- Company Overview for PUREDRIVE ENERGY LTD (10286123)
- Filing history for PUREDRIVE ENERGY LTD (10286123)
- People for PUREDRIVE ENERGY LTD (10286123)
- Charges for PUREDRIVE ENERGY LTD (10286123)
- More for PUREDRIVE ENERGY LTD (10286123)
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 Nov 2021 | PSC04 | Change of details for Mr Shamir Jiwa as a person with significant control on 23 August 2021 | |
25 Nov 2021 | PSC01 | Notification of Mark Millar as a person with significant control on 29 January 2021 | |
25 Nov 2021 | PSC01 | Notification of Shamir Jiwa as a person with significant control on 23 August 2021 | |
04 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 May 2021 | MR01 | Registration of charge 102861230001, created on 10 May 2021 | |
25 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
11 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Apr 2020 | AP01 | Appointment of Mr Paul Jesson as a director on 20 April 2020 | |
17 Apr 2020 | PSC07 | Cessation of Stuart Harold Storrer as a person with significant control on 3 September 2018 | |
17 Apr 2020 | PSC03 | Notification of Maxim Eyes (Uk) Limited as a person with significant control on 1 January 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Stuart Harold Storrer as a director on 5 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
04 Nov 2019 | AD01 | Registered office address changed from Elm House Olde Lane Toddington Cheltenham Gloucestershire GL54 5DW United Kingdom to Maximeyes (Uk) Limited 56-58 High Street Sutton Surrey SM1 1EZ on 4 November 2019 | |
13 Oct 2019 | PSC07 | Cessation of Maximeyes (Uk) Ltd as a person with significant control on 1 January 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Mar 2019 | PSC05 | Change of details for Maximeyes (Uk) Ltd as a person with significant control on 1 January 2019 | |
04 Mar 2019 | PSC05 | Change of details for Tmeg Management Limited as a person with significant control on 1 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
03 Oct 2018 | AA01 | Previous accounting period extended from 31 July 2018 to 30 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Fernando Miguel Teixeira Matias as a director on 4 September 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Paul Jesson as a director on 7 September 2018 | |
08 Sep 2018 | AP02 | Appointment of Tmeg Management Limited as a director on 7 September 2018 |