PUREFLUENT - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2022-12-23 delete index_pages_linkeddomain fluentwork.com
2022-12-23 delete service_pages_linkeddomain fluentwork.com
2022-12-23 delete solution_pages_linkeddomain fluentwork.com
2022-12-23 delete source_ip 34.253.1.173
2022-12-23 insert source_ip 165.232.96.95
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-01-26 insert index_pages_linkeddomain fluentwork.com
2021-01-26 insert service_pages_linkeddomain fluentwork.com
2021-01-26 insert solution_pages_linkeddomain fluentwork.com
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-08-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-21 delete source_ip 18.203.183.61
2020-03-21 insert source_ip 34.253.1.173
2019-10-11 insert contact_pages_linkeddomain twitter.com
2019-10-11 insert index_pages_linkeddomain twitter.com
2019-10-11 insert service_pages_linkeddomain twitter.com
2019-10-11 insert terms_pages_linkeddomain twitter.com
2019-10-11 update robots_txt_status www.purefluent.com: 0 => 200
2019-10-11 update website_status FlippedRobots => OK
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-22 update website_status OK => FlippedRobots
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-06-23 delete source_ip 78.137.117.109
2019-06-23 insert source_ip 18.203.183.61
2019-06-23 update robots_txt_status www.purefluent.com: 404 => 0
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-09-08 delete address 57 RATHBONE PLACE LONDON ENGLAND W1T 1JU
2015-09-08 insert address 57 RATHBONE PLACE LONDON W1T 1JU
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-08 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-17 update statutory_documents 29/07/15 FULL LIST
2015-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BRANTON / 01/08/2015
2015-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BRANTON / 01/08/2015
2015-07-08 delete address 20 BROADWICK STREET LONDON W1F 8HT
2015-07-08 insert address 57 RATHBONE PLACE LONDON ENGLAND W1T 1JU
2015-07-08 insert company_previous_name AA TRANSLATIONS LIMITED
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-08 update name AA TRANSLATIONS LIMITED => PUREFLUENT LIMITED
2015-07-08 update registered_address
2015-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 20 BROADWICK STREET LONDON W1F 8HT
2015-06-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-01 update statutory_documents COMPANY NAME CHANGED AA TRANSLATIONS LIMITED CERTIFICATE ISSUED ON 01/06/15
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address 20 BROADWICK STREET LONDON UNITED KINGDOM W1F 8HT
2014-09-07 insert address 20 BROADWICK STREET LONDON W1F 8HT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-06 update statutory_documents 29/07/14 FULL LIST
2014-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY CLUTTON
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-09-06 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-08-14 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-13 update statutory_documents 29/07/13 FULL LIST
2013-06-22 delete sic_code 7485 - Secretarial & translation services
2013-06-22 insert sic_code 74300 - Translation and interpretation activities
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-08-09 update statutory_documents 29/07/12 FULL LIST
2012-07-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 29/07/11 FULL LIST
2011-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents PREVSHO FROM 31/07/2010 TO 31/12/2009
2010-08-13 update statutory_documents 29/07/10 FULL LIST
2010-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 2 SHERATON STREET LONDON W1F 8BH UNITED KINGDOM
2010-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 31 BROOKFIELD ROAD LEEDS WEST YORKSHIRE LS6 4EJ
2010-02-04 update statutory_documents DIRECTOR APPOINTED MR JEREMY PAUL CLUTTON
2009-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION