Advanced company searchLink opens in new window

PURPLE PUBLIC RELATIONS LIMITED

Company number 03419892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2021 CH01 Director's details changed for Dr Christian Kurtzke on 28 August 2021
19 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 09/02/2022
11 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
07 May 2021 AP01 Appointment of Kathleen Leah Barnea as a director on 15 April 2021
06 May 2021 AP01 Appointment of Mr Andrew Edward Lister as a director on 15 April 2021
06 May 2021 PSC07 Cessation of Alison June Lawlor as a person with significant control on 5 February 2021
19 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2021 PSC02 Notification of Tghb1 Limited as a person with significant control on 5 February 2021
11 Feb 2021 PSC07 Cessation of Caroline Michelle Lynch as a person with significant control on 5 February 2021
11 Feb 2021 PSC07 Cessation of Andrew Fergus George Lawlor as a person with significant control on 5 February 2021
11 Feb 2021 AP01 Appointment of Dr Christian Kurtzke as a director on 5 February 2021
11 Feb 2021 AP01 Appointment of Mr Giles Bradley Fry as a director on 5 February 2021
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 48,571
31 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
16 Dec 2020 AD01 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to Venture House 27-29 Glasshouse Street London W1B 5DF on 16 December 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
31 Jul 2020 MR04 Satisfaction of charge 034198920006 in full
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
20 Jun 2019 MR01 Registration of charge 034198920006, created on 20 June 2019
12 Jun 2019 MR04 Satisfaction of charge 3 in full
12 Jun 2019 MR04 Satisfaction of charge 2 in full
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
15 May 2018 TM01 Termination of appointment of Fedra Feizi as a director on 14 May 2018