- Company Overview for PURE WALLET LTD (12723153)
- Filing history for PURE WALLET LTD (12723153)
- People for PURE WALLET LTD (12723153)
- More for PURE WALLET LTD (12723153)
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) |
---|---|---|---|
30 Oct 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 October 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
23 Jun 2023 | AD01 | Registered office address changed from PO Box 4385 12723153 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 23 June 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 Mar 2023 | TM01 | Termination of appointment of Konstantin Teriosin as a director on 21 March 2023 | |
14 Feb 2023 | RP05 | Registered office address changed to PO Box 4385, 12723153 - Companies House Default Address, Cardiff, CF14 8LH on 14 February 2023 | |
25 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
18 May 2022 | AP01 | Appointment of Mr. Konstantin Teriosin as a director on 11 May 2022 | |
17 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Feb 2022 | PSC04 | Change of details for Mr Daniele Casamassima as a person with significant control on 16 February 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Daniele Casamassima on 16 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD to 27 Old Gloucester Street London WC1N 3AX on 16 February 2022 | |
13 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
09 Jul 2021 | AD01 | Registered office address changed from PO Box 4385 12723153: Companies House Default Address Cardiff CF14 8LH to 130 Old Street London EC1V 9BD on 9 July 2021 | |
21 Jun 2021 | RP05 | Registered office address changed to PO Box 4385, 12723153: Companies House Default Address, Cardiff, CF14 8LH on 21 June 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Stephen John Abel as a director on 28 January 2021 | |
06 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-06
|