- Company Overview for PURPLE WIFI LIMITED (06444980)
- Filing history for PURPLE WIFI LIMITED (06444980)
- People for PURPLE WIFI LIMITED (06444980)
- Charges for PURPLE WIFI LIMITED (06444980)
- More for PURPLE WIFI LIMITED (06444980)
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
|
|
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
|
|
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
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |