- Company Overview for PURPLE COIN LIMITED (10655573)
- Filing history for PURPLE COIN LIMITED (10655573)
- People for PURPLE COIN LIMITED (10655573)
- Charges for PURPLE COIN LIMITED (10655573)
- More for PURPLE COIN LIMITED (10655573)
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) |
---|---|---|---|
02 May 2019 | MR01 | Registration of charge 106555730006, created on 2 May 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | MR01 | Registration of charge 106555730005, created on 18 April 2019 | |
12 Apr 2019 | PSC04 | Change of details for a person with significant control | |
11 Apr 2019 | TM01 | Termination of appointment of Natalie Jane Hemme as a director on 31 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Feb 2018 | MR01 | Registration of charge 106555730004, created on 2 February 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
23 Nov 2017 | MR01 | Registration of charge 106555730003, created on 20 November 2017 | |
17 Nov 2017 | MR01 | Registration of charge 106555730002, created on 3 November 2017 | |
16 Nov 2017 | MR01 | Registration of charge 106555730001, created on 3 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Miss Natalie Jane Hemme as a director on 8 November 2017 | |
31 May 2017 | AD01 | Registered office address changed from 21Stafford Road Croydon Surrey CR0 4NG England to 21 Stafford Road Croydon CR0 4NG on 31 May 2017 | |
30 Mar 2017 | CH01 | Director's details changed for Mr Jim Jenkins on 30 March 2017 | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|