Advanced company searchLink opens in new window

PURITY PRODUCTIONS LIMITED

Company number 06416093

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)
17 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
11 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 2 November 2018
04 Dec 2023 AD01 Registered office address changed from Band 111 Charterhouse Street London EC1M 6AW England to C/O Band 111 Charterhouse Street London EC1M 6AW on 4 December 2023
16 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 May 2023 AD01 Registered office address changed from Band Advisory Group 14 Bedford Square London WC1B 3JA England to Band 111 Charterhouse Street London EC1M 6AW on 18 May 2023
18 Apr 2023 AD01 Registered office address changed from Fortus London Ltd 14 Bedford Square London WC1B 3JA United Kingdom to Band Advisory Group 14 Bedford Square London WC1B 3JA on 18 April 2023
22 Mar 2023 CH01 Director's details changed for Robert John Quinn on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Mark Edward Henderson Dunn on 22 March 2023
22 Mar 2023 AD01 Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to Fortus London Ltd 14 Bedford Square London WC1B 3JA on 22 March 2023
04 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
17 Aug 2020 CH03 Secretary's details changed for Kerry Quinn on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Mark Edward Henderson Dunn on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Robert John Quinn on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from Funkbunk Unit 3 Cublington Road Wing Leighton Buzzard Beds LU7 0LB to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 17 August 2020
09 Jul 2020 MR01 Registration of charge 064160930001, created on 8 July 2020
12 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
12 Nov 2019 PSC02 Notification of Pure Chemistry Group Limited as a person with significant control on 10 January 2017
12 Nov 2019 PSC07 Cessation of Kerry Quinn as a person with significant control on 10 January 2017
12 Nov 2019 PSC07 Cessation of Robert John Quinn as a person with significant control on 10 January 2017