Advanced company searchLink opens in new window

PURENEST LIMITED

Company number 04344307

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)
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