- Company Overview for PURL ALPACA DESIGNS LIMITED (06530118)
- Filing history for PURL ALPACA DESIGNS LIMITED (06530118)
- People for PURL ALPACA DESIGNS LIMITED (06530118)
- More for PURL ALPACA DESIGNS LIMITED (06530118)
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 |