- Company Overview for WATER PURIFICATION LIMITED (12122564)
- Filing history for WATER PURIFICATION LIMITED (12122564)
- People for WATER PURIFICATION LIMITED (12122564)
- More for WATER PURIFICATION LIMITED (12122564)
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 May 2024 | AD01 | Registered office address changed from C/O a4C Unit 18&19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL United Kingdom to C/O Wis-a4C Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 15 May 2024 | |
24 Apr 2024 | PSC04 | Change of details for Ms Helene Theodoly-Lannes as a person with significant control on 6 February 2024 | |
24 Apr 2024 | PSC01 | Notification of Helene Theodoly-Lannes as a person with significant control on 6 February 2024 | |
24 Apr 2024 | PSC01 | Notification of Christopher Pedersen as a person with significant control on 6 February 2024 | |
24 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2024 | |
07 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2024 | MA | Memorandum and Articles of Association | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Feb 2024 | PSC04 | Change of details for Mr Adam Joseph Loxley-Brown as a person with significant control on 5 February 2024 | |
05 Feb 2024 | PSC04 | Change of details for Mr Adam Joseph Loxley-Brown as a person with significant control on 5 February 2024 | |
05 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
05 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2024
|
|
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
10 Mar 2022 | PSC07 | Cessation of Christopher James Loxley-Brown as a person with significant control on 12 November 2021 | |
10 Mar 2022 | TM01 | Termination of appointment of Christopher James Loxley-Brown as a director on 12 November 2021 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
12 Aug 2019 | AD01 | Registered office address changed from 53 Georgelands Ripley Woking GU23 6DF United Kingdom to C/O a4C Unit 18&19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 12 August 2019 | |
12 Aug 2019 | AP01 | Appointment of Mr Christopher James Loxley-Brown as a director on 1 August 2019 | |
25 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-25
|