PURA DESIGN - History of Changes


DateDescription
2024-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24
2024-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
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
2022-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-08-09 delete address C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT UNITED KINGDOM CT19 5EU
2020-08-09 insert address C/O CANNONS ACCOUNTANTS UNIT 1A PARK FARM ROAD FOLKESTONE KENT UNITED KINGDOM CT19 5EY
2020-08-09 update registered_address
2020-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN HOWARD GODFREY SAUNDERS / 23/07/2020
2020-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY SAUNDERS / 23/07/2020
2020-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2020 FROM C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU UNITED KINGDOM
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY SAUNDERS / 12/09/2019
2019-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY SAUNDERS
2019-09-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY SAUNDERS
2019-09-10 update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY SAUNDERS
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
2019-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD GODFREY SAUNDERS / 17/09/2018
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN HOWARD GODFREY SAUNDERS / 10/09/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-07 delete address UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU
2017-10-07 insert address C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT UNITED KINGDOM CT19 5EU
2017-10-07 update registered_address
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2017 FROM UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT ENGLAND CT19 5EU
2015-11-08 insert address UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-08 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-22 update statutory_documents 17/09/15 FULL LIST
2015-08-12 delete address 6 WEST CLIFF GARDENS FOLKESTONE KENT CT20 1SP
2015-08-12 insert address UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT ENGLAND CT19 5EU
2015-08-12 update registered_address
2015-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 6 WEST CLIFF GARDENS FOLKESTONE KENT CT20 1SP
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-11 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 6 WEST CLIFF GARDENS FOLKESTONE KENT ENGLAND CT20 1SP
2014-10-07 insert address 6 WEST CLIFF GARDENS FOLKESTONE KENT CT20 1SP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-22 update statutory_documents 17/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-20 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-24 update statutory_documents 17/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete address SUMMER GROVE 3 CASTLE AVENUE HYTHE KENT UNITED KINGDOM CT21 5HD
2013-06-22 insert address 6 WEST CLIFF GARDENS FOLKESTONE KENT ENGLAND CT20 1SP
2013-06-22 update registered_address
2013-06-22 delete sic_code 4524 - Construction of water projects
2013-06-22 insert sic_code 42910 - Construction of water projects
2013-06-22 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-22 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-04-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents 17/09/12 FULL LIST
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD GODFREY SAUNDERS / 17/09/2012
2012-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2012 FROM SUMMER GROVE 3 CASTLE AVENUE HYTHE KENT CT21 5HD UNITED KINGDOM
2011-11-07 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 17/09/11 FULL LIST
2011-03-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 17/09/10 FULL LIST
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD GODFREY SAUNDERS / 17/09/2010
2010-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN SAUNDERS / 17/09/2010
2009-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION