Advanced company searchLink opens in new window

PURPOSE SERVICED OFFICES LIMITED

Company number 12342237

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
12 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2022
19 Oct 2023 AD01 Registered office address changed from Studio 311/312 the Archives Unit 10 High Cross Centre Tottenham Hale London N15 4BE United Kingdom to Studio 408 the Archives Unit 10 High Cross Centre Tottenham Hale London N15 4QN on 19 October 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
12 Jun 2023 PSC07 Cessation of Daniel Cohen as a person with significant control on 8 November 2022
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
28 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
29 Sep 2022 TM01 Termination of appointment of Daniel Cohen as a director on 29 September 2022
13 Sep 2022 PSC04 Change of details for Mr Daniel Cohen as a person with significant control on 14 February 2020
12 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
16 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Studio 311/312 the Archives Unit 10 High Cross Centre Tottenham Hale London N15 4BE on 26 May 2021
07 Apr 2021 AD01 Registered office address changed from Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE to Acre House 11/15 William Road London NW1 3ER on 7 April 2021
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1.48
28 Jan 2021 MA Memorandum and Articles of Association
28 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2021 SH08 Change of share class name or designation
08 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
08 Jan 2021 PSC01 Notification of Joel Berger as a person with significant control on 1 March 2020
08 Jan 2021 AP01 Appointment of Mr Joel Berger as a director on 1 March 2020
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1
03 Jun 2020 PSC04 Change of details for Mr Daniel Cohen as a person with significant control on 22 May 2020