Date | Description |
2025-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/25, NO UPDATES |
2024-09-25 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-07-21 |
delete source_ip 107.180.28.75 |
2024-07-21 |
insert source_ip 34.149.87.45 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/24, NO UPDATES |
2023-11-30 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2022-10-14 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-28 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-07-04 |
insert address 15 South Cambridgeshire Business Park
Babraham Road
Sawston
Cambridgeshire
CB22 3JH
UK |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-19 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2021-02-02 |
update website_status NoTargetPages => OK |
2020-12-07 |
delete company_previous_name TAYVIN 201 LIMITED |
2020-09-29 |
update statutory_documents 10/09/20 STATEMENT OF CAPITAL GBP 1400 |
2020-09-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-15 |
update statutory_documents ADOPT ARTICLES 07/09/2020 |
2020-07-30 |
update website_status OK => NoTargetPages |
2020-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-07 |
update num_mort_charges 1 => 2 |
2020-02-07 |
update num_mort_outstanding 0 => 1 |
2020-01-26 |
update website_status OK => NoTargetPages |
2020-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040264290002 |
2019-11-13 |
update website_status NoTargetPages => OK |
2019-07-11 |
update website_status OK => NoTargetPages |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-06-07 |
update website_status NoTargetPages => OK |
2019-06-07 |
delete email al..@paxt.com |
2019-06-07 |
delete email ro..@paxt.com |
2019-06-07 |
delete person Alyce Green |
2019-06-07 |
delete person Rob Davidson |
2019-06-07 |
insert person KATIE NUNN |
2019-04-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-04-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-03-29 |
update website_status OK => NoTargetPages |
2019-03-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-02-07 |
update website_status FlippedRobots => OK |
2019-02-07 |
delete source_ip 46.20.115.236 |
2019-02-07 |
insert source_ip 107.180.28.75 |
2019-02-07 |
update robots_txt_status www.paxt.com: 404 => 200 |
2018-11-27 |
update website_status OK => FlippedRobots |
2018-07-15 |
delete email hu..@paxt.com |
2018-07-15 |
delete email ja..@paxt.com |
2018-07-15 |
delete email sa..@paxt.com |
2018-07-15 |
delete person Hugo Feighery |
2018-07-15 |
delete person James Martin |
2018-07-15 |
delete person Sarah Dodge |
2018-07-15 |
delete phone (+44) 01223 492473 |
2018-07-15 |
delete phone (+44) 01223 855748 |
2018-07-15 |
insert email da..@paxt.com |
2018-07-15 |
insert person Daisy Miceli |
2018-07-15 |
insert phone (+44) 01223 492480 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2018-05-10 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-05-10 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-04-04 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2017-08-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-06-21 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2016-08-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-07-08 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
2015-09-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-09-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-08-19 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-11 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-05 |
update statutory_documents 04/07/15 FULL LIST |
2015-05-13 |
update website_status OK => FlippedRobots |
2014-12-23 |
delete email jo..@paxt.com |
2014-12-23 |
delete person Joanne Barter |
2014-12-23 |
delete phone (+44) 01223 492477 |
2014-10-28 |
delete email do..@paxt.com |
2014-10-28 |
delete email mi..@paxt.com |
2014-10-28 |
delete person Donna Bowman |
2014-10-28 |
delete person Michael Garth |
2014-10-28 |
insert email ja..@paxt.com |
2014-10-28 |
insert email jo..@paxt.com |
2014-10-28 |
insert email li..@paxt.com |
2014-10-28 |
insert email pa..@paxt.com |
2014-10-28 |
insert person James Martin |
2014-10-28 |
insert person Joanne Barter |
2014-10-28 |
insert person Linda Cashman |
2014-10-28 |
insert person Paul Richardson |
2014-10-28 |
insert phone (+44) 01223 855748 |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-23 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-07-05 |
update statutory_documents 04/07/14 FULL LIST |
2014-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HENRY POLLARD / 04/07/2014 |
2014-07-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARMEN BROOKS-POLLARD / 04/07/2014 |
2014-04-21 |
insert contact_pages_linkeddomain paxt.ae |
2014-03-23 |
delete source_ip 83.222.232.77 |
2014-03-23 |
insert source_ip 46.20.115.236 |
2013-08-17 |
insert ceo Tim Pollard |
2013-08-17 |
insert email do..@paxt.com |
2013-08-17 |
insert email hu..@paxt.com |
2013-08-17 |
insert email jo..@paxt.com |
2013-08-17 |
insert email ka..@paxt.com |
2013-08-17 |
insert email mi..@paxt.com |
2013-08-17 |
insert email ro..@paxt.com |
2013-08-17 |
insert email ro..@paxt.com |
2013-08-17 |
insert email sa..@paxt.com |
2013-08-17 |
insert email ti..@paxt.com |
2013-08-17 |
insert person Donna Bowman |
2013-08-17 |
insert person Hugo Feighery |
2013-08-17 |
insert person John Ssemakula |
2013-08-17 |
insert person Katie Nunn |
2013-08-17 |
insert person Michael Garth |
2013-08-17 |
insert person Robert Davidson |
2013-08-17 |
insert person Robin Adderlay |
2013-08-17 |
insert person Sarah Dodge |
2013-08-17 |
insert person Tim Pollard |
2013-08-17 |
insert phone (+44) 01223 492471 |
2013-08-17 |
insert phone (+44) 01223 492472 |
2013-08-17 |
insert phone (+44) 01223 492473 |
2013-08-17 |
insert phone (+44) 01223 492474 |
2013-08-17 |
insert phone (+44) 01223 492475 |
2013-08-17 |
insert phone (+44) 01223 492476 |
2013-08-17 |
insert phone (+44) 01223 492477 |
2013-08-17 |
insert phone (+44) 01223 492478 |
2013-08-01 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-08-01 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-07-05 |
update statutory_documents 04/07/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-07-02 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
delete sic_code 5118 - Agents in particular products |
2013-06-21 |
insert sic_code 46180 - Agents specialized in the sale of other particular products |
2013-06-21 |
update returns_last_madeup_date 2011-07-04 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2012-08-01 => 2013-08-01 |
2013-06-05 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-05-08 |
update website_status OK => DNSError |
2012-08-24 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents 04/07/12 FULL LIST |
2011-08-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-12 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 04/07/11 FULL LIST |
2010-09-01 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-07-10 |
update statutory_documents 04/07/10 FULL LIST |
2009-09-23 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM POLLARD / 01/12/2007 |
2008-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARMEN POLLARD / 01/12/2007 |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2007-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/07 FROM:
UNIT 15 SOUTH CAMBS
BUSINESS PARK BABRAHAM ROAD
SAWSTON
CAMBRIDGESHIRE CB2 4LJ |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
2007-07-27 |
update statutory_documents S366A DISP HOLDING AGM 17/07/07 |
2007-07-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/06 FROM:
UNIT 15 SOUTH CAMBS
BUSINESS PARK BABRAHAM ROAD
SAWSTON
CAMBRIDGESHIRE CB2 4JH |
2006-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-19 |
update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
UNIT 3 STATION WORKS
SHEPRETH
ROYSTON
HERTFORDSHIRE SG8 6PZ |
2005-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
2005-11-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-23 |
update statutory_documents £ IC 1000/700
31/10/05
£ SR 300@1=300 |
2005-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-10 |
update statutory_documents SECRETARY RESIGNED |
2005-08-03 |
update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS |
2004-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
2003-08-11 |
update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
2002-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-01 |
update statutory_documents RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 28/02/01 |
2000-10-13 |
update statutory_documents COMPANY NAME CHANGED
TAYVIN 201 LIMITED
CERTIFICATE ISSUED ON 16/10/00 |
2000-10-12 |
update statutory_documents NC INC ALREADY ADJUSTED
09/10/00 |
2000-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/00 FROM:
MERLIN PLACE
MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 0DP |
2000-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-12 |
update statutory_documents ADOPT ARTICLES 09/10/00 |
2000-10-12 |
update statutory_documents £ NC 100/1000
09/10/0 |
2000-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |