Advanced company searchLink opens in new window

PURPLE ZEST LIMITED

Company number 11421082

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)
01 Aug 2018 PSC05 Change of details for Caretech Holdings Plc as a person with significant control on 6 July 2018
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 120,000
31 Jul 2018 SH10 Particulars of variation of rights attached to shares
31 Jul 2018 SH08 Change of share class name or designation
26 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 AA01 Current accounting period extended from 30 June 2019 to 30 September 2019
24 Jul 2018 AP01 Appointment of Mrs Patricia Ann Gaudin as a director on 6 July 2018
24 Jul 2018 AP01 Appointment of Mr William Edwin Martindale Godfrey as a director on 6 July 2018
24 Jul 2018 AP01 Appointment of David Andrew Timms as a director on 6 July 2018
24 Jul 2018 AP01 Appointment of Mr Brian Robert Goodwin as a director on 6 July 2018
24 Jul 2018 AP01 Appointment of Mr Farouq Rashid Sheikh as a director on 6 July 2018
18 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-18
  • GBP 2