Date | Description |
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 |