PILONCE - History of Changes


DateDescription
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