PENGUIN INSURANCE SERVICE - History of Changes


DateDescription
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-08 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-06 update website_status OK => DomainNotFound
2022-07-31 delete address Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ
2022-07-31 insert address Pixmore Centre, Pixmore Avenue, Letchworth, Herts. SG6 1JG
2022-07-31 update primary_contact Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ => Pixmore Centre, Pixmore Avenue, Letchworth, Herts. SG6 1JG
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-23 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARLIE JANE GENTLE / 01/12/2021
2022-02-23 update statutory_documents CESSATION OF CARLIE JANE GENTLE AS A PSC
2022-02-07 delete address 126 DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE ENGLAND SG6 1GJ
2022-02-07 insert address PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH GARDEN CITY HERTS ENGLAND SG6 1JG
2022-02-07 update registered_address
2022-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2022 FROM 126 DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GJ ENGLAND
2021-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-25 delete address 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-08 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-07-08 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-06-24 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-04-09 delete address Floor Two Jansel House Luton LU2 7XH
2019-04-09 insert about_pages_linkeddomain b2ctravel.co.uk
2019-04-09 insert about_pages_linkeddomain voyagerinsurance.com
2019-04-09 insert address Devonshire Business Centre Works Road Letchworth garden City Hertfordshire SG6 1GJ
2019-04-09 insert index_pages_linkeddomain b2ctravel.co.uk
2019-04-09 insert index_pages_linkeddomain voyagerinsurance.com
2019-04-09 insert management_pages_linkeddomain b2ctravel.co.uk
2019-04-09 insert management_pages_linkeddomain provisionalmarmalade.co.uk
2019-04-09 insert management_pages_linkeddomain voyagerinsurance.com
2019-04-09 insert terms_pages_linkeddomain b2ctravel.co.uk
2019-04-09 insert terms_pages_linkeddomain provisionalmarmalade.co.uk
2019-04-09 insert terms_pages_linkeddomain voyagerinsurance.com
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-06 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-02 delete source_ip 83.170.112.97
2018-02-02 insert source_ip 176.32.230.46
2018-01-17 update statutory_documents DIRECTOR APPOINTED MS CARLIE JANE GENTLE
2018-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLIE JANE GENTLE
2017-12-25 insert general_emails in..@penguininsurance.co.uk
2017-12-25 insert address 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ
2017-12-25 insert alias Penguin Insurance
2017-12-25 insert alias Penguin Insurance Services Limited
2017-12-25 insert email in..@penguininsurance.co.uk
2017-12-25 insert index_pages_linkeddomain cookieguard.eu
2017-12-25 insert phone 01462 658777
2017-12-25 insert phone 0845 606 1234
2017-12-25 insert registration_number 07539586
2017-12-25 insert registration_number 546067
2017-12-25 update primary_contact null => 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ
2017-12-25 update robots_txt_status www.penguininsurance.co.uk: 200 => 404
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-17 delete general_emails in..@penguininsurance.co.uk
2017-10-17 delete address 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ
2017-10-17 delete alias Penguin Insurance
2017-10-17 delete alias Penguin Insurance Services Limited
2017-10-17 delete email in..@penguininsurance.co.uk
2017-10-17 delete index_pages_linkeddomain cookieguard.eu
2017-10-17 delete phone 01462 658777
2017-10-17 delete phone 0845 606 1234
2017-10-17 delete registration_number 07539586
2017-10-17 delete registration_number 546067
2017-10-17 update primary_contact 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ => null
2017-10-17 update robots_txt_status www.penguininsurance.co.uk: 404 => 200
2017-07-30 insert general_emails in..@penguininsurance.co.uk
2017-07-30 insert address 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ
2017-07-30 insert alias Penguin Insurance
2017-07-30 insert alias Penguin Insurance Services Limited
2017-07-30 insert email in..@penguininsurance.co.uk
2017-07-30 insert index_pages_linkeddomain cookieguard.eu
2017-07-30 insert phone 01462 658777
2017-07-30 insert phone 0845 606 1234
2017-07-30 insert registration_number 07539586
2017-07-30 insert registration_number 546067
2017-07-30 update primary_contact null => 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ
2017-07-30 update robots_txt_status www.penguininsurance.co.uk: 200 => 404
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-02 delete general_emails in..@penguininsurance.co.uk
2017-07-02 delete address 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ
2017-07-02 delete alias Penguin Insurance
2017-07-02 delete alias Penguin Insurance Services Limited
2017-07-02 delete email in..@penguininsurance.co.uk
2017-07-02 delete index_pages_linkeddomain cookieguard.eu
2017-07-02 delete phone 01462 658777
2017-07-02 delete phone 0845 606 1234
2017-07-02 delete registration_number 07539586
2017-07-02 delete registration_number 546067
2017-07-02 update primary_contact 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ => null
2017-07-02 update robots_txt_status www.penguininsurance.co.uk: 404 => 200
2017-06-22 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-09 delete source_ip 212.110.176.230
2017-02-09 insert source_ip 83.170.112.97
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-18 update statutory_documents 29/02/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-09 update statutory_documents DIRECTOR APPOINTED MR JOHN ANDERSON
2016-03-09 update statutory_documents 23/02/16 FULL LIST
2015-10-02 delete address Floor 2 Jansell House Hitchin Road Luton LU2 7XH
2015-10-02 delete address Jansel House, Floor 2, Hitchin Road, Luton, Beds LU2 7XH
2015-10-02 delete phone 01582 816 596
2015-10-02 delete phone 0800 978 8564
2015-10-02 insert address 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ
2015-10-02 insert phone 01462 658777
2015-10-02 update primary_contact Jansel House, Floor 2, Hitchin Road, Luton, Beds LU2 7XH => 126 Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ
2015-09-08 delete address 2ND FLOOR. JANSEL HOUSE HITCHIN ROAD LUTON BEDFORDSHIRE LU2 7XH
2015-09-08 insert address 126 DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE ENGLAND SG6 1GJ
2015-09-08 update registered_address
2015-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 2ND FLOOR. JANSEL HOUSE HITCHIN ROAD LUTON BEDFORDSHIRE LU2 7XH
2015-08-11 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-11 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-07 update statutory_documents 28/02/15 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-03-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-02-26 update statutory_documents 23/02/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-02 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2014-05-07 delete address 2ND FLOOR. JANSEL HOUSE HITCHIN ROAD LUTON BEDFORDSHIRE ENGLAND LU2 7XH
2014-05-07 insert address 2ND FLOOR. JANSEL HOUSE HITCHIN ROAD LUTON BEDFORDSHIRE LU2 7XH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-05-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-04-24 delete source_ip 188.121.46.1
2014-04-24 insert source_ip 212.110.176.230
2014-04-11 update statutory_documents 23/02/14 FULL LIST
2013-10-17 insert general_emails in..@penguininsurance.co.uk
2013-10-17 delete index_pages_linkeddomain kreativegeeks.co.uk
2013-10-17 delete phone (01582) 742 555
2013-10-17 insert address Jansel House, Floor 2, Hitchin Road, Luton, Beds LU2 7XH
2013-10-17 insert alias Penguin Insurance Services Limited
2013-10-17 insert email in..@penguininsurance.co.uk
2013-10-17 insert index_pages_linkeddomain cookieguard.eu
2013-10-17 insert phone 0800 978 8564
2013-10-17 insert phone 0845 606 1234
2013-10-17 insert registration_number 07539586
2013-10-17 insert registration_number 546067
2013-10-17 update primary_contact null => Jansel House, Floor 2, Hitchin Road, Luton, Beds LU2 7XH
2013-08-30 delete source_ip 82.165.115.67
2013-08-30 insert source_ip 188.121.46.1
2013-08-17 delete source_ip 93.189.111.254
2013-08-17 insert source_ip 82.165.115.67
2013-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIZAM UDDIN
2013-06-26 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-23 => 2013-11-30
2013-05-31 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-06 update statutory_documents 23/02/13 FULL LIST
2012-11-07 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 23/02/12 FULL LIST
2011-09-28 update statutory_documents DIRECTOR APPOINTED MARTIN PETER DAVID LEES
2011-08-26 update statutory_documents COMPANY NAME CHANGED PENGUIN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 26/08/11
2011-08-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-23 update statutory_documents CHANGE OF NAME 17/08/2011
2011-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION