Advanced company searchLink opens in new window

PUREDAY LIMITED

Company number 08523962

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)
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Dec 2015 MR01 Registration of charge 085239620004, created on 18 December 2015
12 Jun 2015 MR01 Registration of charge 085239620003, created on 12 June 2015
27 May 2015 AA Total exemption small company accounts made up to 31 May 2014
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
18 Mar 2015 AD01 Registered office address changed from Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ to 43 Manchester Street London W1U 7LP on 18 March 2015
29 Nov 2014 MR01 Registration of charge 085239620001, created on 14 November 2014
29 Nov 2014 MR01 Registration of charge 085239620002, created on 14 November 2014
04 Nov 2014 TM01 Termination of appointment of Malcolm Norman Ziff as a director on 27 October 2014
24 Oct 2014 AP01 Appointment of Ariel Zeckler as a director on 17 October 2014
15 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
05 Jun 2013 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 5 June 2013
05 Jun 2013 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
05 Jun 2013 TM01 Termination of appointment of John Wildman as a director
05 Jun 2013 AP01 Appointment of Mr Malcolm Norman Ziff as a director
10 May 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10