Advanced company searchLink opens in new window

PURITY WELLNESS GROUP LTD

Company number 12142182

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)
29 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with updates
06 Mar 2024 AD01 Registered office address changed from 1 Giles Travers Close Egham TW20 8UQ England to Unit 1a, Stroude Farm Stroude Road Virginia Water GU25 4BY on 6 March 2024
09 Jan 2024 TM01 Termination of appointment of Tracey Antoinette Byrne as a director on 1 January 2022
09 Jan 2024 TM02 Termination of appointment of Kelly Walker as a secretary on 1 January 2022
09 Jan 2024 TM01 Termination of appointment of Kelly Walker as a director on 1 January 2022
06 Nov 2023 AA Micro company accounts made up to 31 December 2022
24 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2023 CS01 Confirmation statement made on 21 July 2023 with updates
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 AD01 Registered office address changed from 2a Beechmont Avenue Virginia Water Surrey GU25 4EY England to 1 Giles Travers Close Egham TW20 8UQ on 21 August 2023
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 January 2023
  • GBP 1,836
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 1,830
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 October 2022
  • GBP 1,628
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 1,620
19 Oct 2022 CS01 Confirmation statement made on 21 July 2022 with updates
05 Aug 2022 CH01 Director's details changed for Mr Michael Walker on 4 August 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 1,176
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1,088
01 Feb 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
01 Feb 2022 AD01 Registered office address changed from 2a Beechmont Avenue Virginia Water GU25 4EY England to 2a Beechmont Avenue Virginia Water Surrey GU25 4EY on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from Hyde House 19 Station Road Addlestone Surrey KT15 2AL United Kingdom to 2a Beechmont Avenue Virginia Water GU25 4EY on 1 February 2022