- Company Overview for PURITY WELLNESS GROUP LTD (12142182)
- Filing history for PURITY WELLNESS GROUP LTD (12142182)
- People for PURITY WELLNESS GROUP LTD (12142182)
- More for PURITY WELLNESS GROUP LTD (12142182)
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
|
|
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 22 October 2022
|
|
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
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
|
|
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
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 |