- Company Overview for PURE SCIENCE LIMITED (05396061)
- Filing history for PURE SCIENCE LIMITED (05396061)
- People for PURE SCIENCE LIMITED (05396061)
- Charges for PURE SCIENCE LIMITED (05396061)
- More for PURE SCIENCE LIMITED (05396061)
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) |
---|---|---|---|
05 Jul 2016 | TM01 | Termination of appointment of Peter Macleod Benson as a director on 6 May 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Raj Panjwani as a director on 4 July 2016 | |
27 May 2016 | AP01 | Appointment of Mr Bernard Michael Kaufhold as a director on 6 May 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
12 Apr 2016 | CH01 | Director's details changed for Jeremy Clive William Brown on 31 March 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD01 | Registered office address changed from 341 Oxford Street London W1C 2JE England to 341-349 Oxford Street London W1C 2JE on 27 May 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 134 Oxford Street London W1C 2JE England to 341 Oxford Street London W1C 2JE on 14 January 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 12.G.1 10-13 the Leather Market Weston Street London SE1 3ER to 341 Oxford Street London W1C 2JE on 14 January 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
28 Jan 2014 | AD01 | Registered office address changed from 68-70 Wardour Street London W1F 0TB on 28 January 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
02 Feb 2011 | TM01 | Termination of appointment of Nicolas Corston as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Mr Nicolas Corston on 17 March 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |