- Company Overview for PURPLE HEART RECORDS LTD (10448002)
- Filing history for PURPLE HEART RECORDS LTD (10448002)
- People for PURPLE HEART RECORDS LTD (10448002)
- More for PURPLE HEART RECORDS LTD (10448002)
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
|
|
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
|
|
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
Statement of capital on 2016-10-26
|