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)
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
09 Jul 2018 AP01 Appointment of Mr John Paul Oliver as a director on 9 July 2018
24 Apr 2018 AA Unaudited abridged accounts made up to 31 January 2018
22 Mar 2018 MR01 Registration of charge 064449800002, created on 20 March 2018
18 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
21 Jun 2017 AA Unaudited abridged accounts made up to 31 January 2017
18 Apr 2017 AD01 Registered office address changed from Meadowbank Offrices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH England to Meadowbank Offices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH on 18 April 2017
14 Mar 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 January 2017
21 Feb 2017 AD01 Registered office address changed from 1 Henry Square 221, Old Street St Petersfield Ashton-Under-Lyne Lancashire OL6 7SR to Meadowbank Offrices Junction 22 Business Park, Tweedale Way Chadderton Oldham OL9 8EH on 21 February 2017
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
09 Aug 2016 MR01 Registration of charge 064449800001, created on 5 August 2016
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AP01 Appointment of Mr Peter Lee as a director on 27 April 2016
27 Apr 2016 TM01 Termination of appointment of Simon Andrew Evans as a director on 27 April 2016
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
30 Sep 2015 TM01 Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of Simon Richard Ratcliffe as a director on 30 September 2015
30 Sep 2015 AP01 Appointment of Mr Simon Andrew Evans as a director on 30 September 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AD01 Registered office address changed from Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ on 12 February 2014
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012