Advanced company searchLink opens in new window

PURPAK PROTEIN LIMITED

Company number 10336263

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)
04 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Oct 2022 AD02 Register inspection address has been changed from C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Knights Plc Senate Court Southernhay Gardens Exeter EX1 1NT
06 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
06 Oct 2022 PSC05 Change of details for Purpak Group Limited as a person with significant control on 6 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
16 Aug 2021 AD01 Registered office address changed from 4th Floor 2 Eastbourne Terrace London W2 6LG England to Unit 2B, Snetterton Park Harling Road Snetterton Norwich NR16 2JU on 16 August 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
28 Oct 2020 AP01 Appointment of Mr Gavin Edward Calder as a director on 28 September 2020
28 Oct 2020 AP01 Appointment of Mr Robert Conrad Graham as a director on 28 September 2020
03 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 100
04 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AD01 Registered office address changed from 4th Floor 2 Eastbourne Tenant Limited 2 Eastbourne Terrace London W2 6LG England to 4th Floor 2 Eastbourne Terrace London W2 6LG on 26 September 2018
28 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
05 Jun 2018 AD03 Register(s) moved to registered inspection location C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter EX1 1NT
05 Jun 2018 AD02 Register inspection address has been changed to C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter EX1 1NT