PURA (UK) LTD



Company Documents

DateDescription
21/03/2421 March 2024 NewRegistration of charge 084976450007, created on 2024-03-18

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
28/04/2328 April 2023 Registration of charge 084976450006, created on 2023-04-26

View Document

27/04/2327 April 2023 Registration of charge 084976450005, created on 2023-04-26

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr Randeep Singh Powar on 2022-03-27

View Document

27/03/2227 March 2022 Registered office address changed from 59 Morris Road Leicester LE2 6BR England to 20 Oakland Road Leicester LE2 6AN on 2022-03-27

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLING 4 LIMITED

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURA LTD

View Document

03/09/203 September 2020 CESSATION OF KAVALJEET SINGH HUNDLE AS A PSC

View Document

03/09/203 September 2020 CESSATION OF RANDEEP SINGH POWAR AS A PSC

View Document

29/08/2029 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / RANDEEP SINGH POWAR / 29/08/2020

View Document

29/08/2029 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / RANDEEP SINGH POWAR / 29/08/2020

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 59 MORRIS ROAD LEICESTER LE2 6BR ENGLAND

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 4 GOSCOTE DRIVE NARBOROUGH LEICESTER LEICESTERSHIRE LE19 3ES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084976450004

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084976450003

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts


03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084976450002

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084976450001

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR KAVALJIT SINGH HUNDLE / 09/05/2018

View Document

10/05/1810 May 2018 CESSATION OF KAVALJEET SINGH HUNDLE AS A PSC

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR KAVALJIT HUNDLE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR KAVALJEET SINGH HUNDLE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR KAVALJIT SINGH HUNDLE

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVALJIT SINGH HUNDLE

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVALJEET SINGH HUNDLE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
26/04/1626 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR KULVINDER POWAR

View Document

30/08/1430 August 2014 COMPANY NAME CHANGED POWAR PROPERTY LIMITED CERTIFICATE ISSUED ON 30/08/14

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 5 SPEEDWELL CLOSE, NARBOROUGH LEICESTER LE19 3WJ UNITED KINGDOM

View Document

23/05/1423 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANDEEP SINGH POWAR / 01/07/2013

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER KAUR POWAR / 01/07/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
22/04/1322 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company