Advanced company searchLink opens in new window

PURELY SOAP LTD

Company number 07289373

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)
20 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Mar 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to No 5 Oxford House Oxford Road Wokingham RG41 2YE on 7 March 2023
29 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Jun 2021 CH01 Director's details changed for Mrs Wendy Kitteridge on 18 June 2021
30 Jun 2021 PSC04 Change of details for Mrs Wendy Kitteridge as a person with significant control on 18 June 2021
30 Jun 2021 CH03 Secretary's details changed for Mr Graham Peter Kitteridge on 18 June 2021
23 Nov 2020 AA Micro company accounts made up to 30 June 2020
27 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 27 July 2020
29 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 PSC04 Change of details for Mrs Wendy Kitteridge as a person with significant control on 18 June 2019
27 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
27 Jun 2019 PSC04 Change of details for Mrs Wendy Kitteridge as a person with significant control on 18 June 2019
24 Oct 2018 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CH03 Secretary's details changed for Mr Graham Peter Kitteridge on 18 June 2018
26 Jun 2018 CH01 Director's details changed for Mrs Wendy Kitteridge on 18 June 2018
26 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
26 Jun 2018 AD01 Registered office address changed from 42 King Edward Court Windsor Berkshire SL4 1TG England to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 26 June 2018
14 Nov 2017 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
21 Jun 2017 TM01 Termination of appointment of Peter John Kitteridge as a director on 1 February 2017