Advanced company searchLink opens in new window

PURPLE HEART RECORDS LTD

Company number 10448002

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)
21 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
30 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 100
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
21 Jul 2021 AD01 Registered office address changed from A M B E House, Commerce Way Commerce Way Edenbridge Kent TN8 6ED England to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 21 July 2021
12 Mar 2021 AD01 Registered office address changed from Bemin House Cox Lane Chessington Surrey KT9 1SG England to A M B E House, Commerce Way Commerce Way Edenbridge Kent TN8 6ED on 12 March 2021
24 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
05 Aug 2019 AD01 Registered office address changed from Arden Green Bowerland Lane Lingfield Surrey RH7 6DF England to Bemin House Cox Lane Chessington Surrey KT9 1SG on 5 August 2019
20 May 2019 AA Total exemption full accounts made up to 31 October 2018
08 Jan 2019 PSC07 Cessation of Frederick Oscar Wortley as a person with significant control on 7 January 2019
08 Jan 2019 PSC01 Notification of Louise Montserrat Wortley as a person with significant control on 7 January 2019
08 Jan 2019 TM01 Termination of appointment of Frederick Oscar Wortley as a director on 8 January 2019
08 Jan 2019 AP01 Appointment of Mrs Louise Montserrat Wortley as a director on 7 January 2019
06 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
26 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-26
  • GBP 1