Advanced company searchLink opens in new window

PURE SCIENCE LIMITED

Company number 05396061

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)
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
  • GBP 1,280
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
  • GBP 1,280
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
  • GBP 1,280
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