- 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) |
---|---|---|---|
11 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Feb 2017 | AP01 | Appointment of Mrs Batul Mirza as a director on 1 January 2017 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to 120 Moorgate Third Floor London EC2M 6UR on 22 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | TM01 | Termination of appointment of Stephen Mark Foster as a director on 19 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Hasan Imam Mirza as a director on 19 August 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ United Kingdom on 3 June 2014 | |
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
20 Jun 2013 | TM01 | Termination of appointment of Hasan Mirza as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Stephen Foster as a director | |
10 Aug 2012 | NEWINC |
Incorporation
|