- Company Overview for PURPLE CIRCLE CONSULTING LIMITED (09766345)
- Filing history for PURPLE CIRCLE CONSULTING LIMITED (09766345)
- People for PURPLE CIRCLE CONSULTING LIMITED (09766345)
- More for PURPLE CIRCLE CONSULTING LIMITED (09766345)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
22 Nov 2023 | PSC04 | Change of details for Mr Richard Christopher Feakins as a person with significant control on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Richard Christopher Feakins on 22 November 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mrs Cheryl Elizabeth Glennon on 19 September 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
28 Feb 2023 | AP01 | Appointment of Mrs Cheryl Elizabeth Glennon as a director on 21 February 2023 | |
23 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
10 Dec 2021 | PSC04 | Change of details for Mr Richard Christopher Feakins as a person with significant control on 10 December 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
21 Feb 2021 | PSC04 | Change of details for Mr Richard Christopher Feakins as a person with significant control on 18 February 2021 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Richard Christopher Feakins on 18 February 2021 | |
18 Feb 2021 | PSC04 | Change of details for Mr Richard Feakins as a person with significant control on 18 February 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
01 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
28 Apr 2020 | PSC04 | Change of details for Mr Richard Feakins as a person with significant control on 31 March 2020 | |
15 Apr 2020 | AD01 | Registered office address changed from 18 Foxholes Close Deanshanger Milton Keynes MK19 6HA England to 107-111 Fleet Street London EC4A 2AB on 15 April 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH United Kingdom to 18 Foxholes Close Deanshanger Milton Keynes MK19 6HA on 3 April 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Adam Moore as a director on 31 March 2020 | |
01 Apr 2020 | PSC07 | Cessation of Adam Moore as a person with significant control on 31 March 2020 | |
06 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
11 Sep 2019 | PSC04 | Change of details for Mr Richard Feakins as a person with significant control on 9 September 2019 |