- Company Overview for PURPAK PROTEIN LIMITED (10336263)
- Filing history for PURPAK PROTEIN LIMITED (10336263)
- People for PURPAK PROTEIN LIMITED (10336263)
- Registers for PURPAK PROTEIN LIMITED (10336263)
- More for PURPAK PROTEIN LIMITED (10336263)
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
|
|
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
|
|
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 |