PENTASCAPE - History of Changes


DateDescription
2023-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07 delete address THE BUSINESS TERRACE KING STREET MAIDSTONE ENGLAND ME15 6AW
2022-03-07 insert address SUITE 128 DRAGON COWORKING 7 - 8 NEW ROAD AVENUE CHATHAM UNITED KINGDOM ME4 6BB
2022-03-07 update registered_address
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WILLMOTT / 01/10/2021
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MACLEOD WILLMOTT / 01/10/2021
2022-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WILLMOTT / 31/07/2021
2022-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MACLEOD WILLMOTT / 31/07/2021
2022-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM 7-8 NEW ROAD AVENUE SUITE 128 DRAGON COWORKING CHATHAM ME4 6BB UNITED KINGDOM
2022-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM THE BUSINESS TERRACE KING STREET MAIDSTONE ME15 6AW ENGLAND
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WILLMOTT / 23/02/2022
2022-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MACLEOD WILLMOTT / 23/02/2022
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-08-03 update website_status Disallowed => OK
2021-08-03 delete address King Street, Maidstone, Kent, ME15 6AW
2021-08-03 delete index_pages_linkeddomain devinmy.team
2021-08-03 delete index_pages_linkeddomain linkedin.com
2021-08-03 delete index_pages_linkeddomain twitter.com
2021-08-03 delete source_ip 217.70.184.50
2021-08-03 insert source_ip 217.70.184.56
2021-07-07 update account_category null => MICRO ENTITY
2021-04-25 update website_status FlippedRobots => Disallowed
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-08 update website_status OK => FlippedRobots
2021-02-07 delete address OFFICE 6 THE BUSINESS TERRACE KING STREET MAIDSTONE KENT ENGLAND ME15 6AW
2021-02-07 insert address THE BUSINESS TERRACE KING STREET MAIDSTONE ENGLAND ME15 6AW
2021-02-07 update registered_address
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2021-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MACLEOD WILLMOTT / 05/12/2016
2021-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2021 FROM OFFICE 6 THE BUSINESS TERRACE KING STREET MAIDSTONE KENT ME15 6AW ENGLAND
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WILLMOTT / 15/01/2021
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MACLEOD WILLMOTT / 05/12/2014
2021-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MACLEOD WILLMOTT / 15/01/2021
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-09 delete address OFFICE 17 THE BUSINESS TERRACE KING STREET MAIDSTONE ENGLAND ME15 6AW
2020-08-09 insert address OFFICE 6 THE BUSINESS TERRACE KING STREET MAIDSTONE KENT ENGLAND ME15 6AW
2020-08-09 update registered_address
2020-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2020 FROM OFFICE 17 THE BUSINESS TERRACE KING STREET MAIDSTONE ME15 6AW ENGLAND
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 delete address THE BUSINESS TERRACE OFFICE 17 KING STREET MAIDSTONE ENGLAND ME15 6AW
2020-01-07 insert address OFFICE 17 THE BUSINESS TERRACE KING STREET MAIDSTONE ENGLAND ME15 6AW
2020-01-07 update registered_address
2019-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2019 FROM THE BUSINESS TERRACE OFFICE 17 KING STREET MAIDSTONE ME15 6AW ENGLAND
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-11-13 delete about_pages_linkeddomain upfound.co.uk
2019-11-13 delete index_pages_linkeddomain upfound.co.uk
2019-11-13 delete service_pages_linkeddomain facebook.com
2019-11-13 delete service_pages_linkeddomain instagram.com
2019-11-13 delete service_pages_linkeddomain upfound.co.uk
2019-11-13 update person_title Chris Willmott: Architecture & Engineering => Engineering & Architecture
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-22 update robots_txt_status www.pentascape.co.uk: 404 => 200
2019-08-22 update robots_txt_status www.pentascape.com: 404 => 200
2019-07-20 delete address Frederick House, Brewer Street, Maidstone, Kent, England, ME14 1RY
2019-07-20 delete address Office 17, The Business Terrace, King Street, Maidstone, ME15 6AW
2019-07-20 delete phone 01622 320 247
2019-07-20 delete vat GB216 7276 04
2019-04-26 update website_status OK => DomainNotFound
2019-03-27 insert index_pages_linkeddomain devinmy.team
2019-03-27 insert index_pages_linkeddomain instagram.com
2019-03-27 insert index_pages_linkeddomain upfound.co.uk
2019-03-27 insert phone 01622 320 360
2019-03-27 update robots_txt_status www.pentascape.co.uk: 200 => 404
2019-03-27 update robots_txt_status www.pentascape.com: 200 => 404
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18 delete source_ip 52.85.177.39
2018-04-18 delete source_ip 52.85.177.56
2018-04-18 delete source_ip 52.85.177.92
2018-04-18 delete source_ip 52.85.177.108
2018-04-18 delete source_ip 52.85.177.136
2018-04-18 delete source_ip 52.85.177.177
2018-04-18 delete source_ip 52.85.177.179
2018-04-18 delete source_ip 52.85.177.231
2018-04-18 insert source_ip 217.70.184.50
2018-03-12 delete source_ip 52.222.233.23
2018-03-12 delete source_ip 52.222.233.52
2018-03-12 delete source_ip 52.222.233.108
2018-03-12 delete source_ip 52.222.233.122
2018-03-12 delete source_ip 52.222.233.131
2018-03-12 delete source_ip 52.222.233.149
2018-03-12 delete source_ip 52.222.233.171
2018-03-12 delete source_ip 52.222.233.181
2018-03-12 insert source_ip 52.85.177.39
2018-03-12 insert source_ip 52.85.177.56
2018-03-12 insert source_ip 52.85.177.92
2018-03-12 insert source_ip 52.85.177.108
2018-03-12 insert source_ip 52.85.177.136
2018-03-12 insert source_ip 52.85.177.177
2018-03-12 insert source_ip 52.85.177.179
2018-03-12 insert source_ip 52.85.177.231
2018-01-28 delete source_ip 52.85.221.29
2018-01-28 delete source_ip 52.85.221.54
2018-01-28 delete source_ip 52.85.221.74
2018-01-28 delete source_ip 52.85.221.196
2018-01-28 delete source_ip 52.85.221.198
2018-01-28 delete source_ip 52.85.221.224
2018-01-28 delete source_ip 52.85.221.225
2018-01-28 delete source_ip 52.85.221.247
2018-01-28 insert source_ip 52.222.233.23
2018-01-28 insert source_ip 52.222.233.52
2018-01-28 insert source_ip 52.222.233.108
2018-01-28 insert source_ip 52.222.233.122
2018-01-28 insert source_ip 52.222.233.131
2018-01-28 insert source_ip 52.222.233.149
2018-01-28 insert source_ip 52.222.233.171
2018-01-28 insert source_ip 52.222.233.181
2017-12-19 delete source_ip 13.32.66.79
2017-12-19 delete source_ip 13.32.66.95
2017-12-19 delete source_ip 13.32.66.165
2017-12-19 delete source_ip 13.32.66.167
2017-12-19 delete source_ip 13.32.66.172
2017-12-19 delete source_ip 13.32.66.183
2017-12-19 delete source_ip 13.32.66.206
2017-12-19 delete source_ip 13.32.66.234
2017-12-19 insert source_ip 52.85.221.29
2017-12-19 insert source_ip 52.85.221.54
2017-12-19 insert source_ip 52.85.221.74
2017-12-19 insert source_ip 52.85.221.196
2017-12-19 insert source_ip 52.85.221.198
2017-12-19 insert source_ip 52.85.221.224
2017-12-19 insert source_ip 52.85.221.225
2017-12-19 insert source_ip 52.85.221.247
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-11-12 delete source_ip 52.222.233.27
2017-11-12 delete source_ip 52.222.233.37
2017-11-12 delete source_ip 52.222.233.61
2017-11-12 delete source_ip 52.222.233.87
2017-11-12 delete source_ip 52.222.233.166
2017-11-12 delete source_ip 52.222.233.202
2017-11-12 delete source_ip 52.222.233.229
2017-11-12 delete source_ip 52.222.233.232
2017-11-12 insert source_ip 13.32.66.79
2017-11-12 insert source_ip 13.32.66.95
2017-11-12 insert source_ip 13.32.66.165
2017-11-12 insert source_ip 13.32.66.167
2017-11-12 insert source_ip 13.32.66.172
2017-11-12 insert source_ip 13.32.66.183
2017-11-12 insert source_ip 13.32.66.206
2017-11-12 insert source_ip 13.32.66.234
2017-11-12 update robots_txt_status www.pentascape.co.uk: 404 => 200
2017-11-12 update robots_txt_status www.pentascape.com: 404 => 200
2017-11-07 delete address FREDERICK HOUSE BREWER STREET MAIDSTONE KENT ENGLAND ME14 1RY
2017-11-07 insert address THE BUSINESS TERRACE OFFICE 17 KING STREET MAIDSTONE ENGLAND ME15 6AW
2017-11-07 update registered_address
2017-10-14 delete source_ip 54.230.187.35
2017-10-14 delete source_ip 54.230.187.38
2017-10-14 delete source_ip 54.230.187.41
2017-10-14 delete source_ip 54.230.187.47
2017-10-14 delete source_ip 54.230.187.120
2017-10-14 delete source_ip 54.230.187.140
2017-10-14 delete source_ip 54.230.187.148
2017-10-14 delete source_ip 54.230.187.245
2017-10-14 insert address Frederick House, Brewer Street, Maidstone, Kent, England, ME14 1RY
2017-10-14 insert source_ip 52.222.233.27
2017-10-14 insert source_ip 52.222.233.37
2017-10-14 insert source_ip 52.222.233.61
2017-10-14 insert source_ip 52.222.233.87
2017-10-14 insert source_ip 52.222.233.166
2017-10-14 insert source_ip 52.222.233.202
2017-10-14 insert source_ip 52.222.233.229
2017-10-14 insert source_ip 52.222.233.232
2017-10-14 insert vat GB216 7276 04
2017-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2017 FROM FREDERICK HOUSE BREWER STREET MAIDSTONE KENT ME14 1RY ENGLAND
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WILLMOTT / 12/12/2016
2016-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MACLEOD WILLMOTT / 12/12/2016
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => null
2016-10-07 update accounts_last_madeup_date null => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-05 => 2017-09-30
2016-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-07 delete address RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ
2016-08-07 insert address FREDERICK HOUSE BREWER STREET MAIDSTONE KENT ENGLAND ME14 1RY
2016-08-07 update registered_address
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ
2016-02-11 delete address RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT ENGLAND TN25 4AZ
2016-02-11 insert address RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ
2016-02-11 insert sic_code 82990 - Other business support service activities n.e.c.
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date null => 2015-12-05
2016-02-11 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-07 update statutory_documents 05/12/15 FULL LIST
2014-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MCLEOD WILLMOTT / 10/12/2014
2014-12-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION