Advanced company searchLink opens in new window

PURPLE FIREFLY LIMITED

Company number 07968779

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)
19 Dec 2018 AP01 Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018
18 Dec 2018 AP01 Appointment of Mr Joseph Puzio as a director on 14 November 2018
23 Nov 2018 MR04 Satisfaction of charge 2 in full
23 Nov 2018 MR04 Satisfaction of charge 1 in full
23 Nov 2018 MR04 Satisfaction of charge 3 in full
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
15 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
13 Feb 2018 CH01 Director's details changed for Francis Crimmins on 12 February 2018
21 Dec 2017 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/17
21 Dec 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/17
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Feb 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
30 Jan 2017 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/16
23 Jan 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/16
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 101
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
27 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
24 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101
17 Dec 2013 AA Full accounts made up to 31 March 2013
27 Mar 2013 TM02 Termination of appointment of Antony Bebawi as a secretary
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for David Harrover Johnson on 21 December 2012