Advanced company searchLink opens in new window

PURPLECOW FMCG LIMITED

Company number 09402341

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)
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