PRIMENET LIMITED - History of Changes


DateDescription
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