- Company Overview for PURPLE FIREFLY LIMITED (07968779)
- Filing history for PURPLE FIREFLY LIMITED (07968779)
- People for PURPLE FIREFLY LIMITED (07968779)
- Charges for PURPLE FIREFLY LIMITED (07968779)
- Registers for PURPLE FIREFLY LIMITED (07968779)
- More for PURPLE FIREFLY LIMITED (07968779)
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
|
|
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
|
|
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
|
|
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 |