Advanced company searchLink opens in new window

PURL ALPACA DESIGNS LIMITED

Company number 06530118

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)
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
09 Jun 2023 AD01 Registered office address changed from Ridgeleys Farm Caxton End Bourn Cambridge CB23 2st England to Little Common Farm Bungalow the Broadway Bourn Cambridge CB23 2TE on 9 June 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
16 Apr 2019 AP01 Appointment of Mrs Irena Jozefa Spence as a director on 1 April 2019
16 Apr 2019 AP01 Appointment of Mr Iain Douglas Spence as a director on 1 April 2019
16 Apr 2019 PSC01 Notification of Irena Jozefa Spence as a person with significant control on 1 April 2019
16 Apr 2019 PSC01 Notification of Iain Douglas Spence as a person with significant control on 1 April 2019
16 Apr 2019 PSC04 Change of details for Ms Tracy Elizabeth Birch as a person with significant control on 1 April 2019
18 Sep 2018 AA Micro company accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
28 Mar 2018 AD01 Registered office address changed from 9 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN England to Ridgeleys Farm Caxton End Bourn Cambridge CB23 2st on 28 March 2018
12 Feb 2018 AD01 Registered office address changed from Anderson & Co. Sumpter House 8 Station Road Histon Cambridge CB24 9LQ to 9 Caxton House Broad Street Great Cambourne Cambridge CB23 6JN on 12 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
09 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
19 May 2017 TM01 Termination of appointment of Kari-Helene Rane as a director on 30 April 2017
19 May 2017 TM02 Termination of appointment of Kari-Helene Rane as a secretary on 30 April 2017
14 Dec 2016 AA Micro company accounts made up to 31 March 2016