Advanced company searchLink opens in new window

PURA COLLAGEN LIMITED

Company number 12616097

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)
10 May 2024 AM06 Notice of deemed approval of proposals
27 Apr 2024 AM03 Statement of administrator's proposal
27 Apr 2024 AM01 Appointment of an administrator
16 Feb 2024 MR01 Registration of charge 126160970002, created on 12 February 2024
14 Feb 2024 AD01 Registered office address changed from 1 High Street Chalfont St. Peter Gerrards Cross SL9 9QE England to 18 Willow Court West Quay Road Winwick Warrington WA2 8UF on 14 February 2024
14 Feb 2024 MR04 Satisfaction of charge 126160970001 in full
28 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
30 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with updates
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 1,229.12
20 Apr 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Nov 2022 CERTNM Company name changed pura brands LIMITED\certificate issued on 24/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
23 Nov 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 High Street Chalfont St. Peter Gerrards Cross SL9 9QE on 23 November 2022
24 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 1,208.97
24 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
24 Oct 2022 PSC01 Notification of Jennifer Mo as a person with significant control on 8 March 2021
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 1,151.4
12 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
01 Dec 2021 MR01 Registration of charge 126160970001, created on 1 December 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 1,033.55
10 Sep 2021 PSC04 Change of details for Mr Robert John Knowles as a person with significant control on 8 March 2021
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 1,000
21 Apr 2021 SH10 Particulars of variation of rights attached to shares