- Company Overview for PUREACE SOLUTIONS LIMITED (08174845)
- Filing history for PUREACE SOLUTIONS LIMITED (08174845)
- People for PUREACE SOLUTIONS LIMITED (08174845)
- More for PUREACE SOLUTIONS LIMITED (08174845)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
23 Jan 2024 | AD01 | Registered office address changed from 74 Park Hill Road Wallington SM6 0RQ England to 34a Sydenham Road Croydon CR0 2EF on 23 January 2024 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
22 Jun 2023 | AP01 | Appointment of Mr Hasan Imam Mirza as a director on 1 June 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
10 Aug 2021 | TM01 | Termination of appointment of Hasan Imam Mirza as a director on 29 May 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
19 Jul 2020 | AD01 | Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 74 Park Hill Road Wallington SM6 0RQ on 19 July 2020 | |
15 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
16 Jul 2019 | AD01 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Aug 2018 | PSC04 | Change of details for Mrs Batul Mirza as a person with significant control on 31 July 2018 | |
14 Aug 2018 | PSC07 | Cessation of Hasan Imam Mirza as a person with significant control on 31 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
14 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from 120 Moorgate Third Floor London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 | |
14 Aug 2017 | PSC01 | Notification of Batul Mirza as a person with significant control on 20 February 2017 | |
14 Aug 2017 | PSC04 | Change of details for Mr Hasan Imam Mirza as a person with significant control on 20 February 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates |