PURE CONSULTING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-24 delete person Rachel Leach
2024-03-24 delete person Stacy Cook
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-18 delete address 23 Golden Square London W1F9JP
2023-04-18 insert address 5 College Road London W13 8LQ
2023-04-18 update primary_contact 23 Golden Square London W1F9JP => 5 College Road London W13 8LQ
2023-04-07 delete address CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW
2023-04-07 insert address 5 COLLEGE ROAD LONDON ENGLAND W13 8LQ
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW
2022-07-10 delete alias pure_consult
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-05-09 insert alias pure_consult
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-13 insert email ca..@pureconsult.co.uk
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-08 update account_ref_day 31 => 30
2021-02-08 update account_ref_month 12 => 6
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-06-30
2020-12-16 update statutory_documents PREVEXT FROM 31/12/2019 TO 30/06/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-07 delete source_ip 84.18.209.66
2020-04-07 insert source_ip 109.108.150.153
2019-12-20 update statutory_documents 19/12/19 STATEMENT OF CAPITAL GBP 101
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 delete person Lucy Hudson
2019-09-06 insert person Stacy Cook
2019-08-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
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
2018-08-17 update founded_year 2017 => null
2018-08-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-07 update website_status FlippedRobots => OK
2018-06-25 update website_status FailedRobots => FlippedRobots
2018-05-18 update website_status FlippedRobots => FailedRobots
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-04-25 update website_status FailedRobots => FlippedRobots
2018-04-11 update website_status FlippedRobots => FailedRobots
2018-03-18 update website_status FailedRobots => FlippedRobots
2018-01-31 update website_status FlippedRobots => FailedRobots
2018-01-11 update website_status OK => FlippedRobots
2017-07-22 update founded_year null => 2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH 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
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-26 update statutory_documents 01/05/16 FULL LIST
2016-05-08 insert about_pages_linkeddomain t.co
2016-05-08 insert client_pages_linkeddomain t.co
2016-05-08 insert contact_pages_linkeddomain t.co
2016-05-08 insert index_pages_linkeddomain t.co
2016-02-23 delete about_pages_linkeddomain t.co
2016-02-23 delete client_pages_linkeddomain t.co
2016-02-23 delete contact_pages_linkeddomain t.co
2016-02-23 delete index_pages_linkeddomain t.co
2016-01-26 delete person Gizem Oedemis
2016-01-26 delete person Rachel Underwood
2016-01-26 insert person Lucy Hudson
2016-01-26 insert person Rachel Leach
2016-01-26 update person_title Michelle Lewis: Senior Events Coordinator => Events Manager
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-08 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-08 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-14 update statutory_documents 01/05/15 FULL LIST
2015-02-03 delete person Jasmine Kearsey
2014-08-18 delete about_pages_linkeddomain onefortheboys.com
2014-08-18 insert person Gizem Oedemis
2014-08-18 insert person Jasmine Kearsey
2014-08-18 insert person Michelle Lewis
2014-08-18 insert person Rachel Underwood
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-07-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-06-13 update statutory_documents 01/05/14 FULL LIST
2014-06-01 update website_status FlippedRobots => OK
2014-05-29 update website_status OK => FlippedRobots
2014-01-19 insert about_pages_linkeddomain t.co
2014-01-19 insert client_pages_linkeddomain t.co
2014-01-19 insert contact_pages_linkeddomain t.co
2014-01-19 insert index_pages_linkeddomain t.co
2014-01-19 insert service_pages_linkeddomain t.co
2013-12-22 delete about_pages_linkeddomain t.co
2013-12-22 delete client_pages_linkeddomain t.co
2013-12-22 delete contact_pages_linkeddomain t.co
2013-12-22 delete index_pages_linkeddomain t.co
2013-12-22 delete service_pages_linkeddomain t.co
2013-11-24 insert about_pages_linkeddomain onefortheboys.com
2013-11-24 insert about_pages_linkeddomain t.co
2013-11-24 insert client_pages_linkeddomain t.co
2013-11-24 insert contact_pages_linkeddomain t.co
2013-11-24 insert index_pages_linkeddomain t.co
2013-11-24 insert service_pages_linkeddomain t.co
2013-11-24 insert service_pages_linkeddomain wildabout.co.uk
2013-11-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-11-13 update statutory_documents 10/10/13 STATEMENT OF CAPITAL GBP 100
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-09-18 update statutory_documents 18/12/12 STATEMENT OF CAPITAL GBP 2
2013-06-26 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-06-26 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-15 update statutory_documents 01/05/13 FULL LIST
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 01/05/12 FULL LIST
2012-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-03-02 update statutory_documents 02/03/12 STATEMENT OF CAPITAL GBP 1
2012-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOFFMAN
2012-02-24 update statutory_documents COMPANY BUSINESS 20/02/2012
2011-06-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 01/05/11 FULL LIST
2010-06-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 01/05/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MICHELLE HOFFMAN / 01/10/2009
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FERRER / 01/10/2009
2010-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FERRER / 01/10/2009
2009-11-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/07 FROM: CHADWICK & COMPANY 5 OLD STREET ASHTON UNDER LYME LANCASHIRE OL6 6LA
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30 update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-23 update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/06 FROM: NIREN BLAKE BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2005-06-09 update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 643 WATFORD WAY APEX CORNER MILL HILL LONDON NW7 3JR
2005-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-10 update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-14 update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-03-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-05-07 update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-10-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/01 FROM: FLAT 2 ONE AND A HALF GREENCROFT GARDENS LONDON NW6 3LP
2001-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents NEW SECRETARY APPOINTED
2001-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2001-05-10 update statutory_documents DIRECTOR RESIGNED
2001-05-10 update statutory_documents SECRETARY RESIGNED
2001-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION