Advanced company searchLink opens in new window

NET PURPOSE LTD

Company number 11725899

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)
08 Jan 2025 CS01 Confirmation statement made on 12 December 2024 with updates
08 Jan 2025 SH01 Statement of capital following an allotment of shares on 2 December 2024
  • GBP 294.0853
02 Jan 2025 CH01 Director's details changed for Mr John Jeffry Louis on 20 February 2020
23 Dec 2024 CH01 Director's details changed for Mr Tomer Strikovsky on 10 August 2024
03 Oct 2024 AA Accounts for a small company made up to 31 December 2023
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 293.2747
03 Jan 2024 PSC04 Change of details for Samantha Dee Duncan as a person with significant control on 17 March 2020
02 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with updates
02 Jan 2024 CH01 Director's details changed for Mr Tomer Strikovsky on 4 October 2022
02 Jan 2024 CH01 Director's details changed for Mr Rezso Szabo on 18 October 2022
02 Jan 2024 CH01 Director's details changed for Samantha Dee Duncan on 17 March 2020
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 289.8736
23 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 289.2989
20 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2022 MA Memorandum and Articles of Association
14 Sep 2022 AP01 Appointment of Mr Tomer Strikovsky as a director on 2 August 2022
07 Sep 2022 CH01 Director's details changed for Mr Rezso Szabo on 19 August 2022
19 Aug 2022 AD01 Registered office address changed from Albert House, 256-260 Old St Albert House, 256-260 Old St London EC1V 9DD England to 9th Floor 107 Cheapside London EC2V 6DN on 19 August 2022
10 Aug 2022 SH08 Change of share class name or designation
09 Aug 2022 AP04 Appointment of Ohs Secretaries Limited as a secretary on 5 August 2022
05 Aug 2022 SH06 Cancellation of shares. Statement of capital on 2 August 2022
  • GBP 160.1414
05 Aug 2022 SH03 Purchase of own shares.
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021