Advanced company searchLink opens in new window

PURRFORM LTD

Company number 07757152

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)
18 Dec 2024 AA Unaudited abridged accounts made up to 31 August 2024
27 Sep 2024 CH01 Director's details changed for Ms Julie Dash on 27 September 2024
27 Sep 2024 AP01 Appointment of Ms Julie Dash as a director on 27 September 2024
27 Sep 2024 TM02 Termination of appointment of Julie Dash as a secretary on 27 September 2024
03 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
23 Dec 2023 AA Unaudited abridged accounts made up to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with updates
19 Jan 2023 AA Unaudited abridged accounts made up to 31 August 2022
12 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 25 July 2022
25 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 12/12/2022
25 Jul 2022 AD01 Registered office address changed from Unit 7 North Orbital Commercial Park (Nocp) St. Albans Hertfordshire AL1 1XB England to Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd on 25 July 2022
14 Feb 2022 AA Unaudited abridged accounts made up to 31 August 2021
13 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2021 SH10 Particulars of variation of rights attached to shares
08 Dec 2021 SH10 Particulars of variation of rights attached to shares
08 Dec 2021 SH08 Change of share class name or designation
30 Sep 2021 AD01 Registered office address changed from Unit 1 Stoney Lane Chipperfield Kings Langley WD4 9LS England to Unit 7 North Orbital Commercial Park (Nocp) St. Albans Hertfordshire AL1 1XB on 30 September 2021
04 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
15 Dec 2020 AA Unaudited abridged accounts made up to 31 August 2020
12 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
23 Mar 2020 AD01 Registered office address changed from Hardy House Northbridge Road Berkhamsted HP4 1EF England to Unit 1 Stoney Lane Chipperfield Kings Langley WD4 9LS on 23 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
10 Jul 2019 AD01 Registered office address changed from 10 Hawthorn Close Abbots Langley Hertfordshire WD5 0SR to Hardy House Northbridge Road Berkhamsted HP4 1EF on 10 July 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
17 Apr 2019 AAMD Amended total exemption small company accounts made up to 31 August 2016