PURENOTES - History of Changes


DateDescription
2024-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/23
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-12-05 update robots_txt_status www.purenotes.com: 200 => 404
2022-06-03 update robots_txt_status www.purenotes.com: 404 => 200
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-01-07 delete company_previous_name NITOS LIMITED
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2021-05-13 delete source_ip 160.153.137.218
2021-05-13 insert source_ip 162.241.219.170
2021-05-13 update robots_txt_status www.purenotes.com: 200 => 404
2021-05-13 update website_status FlippedRobots => OK
2021-04-23 update website_status OK => FlippedRobots
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-02-09 update website_status Disallowed => OK
2021-02-09 delete general_emails in..@purenotes.com
2021-02-09 delete email in..@purenotes.com
2021-02-09 delete index_pages_linkeddomain wordpress.com
2021-02-09 delete index_pages_linkeddomain wordpress.org
2021-02-09 delete source_ip 160.153.128.9
2021-02-09 insert source_ip 160.153.137.218
2020-10-17 update website_status DomainNotFound => Disallowed
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-03 update website_status FlippedRobots => DomainNotFound
2020-07-28 update website_status Unavailable => FlippedRobots
2020-06-24 update website_status OK => Unavailable
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-11-30 update website_status EmptyPage => OK
2019-11-30 delete source_ip 62.210.16.61
2019-11-30 insert source_ip 160.153.128.9
2019-11-30 update robots_txt_status www.purenotes.com: 404 => 200
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2018-04-07 delete address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR
2018-04-07 insert address 33 COTON ROAD NUNEATON WARWICKSHIRE ENGLAND CV11 5TW
2018-04-07 update registered_address
2018-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-03-26 update website_status OK => EmptyPage
2015-11-08 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-11-08 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-10-26 update statutory_documents 13/08/15 FULL LIST
2015-02-25 delete source_ip 62.210.16.14
2015-02-25 insert source_ip 62.210.16.61
2014-11-07 delete address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE ENGLAND CV11 4AR
2014-11-07 insert address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR
2014-11-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-11-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-11-02 delete source_ip 88.190.253.248
2014-11-02 insert source_ip 62.210.16.14
2014-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-10-27 update statutory_documents 13/08/14 FULL LIST
2014-08-07 delete address 1ST FLOOR 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL
2014-08-07 insert address 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE ENGLAND CV11 4AR
2014-08-07 update registered_address
2014-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 1ST FLOOR 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-12-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-12-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-11-07 update statutory_documents 13/08/13 FULL LIST
2013-06-23 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2012-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-18 update statutory_documents 13/08/12 FULL LIST
2012-05-23 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-01 update statutory_documents 13/08/11 FULL LIST
2011-02-24 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 13/08/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANELLI HOSSEINI / 02/10/2009
2010-05-26 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-05 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-19 update statutory_documents RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-13 update statutory_documents RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-24 update statutory_documents RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-21 update statutory_documents RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-02 update statutory_documents RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-29 update statutory_documents RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2001-12-18 update statutory_documents COMPANY NAME CHANGED NITOS LIMITED CERTIFICATE ISSUED ON 18/12/01
2001-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-19 update statutory_documents DIRECTOR RESIGNED
2001-10-19 update statutory_documents SECRETARY RESIGNED
2001-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2001-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION