- Company Overview for PURE SAFETY 2023 LIMITED (14667964)
- Filing history for PURE SAFETY 2023 LIMITED (14667964)
- People for PURE SAFETY 2023 LIMITED (14667964)
- More for PURE SAFETY 2023 LIMITED (14667964)
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 May 2024 | RESOLUTIONS |
Resolutions
|
|
17 May 2024 | AP01 | Appointment of Mr Stephen James Robertson as a director on 10 May 2024 | |
17 May 2024 | SH01 |
Statement of capital following an allotment of shares on 10 May 2024
|
|
16 May 2024 | PSC02 | Notification of Smithfield Investments I Limited as a person with significant control on 10 May 2024 | |
16 May 2024 | PSC05 | Change of details for Halkin Private Capital Limited as a person with significant control on 10 May 2024 | |
08 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
30 May 2023 | SH01 |
Statement of capital following an allotment of shares on 15 March 2023
|
|
28 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
30 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 15 March 2023
|
|
30 Mar 2023 | AP01 | Appointment of Mr Jack Thomas Robertson as a director on 15 March 2023 | |
30 Mar 2023 | PSC02 | Notification of Halkin Private Capital Limited as a person with significant control on 15 March 2023 | |
30 Mar 2023 | PSC07 | Cessation of Pure Safety Incentives Limited as a person with significant control on 15 March 2023 | |
30 Mar 2023 | PSC01 | Notification of Julian Philipp Ameler as a person with significant control on 15 March 2023 | |
30 Mar 2023 | PSC01 | Notification of John Arney as a person with significant control on 15 March 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA England to 87 the Hundred Romsey Hampshire SO51 8BZ on 23 March 2023 | |
16 Mar 2023 | MA | Memorandum and Articles of Association | |
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | MA | Memorandum and Articles of Association | |
14 Mar 2023 | TM01 | Termination of appointment of Tom Corrin as a director on 11 March 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Psg New Road Sheerness ME12 1PZ United Kingdom to Adam House 7-10 Adam Street London WC2N 6AA on 10 March 2023 | |
17 Feb 2023 | AA01 | Current accounting period shortened from 29 February 2024 to 31 December 2023 | |
16 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-16
|