PUGATCH CONSILIUM - History of Changes


DateDescription
2025-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24
2024-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/24, NO UPDATES
2024-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-06-07 delete address 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP
2023-06-07 insert address SUITE 3, BIGNELL PARK BARNS CHESTERTON BICESTER ENGLAND OX26 1TD
2023-06-07 update registered_address
2023-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2023 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-19 delete address 1101 Pennsylvania Avenue, Suite 6635 Washington DC, 20004
2021-04-19 delete phone +1 202-756-7720
2021-04-19 delete phone +972-3-6299294
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-08-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-03-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-07-08 update account_category null => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-06-15 delete person Positioning Ireland
2019-02-10 insert person Positioning Ireland
2018-11-17 delete cto Amir Dayan
2018-11-17 delete founder Meir Perez Pugatch
2018-11-17 delete managingdirector Meir Perez Pugatch
2018-11-17 delete otherexecutives Daniel S. Coriat
2018-11-17 delete otherexecutives Daniela Gritti
2018-11-17 delete person Amir Dayan
2018-11-17 delete person Daniel S. Coriat
2018-11-17 delete person Daniela Gritti
2018-11-17 delete person Meir Perez Pugatch
2018-11-17 delete person Rachel Chu
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-03 insert otherexecutives Daniel S. Coriat
2017-11-03 delete index_pages_linkeddomain financialexpress.com
2017-11-03 insert email da..@pugatch-consilium.com
2017-11-03 insert person Daniel S. Coriat
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-08-14 insert otherexecutives Daniela Gritti
2017-08-14 insert email da..@pugatch-consilium.com
2017-08-14 insert person Daniela Gritti
2017-08-14 update person_title Ma'ayan Laufer: Senior Consultant at Pugatch Consilium, Spoke Last . Read; Senior Consultant => Senior Consultant
2017-08-14 update robots_txt_status www.pugatch-consilium.com: 200 => 404
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-08 insert email ma..@pugatch-consilium.com
2017-05-08 update person_title David Torstensson: Senior Consultant => Partner
2017-05-08 update person_title Rachel Chu: Senior Consultant => Partner
2017-05-08 update robots_txt_status www.pugatch-consilium.com: 404 => 200
2016-10-21 update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 100
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-04 delete index_pages_linkeddomain adamsmithconferences.com
2016-09-04 delete index_pages_linkeddomain amchameu.eu
2016-09-04 delete index_pages_linkeddomain businessworld.in
2016-09-04 delete index_pages_linkeddomain cisac.org
2016-09-04 delete index_pages_linkeddomain fdiintelligence.com
2016-09-04 delete index_pages_linkeddomain goo.gl
2016-09-04 delete index_pages_linkeddomain indianexpress.com
2016-09-04 delete index_pages_linkeddomain iptoday.com
2016-09-04 delete index_pages_linkeddomain lexxion.de
2016-09-04 delete index_pages_linkeddomain pharmaphorum.com
2016-09-04 delete index_pages_linkeddomain phrma.org
2016-09-04 delete index_pages_linkeddomain youtube.com
2016-08-11 update statutory_documents DIRECTOR APPOINTED MRS KAREN PUGATCH
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-13 insert index_pages_linkeddomain financialexpress.com
2016-02-25 delete email pa..@pugatch-consilium.com
2016-02-25 delete person Patrick Schulze
2016-01-28 insert email pa..@pugatch-consilium.com
2016-01-28 insert person Patrick Schulze
2015-11-08 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-11-08 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-10-09 update statutory_documents 05/09/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-02 insert index_pages_linkeddomain goo.gl
2015-05-22 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-02 insert index_pages_linkeddomain amchameu.eu
2015-04-02 insert index_pages_linkeddomain businessworld.in
2014-12-29 insert address 1101 Pennsylvania Avenue, Suite 6635 Washington DC, 20004
2014-12-29 insert address 88 Sheep Street, Bicester, Oxon OX26 6LP
2014-12-29 insert index_pages_linkeddomain iptoday.com
2014-12-29 insert phone +1 202-756-7720
2014-12-29 insert phone +44-1869-244414
2014-12-29 update person_description Rachel Chu => Rachel Chu
2014-12-29 update primary_contact null => 1101 Pennsylvania Avenue, Suite 6635 Washington DC, 20004
2014-11-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-11-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-11-03 delete contact_pages_linkeddomain google.com
2014-10-03 update statutory_documents 05/09/14 FULL LIST
2014-10-01 insert index_pages_linkeddomain cisac.org
2014-09-03 delete index_pages_linkeddomain fiesp.com.br
2014-09-03 insert index_pages_linkeddomain fdiintelligence.com
2014-09-03 update person_description Amir Dayan => Amir Dayan
2014-07-29 delete index_pages_linkeddomain globalinnovationindex.org
2014-07-29 delete index_pages_linkeddomain guardian.co.uk
2014-07-29 delete index_pages_linkeddomain nature.com
2014-07-29 delete index_pages_linkeddomain t.co
2014-07-12 delete otherexecutives Helen Disney
2014-07-12 delete email he..@pugatch-consilium.com
2014-07-12 delete person Helen Disney
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-31 insert index_pages_linkeddomain fiesp.com.br
2014-05-31 update website_status FlippedRobots => OK
2014-05-27 update website_status OK => FlippedRobots
2014-04-21 insert index_pages_linkeddomain lexxion.de
2014-03-22 insert index_pages_linkeddomain indianexpress.com
2014-03-22 update person_title David Torstensson: Partner With Pugatch Consilium, Is Speaking at . Read; Senior Consultant; Member of the Leadership Team => Senior Consultant; Member of the Leadership Team
2014-03-06 delete source_ip 64.69.79.247
2014-03-06 insert source_ip 192.163.232.201
2014-01-31 update person_title Dr David Torstensson: Senior Consultant; Member of the Leadership Team => Partner With Pugatch Consilium, Is Speaking at . Read; Senior Consultant; Member of the Leadership Team
2013-12-19 insert index_pages_linkeddomain pharmaphorum.com
2013-11-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-11-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-10-15 update statutory_documents 05/09/13 FULL LIST
2013-10-01 insert index_pages_linkeddomain phrma.org
2013-09-23 insert cto Amir Dayan
2013-09-23 insert email am..@pugatch-consilium.com
2013-09-23 insert person Amir Dayan
2013-08-23 delete address represented at the World Justice Forum 2013, The Hague
2013-08-23 insert index_pages_linkeddomain youtube.com
2013-08-23 update primary_contact represented at the World Justice Forum 2013, The Hague => null
2013-08-09 insert address represented at the World Justice Forum 2013, The Hague
2013-08-09 update person_description Dr David Torstensson => David Torstensson
2013-08-09 update person_title David Torstensson: Senior Consultant; Senior Consultant With Pugatch Consilium, Is Attending . Read; Member of the Leadership Team => Senior Consultant; Member of the Leadership Team
2013-08-09 update primary_contact null => represented at the World Justice Forum 2013, The Hague
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-09-05 => 2012-09-05
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-03
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-19 insert index_pages_linkeddomain adamsmithconferences.com
2013-06-19 insert index_pages_linkeddomain globalinnovationindex.org
2013-06-19 insert index_pages_linkeddomain guardian.co.uk
2013-06-19 insert index_pages_linkeddomain linkedin.com
2013-06-19 insert index_pages_linkeddomain nature.com
2013-06-19 insert index_pages_linkeddomain t.co
2013-06-19 insert index_pages_linkeddomain twitter.com
2013-04-23 delete person Christiane Haberl
2013-04-23 delete source_ip 94.126.40.140
2013-04-23 insert source_ip 64.69.79.247
2013-02-24 insert otherexecutives Helen Disney
2013-02-24 insert person Christiane Haberl
2013-02-24 insert person Helen Disney
2013-01-05 delete person Noa Weinstein
2012-10-25 insert person Noa Weinstein
2012-09-13 update statutory_documents 05/09/12 FULL LIST
2012-06-25 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-15 update statutory_documents 05/09/11 FULL LIST
2011-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEIR PEREZ PUGATCH / 05/09/2011
2011-09-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LEECH / 05/09/2011
2011-06-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 05/09/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEIR PEREZ PUGATCH / 05/09/2010
2010-06-11 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-12 update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-01 update statutory_documents NEW SECRETARY APPOINTED
2006-11-01 update statutory_documents DIRECTOR RESIGNED
2006-11-01 update statutory_documents SECRETARY RESIGNED
2006-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION