- Company Overview for PURE DIGITAL COMMERCE LIMITED (10164564)
- Filing history for PURE DIGITAL COMMERCE LIMITED (10164564)
- People for PURE DIGITAL COMMERCE LIMITED (10164564)
- More for PURE DIGITAL COMMERCE LIMITED (10164564)
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
|
|
24 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates |