Advanced company searchLink opens in new window

PURE POWER 1801 LIMITED

Company number 12644666

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)
20 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 30 June 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
31 Jul 2023 PSC05 Change of details for Empati Limited as a person with significant control on 22 August 2022
31 Jul 2023 CH01 Director's details changed for Mr Darren Craig Orbart on 29 July 2023
31 Jul 2023 CH01 Director's details changed for Mr Stewart Michael Dodd on 1 February 2023
12 May 2023 AA Micro company accounts made up to 30 June 2022
23 Aug 2022 CH01 Director's details changed for Mr Darren Craig Orbart on 23 August 2022
23 Aug 2022 CH01 Director's details changed for Mr Mark Eastwood on 23 August 2022
23 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
19 Aug 2022 AP04 Appointment of Dentons Secretaries Limited as a secretary on 18 August 2022
19 Aug 2022 AD01 Registered office address changed from Suite 411 Butlers Wharf Building 36 Shad Thames London SE1 2YE England to One Fleet Place London EC4M 7WS on 19 August 2022
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 308
16 Aug 2022 PSC05 Change of details for Empati Limited as a person with significant control on 21 June 2021
14 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
19 Jul 2021 PSC02 Notification of Empati Limited as a person with significant control on 21 June 2021
19 Jul 2021 PSC07 Cessation of Stewart Michael Dodd as a person with significant control on 21 June 2021
19 Jul 2021 PSC07 Cessation of Darren Craig Orbart as a person with significant control on 21 June 2021
19 Jul 2021 PSC07 Cessation of Mark Eastwood as a person with significant control on 21 June 2021
03 Jun 2021 CS01 Confirmation statement made on 29 July 2020 with updates
04 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-04
  • GBP 300