- Company Overview for PURPLE ZEST LIMITED (11421082)
- Filing history for PURPLE ZEST LIMITED (11421082)
- People for PURPLE ZEST LIMITED (11421082)
- Charges for PURPLE ZEST LIMITED (11421082)
- More for PURPLE ZEST LIMITED (11421082)
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
|
|
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
|
|
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
|