Advanced company searchLink opens in new window

PURPLE REALTIME LIMITED

Company number 09842301

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2024 DS01 Application to strike the company off the register
26 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
02 Jun 2023 TM01 Termination of appointment of Neil David Latter as a director on 1 June 2023
02 Jun 2023 AP01 Appointment of Mr David Latter as a director on 1 June 2023
03 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
31 Mar 2023 PSC02 Notification of The Purple Group Limited as a person with significant control on 31 March 2023
31 Mar 2023 PSC07 Cessation of Neil David Latter as a person with significant control on 31 March 2023
02 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with updates
02 Nov 2022 TM01 Termination of appointment of Alex Paul Russell as a director on 5 October 2022
02 Nov 2022 TM01 Termination of appointment of Peter Arthur George Matthews as a director on 5 October 2022
02 Nov 2022 TM01 Termination of appointment of Sam Burnett as a director on 5 October 2022
06 Oct 2022 PSC04 Change of details for Mr Neil David Latter as a person with significant control on 5 October 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
19 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
03 Aug 2020 PSC04 Change of details for Mr Neil David Latter as a person with significant control on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Sam Burnett on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Alex Paul Russell on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Neil David Latter on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Peter Arthur George Matthews on 3 August 2020
03 Aug 2020 AD01 Registered office address changed from Boathouse 6 19 College Road Historic Dockyard Portsmouth Hampshire PO1 3LR England to Unit 5 Limberline Spur Hilsea Industrial Estate Portsmouth Hampshire PO3 5JW on 3 August 2020