Advanced company searchLink opens in new window

PURITY HS LIMITED

Company number 12566041

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 13/12/2023
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