- Company Overview for PURENEST LIMITED (04344307)
- Filing history for PURENEST LIMITED (04344307)
- People for PURENEST LIMITED (04344307)
- Registers for PURENEST LIMITED (04344307)
- More for PURENEST LIMITED (04344307)
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) |
---|---|---|---|
19 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
01 Mar 2024 | AD04 | Register(s) moved to registered office address Innovations House 19 Staple Gardens Winchester SO23 8SR | |
01 Mar 2024 | AD01 | Registered office address changed from 19 Leyden Street London E1 7LE England to Innovations House 19 Staple Gardens Winchester SO23 8SR on 1 March 2024 | |
02 Oct 2023 | TM01 | Termination of appointment of Jamie Edward Thompson as a director on 28 September 2023 | |
02 Oct 2023 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 28 September 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Mu Directors Limited as a director on 28 September 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Johannes Böck as a director on 28 September 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2023 | PSC01 | Notification of Johannes Böck as a person with significant control on 7 July 2023 | |
21 Sep 2023 | PSC02 | Notification of Accommo D.O.O. as a person with significant control on 7 July 2023 | |
21 Sep 2023 | PSC07 | Cessation of Alcor Limited as a person with significant control on 7 July 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
03 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
21 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
08 Jul 2021 | PSC02 | Notification of Alcor Limited as a person with significant control on 29 March 2020 | |
08 Jul 2021 | PSC07 | Cessation of Damir Miskovic as a person with significant control on 29 March 2020 | |
23 Jun 2021 | AD02 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
22 Jun 2021 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 14 June 2021 | |
22 Jun 2021 | CH02 | Director's details changed for Mu Directors Limited on 14 June 2021 | |
22 Jun 2021 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 14 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 22 June 2021 |