Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-24 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES |
2023-02-08 |
delete source_ip 185.62.78.165 |
2023-02-08 |
insert source_ip 185.62.78.150 |
2023-02-08 |
update website_status EmptyPage => OK |
2022-12-07 |
update website_status OK => EmptyPage |
2022-10-31 |
update statutory_documents 31/01/22 UNAUDITED ABRIDGED |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents 31/01/21 UNAUDITED ABRIDGED |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-11-03 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-10-03 |
delete source_ip 148.251.191.230 |
2020-10-03 |
insert source_ip 185.62.78.165 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-11 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-02-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
101 WESTGATE HOUSE EALING ROAD
BRENTFORD
MIDDLESEX
TW8 0GN
ENGLAND |
2019-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU-MIHAI MIHAI CUMPANICI / 31/01/2019 |
2019-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI ZAHARIA / 14/02/2019 |
2019-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREI ZAHARIA / 31/01/2019 |
2019-02-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDRU-MIHAI CUMPANICI / 14/02/2019 |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
2019-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREI ZAHARIA / 31/01/2019 |
2018-11-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-09 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-02-06 |
update statutory_documents SAIL ADDRESS CREATED |
2018-02-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2018-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU-MIHAI MIHAI CUMPANICI / 06/02/2018 |
2018-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU-MIHAI MIHAI CUMPANICI / 10/04/2017 |
2018-02-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDRU-MIHAI CUMPANICI / 10/04/2017 |
2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
2018-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDRU MIHAI CUMPANICI / 06/02/2018 |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-06-07 |
update robots_txt_status www.pilonce.co.uk: 200 => 404 |
2017-04-27 |
delete address 3rd Floor,
86-90 Paul Street
EC2A 4NE, Shoreditch, London |
2017-04-27 |
insert address 1st Floor,
17 Hanover Square
W1S 1BN, London |
2017-04-27 |
update primary_contact 3rd Floor,
86-90 Paul Street
EC2A 4NE, Shoreditch, London => 1st Floor,
17 Hanover Square
W1S 1BN, London |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2016-12-20 |
delete address SUITE 12, TALBOT HOUSE 34 STAPLE GARDENS WINCHESTER HAMPSHIRE ENGLAND SO23 8SR |
2016-12-20 |
insert address 3RD FLOOR 86 -90 PAUL STREET LONDON ENGLAND EC2A 4NE |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-20 |
update reg_address_care_of DAVID MAN => ANDREI ZAHARIA |
2016-12-20 |
update registered_address |
2016-10-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
2016-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2016 FROM
C/O DAVID MAN
SUITE 12, TALBOT HOUSE 34 STAPLE GARDENS
WINCHESTER
HAMPSHIRE
SO23 8SR
ENGLAND |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHI MAN |
2016-09-15 |
delete address 1st Floor,
17 Hanover Square
W1S 1BN, London |
2016-09-15 |
insert address 3rd Floor,
86-90 Paul Street
EC2A 4NE, Shoreditch, London |
2016-09-15 |
update primary_contact 1st Floor,
17 Hanover Square
W1S 1BN, London => 3rd Floor,
86-90 Paul Street
EC2A 4NE, Shoreditch, London |
2016-06-03 |
delete source_ip 5.250.177.66 |
2016-06-03 |
insert source_ip 148.251.191.230 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-12 |
delete address 1ST FLOOR 17 HANOVER SQUARE LONDON W1S 1BN |
2016-03-12 |
insert address SUITE 12, TALBOT HOUSE 34 STAPLE GARDENS WINCHESTER HAMPSHIRE ENGLAND SO23 8SR |
2016-03-12 |
update reg_address_care_of PILONCE LTD - C/O ANDREI ZAHARIA => DAVID MAN |
2016-03-12 |
update registered_address |
2016-03-12 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-12 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2016 FROM
C/O PILONCE LTD - C/O ANDREI ZAHARIA
1ST FLOOR 17 HANOVER SQUARE
LONDON
W1S 1BN |
2016-02-19 |
update statutory_documents 01/02/16 FULL LIST |
2016-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREI ZAHARIA / 05/06/2015 |
2016-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHI WAI MAN / 08/01/2016 |
2015-11-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-11-08 |
update accounts_last_madeup_date null => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-20 => 2016-10-31 |
2015-10-15 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-13 |
delete source_ip 37.61.233.146 |
2015-10-13 |
insert source_ip 5.250.177.66 |
2015-07-21 |
update statutory_documents DIRECTOR APPOINTED MR CHI WAI MAN |
2015-05-17 |
delete address 3rd Floor
17 Hanover Square
London
W1S 1BN |
2015-05-17 |
delete alias Pilonce Limited |
2015-05-17 |
insert address 1st Floor,
17 Hanover Square
W1S 1BN, London |
2015-05-17 |
insert phone 0203.6707.711 |
2015-05-17 |
update primary_contact 3rd Floor
17 Hanover Square
London
W1S 1BN => 1st Floor,
17 Hanover Square
W1S 1BN, London |
2015-03-07 |
delete address 9 STERLING PLACE EALING LONDON ENGLAND W5 4RA |
2015-03-07 |
insert address 1ST FLOOR 17 HANOVER SQUARE LONDON W1S 1BN |
2015-03-07 |
update reg_address_care_of null => PILONCE LTD - C/O ANDREI ZAHARIA |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-03-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
9 STERLING PLACE
EALING
LONDON
W5 4RA
ENGLAND |
2015-02-27 |
update statutory_documents 01/02/15 FULL LIST |
2015-02-16 |
delete address 9 Sterling Place, Ealing, London
W5 4RA
London, United Kingdom |
2015-02-16 |
insert address 3rd Floor
17 Hanover Square
London
W1S 1BN |
2015-02-16 |
insert alias Pilonce Limited |
2015-02-16 |
update primary_contact 9 Sterling Place, Ealing, London
W5 4RA
London, United Kingdom => 3rd Floor
17 Hanover Square
London
W1S 1BN |
2015-01-16 |
insert office_emails of..@pilonce.co.uk |
2015-01-16 |
delete alias Pilonce Limited |
2015-01-16 |
insert alias Pilonce Ltd. |
2015-01-16 |
insert career_pages_linkeddomain google.com |
2015-01-16 |
insert career_pages_linkeddomain wikipedia.org |
2015-01-16 |
insert email of..@pilonce.co.uk |
2015-01-16 |
insert index_pages_linkeddomain wikipedia.org |
2015-01-16 |
insert phone 02036707744 |
2015-01-16 |
insert service_pages_linkeddomain google.com |
2015-01-16 |
insert service_pages_linkeddomain wikipedia.org |
2014-05-07 |
delete address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR |
2014-05-07 |
insert address 9 STERLING PLACE EALING LONDON ENGLAND W5 4RA |
2014-05-07 |
update registered_address |
2014-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
1ST FLOOR
2 WOODBERRY GROVE
FINCHLEY
LONDON
N12 0DR |
2014-03-07 |
delete address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON ENGLAND N12 0DR |
2014-03-07 |
insert address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR |
2014-03-07 |
insert sic_code 61900 - Other telecommunications activities |
2014-03-07 |
insert sic_code 62020 - Information technology consultancy activities |
2014-03-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2014-03-07 |
insert sic_code 63120 - Web portals |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date null => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2015-02-17 => 2015-03-01 |
2014-02-17 |
update statutory_documents 01/02/14 FULL LIST |
2014-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU MIHAI CUMPANICI / 15/02/2014 |
2014-02-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRU MIHAI CUMPANICI / 15/02/2014 |
2014-01-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |