Advanced company searchLink opens in new window

PURPLERISE LIMITED

Company number 03851256

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)
26 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 Oct 2016 CH01 Director's details changed
13 Apr 2016 CH01 Director's details changed for Clare Anne Norton on 12 April 2016
12 Apr 2016 CH03 Secretary's details changed for Mr Miroslaw Wojciech Cielecki on 12 April 2016
12 Apr 2016 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 386 Dewsbury Road Leeds Yorkshire LS11 7JX on 12 April 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
08 Jan 2015 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
20 Dec 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
27 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Oct 2012 CH01 Director's details changed for Mr Miroslaw Wojciech Cielecki on 9 February 2012
23 Feb 2012 AP03 Appointment of Mr Miroslaw Wojciech Cielecki as a secretary
23 Feb 2012 TM02 Termination of appointment of Angela Dugdale as a secretary
26 Jan 2012 AAMD Amended accounts made up to 31 March 2011
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mr Miroslaw Wojciech P. Cielecki on 1 September 2011
12 Oct 2011 CH01 Director's details changed for Clare Anne Norton on 1 September 2011
11 Jan 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2010 AD01 Registered office address changed from Burton Burton Ho First Floor Yorkshire House East Parade Leeds LS1 5SX on 14 December 2010
26 Jan 2010 AR01 Annual return made up to 30 September 2009 with full list of shareholders