- Company Overview for PURPOSE SERVICED OFFICES LIMITED (12342237)
- Filing history for PURPOSE SERVICED OFFICES LIMITED (12342237)
- People for PURPOSE SERVICED OFFICES LIMITED (12342237)
- More for PURPOSE SERVICED OFFICES LIMITED (12342237)
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
|
|
28 Jan 2021 | MA | Memorandum and Articles of Association | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Jun 2020 | PSC04 | Change of details for Mr Daniel Cohen as a person with significant control on 22 May 2020 |