Advanced company searchLink opens in new window

PURPLE DESIGN LIMITED

Company number 04458834

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)
24 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
15 Jun 2022 TM02 Termination of appointment of Roger Charles Dawe as a secretary on 15 June 2022
20 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 CH01 Director's details changed for Ms Orla Collins on 23 June 2021
24 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
14 Jul 2015 AD01 Registered office address changed from C/O Chf Suite 439 4th Floor, Linen Hall 162-168 Regent Street London W1B 5TE to C/O Chf First Floor 139 Marvels Lane London SE12 9PP on 14 July 2015
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
03 Jul 2014 CH03 Secretary's details changed for Roger Charles Dawe on 3 July 2014