Advanced company searchLink opens in new window

PURE INSIGHT 1628

Company number 08727717

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)
23 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
29 May 2024 TM01 Termination of appointment of Neil Ward as a director on 31 March 2024
29 Jan 2024 AP01 Appointment of Mr Alan Nigel Allman as a director on 5 January 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
04 Aug 2023 AP01 Appointment of Mr Sam Ankers as a director on 1 July 2023
04 Aug 2023 TM01 Termination of appointment of Andrew Britton as a director on 4 August 2023
04 Aug 2023 TM01 Termination of appointment of Edward Peter Nixon as a director on 14 July 2023
02 Jun 2023 MA Memorandum and Articles of Association
02 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 TM01 Termination of appointment of Oliver Simon Gardner as a director on 31 January 2023
14 Feb 2023 PSC08 Notification of a person with significant control statement
14 Feb 2023 PSC07 Cessation of Pure Innovations Limited as a person with significant control on 1 September 2022
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
21 Oct 2022 TM01 Termination of appointment of Louise Andrea Parrott-Bates as a director on 14 October 2022
21 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
29 Mar 2022 AP01 Appointment of Mr David Brian Leonard Zucker as a director on 16 March 2022
29 Mar 2022 AP01 Appointment of Mrs Laura Rogers as a director on 16 March 2022
29 Mar 2022 AP01 Appointment of Mr Neil Ward as a director on 16 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Oliver Simon Gardner on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mrs Jennifer Bagchi on 29 March 2022
15 Oct 2021 AA Full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
01 Apr 2021 AA Full accounts made up to 31 March 2020
23 Dec 2020 AD01 Registered office address changed from Unit 5 Station View Hazel Grove Stockport SK7 5ER England to Prospect House Newby Road Hazel Grove Stockport Greater Manchester SK7 5DA on 23 December 2020