Advanced company searchLink opens in new window

PURE & HEARTY CO. LTD

Company number 11190316

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)
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2024 CS01 Confirmation statement made on 5 February 2024 with updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
08 Nov 2022 AD01 Registered office address changed from Unit 1 35 White Hart Avenue London SE28 0GU England to PO Box SE28 0GU Unit 3 35 White Hart Avenue London SE28 0GU on 8 November 2022
03 Nov 2022 AD01 Registered office address changed from Unit.1 35 White Hart Avenue London SE28 0GU United Kingdom to Unit 1 35 White Hart Avenue London SE28 0GU on 3 November 2022
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 100.38
23 Jul 2020 AA Unaudited abridged accounts made up to 29 February 2020
26 Apr 2020 CS01 Confirmation statement made on 5 February 2020 with updates
25 Nov 2019 SH02 Sub-division of shares on 14 November 2019
06 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Nov 2019 MR01 Registration of charge 111903160001, created on 24 October 2019
01 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2019
  • GBP 100
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.
07 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
06 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-06
  • GBP 1