Advanced company searchLink opens in new window

PURE FINANCIAL SOLUTIONS LTD

Company number 04037714

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)
05 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
24 Jun 2016 CERTNM Company name changed mortgage top ups LIMITED\certificate issued on 24/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-24
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jan 2015 AD01 Registered office address changed from 22 Pydar Street Truro Cornwall TR1 9GL England to 22 Pydar Street Truro TR1 2AY on 23 January 2015
23 Jan 2015 TM01 Termination of appointment of Anthony Murtagh as a director on 19 December 2014
22 Jan 2015 AD01 Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to 22 Pydar Street Truro TR1 2AY on 22 January 2015
22 Jan 2015 TM01 Termination of appointment of Anthony Murtagh as a director on 19 December 2014
06 Jan 2015 MR04 Satisfaction of charge 040377140005 in full
27 Nov 2014 AP01 Appointment of Mr Steven Powell as a director on 24 November 2014
28 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
05 Aug 2014 MR01
05 Jun 2014 MR04 Satisfaction of charge 4 in full
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
17 Sep 2013 CH01 Director's details changed for Mr Anthony Murtagh on 1 July 2013
05 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
30 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
19 Jul 2012 TM02 Termination of appointment of Roy Clayton as a secretary
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
10 Aug 2011 AD01 Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom on 10 August 2011
06 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Sep 2010 AD01 Registered office address changed from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 6 September 2010