Advanced company searchLink opens in new window

PURPLE DOGS LIMITED

Company number 05890208

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)
08 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
26 Jan 2024 CH01 Director's details changed for Mr Lee David Milleare on 8 January 2024
26 Jan 2024 PSC05 Change of details for Leam Ltd as a person with significant control on 8 January 2024
08 Jan 2024 AD01 Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 8 January 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
23 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
02 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
01 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
11 Oct 2021 PSC02 Notification of Leam Ltd as a person with significant control on 13 September 2021
11 Oct 2021 PSC07 Cessation of Lee David Milleare as a person with significant control on 13 September 2021
07 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with updates
07 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
05 Nov 2020 PSC04 Change of details for Mr Lee David Milleare as a person with significant control on 2 November 2020
02 Nov 2020 CH01 Director's details changed for Mr Lee David Milleare on 2 November 2020
02 Nov 2020 PSC04 Change of details for Mr Lee David Milleare as a person with significant control on 2 November 2020
02 Nov 2020 CS01 Confirmation statement made on 28 July 2020 with updates
02 Nov 2020 PSC07 Cessation of Rebecca Guest as a person with significant control on 28 February 2020
02 Nov 2020 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 2 November 2020
18 Jun 2020 AA Unaudited abridged accounts made up to 31 July 2019
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 4
31 Mar 2020 SH03 Purchase of own shares.
26 Mar 2020 SH06 Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 4
20 Mar 2020 TM02 Termination of appointment of Rebecca Guest as a secretary on 28 February 2020
20 Mar 2020 TM01 Termination of appointment of Rebecca Guest as a director on 28 February 2020