- Company Overview for PURE COMMUNICATIONS UK LIMITED (05767043)
- Filing history for PURE COMMUNICATIONS UK LIMITED (05767043)
- People for PURE COMMUNICATIONS UK LIMITED (05767043)
- Charges for PURE COMMUNICATIONS UK LIMITED (05767043)
- More for PURE COMMUNICATIONS UK LIMITED (05767043)
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) |
---|---|---|---|
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
16 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
16 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
11 Jun 2021 | AP03 | Appointment of Mr Malcolm Bennett as a secretary on 1 June 2021 | |
11 Jun 2021 | TM02 | Termination of appointment of Timothy Simon Oldfield as a secretary on 1 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
25 Mar 2021 | AP03 | Appointment of Mr Timothy Simon Oldfield as a secretary on 17 March 2021 | |
24 Mar 2021 | TM02 | Termination of appointment of Darren Paul Drabble as a secretary on 17 March 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Timothy Simon Oldfield on 11 January 2021 | |
29 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
29 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
29 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
29 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
23 Sep 2020 | CH01 | Director's details changed for Mr Ray Neil Ferris on 22 September 2020 | |
18 Sep 2020 | MR01 | Registration of charge 057670430002, created on 17 September 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Timothy Simon Oldfield on 4 June 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Timothy Simon Oldfield as a director on 21 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
20 Nov 2019 | PSC02 | Notification of Radius Payment Solutions Limited as a person with significant control on 8 November 2019 | |
20 Nov 2019 | PSC07 | Cessation of Matthew John Vavasour Sandford as a person with significant control on 8 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Matthew John Vavasour Sandford as a director on 8 November 2019 | |
20 Nov 2019 | AP03 | Appointment of Darren Paul Drabble as a secretary on 8 November 2019 |