Advanced company searchLink opens in new window

PURE DIGITAL COMMERCE LIMITED

Company number 10164564

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2024 TM01 Termination of appointment of Thomas Matthew George Corrin as a director on 28 June 2024
10 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
09 May 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • GBP 2.5
24 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 03/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2023 MA Memorandum and Articles of Association
24 Feb 2023 SH02 Sub-division of shares on 3 February 2023
21 Oct 2022 PSC02 Notification of Land Butcher Ltd as a person with significant control on 16 September 2022
21 Oct 2022 PSC07 Cessation of Thomas Matthew George Corrin as a person with significant control on 16 September 2022
21 Oct 2022 PSC02 Notification of Arle Capital Partners Limited as a person with significant control on 16 September 2022
21 Oct 2022 PSC07 Cessation of John Andrew Arney as a person with significant control on 16 September 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 CH01 Director's details changed for Mr David Michael Horton on 9 September 2021
09 Sep 2021 CH01 Director's details changed for Mr John Andrew Arney on 9 September 2021
09 Sep 2021 CH01 Director's details changed for Mr Thomas Matthew George Corrin on 9 September 2021
09 Sep 2021 CH01 Director's details changed for Mr John Andrew Arney on 9 September 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
05 Feb 2021 AD01 Registered office address changed from Unit G.01, Cargo Works 1-2 Hatfields London SE1 9PG England to 87 the Hundred Romsey Hampshire SO51 8BZ on 5 February 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-17
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates