Advanced company searchLink opens in new window

PUREPROMOTER LTD

Company number 04266410

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)
23 Jan 2015 MR04 Satisfaction of charge 042664100003 in full
23 Jan 2015 MR04 Satisfaction of charge 042664100005 in full
23 Jan 2015 MR04 Satisfaction of charge 042664100004 in full
15 Jan 2015 AA Full accounts made up to 31 March 2014
24 Dec 2014 MR01 Registration of charge 042664100007, created on 18 December 2014
23 Dec 2014 MR01 Registration of charge 042664100006, created on 18 December 2014
04 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 465
22 Apr 2014 MR07 Alteration to charge 042664100004
17 Apr 2014 MR01 Registration of charge 042664100005
30 Dec 2013 AA Accounts for a small company made up to 31 March 2013
22 Oct 2013 AUD Auditor's resignation
30 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 465
22 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2013 MR04 Satisfaction of charge 2 in full
16 Jul 2013 MR07 Alteration to charge 042664100004
10 Jul 2013 AP01 Appointment of Mr Gordon Beveridge as a director
10 Jul 2013 MR01 Registration of charge 042664100003
10 Jul 2013 MR01 Registration of charge 042664100004
09 Jul 2013 TM01 Termination of appointment of Shirin Gandhi as a director
09 Jul 2013 TM02 Termination of appointment of Gordons Nominee Secretaries Limited as a secretary
09 Jul 2013 TM01 Termination of appointment of Henry Meikle as a director
09 Jul 2013 TM01 Termination of appointment of Marc Munier as a director
07 May 2013 CH01 Director's details changed for Marc Andrew James Munier on 7 May 2013
09 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
08 Aug 2012 AD01 Registered office address changed from Units a-D, Level 7 South New England House Brighton East Sussex BN1 4GH on 8 August 2012