- Company Overview for PURITY HS LIMITED (12566041)
- Filing history for PURITY HS LIMITED (12566041)
- People for PURITY HS LIMITED (12566041)
- Charges for PURITY HS LIMITED (12566041)
- More for PURITY HS LIMITED (12566041)
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) |
---|---|---|---|
09 Jan 2025 | TM01 | Termination of appointment of Steven Darren Rosenbaum as a director on 12 December 2024 | |
09 Jan 2025 | PSC07 | Cessation of Steve Darren Rosenbaum as a person with significant control on 12 December 2024 | |
09 Jan 2025 | PSC04 | Change of details for Mr Benjamin Green as a person with significant control on 12 December 2024 | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Sep 2024 | MR04 | Satisfaction of charge 125660410001 in full | |
29 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
15 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
15 Dec 2023 | SH08 | Change of share class name or designation | |
15 Dec 2023 | MA | Memorandum and Articles of Association | |
15 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 20 April 2023 | |
21 Apr 2023 | CS01 |
Confirmation statement made on 20 April 2023 with no updates
|
|
03 Feb 2023 | CH01 | Director's details changed for Mr Steven Darren Rosenbaum on 1 January 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
06 May 2021 | PSC04 | Change of details for Mr Benjamin Green as a person with significant control on 1 April 2021 | |
05 May 2021 | CH01 | Director's details changed for Mr Benjamin Green on 1 April 2021 | |
05 May 2021 | PSC04 | Change of details for Mr Steve Darren Rosenbaum as a person with significant control on 1 April 2021 | |
05 May 2021 | CH03 | Secretary's details changed for Mr Benjamin Green on 1 April 2021 | |
05 May 2021 | PSC04 | Change of details for Mr Benjamin Green as a person with significant control on 1 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
01 Apr 2021 | AD01 | Registered office address changed from Magnolia House 11 Spring Villa Road Edgware HA8 7EB United Kingdom to Darlingtons House 7 Spring Villa Road Edgware Middlesex HA8 7EB on 1 April 2021 |