Advanced company searchLink opens in new window

PURPLE WIFI LIMITED

Company number 06444980

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)
13 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
23 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
12 Jan 2024 MR04 Satisfaction of charge 064449800001 in full
10 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
25 Sep 2023 PSC02 Notification of So Purple Group Ltd as a person with significant control on 6 April 2016
21 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 21 September 2023
06 Mar 2023 AD01 Registered office address changed from Arbeta 11 Northampton Road Manchester M40 5BP England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 6 March 2023
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jul 2022 MR05 All of the property or undertaking has been released from charge 064449800001
14 Jan 2022 AD01 Registered office address changed from Meadowbank Offices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH England to Arbeta 11 Northampton Road Manchester M40 5BP on 14 January 2022
14 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with no updates
07 Jul 2021 MA Memorandum and Articles of Association
07 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2021 MA Memorandum and Articles of Association
05 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
23 Jun 2021 MR01 Registration of charge 064449800003, created on 18 June 2021
14 Jun 2021 AP01 Appointment of Mr Shaun Ronald Bossons as a director on 27 May 2021
09 Jun 2021 TM01 Termination of appointment of John Paul Oliver as a director on 27 May 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
17 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jan 2019 MR04 Satisfaction of charge 064449800002 in full