Advanced company searchLink opens in new window

PUREACE SOLUTIONS LIMITED

Company number 08174845

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)
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