Advanced company searchLink opens in new window

PURPLE INVESTMENT GP LIMITED

Company number 07440043

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)
22 Sep 2017 MR01 Registration of charge 074400430005, created on 1 September 2017
20 Sep 2017 MR01 Registration of charge 074400430003, created on 1 September 2017
20 Sep 2017 MR01 Registration of charge 074400430004, created on 1 September 2017
09 Jun 2017 CH01 Director's details changed for Anne Elizabeth Thomas on 5 June 2017
09 Jun 2017 CH01 Director's details changed for Jeffrey Darrell Hart on 5 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Rhys Edward John Thomas on 5 June 2017
09 Jun 2017 CH01 Director's details changed for David Robert Booth on 5 June 2017
09 Jun 2017 AD01 Registered office address changed from 16 New Burlington Place London W1S 2HX to 1 st James's Market London SW1Y 4AH on 9 June 2017
30 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
04 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
03 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
07 Dec 2015 AP01 Appointment of David Robert Booth as a director on 17 November 2015
07 Dec 2015 AP01 Appointment of Jeffrey Darrell Hart as a director on 17 November 2015
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
12 Dec 2014 AAMD Amended accounts for a dormant company made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
05 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Jul 2014 AP01 Appointment of Mr Rhys Edward John Thomas as a director on 10 July 2014
22 Jul 2014 TM01 Termination of appointment of Alexander James Peeke as a director on 10 July 2014
19 Dec 2013 MR01 Registration of charge 074400430002
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
12 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders