Advanced company searchLink opens in new window

PURPLE VISION LIMITED

Company number 04953670

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)
12 Apr 2015 AP01 Appointment of Mr Daniel Lockeretz as a director on 5 February 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 120
10 Nov 2014 AD02 Register inspection address has been changed from Studio 3.31 Chester House Kennington Park Business Centre Brixton Road London SW9 6DE England to 3.06 Canterbury Court 1-3 Brixton Road London SW9 6DE
10 Nov 2014 AD04 Register(s) moved to registered office address Second Floor 145-157 St John Street London EC1V 4PY
15 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 120
03 Dec 2013 AD02 Register inspection address has been changed from 85 Ashmole Street London SW8 1NF United Kingdom
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
30 Nov 2012 AD02 Register inspection address has been changed from 137 Wickham Heath Newbury Berkshire RG20 8PE United Kingdom
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
27 Oct 2010 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 110
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Steven Scott Thomas on 1 October 2009
01 Dec 2009 AD03 Register(s) moved to registered inspection location
01 Dec 2009 AD02 Register inspection address has been changed
01 Dec 2009 CH01 Director's details changed for Keith David Collins on 1 October 2009
01 Dec 2009 CH01 Director's details changed for James Rudkin Thomas on 1 October 2009
01 Dec 2009 CH03 Secretary's details changed for Steven Scott Thomas on 1 October 2009