Advanced company searchLink opens in new window

PURE BROADBAND LTD

Company number 06823313

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)
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 Aug 2022 PSC02 Notification of Connexin Networks Limited as a person with significant control on 8 July 2022
21 Jul 2022 AD01 Registered office address changed from , Unit 1 Estuary Business Park, Henry Boot Way, Kingston upon Hull, HU4 7DY, England to 9th Floor 107 Cheapside London EC2V 6DN on 21 July 2022
21 Jul 2022 TM01 Termination of appointment of John Antony Jopling as a director on 8 July 2022
21 Jul 2022 TM01 Termination of appointment of Alan Cheshire as a director on 8 July 2022
21 Jul 2022 TM01 Termination of appointment of Mark Rozenbroek as a director on 8 July 2022
21 Jul 2022 TM01 Termination of appointment of Adrian Bolster as a director on 8 July 2022
21 Jul 2022 TM01 Termination of appointment of David Michael Wood as a director on 8 July 2022
21 Jul 2022 AP01 Appointment of Mr Ka Yiu Yeung as a director on 8 July 2022
21 Jul 2022 AP04 Appointment of Ohs Secretaries Limited as a secretary on 8 July 2022
21 Jul 2022 AP01 Appointment of Dr Furqan Alamgir as a director on 8 July 2022
26 May 2022 RP04AP01 Second filing for the appointment of Mr Mark Rozenbroek as a director
26 May 2022 RP04AP01 Second filing for the appointment of Mr David Michael Wood as a director
25 May 2022 RP04AP01 Second filing for the appointment of Mr Adrian Bolster as a director
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
03 Aug 2021 AP01 Appointment of Mr John Antony Jopling as a director on 1 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 27/04/2023
18 Jun 2021 AD01 Registered office address changed from , 358 Anlaby Road, Hull, East Yorkshire, HU3 6NS, United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 18 June 2021
25 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/04/2023
03 Feb 2021 CH01 Director's details changed for Mr Mark Rozenbroek on 2 February 2021
03 Feb 2021 CH01 Director's details changed for Mr David Wood on 2 February 2021
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/04/2023
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/04/2023