PILLAR PROJECT WORLDWIDE LIMITED - History of Changes


DateDescription
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
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
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
2022-12-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-09-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMBER HALES
2022-02-05 delete source_ip 185.199.111.153
2022-02-05 delete source_ip 185.199.110.153
2022-02-05 delete source_ip 185.199.109.153
2022-02-05 delete source_ip 185.199.108.153
2022-02-05 insert source_ip 172.67.135.158
2022-02-05 insert source_ip 104.21.26.75
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-06-30 delete address Senna Building Gorsuch Place London E2 8JF
2021-06-30 insert address 86-90 Paul Street London EC2A 4NE
2021-06-30 insert index_pages_linkeddomain embedgooglemap.net
2021-06-30 insert index_pages_linkeddomain putlocker-is.org
2021-06-30 update primary_contact Senna Building Gorsuch Place London E2 8JF => 86-90 Paul Street London EC2A 4NE
2021-02-07 delete address WEWORK HOXTON SENNA BUILDING GORSUCH PLACE LONDON ENGLAND E2 8JF
2021-02-07 insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update registered_address
2021-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM WEWORK HOXTON SENNA BUILDING GORSUCH PLACE LONDON E2 8JF ENGLAND
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL MESSELE / 31/08/2017
2020-09-22 delete address Level 9 9 Appold Street London EC2A 2AP
2020-09-22 insert address Senna Building Gorsuch Place London E2 8JF
2020-09-22 update primary_contact Level 9 9 Appold Street London EC2A 2AP => Senna Building Gorsuch Place London E2 8JF
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-08-09 delete address 9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP
2020-08-09 insert address WEWORK HOXTON SENNA BUILDING GORSUCH PLACE LONDON ENGLAND E2 8JF
2020-08-09 update registered_address
2020-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 9 APPOLD STREET LONDON EC2A 2AP UNITED KINGDOM
2020-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM SENNA BUILDING SENNA BUILDING GORSUCH PLACE LONDON E2 8JF ENGLAND
2020-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL MESSELE / 30/08/2017
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS AMBER HALES / 27/05/2020
2020-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR AMBER HALES / 20/05/2020
2020-05-05 delete address 41 Luke Street London EC2A 4DP
2020-05-05 insert address Level 9 9 Appold Street London EC2A 2AP
2020-05-05 update primary_contact 41 Luke Street London EC2A 4DP => Level 9 9 Appold Street London EC2A 2AP
2020-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date null => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-05-30 => 2020-09-30
2020-01-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-11-12 delete source_ip 159.65.81.7
2019-11-12 insert source_ip 185.199.111.153
2019-11-12 insert source_ip 185.199.110.153
2019-11-12 insert source_ip 185.199.109.153
2019-11-12 insert source_ip 185.199.108.153
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK THORNBOROUGH
2019-09-12 update statutory_documents SECRETARY APPOINTED MR AMBER HALES
2019-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACK THORNBOROUGH
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-08-09 update account_ref_month 3 => 12
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-05-30
2018-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SAMUEL THORNBOROUGH / 21/07/2018
2018-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MESSELE / 21/07/2018
2018-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL MESSELE / 21/07/2018
2018-07-12 update statutory_documents CURREXT FROM 31/03/2018 TO 31/12/2018
2018-07-08 delete address 41 LUKE STREET LONDON UNITED KINGDOM EC2A 4DP
2018-07-08 insert address 9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP
2018-07-08 update registered_address
2018-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 41 LUKE STREET LONDON EC2A 4DP UNITED KINGDOM
2018-03-07 delete address 8 MAYFIELD HOUSE 202 CAMBRIDGE HEATH ROAD LONDON UNITED KINGDOM E2 9LJ
2018-03-07 insert address 41 LUKE STREET LONDON UNITED KINGDOM EC2A 4DP
2018-03-07 update registered_address
2018-02-13 update statutory_documents DIRECTOR APPOINTED MR JACK SAMUEL THORNBOROUGH
2018-02-13 update statutory_documents SECRETARY APPOINTED MR JACK SAMUEL THORNBOROUGH
2018-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINA BEAVER
2018-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2018 FROM, 8 MAYFIELD HOUSE 202 CAMBRIDGE HEATH ROAD, LONDON, E2 9LJ, UNITED KINGDOM
2017-11-07 update account_ref_month 8 => 3
2017-11-07 update accounts_next_due_date 2019-05-30 => 2018-12-31
2017-10-13 update statutory_documents CURRSHO FROM 31/08/2018 TO 31/03/2018
2017-08-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION