Advanced company searchLink opens in new window

PURPLE FEATHER LTD

Company number SC246348

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)
14 Nov 2023 RP05 Registered office address changed to PO Box 24072, Sc246348 - Companies House Default Address, Edinburgh, EH3 1FD on 14 November 2023
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 TM01 Termination of appointment of Jacek Mazurek as a director on 1 June 2020
28 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 December 2020
10 Mar 2021 PSC07 Cessation of Milena Stern as a person with significant control on 1 June 2020
10 Mar 2021 AP01 Appointment of Mr Jacek Mazurek as a director on 1 June 2020
10 Mar 2021 TM01 Termination of appointment of Milena Stern as a director on 1 June 2020
10 Mar 2021 PSC07 Cessation of Ian Stevens as a person with significant control on 1 June 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 PSC04 Change of details for Ms Milena Stern as a person with significant control on 1 August 2020
02 Sep 2020 CH01 Director's details changed for Ms Milena Stern on 1 August 2020
27 Aug 2020 CH01 Director's details changed for Ms Milena Stern on 27 August 2020
27 Aug 2020 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 22 Montrose Street Glasgow G1 1RE on 27 August 2020
14 Jun 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 PSC01 Notification of Ian Stevens as a person with significant control on 16 January 2019
28 Mar 2019 PSC04 Change of details for Ms Milena Stern as a person with significant control on 16 January 2019
28 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
31 Jan 2019 SH02 Sub-division of shares on 16 January 2019
18 Oct 2018 PSC04 Change of details for Ms Milena Hansen as a person with significant control on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Ms Milena Hansen on 18 October 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
30 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates