PRECONVISION - History of Changes


DateDescription
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-08-05 insert address SIGNATURE City of London EC2N 4AG LONDON UNITED KINGDOM
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-20 delete source_ip 77.68.64.1
2023-06-20 insert source_ip 109.228.34.215
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-08-04 insert general_emails he..@www.preconvision.co.uk
2022-08-04 insert email he..@www.preconvision.co.uk
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-23 delete about_pages_linkeddomain tvha.co.uk
2021-12-23 insert about_pages_linkeddomain bdaily.co.uk
2021-12-23 insert client_pages_linkeddomain stacklondon.co.uk
2021-12-23 insert vat 387831941
2021-10-07 delete address 100 BISHOPSGATE 18 & 19 FLOORS TT02 LONDON UNITED KINGDOM EC2M 1GT
2021-10-07 insert address 100 BISHOPSGATE 18TH FLOOR TT02 CITY OF LONDON LONDON ENGLAND EC2N 4AG
2021-10-07 update registered_address
2021-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM 100 BISHOPSGATE 18 & 19 FLOORS TT02 LONDON EC2M 1GT UNITED KINGDOM
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-07-05 delete address 100 Bishopsgate, 18th Floor, TT02, City of London. EC2M 1GT. LONDON. UNITED KINGDOM
2021-07-05 delete address Agar Grove Phase 1C, Camden London
2021-07-05 delete address a: 100 Bishopsgate, 18th Floor, TT02, City of London. EC2M 1GT. LONDON. UNITED KINGDOM
2021-07-05 insert about_pages_linkeddomain fhpp.com
2021-07-05 insert about_pages_linkeddomain rhp.org.uk
2021-07-05 insert address 100 Bishopsgate, 18th Floor, TT02, City of London. EC2N 4AG. LONDON. UNITED KINGDOM
2021-07-05 insert address a: 100 Bishopsgate, 18th Floor, TT02, City of London. EC2N 4AG. LONDON. UNITED KINGDOM
2021-07-05 insert client_pages_linkeddomain dpr.com
2021-07-05 insert client_pages_linkeddomain greaterlondondemolition.co.uk
2021-07-05 update primary_contact 100 Bishopsgate, 18th Floor, TT02, City of London. EC2M 1GT. LONDON. UNITED KINGDOM => 100 Bishopsgate, 18th Floor, TT02, City of London. EC2N 4AG. LONDON. UNITED KINGDOM
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-07 delete address 100 BISHOPSGATE 18 & 19 FLOORS TT02 CITY OF LONDON UNITED KINGDOM EC2M 1GT
2021-02-07 insert address 100 BISHOPSGATE 18 & 19 FLOORS TT02 LONDON UNITED KINGDOM EC2M 1GT
2021-02-07 update registered_address
2021-02-06 delete address 161 Rosebery Avenue, Clerkenwell, London, EC1R 4QX. UK
2021-02-06 delete address 161 Rosebery Avenue, Ground Floor Clerkenwell London EC1R 4QX United Kingdom
2021-02-06 delete address Construction Central, 161 Rosebery Avenue, Clerkenwell, London, EC1R 4QX. United Kingdom
2021-02-06 delete phone + 44 (0) 20 8051 5523
2021-02-06 insert about_pages_linkeddomain camden.gov.uk
2021-02-06 insert about_pages_linkeddomain tvha.co.uk
2021-02-06 insert address 100 Bishopsgate, 18th Floor, TT02, City of London. EC2M 1GT. LONDON. UNITED KINGDOM
2021-02-06 insert address Agar Grove Phase 1C, Camden London
2021-02-06 insert address a: 100 Bishopsgate, 18th Floor, TT02, City of London. EC2M 1GT. LONDON. UNITED KINGDOM
2021-02-06 insert phone + 44 (0) 20 3745 6995
2021-02-06 update person_description Voice Over Artist => Voice Over Artist
2021-02-06 update primary_contact 161 Rosebery Avenue, Clerkenwell, London, EC1R 4QX. UK => 100 Bishopsgate, 18th Floor, TT02, City of London. EC2M 1GT. LONDON. UNITED KINGDOM
2021-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 809 SALISBURY HOUSE, 29 FINSBURY CIRCUS LONDON EC2M 5SQ UNITED KINGDOM
2020-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2020 FROM 100 BISHOPSGATE 18 & 19 FLOORS TT02 CITY OF LONDON EC2M 1GT UNITED KINGDOM
2020-10-30 delete address 161 ROSEBERY AVENUE CLERKENWELL LONDON UNITED KINGDOM EC1R 4QX
2020-10-30 delete sic_code 74901 - Environmental consulting activities
2020-10-30 insert address 100 BISHOPSGATE 18 & 19 FLOORS TT02 CITY OF LONDON UNITED KINGDOM EC2M 1GT
2020-10-30 insert sic_code 71111 - Architectural activities
2020-10-30 insert sic_code 74100 - specialised design activities
2020-10-30 update registered_address
2020-10-13 insert person Adam J. Zygadlo
2020-10-13 update website_status DomainNotFound => OK
2020-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 100 BISHOPSGATE 18 & 19 FLOORS TT02 CITY OF LONDON EC2M 1GT UNITED KINGDOM
2020-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 100 BISHOPSGATE TT02 18 - 19 FLOORS LONDON CITY OF LONDON EC2M 1GT ENGLAND
2020-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 100 BISHOPSGATE 18 - 19 FLOORS LONDON CITY OF LONDON EC2M 1GT ENGLAND
2020-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 100 BISHOPSGATE OLD BROAD STREET TT 02 CITY OF LONDON LONDON EC2M 1GT ENGLAND
2020-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 100 BISHOPSGATE TT02 18 - 19 FLOORS LONDON CITY OF LONDON EC2M 1GT ENGLAND
2020-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 100 BISHOPSGATE TT02 18 - 19 FLOORS LONDON CITY OF LONDON EC2M 1GT ENGLAND
2020-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 161 ROSEBERY AVENUE CLERKENWELL LONDON EC1R 4QX UNITED KINGDOM
2020-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-11 delete about_pages_linkeddomain tottenhamhotspur.com
2020-06-11 insert about_pages_linkeddomain corporatelivewire.com
2020-06-11 insert about_pages_linkeddomain tottenham-hotspur-stadium.com
2020-06-11 insert about_pages_linkeddomain ukconstructionweek.com
2020-05-11 insert about_pages_linkeddomain e-architect.co.uk
2020-05-11 insert client_pages_linkeddomain od-group.com
2020-03-06 delete about_pages_linkeddomain corporatelivewire.com
2020-03-06 delete index_pages_linkeddomain build-review.com
2020-03-06 delete index_pages_linkeddomain corporatelivewire.com
2020-03-06 delete index_pages_linkeddomain londonbuildexpo.com
2020-03-06 insert about_pages_linkeddomain oaklee.ie
2020-01-06 delete source_ip 77.68.64.0
2020-01-06 insert about_pages_linkeddomain londonbuildexpo.com
2020-01-06 insert source_ip 77.68.64.1
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-09-22 delete address 108 Clerkenwell Workshops, 27/31 Clerkenwell Close, Farringdon, London. EC1R 0AT. United Kingdom
2019-09-22 delete index_pages_linkeddomain sky.com
2019-09-22 delete source_ip 88.208.253.64
2019-09-22 insert address 161 Rosebery Avenue, Clerkenwell, London, EC1R 4QX. UK
2019-09-22 insert address Construction Central, 161 Rosebery Avenue, Clerkenwell, London, EC1R 4QX. United Kingdom
2019-09-22 insert index_pages_linkeddomain build-review.com
2019-09-22 insert index_pages_linkeddomain corporatelivewire.com
2019-09-22 insert index_pages_linkeddomain londonbuildexpo.com
2019-09-22 insert index_pages_linkeddomain vimeo.com
2019-09-22 insert phone + 44 (0) 20 8051 5523
2019-09-22 insert source_ip 77.68.64.0
2019-09-22 update primary_contact 108 Clerkenwell Workshops, 27/31 Clerkenwell Close, Farringdon, London. EC1R 0AT. United Kingdom => 161 Rosebery Avenue, Clerkenwell, London, EC1R 4QX. UK
2019-09-22 update website_status FlippedRobots => OK
2019-09-07 delete address 108 CLERKENWELL WORKSHOPS 27/ 31 CLERKENWELL CLOSE FARRINGDON LONDON UNITED KINGDOM EC1R 0AT
2019-09-07 insert address 161 ROSEBERY AVENUE CLERKENWELL LONDON UNITED KINGDOM EC1R 4QX
2019-09-07 update registered_address
2019-08-30 update website_status OK => FlippedRobots
2019-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 108 CLERKENWELL WORKSHOPS 27/ 31 CLERKENWELL CLOSE FARRINGDON LONDON EC1R 0AT UNITED KINGDOM
2019-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date null => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-27 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-07 delete address 315 ROPE STREET LONDON UNITED KINGDOM SE16 7TY
2019-04-07 insert address 108 CLERKENWELL WORKSHOPS 27/ 31 CLERKENWELL CLOSE FARRINGDON LONDON UNITED KINGDOM EC1R 0AT
2019-04-07 update registered_address
2019-03-26 delete address 315 Rope Street, Greenland Dock, Surrey Quays, London, SE16 7TY. United Kingdom
2019-03-26 delete address 315 Rope Street, London, SE16 7TY. United Kingdom
2019-03-26 insert address 108 Clerkenwell Workshops, 27/31 Clerkenwell Close, Farringdon, London. EC1R 0AT. United Kingdom
2019-03-26 insert address Construction Central, 108 Clerkenwell Workshops, 27/31 Clerkenwell Close, Farringdon, London, EC1R 0AT. United Kingdom
2019-03-26 insert phone +44 (0) 20 3735 5657
2019-03-26 update primary_contact 315 Rope Street, London, SE16 7TY. United Kingdom => 108 Clerkenwell Workshops, 27/31 Clerkenwell Close, Farringdon, London. EC1R 0AT. United Kingdom
2019-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 108 CLERKENWELL WORKSHOPS 27/31 CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND
2019-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 315 ROPE STREET LONDON SE16 7TY UNITED KINGDOM
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BREINER / 12/05/2018
2018-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BREINER / 12/05/2018
2017-09-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION