- Company Overview for PURE STRUCTURED FINANCE LTD (12368753)
- Filing history for PURE STRUCTURED FINANCE LTD (12368753)
- People for PURE STRUCTURED FINANCE LTD (12368753)
- More for PURE STRUCTURED FINANCE LTD (12368753)
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
|
|
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
Statement of capital on 2019-12-18
|