Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-29 => 2024-04-29 |
2023-07-17 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_next_due_date 2023-04-29 => 2023-07-29 |
2023-02-25 |
delete cmo Dorota Gibiino |
2023-02-25 |
delete founder Eran Cohen |
2023-02-25 |
delete otherexecutives Toni Perera |
2023-02-25 |
delete person Dorota Gibiino |
2023-02-25 |
delete person Nicolas Ahiskali |
2023-02-25 |
delete person Toni Perera |
2023-02-25 |
update person_description Eran Cohen => Eran Cohen |
2023-02-25 |
update person_title Eran Cohen: CEO; Founder; Member of the Leadership Team => CEO |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES |
2022-10-21 |
delete address Unit 8, Arlington Court, Whittle Way, Stevenage SG1 2FS Great Britain |
2022-10-21 |
insert address Arlington Court, Whittle Way, Unit 8 Stevenage SG1 2FS Great Britain |
2022-10-21 |
insert address Flinschstr. 63 Frankfurt am Main 60388 Germany
Call |
2022-10-21 |
insert address Südring 4 Marktheidenfeld 97828 Germany
Call |
2022-10-21 |
insert phone +49 6929 917-650 |
2022-08-17 |
insert index_pages_linkeddomain optibus.com |
2022-08-17 |
insert index_pages_linkeddomain southernwater.co.uk |
2022-05-17 |
delete index_pages_linkeddomain blancco.com |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-29 => 2023-04-29 |
2022-04-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-04-16 |
delete sales_emails sa..@primenetuk.com |
2022-04-16 |
delete support_emails su..@primenetuk.com |
2022-04-16 |
delete email sa..@primenetuk.com |
2022-04-16 |
delete email su..@primenetuk.com |
2022-04-16 |
delete index_pages_linkeddomain arcserve.com |
2022-04-16 |
delete index_pages_linkeddomain checkpoint.com |
2022-04-16 |
delete index_pages_linkeddomain cynet.com |
2022-04-16 |
delete index_pages_linkeddomain delltechnologies.com |
2022-04-16 |
delete index_pages_linkeddomain fujitsu.com |
2022-04-16 |
delete index_pages_linkeddomain netapp.com |
2022-04-16 |
insert partner Equalum |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES |
2021-12-03 |
delete chiefcommercialofficer Duncan Brown |
2021-12-03 |
insert ceo Eran Cohen |
2021-12-03 |
insert chiefcommercialofficer Tony Smith |
2021-12-03 |
insert cmo Dorota Gibiino |
2021-12-03 |
insert founder Eran Cohen |
2021-12-03 |
insert marketing_emails ma..@primenetuk.com |
2021-12-03 |
insert otherexecutives Toni Perera |
2021-12-03 |
delete person Duncan Brown |
2021-12-03 |
insert about_pages_linkeddomain service.gov.uk |
2021-12-03 |
insert email ma..@primenetuk.com |
2021-12-03 |
insert index_pages_linkeddomain cisco.com |
2021-12-03 |
insert person Dorota Gibiino |
2021-12-03 |
insert person Eran Cohen |
2021-12-03 |
insert person Nicolas Ahiskali |
2021-12-03 |
insert person Toni Perera |
2021-12-03 |
insert person Tony Smith |
2021-09-04 |
update robots_txt_status hd.primenetuk.com: 404 => 200 |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-21 => 2022-04-29 |
2021-08-02 |
delete index_pages_linkeddomain cisco.com |
2021-08-02 |
insert index_pages_linkeddomain cynet.com |
2021-08-02 |
insert index_pages_linkeddomain netapp.com |
2021-08-02 |
update robots_txt_status hd.primenetuk.com: 200 => 404 |
2021-07-21 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-07-02 |
delete address 137-139 Brent St Hendon, London NW4 4DJ United Kingdom |
2021-07-02 |
delete phone 0330 127 1877 |
2021-05-30 |
delete index_pages_linkeddomain dellemc.com |
2021-05-30 |
insert index_pages_linkeddomain delltechnologies.com |
2021-05-07 |
update account_ref_day 30 => 29 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-21 |
2021-04-21 |
update statutory_documents PREVSHO FROM 30/07/2020 TO 29/07/2020 |
2021-04-12 |
insert index_pages_linkeddomain arcserve.com |
2021-04-12 |
insert index_pages_linkeddomain checkpoint.com |
2021-04-12 |
insert index_pages_linkeddomain lenovo.com |
2021-01-17 |
update robots_txt_status www.primenetuk.com: 404 => 200 |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
2020-10-02 |
insert index_pages_linkeddomain barracuda.com |
2020-10-02 |
insert index_pages_linkeddomain fujitsu.com |
2020-07-26 |
delete address 4 Millfield House Woodshots Meadow Croxley Green Business Park WATFORD WD18 8YX |
2020-07-26 |
delete address Unit 8, Arlington Business Park, Whittle Way, Stevenage SG1 2FS |
2020-07-26 |
insert address Unit 8, Arlington Court, Whittle Way, Stevenage SG1 2FS |
2020-07-26 |
insert address Unit 8, Arlington Court, Whittle Way, Stevenage, SG1 2FS. United Kingdom |
2020-07-26 |
insert address Unit 8, Arlington Court, Whittle Way, Stevenage, United Kingdom, SG1 2FS |
2020-07-26 |
update primary_contact 4 Millfield House, Woodshots Meadow, Croxley Green Business Park, WATFORD, WD18 8YX => Unit 8, Arlington Court, Whittle Way, Stevenage, United Kingdom, SG1 2FS |
2020-07-07 |
delete address 4 MILLFIELD HOUSE WOODSHOTS MEADOW CROXLEY GREEN BUSINESS PARK WATFORD WD18 8YX |
2020-07-07 |
insert address UNIT 8, ARLINGTON BUSINESS PARK WHITTLE WAY STEVENAGE UNITED KINGDOM SG1 2FS |
2020-07-07 |
update registered_address |
2020-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2020 FROM
4 MILLFIELD HOUSE WOODSHOTS MEADOW
CROXLEY GREEN BUSINESS PARK
WATFORD
WD18 8YX |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-27 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-25 |
insert index_pages_linkeddomain blancco.com |
2020-04-25 |
insert index_pages_linkeddomain lookout.com |
2020-03-25 |
insert index_pages_linkeddomain dexcel.com |
2020-03-25 |
insert index_pages_linkeddomain etoro.com |
2020-03-25 |
insert index_pages_linkeddomain vernalis.com |
2020-02-23 |
delete address 4 Millfield House, Woodshots Meadow, Croxley Green Business Park London WD18 8YX Great Britain |
2020-02-23 |
insert address Unit 8, Arlington Business Park, Whittle Way, Stevenage SG1 2FS |
2020-01-23 |
delete phone 020 3384 3916 |
2020-01-23 |
insert phone 0330 127 1877 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
2019-12-23 |
delete source_ip 104.27.180.111 |
2019-12-23 |
delete source_ip 104.27.181.111 |
2019-12-23 |
insert source_ip 209.97.143.17 |
2019-12-23 |
update robots_txt_status www.primenetuk.com: 200 => 404 |
2019-12-07 |
update num_mort_charges 1 => 2 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031399990002 |
2019-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERAN COHEN / 02/08/2019 |
2019-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ERAN COHEN / 02/08/2019 |
2019-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-21 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
2018-05-10 |
update num_mort_outstanding 1 => 0 |
2018-05-10 |
update num_mort_satisfied 0 => 1 |
2018-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2018-01-03 |
delete source_ip 104.27.162.8 |
2018-01-03 |
delete source_ip 104.27.163.8 |
2018-01-03 |
insert source_ip 104.27.180.111 |
2018-01-03 |
insert source_ip 104.27.181.111 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-30 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-30 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-03-12 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-02-01 |
update statutory_documents 20/12/15 FULL LIST |
2015-07-16 |
delete source_ip 217.160.58.185 |
2015-07-16 |
insert source_ip 104.27.162.8 |
2015-07-16 |
insert source_ip 104.27.163.8 |
2015-06-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-05-01 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address 4 MILLFIELD HOUSE WOODSHOTS MEADOW CROXLEY GREEN BUSINESS PARK WATFORD ENGLAND WD18 8YX |
2015-03-07 |
insert address 4 MILLFIELD HOUSE WOODSHOTS MEADOW CROXLEY GREEN BUSINESS PARK WATFORD WD18 8YX |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-03-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2015-02-01 |
update statutory_documents 20/12/14 FULL LIST |
2015-01-17 |
insert general_emails in..@yourwebsite.com |
2015-01-17 |
delete source_ip 104.28.10.84 |
2015-01-17 |
delete source_ip 104.28.11.84 |
2015-01-17 |
insert about_pages_linkeddomain websitehome.co.uk |
2015-01-17 |
insert address Unit 4, Millfield
Woodshots Meadow
Croxley Green Business Park
Watford
WD18 8YX |
2015-01-17 |
insert email in..@yourwebsite.com |
2015-01-17 |
insert source_ip 217.160.58.185 |
2014-11-01 |
update website_status FlippedRobots => OK |
2014-11-01 |
delete alias Velnet UK Ltd |
2014-11-01 |
delete index_pages_linkeddomain bosscart.co.uk |
2014-11-01 |
delete index_pages_linkeddomain instantestore.com |
2014-11-01 |
delete source_ip 213.171.218.130 |
2014-11-01 |
insert source_ip 104.28.10.84 |
2014-11-01 |
insert source_ip 104.28.11.84 |
2014-10-09 |
update website_status OK => FlippedRobots |
2014-08-07 |
delete address SYSTEMS HOUSE 23-29 DAWS LANE LONDON NW7 4SD |
2014-08-07 |
insert address 4 MILLFIELD HOUSE WOODSHOTS MEADOW CROXLEY GREEN BUSINESS PARK WATFORD ENGLAND WD18 8YX |
2014-08-07 |
update registered_address |
2014-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
SYSTEMS HOUSE 23-29 DAWS LANE
LONDON
NW7 4SD |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-15 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address SYSTEMS HOUSE 23-29 DAWS LANE LONDON UNITED KINGDOM NW7 4SD |
2014-02-07 |
insert address SYSTEMS HOUSE 23-29 DAWS LANE LONDON NW7 4SD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-01-30 |
update statutory_documents 20/12/13 FULL LIST |
2013-11-26 |
update website_status Disallowed => OK |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-22 |
delete address 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE ENGLAND EN8 7AN |
2013-06-22 |
insert address SYSTEMS HOUSE 23-29 DAWS LANE LONDON UNITED KINGDOM NW7 4SD |
2013-06-22 |
update registered_address |
2013-03-20 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-24 |
update statutory_documents DIRECTOR APPOINTED MR ERAN COHEN |
2012-12-24 |
update statutory_documents 20/12/12 FULL LIST |
2012-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
103 HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AN
ENGLAND |
2012-01-30 |
update statutory_documents 20/12/11 FULL LIST |
2011-11-24 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-11 |
update statutory_documents PREVEXT FROM 30/01/2011 TO 30/07/2011 |
2011-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2011 FROM
C/O BRINDLEY GOLDSTEIN LIMITED
103 HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 7AN
UNITED KINGDOM |
2011-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2011 FROM
SYSTEMS HOUSE
23/29,DAWS LANE
MILL HILL
LONDON
NW7 4SD |
2011-02-14 |
update statutory_documents 20/12/10 FULL LIST |
2011-02-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHEENA COHEN |
2010-11-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-09 |
update statutory_documents 24/05/10 STATEMENT OF CAPITAL GBP 100 |
2010-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10 |
2010-03-03 |
update statutory_documents PREVSHO FROM 30/04/2010 TO 30/01/2010 |
2010-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-12-21 |
update statutory_documents 20/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID COHEN / 21/12/2009 |
2009-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2009-01-02 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-02-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
2004-02-08 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2004-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2003-02-10 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2003-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2002-01-03 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
2001-03-28 |
update statutory_documents RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents SECRETARY RESIGNED |
2000-06-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
2000-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-17 |
update statutory_documents SECRETARY RESIGNED |
2000-01-17 |
update statutory_documents RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
1999-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 |
1998-12-09 |
update statutory_documents RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS |
1998-04-02 |
update statutory_documents RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS |
1997-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
1997-08-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 18/08/97 |
1996-12-23 |
update statutory_documents RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS |
1996-02-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1996-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/96 FROM:
37 BROADHURST GARDENS
LONDON
NW6 3QT |
1996-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/96 FROM:
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
1996-01-03 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-03 |
update statutory_documents SECRETARY RESIGNED |
1995-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |