Advanced company searchLink opens in new window

PURE INNOVATION LIMITED

Company number 04888168

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)
02 Nov 2010 CH01 Director's details changed for Mr Christopher Robert Mellish on 1 January 2010
02 Nov 2010 CH01 Director's details changed for Mr Spencer Paul Gallagher on 1 January 2010
11 Oct 2010 AD01 Registered office address changed from 123 High Street Odiham Hampshire RG29 1LA on 11 October 2010
22 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Apr 2010 AA Total exemption full accounts made up to 31 March 2010
31 Mar 2010 TM01 Termination of appointment of Philip Ashley as a director
31 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
13 Nov 2009 TM02 Termination of appointment of Peter Hoole as a secretary
30 Sep 2009 AAMD Amended accounts made up to 31 March 2008
30 Sep 2009 363a Return made up to 04/09/09; full list of members
13 Aug 2009 363a Return made up to 04/09/08; full list of members
27 May 2009 AAMD Amended accounts made up to 31 March 2008
04 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
17 Apr 2008 287 Registered office changed on 17/04/2008 from the hub fowler avenue farnborough hampshire GU14 7JP
09 Jan 2008 225 Accounting reference date extended from 30/09/07 to 31/03/08
25 Oct 2007 363s Return made up to 04/09/07; no change of members
24 Sep 2007 287 Registered office changed on 24/09/07 from: the barn hurst farm winchfield hampshire RG27 8SL
20 Jun 2007 AA Total exemption full accounts made up to 30 September 2006
23 May 2007 CERTNM Company name changed panacea solutions LIMITED\certificate issued on 23/05/07
13 Sep 2006 363s Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 Jun 2006 AA Total exemption full accounts made up to 30 September 2005
19 Sep 2005 363s Return made up to 04/09/05; full list of members
05 Apr 2005 287 Registered office changed on 05/04/05 from: heath house 225-229 frimley green road frimley green camberley GU16 6LD
05 Apr 2005 288b Secretary resigned
05 Apr 2005 288a New secretary appointed