Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-04 |
delete source_ip 76.72.163.231 |
2023-08-04 |
insert source_ip 216.158.90.150 |
2023-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-01-07 |
update account_category MICRO ENTITY => DORMANT |
2022-01-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-01-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2021-12-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2021-12-07 |
delete address 7 BELL YARD LONDON ENGLAND WC2A 2JR |
2021-12-07 |
insert address 45 HARRIER PARK NORTHAMPTON ENGLAND NN4 0QG |
2021-12-07 |
update registered_address |
2021-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2021 FROM
7 BELL YARD
LONDON
WC2A 2JR
ENGLAND |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
2020-10-30 |
delete address UNIT 997 CHENOWYTH HOUSE TREVISOME BUSINESS PARK TRURO CORNWALL TR4 8UN |
2020-10-30 |
insert address 7 BELL YARD LONDON ENGLAND WC2A 2JR |
2020-10-30 |
update registered_address |
2020-09-30 |
delete address Suite 997 Chenowyth House, Trevisome Business Park, Truro, Cornwall, England. TR4 8UN |
2020-09-30 |
delete casestudy_pages_linkeddomain mobirise.ws |
2020-09-30 |
delete index_pages_linkeddomain mobirise.ws |
2020-09-30 |
delete terms_pages_linkeddomain mobirise.ws |
2020-09-30 |
insert address 7 Bell Yard
London, WC2A 2JR |
2020-09-30 |
insert address 7 Bell Yard,
London
England TR4 8UN |
2020-09-30 |
insert casestudy_pages_linkeddomain mobirise.in |
2020-09-30 |
insert index_pages_linkeddomain mobirise.in |
2020-09-30 |
insert terms_pages_linkeddomain mobirise.in |
2020-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2020 FROM
UNIT 997 CHENOWYTH HOUSE
TREVISOME BUSINESS PARK
TRURO
CORNWALL
TR4 8UN |
2020-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CINTHYA MARINA MORENO SARABIA / 01/09/2020 |
2020-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM FOSTER / 01/09/2020 |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
2020-02-22 |
insert office_emails me..@globalpacificcorporation.com |
2020-02-22 |
insert personal_emails an..@globalpacificcorporation.com |
2020-02-22 |
insert personal_emails ma..@globalpacificcorporation.com |
2020-02-22 |
insert personal_emails ma..@globalpacificcorporation.com |
2020-02-22 |
insert personal_emails pa..@globalpacificcorporation.com |
2020-02-22 |
insert personal_emails te..@globalpacificcorporation.com |
2020-02-22 |
insert support_emails su..@globalpacificcorporation.com |
2020-02-22 |
insert support_emails su..@gpc.com |
2020-02-22 |
insert address 13820 NE Airport Way, Portland, Oregon, 97251 United States of America |
2020-02-22 |
insert address 214 - 19138 26th Avenue, Surry, British Colombia V3Z 3V7, Canada |
2020-02-22 |
insert address Chenowyth House
Trevisome Business Park,
Truro, Cornwall TR4 8UN |
2020-02-22 |
insert address Suite 23130 368 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire England MK14 5BP |
2020-02-22 |
insert address Suite 997 Chenowyth House, Trevisome Business Park, Truro, Cornwall, England. TR4 8UN |
2020-02-22 |
insert address Suite 997 Trevisome Business Park, Truro, Cornwall,
England TR4 8UN |
2020-02-22 |
insert alias Global Pacific Corporation |
2020-02-22 |
insert email an..@globalpacificcorporation.com |
2020-02-22 |
insert email ja..@globalpacificcorporation.com |
2020-02-22 |
insert email ma..@globalpacificcorporation.com |
2020-02-22 |
insert email ma..@globalpacificcorporation.com |
2020-02-22 |
insert email me..@globalpacificcorporation.com |
2020-02-22 |
insert email no..@globalpacificcorporation.com |
2020-02-22 |
insert email pa..@globalpacificcorporation.com |
2020-02-22 |
insert email su..@globalpacificcorporation.com |
2020-02-22 |
insert email su..@gpc.com |
2020-02-22 |
insert email te..@globalpacificcorporation.com |
2020-02-22 |
insert index_pages_linkeddomain mobirise.info |
2020-02-22 |
insert index_pages_linkeddomain mobirise.ws |
2020-02-22 |
insert phone +1 917 259 1094 |
2020-02-22 |
insert phone +44 (0) 20 7100 7835 |
2020-02-22 |
insert phone +44 20 7100 7835 |
2020-02-22 |
insert phone +52 999 316 7224 |
2020-02-22 |
update primary_contact null => Suite 997 Trevisome Business Park, Truro, Cornwall,
England TR4 8UN |
2020-01-21 |
delete support_emails cu..@globalpacificcorporation.com |
2020-01-21 |
delete address 997 Chynoweth House,
Trevissome Park,
Truro, Cornwall TR4 8UN |
2020-01-21 |
delete alias Global Pacific Corporation |
2020-01-21 |
delete email cu..@globalpacificcorporation.com |
2020-01-21 |
delete fax +44 (0)20 7100 7836 |
2020-01-21 |
delete industry_tag IT |
2020-01-21 |
delete phone +44 (0)20 7100 7835 |
2020-01-21 |
update description |
2020-01-21 |
update primary_contact 997 Chynoweth House,
Trevissome Park,
Truro, Cornwall TR4 8UN => null |
2020-01-21 |
update website_status FailedRobots => OK |
2020-01-05 |
update website_status FlippedRobots => FailedRobots |
2019-12-16 |
update website_status OK => FlippedRobots |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
2018-06-16 |
delete address Suite 602-606, Park Ten Energy Corridor,
1400 Broadfield Boulevard,
Houston,
TX 77084 |
2018-06-16 |
delete email us..@globalpacificcorporation.com |
2018-06-16 |
delete fax +1 713 597 6128 |
2018-06-16 |
delete fax +44 20 7100 7836 |
2018-06-16 |
delete phone +1 713 597 6127 |
2018-06-16 |
delete phone +44 20 7100 7835 |
2018-06-16 |
insert fax +44 (0)20 7100 7836 |
2018-06-16 |
insert phone +44 (0)20 7100 7835 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-31 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
2016-03-16 |
update statutory_documents DIRECTOR APPOINTED MR TIM FOSTER |
2015-09-18 |
update statutory_documents DIRECTOR APPOINTED CINTHYA MARINA MORENO SARABIA |
2015-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM FOSTER |
2015-08-09 |
delete address CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN |
2015-08-09 |
insert address UNIT 997 CHENOWYTH HOUSE TREVISOME BUSINESS PARK TRURO CORNWALL TR4 8UN |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-10-18 => 2015-07-21 |
2015-08-09 |
update returns_next_due_date 2015-11-15 => 2016-08-18 |
2015-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM
PO BOX 997
CHYNOWETH HOUSE TREVISSOME PARK
TRURO
CORNWALL
TR4 8UN |
2015-07-21 |
update statutory_documents 21/07/15 FULL LIST |
2015-07-21 |
update statutory_documents 01/07/15 STATEMENT OF CAPITAL GBP 102 |
2015-07-15 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-11-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-10-21 |
update statutory_documents 18/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-22 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL ENGLAND TR4 8UN |
2013-11-07 |
insert address CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-11-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-10-27 |
update statutory_documents 18/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-29 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-10-22 |
update statutory_documents 18/10/12 FULL LIST |
2012-07-25 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-10 |
update statutory_documents 18/10/11 FULL LIST |
2011-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM
54 FLYCATCHER ROAD
OAKLEY VALE
NORTHAMPTONSHIRE
NN18 8RW
ENGLAND |
2011-07-10 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 18/10/10 FULL LIST |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM FOSTER / 06/01/2011 |
2010-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2010 FROM
158 WOODPECKER WAY
NORTHAMPTON
NN4 0QP
ENGLAND |
2010-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
196 HIGH ROAD
LONDON
N22 8HH
ENGLAND |
2009-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2009 FROM
COBURN HOUSE HIGH ROAD
LONDON
N22 8HH
ENGLAND |
2009-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2009 FROM
158 WOODPECKER WAY
EAST HUNSBURY
NORTHAMPTON
NN4 0QP
ENGLAND |
2009-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CINTHYA MORENO SARABIA |
2009-10-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |