUTH DEVON ENGLAND TQ14 9EX |
2018-04-07 |
update registered_address |
2018-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
GENISTA WEST CHARLETON
KINGSBRIDGE
TQ7 2AJ
UNITED KINGDOM |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-17 |
delete phone 01548 532956 |
2018-02-17 |
insert phone 01626 779488 |
2018-02-07 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
2017-08-07 |
delete address COURTS COTTAGE NEW WOKINGHAM ROAD WOKINGHAM BERKS RG40 3AX |
2017-08-07 |
insert address GENISTA WEST CHARLETON KINGSBRIDGE UNITED KINGDOM TQ7 2AJ |
2017-08-07 |
update registered_address |
2017-07-24 |
delete address Courts Cottage . New Wokingham Road . Wokingham . RG40 3AX |
2017-07-24 |
delete phone 01344 750973 |
2017-07-24 |
insert address West Charleton . Kingsbridge . TQ7 2AJ |
2017-07-24 |
insert phone 01548 532956 |
2017-07-24 |
update primary_contact Courts Cottage . New Wokingham Road . Wokingham . RG40 3AX => West Charleton . Kingsbridge . TQ7 2AJ |
2017-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
COURTS COTTAGE NEW WOKINGHAM ROAD
WOKINGHAM
BERKS
RG40 3AX |
2017-07-17 |
update statutory_documents DIRECTOR APPOINTED MS ROSEMARY KATHLEEN O'NEILL |
2017-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON HOLLINGWORTH / 17/07/2017 |
2017-04-27 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-27 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-06 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-03-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-11-08 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-10-06 |
update statutory_documents 21/09/15 FULL LIST |
2015-04-08 |
delete source_ip 109.228.37.109 |
2015-04-08 |
insert source_ip 91.194.151.37 |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-11-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-10-15 |
update statutory_documents 21/09/14 FULL LIST |
2013-11-07 |
delete address COURTS COTTAGE NEW WOKINGHAM ROAD WOKINGHAM BERKS UK RG40 3AX |
2013-11-07 |
insert address COURTS COTTAGE NEW WOKINGHAM ROAD WOKINGHAM BERKS RG40 3AX |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-11-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-10-14 |
update statutory_documents 21/09/13 FULL LIST |
2013-10-04 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-09-19 |
delete source_ip 109.228.17.32 |
2013-09-19 |
insert source_ip 109.228.37.109 |
2013-06-23 |
delete sic_code 7440 - Advertising |
2013-06-23 |
insert sic_code 73110 - Advertising agencies |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2012-11-04 |
insert address Courts Cottage . New Wokingham Road . Wokingham . RG40 3AX |
2012-11-04 |
insert email si..@pentopaper.co.uk |
2012-11-04 |
insert phone 01344 750973 |
2012-11-04 |
insert registration_number 2970176 |
2012-11-01 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents 21/09/12 FULL LIST |
2012-01-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents SECRETARY APPOINTED MR SIMON HOLLINGWORTH |
2011-09-26 |
update statutory_documents 21/09/11 FULL LIST |
2011-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW ZIENKIEWICZ |
2011-01-06 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents 21/09/10 FULL LIST |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOLLINGWORTH / 21/09/2010 |
2009-10-26 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-10-06 |
update statutory_documents 21/09/09 FULL LIST |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2008 FROM
14 CHARLOTTE MEWS
LONDON
W1T 4EL |
2008-02-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-01-28 |
update statutory_documents COMPANY NAME CHANGED
PEN TO PAPER MARKETING SERVICES
LIMITED
CERTIFICATE ISSUED ON 28/01/08 |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2005-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-01-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
2004-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/04 FROM:
21 NOEL STREET
LONDON
W1F 8GP |
2004-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-22 |
update statutory_documents SECRETARY RESIGNED |
2002-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
2001-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/01 FROM:
11-12 TOTTENHAM MEWS
LONDON
W1P 9PJ |
2000-10-09 |
update statutory_documents RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS |
2000-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
1999-09-14 |
update statutory_documents S366A DISP HOLDING AGM 10/09/99 |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS |
1999-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-09-17 |
update statutory_documents RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS |
1998-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS |
1997-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-09-19 |
update statutory_documents RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS |
1996-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-11-15 |
update statutory_documents RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS |
1995-04-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |