PORTE - History of Changes


DateDescription
2024-12-02 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-07 delete address UNIT 16 D, TOWER WORKSHOP , 58 RILEY ROAD LONDON SE1 3DG
2023-10-07 insert address 30 DRUID STREET ARCH 840 TOWER BRIDGE ROAD LONDON UNITED KINGDOM SE1 2EH
2023-10-07 update registered_address
2023-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2023 FROM UNIT 16 D, TOWER WORKSHOP , 58 RILEY ROAD LONDON SE1 3DG
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-04 update statutory_documents FIRST GAZETTE
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-08-17 insert address 132 Southwark Bridge Rd, London - SE1 0DG
2022-02-19 insert phone 07413 396200
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-11 insert general_emails em..@yoursite.com
2021-02-11 delete index_pages_linkeddomain twitter.com
2021-02-11 delete source_ip 66.96.149.32
2021-02-11 insert address 7A Stoney St, London SE1 9AA
2021-02-11 insert email em..@yoursite.com
2021-02-11 insert index_pages_linkeddomain colibriwp.com
2021-02-11 insert index_pages_linkeddomain google.com
2021-02-11 insert phone 02035408268
2021-02-11 insert source_ip 217.160.0.55
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update num_mort_charges 1 => 2
2019-01-07 update num_mort_outstanding 0 => 1
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068643800002
2018-11-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-11-19 update statutory_documents 12/11/18 STATEMENT OF CAPITAL GBP 56
2018-09-20 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2018
2018-09-05 update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 212
2018-07-23 update statutory_documents 12/07/18 STATEMENT OF CAPITAL GBP 212
2018-07-23 update statutory_documents CESSATION OF MICHELE CERQUA AS A PSC
2018-03-07 update num_mort_outstanding 1 => 0
2018-03-07 update num_mort_satisfied 0 => 1
2018-02-12 update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 212
2018-01-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-30 update website_status EmptyPage => OK
2016-07-30 delete source_ip 66.96.162.141
2016-07-30 insert source_ip 66.96.149.32
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-07 update website_status OK => EmptyPage
2015-08-21 delete index_pages_linkeddomain booths.co.uk
2015-08-21 delete index_pages_linkeddomain boroughmarket.org.uk
2015-08-21 delete index_pages_linkeddomain harveynichols.com
2015-08-21 delete index_pages_linkeddomain ringcentral.co.uk
2015-08-21 delete index_pages_linkeddomain tilia.co.uk
2015-08-21 delete index_pages_linkeddomain vinopolis.co.uk
2015-08-21 delete index_pages_linkeddomain wholefoodsmarket.com
2015-08-11 update returns_last_madeup_date 2015-03-31 => 2015-07-12
2015-08-11 update returns_next_due_date 2016-04-28 => 2016-08-09
2015-07-13 update statutory_documents 12/07/15 FULL LIST
2015-06-10 update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 250
2015-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMAS MOLINA
2015-06-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-05-13 update statutory_documents 31/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 delete management_pages_linkeddomain boroughmarket.org.uk
2015-01-05 insert index_pages_linkeddomain ringcentral.co.uk
2015-01-05 insert management_pages_linkeddomain ringcentral.co.uk
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-15 insert about_pages_linkeddomain instagram.com
2014-05-15 insert career_pages_linkeddomain instagram.com
2014-05-15 insert client_pages_linkeddomain instagram.com
2014-05-15 insert contact_pages_linkeddomain instagram.com
2014-05-15 insert management_pages_linkeddomain instagram.com
2014-05-15 insert product_pages_linkeddomain instagram.com
2014-05-15 insert service_pages_linkeddomain instagram.com
2014-05-15 insert terms_pages_linkeddomain instagram.com
2014-05-07 delete address 16E 58 RILEY ROAD LONDON ENGLAND SE1 3DG
2014-05-07 insert address UNIT 16 D, TOWER WORKSHOP , 58 RILEY ROAD LONDON SE1 3DG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-29 update statutory_documents 31/03/13 FULL LIST AMEND
2014-04-10 delete address Unit 16E Tower Workshops 58 Riley Road Tower Bridge London SE1 3DG
2014-04-10 insert address Portena Shop - Borough Market 8 Southwark Street London SE1 1TL
2014-04-10 update robots_txt_status wholesale.portenashop.co.uk: 200 => 404
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-04-07 update statutory_documents 31/03/14 FULL LIST
2014-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, 16E 58 RILEY ROAD, LONDON, SE1 3DG, ENGLAND
2014-03-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELE CERQUA
2014-01-08 delete index_pages_linkeddomain tripadvisor.co.uk
2014-01-08 insert management_pages_linkeddomain boroughmarket.org.uk
2013-12-24 insert index_pages_linkeddomain tripadvisor.co.uk
2013-07-24 update website_status FlippedRobotsTxt => OK
2013-07-24 delete source_ip 64.13.232.170
2013-07-24 insert source_ip 66.96.162.141
2013-07-02 delete address MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH
2013-07-02 insert address 16E 58 RILEY ROAD LONDON ENGLAND SE1 3DG
2013-07-02 update registered_address
2013-07-02 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM, MIDDLESEX HOUSE 29-45 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LH
2013-06-05 update statutory_documents 31/03/13 FULL LIST
2013-05-19 update website_status OK => FlippedRobotsTxt
2013-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-19 update website_status OK
2013-02-05 update statutory_documents DIRECTOR APPOINTED MR MICHELE CERQUA
2013-02-05 update statutory_documents DIRECTOR APPOINTED MR TOMAS MOLINA
2013-02-01 update website_status ServerDown
2013-01-11 update website_status ServerDown
2012-06-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 31/03/12 FULL LIST
2011-11-09 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-25 update statutory_documents 31/03/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-13 update statutory_documents 31/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO FUGAZZA / 01/10/2009
2009-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, 25 HARLEY STREET, LONDON, W1G 9BR
2009-05-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-30 update statutory_documents COMPANY NAME CHANGED ARGENTINE FOLKLORE LIMITED CERTIFICATE ISSUED ON 05/05/09
2009-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION