Advanced company searchLink opens in new window

PURE EARTH COLLECTION LTD

Company number 10909321

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)
24 Jan 2024 PSC04 Change of details for Mrs Emma Margaret Imjin Bianco as a person with significant control on 11 November 2020
24 Jan 2024 PSC04 Change of details for Mrs Emma Margaret Imjin Bianco as a person with significant control on 11 November 2020
23 Jan 2024 CH01 Director's details changed for Mrs Emma Margaret Imjin Bianco on 11 November 2020
23 Jan 2024 AD01 Registered office address changed from Unit 6, 2-20 Scrutton Street Shoreditch London Greater London EC2A 4RJ England to Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ on 23 January 2024
11 Dec 2023 PSC04 Change of details for Mrs Emma Margaret Imjin Bianco as a person with significant control on 8 December 2023
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 19,252.31
04 Dec 2023 AD01 Registered office address changed from 3rd Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN England to Unit 6, 2-20 Scrutton Street Shoreditch London Greater London EC2A 4RJ on 4 December 2023
23 Oct 2023 AAMD Amended micro company accounts made up to 31 August 2022
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 17,986.49
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 31 August 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 16,568.76
09 Dec 2021 AA Micro company accounts made up to 31 August 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 16,490.61
12 May 2021 AA Micro company accounts made up to 31 August 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
25 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
24 Aug 2020 AD01 Registered office address changed from 52 Nasmyth Street London W6 0HB United Kingdom to 3rd Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 August 2020
07 May 2020 AA Micro company accounts made up to 31 August 2019
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
10 Feb 2020 SH02 Sub-division of shares on 23 January 2020
10 Feb 2020 SH02 Sub-division of shares on 16 October 2019
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 23/01/2020