- Company Overview for PURPLECOW FMCG LIMITED (09402341)
- Filing history for PURPLECOW FMCG LIMITED (09402341)
- People for PURPLECOW FMCG LIMITED (09402341)
- More for PURPLECOW FMCG LIMITED (09402341)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
10 Apr 2024 | AD01 | Registered office address changed from Units3 & 4 New Mesters 53 Mowbray Street Sheffield S3 8EN England to Unit 21, New Mesters 53 Mowbray Street Sheffield S3 8EN on 10 April 2024 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
26 Aug 2021 | AD01 | Registered office address changed from 4 Holts View Sheffield South Yorkshire S7 2AE England to Units3 & 4 New Mesters 53 Mowbray Street Sheffield S3 8EN on 26 August 2021 | |
26 Aug 2021 | PSC07 | Cessation of Beverley Ann Doughty as a person with significant control on 18 May 2021 | |
26 Aug 2021 | PSC07 | Cessation of Graham Paul Doughty as a person with significant control on 18 May 2021 | |
26 Aug 2021 | PSC02 | Notification of Harrison Doughty Limited as a person with significant control on 18 May 2021 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
04 Mar 2021 | PSC04 | Change of details for Mrs Beverley Ann Doughty as a person with significant control on 15 February 2021 | |
04 Mar 2021 | PSC04 | Change of details for Mr Graham Paul Doughty as a person with significant control on 15 February 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Graham Paul Doughty on 15 February 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Graham Paul Doughty as a person with significant control on 15 February 2021 | |
26 Feb 2021 | CH01 | Director's details changed for Mrs Beverley Ann Doughty on 26 February 2021 | |
26 Feb 2021 | CH01 | Director's details changed for Mr Graham Paul Doughty on 26 February 2021 | |
26 Feb 2021 | CH01 | Director's details changed for Mrs Beverley Ann Doughty on 15 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mrs Beverley Ann Doughty as a person with significant control on 15 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from Redlands Business Centre Tapton House Road Sheffield S10 5BY England to 4 Holts View Sheffield South Yorkshire S7 2AE on 26 February 2021 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Jul 2020 | PSC04 | Change of details for Mrs Beverley Ann Doughty as a person with significant control on 29 July 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mr Graham Paul Doughty as a person with significant control on 29 July 2020 |