Advanced company searchLink opens in new window

PURPLE TIGER MANAGEMENT LIMITED

Company number 13238396

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)
07 Feb 2024 MR01 Registration of charge 132383960001, created on 6 February 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 1 March 2022 with updates
22 Jun 2021 MA Memorandum and Articles of Association
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
09 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 30/04/2021
24 May 2021 SH02 Sub-division of shares on 30 April 2021
21 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2021 SH10 Particulars of variation of rights attached to shares
19 May 2021 SH08 Change of share class name or designation
04 May 2021 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 36 Sandhill Quayside Newcastle upon Tyne Tyne and Wear NE1 3JF on 4 May 2021
30 Apr 2021 PSC02 Notification of Vaulkhard Group Limited as a person with significant control on 30 April 2021
30 Apr 2021 PSC01 Notification of Cheryl Hooper as a person with significant control on 30 April 2021
30 Apr 2021 PSC01 Notification of Garry Hodgson as a person with significant control on 30 April 2021
30 Apr 2021 PSC07 Cessation of Muckle Director Limited as a person with significant control on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Andrew John Davison as a director on 30 April 2021
30 Apr 2021 AP01 Appointment of Mrs Cheryl Hooper as a director on 30 April 2021
30 Apr 2021 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 30 April 2021
30 Apr 2021 AP01 Appointment of Mr Garry Hodgson as a director on 30 April 2021
02 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-02
  • GBP 1