Advanced company searchLink opens in new window

PURE STRUCTURED FINANCE LTD

Company number 12368753

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
17 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
01 Jul 2024 CH01 Director's details changed for Mr Benjamin Daniel Lloyd on 28 June 2024
24 Jun 2024 TM01 Termination of appointment of Andrew Kennedy Hosford as a director on 11 June 2024
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jan 2023 CH01 Director's details changed for Mr Tomas Lewis Lee on 26 October 2021
06 Jan 2023 PSC05 Change of details for Pure Advisory Group Ltd as a person with significant control on 26 October 2021
06 Jan 2023 CH01 Director's details changed for Mr Andrew Kennedy Hosford on 26 October 2021
05 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
19 Nov 2021 CH01 Director's details changed for Mr Andrew Kennedy Hosford on 19 November 2021
08 Nov 2021 AP01 Appointment of Mr Tomas Lewis Lee as a director on 1 April 2021
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
26 Oct 2021 AD01 Registered office address changed from Kimberley House Suite 2a Kimberley House Ty Glas Avenue, Llanishen Cardiff CF14 5DX Wales to Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX on 26 October 2021
13 Oct 2021 AD01 Registered office address changed from Unit 18 Lambourne Crescent Llanishen Cardiff CF14 5GF Wales to Kimberley House Suite 2a Kimberley House Ty Glas Avenue, Llanishen Cardiff CF14 5DX on 13 October 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 CS01 Confirmation statement made on 17 December 2020 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2020 CH01 Director's details changed for Mr Benjamin Daniel Lloyd on 6 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Andreq Kennedy Hosford on 6 January 2020
13 Jan 2020 AP01 Appointment of Mr Andreq Kennedy Hosford as a director on 6 January 2020
18 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-18
  • GBP 1