Advanced company searchLink opens in new window

PURE AUDIT LIMITED

Company number 07876192

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)
31 Jan 2020 PSC04 Change of details for Mr Asif Rafique as a person with significant control on 31 January 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
16 Jan 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Feb 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Feb 2016 CH01 Director's details changed for Mr Michael James Thompson on 5 February 2015
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
26 Feb 2015 AP01 Appointment of Mr Asif Rafique as a director on 1 January 2015
05 Feb 2015 AD01 Registered office address changed from 5 Castle Street Canterbury Kent CT1 2FG to 20 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 5 February 2015
05 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
22 Dec 2011 AP01 Appointment of Mr Michael James Thompson as a director
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 100
08 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)