- Company Overview for PURPLE VISION LIMITED (04953670)
- Filing history for PURPLE VISION LIMITED (04953670)
- People for PURPLE VISION LIMITED (04953670)
- Insolvency for PURPLE VISION LIMITED (04953670)
- More for PURPLE VISION LIMITED (04953670)
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) |
---|---|---|---|
12 Apr 2015 | AP01 | Appointment of Mr Daniel Lockeretz as a director on 5 February 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD02 | Register inspection address has been changed from Studio 3.31 Chester House Kennington Park Business Centre Brixton Road London SW9 6DE England to 3.06 Canterbury Court 1-3 Brixton Road London SW9 6DE | |
10 Nov 2014 | AD04 | Register(s) moved to registered office address Second Floor 145-157 St John Street London EC1V 4PY | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
03 Dec 2013 | AD02 | Register inspection address has been changed from 85 Ashmole Street London SW8 1NF United Kingdom | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
30 Nov 2012 | AD02 | Register inspection address has been changed from 137 Wickham Heath Newbury Berkshire RG20 8PE United Kingdom | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
27 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 15 October 2010
|
|
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Steven Scott Thomas on 1 October 2009 | |
01 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
01 Dec 2009 | AD02 | Register inspection address has been changed | |
01 Dec 2009 | CH01 | Director's details changed for Keith David Collins on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for James Rudkin Thomas on 1 October 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Steven Scott Thomas on 1 October 2009 |