Advanced company searchLink opens in new window

PURE WALLET LTD

Company number 12723153

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)
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
  • GBP 25,000