- Company Overview for PUREGT LIMITED (05968682)
- Filing history for PUREGT LIMITED (05968682)
- People for PUREGT LIMITED (05968682)
- More for PUREGT LIMITED (05968682)
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 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
04 Dec 2023 | PSC04 | Change of details for Ms Maxine Andrea Moon as a person with significant control on 10 November 2020 | |
04 Dec 2023 | PSC04 | Change of details for Mr David Mccarthy as a person with significant control on 10 November 2020 | |
04 Dec 2023 | PSC04 | Change of details for Mr Glenn Mcmenamin as a person with significant control on 10 November 2020 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
26 Nov 2020 | PSC01 | Notification of Maxine Andrea Moon as a person with significant control on 10 November 2020 | |
26 Nov 2020 | PSC01 | Notification of Glenn Mcmenamin as a person with significant control on 10 November 2020 | |
26 Nov 2020 | PSC01 | Notification of David Mccarthy as a person with significant control on 10 November 2020 | |
26 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 26 November 2020 | |
25 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 10 November 2020
|
|
25 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
25 Nov 2020 | TM01 | Termination of appointment of Christian Lee Ward as a director on 10 November 2020 | |
25 Nov 2020 | TM02 | Termination of appointment of Christian Lee Ward as a secretary on 10 November 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
24 Jul 2018 | AD01 | Registered office address changed from 16 Ashley Drive South Ashley Heath Ringwood Hampshire BH24 2JT to The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH on 24 July 2018 |